Hovik
Norway
Director Name | Mr Per Flostrand |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 June 2012(15 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | St Martins Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Ms Emily Dgebuadze |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Head Of Compliance Abg Sundal Collier Partners Llp |
Country of Residence | England |
Correspondence Address | 99 Beeches Road Chelmsford CM1 2RZ |
Secretary Name | Miss Emily Dgebuadze |
---|---|
Status | Current |
Appointed | 15 August 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | St Martins Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Mr Christer Olov Hagberg |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 July 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | St Martins Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Per-Erik Melcher Appert |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Ceo Abg Securities Ab |
Correspondence Address | Floragatan 11 S-114 31 Stockholm Sweden Foreign |
Secretary Name | Kjell Anders Bjurefeldt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Diskusvagen 19 S-122 40 Enskede Sweden Foreign |
Director Name | Michael Tore Grundberg |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 September 1997(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 2001) |
Role | Financial Analyst |
Correspondence Address | Grev Magnigatan 19 Stockholm 11455 |
Director Name | Patrick Hjelmer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Swedish/Swiss |
Status | Resigned |
Appointed | 17 September 1997(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 2001) |
Role | Equity Sales |
Correspondence Address | Fallacher 14 Zumikon Ch8126 |
Director Name | Anders Fredrik Ingvar Bratenius |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 September 1997(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 2001) |
Role | Equity Analyst |
Correspondence Address | 56 Hogarth Road London SW5 0PX |
Director Name | Klas Urban Bertil Andersson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 September 1997(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 2001) |
Role | Equity Research |
Correspondence Address | 63 Drax Avenue London SW20 0EZ |
Director Name | Henning Ogland |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 September 1997(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 2001) |
Role | Attorney At Law |
Correspondence Address | Guildbergsve 6 Oslo 0375 |
Director Name | Halvor Torson Svartdal |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 September 1997(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | Bernhard Herres Vei 39 Oslo 0376 |
Secretary Name | Mr Deredk Thomas Breen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 January 2001) |
Role | Financial Controller |
Correspondence Address | 28 Chelmsford Gardens Ilford Essex IG1 3ND |
Director Name | Mr Deredk Thomas Breen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2001) |
Role | Financial Controller |
Correspondence Address | 28 Chelmsford Gardens Ilford Essex IG1 3ND |
Director Name | Brian Frederick Gregory |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2004) |
Role | Equity Sales |
Correspondence Address | Church Farm Oast Salehurst Robertsbridge East Sussex TN32 5PJ |
Secretary Name | Paul Christopher Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 4 Vicarage Gardens Potten End Berkhamsted Hertfordshire HP4 2RL |
Director Name | Douglas Miller |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 October 2008) |
Role | Accountant/Compliance Officer |
Correspondence Address | 56 Russell Road Garden City Ny 11530 United States |
Director Name | Per-Ove Breivold |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Norweigan |
Status | Resigned |
Appointed | 11 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2004) |
Role | Managing Director State |
Correspondence Address | Prinsessealleen 21 N 0276 Oslo Foreign |
Director Name | Paul Christopher Elliott |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 4 Vicarage Gardens Potten End Berkhamsted Hertfordshire HP4 2RL |
Director Name | Ronald Jay Gould |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Us British |
Status | Resigned |
Appointed | 01 May 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 July 2004) |
Role | Chief Executive |
Correspondence Address | 21 Paradise Walk London SW3 4JL |
Director Name | David Arthur Feinburg |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 2006) |
Role | Equity Sales |
Correspondence Address | 13 Wilby Mews London W11 2PS |
Director Name | Carl Gustaf Evert Palmstierna |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 December 2004(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 October 2008) |
Role | Corporate Finance |
Correspondence Address | Narvavagen 8 11523 Stockholm Foreign |
Director Name | Eivind Haugan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 February 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2007) |
Role | Head Of Compliance |
Correspondence Address | Galeasen 7 No 1394 Nesbru Norway |
Director Name | Mats Kummelstedt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 October 2008) |
Role | Investment Banker |
Correspondence Address | 53 Studdridge Street London SW6 3SL |
Secretary Name | Mr Andrew Leslie Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Old Park View Enfield Middlesex EN2 7EG |
Director Name | Mr Johan Henrik Roth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 February 2008(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 May 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 86 59 Lurline Gardens Drapers Court London SW11 4DF |
Secretary Name | Johan Henrick Roth |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 12 February 2008(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2008) |
Role | Executive |
Correspondence Address | 6 Cornwall Mews South London SW7 4RZ |
Director Name | Gard Haugen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 October 2008(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Aldwickbury Crescent Harpenden Herts AL5 5SD |
Director Name | Christen Heiberg |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 October 2008(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2010) |
Role | Sales Executive |
Correspondence Address | Orreveien 19 Oslo 0789 Norway |
Secretary Name | Gard Haugen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 February 2009(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 August 2013) |
Role | Einanle Director |
Country of Residence | England |
Correspondence Address | 50 Aldwickbury Crescent Harpenden Herts AL5 5SD |
Director Name | Malene Brondberg |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 April 2010(12 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2010) |
Role | Global Head Of Research |
Country of Residence | England |
Correspondence Address | St Martins Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Mr Tore Grottum |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 December 2010(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2012) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | 45d Munkedamsveien Oslo 0115 |
Director Name | Mr Nicholas Charles Dobby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | St Martins Court 10 Paternoster Row London EC4M 7EJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.abgsc.com |
---|---|
Telephone | 020 79055600 |
Telephone region | London |
Registered Address | St Martins Court 10 Paternoster Row London EC4M 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
4.5m at £1 | Abg Sundal Collier Asa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,832,555 |
Net Worth | £14,745,772 |
Cash | £80,362 |
Current Liabilities | £209,716 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
21 October 2002 | Delivered on: 24 October 2002 Satisfied on: 12 May 2005 Persons entitled: Bre/Vintners Place L.P. and Bre/Vinters Place L.L.C. Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum £200,000. see the mortgage charge document for full details. Fully Satisfied |
---|---|
12 March 1998 | Delivered on: 18 March 1998 Satisfied on: 12 May 2005 Persons entitled: Vintners' Place Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 12TH march 1998. Particulars: The deposit of £172,500 together with all interest earned thereon and any further sums which the company pays from time to time pursuant to the rent security deposit deed. Fully Satisfied |
29 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Full accounts made up to 31 December 2022 (33 pages) |
9 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 31 December 2021 (33 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
27 July 2021 | Appointment of Mr Christer Olov Hagberg as a director on 14 July 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
17 May 2021 | Termination of appointment of Nicholas Charles Dobby as a director on 17 May 2021 (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
9 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
8 January 2020 | Notification of Abg Sundal Collier Holding Asa as a person with significant control on 6 April 2016 (2 pages) |
8 January 2020 | Cessation of Abg Sundal Collier Asa as a person with significant control on 6 April 2016 (1 page) |
19 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 September 2019 | Appointment of Mr Nicholas Charles Dobby as a director on 30 August 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
25 April 2018 | Full accounts made up to 31 December 2017 (52 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Abg Sundal Collier Asa as a person with significant control on 6 April 2016 (2 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (51 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (51 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
3 September 2013 | Termination of appointment of Gard Haugen as a secretary (1 page) |
3 September 2013 | Termination of appointment of Gard Haugen as a secretary (1 page) |
15 August 2013 | Termination of appointment of Gard Haugen as a director (1 page) |
15 August 2013 | Appointment of Miss Emily Dgebuadze as a secretary (1 page) |
15 August 2013 | Termination of appointment of Gard Haugen as a director (1 page) |
15 August 2013 | Appointment of Ms Emily Dgebuadze as a director (2 pages) |
15 August 2013 | Appointment of Miss Emily Dgebuadze as a secretary (1 page) |
15 August 2013 | Appointment of Ms Emily Dgebuadze as a director (2 pages) |
17 May 2013 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page) |
17 May 2013 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Termination of appointment of Johan Roth as a director (1 page) |
26 September 2012 | Appointment of Mr per Flostrand as a director (2 pages) |
26 September 2012 | Termination of appointment of Johan Roth as a director (1 page) |
26 September 2012 | Appointment of Mr per Flostrand as a director (2 pages) |
30 July 2012 | Termination of appointment of Tore Grottum as a director (1 page) |
30 July 2012 | Appointment of Mr Geir Borge Olsen as a director (2 pages) |
30 July 2012 | Termination of appointment of Tore Grottum as a director (1 page) |
30 July 2012 | Appointment of Mr Geir Borge Olsen as a director (2 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Director's details changed for Mr Tore Grottum on 25 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Tore Grottum on 25 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Tore Gr?Ttum on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Tore Gr?Ttum on 19 May 2011 (2 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (30 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (30 pages) |
9 March 2011 | Appointment of Mr Tore Gr?Ttum as a director (2 pages) |
9 March 2011 | Appointment of Mr Tore Gr?Ttum as a director (2 pages) |
24 January 2011 | Termination of appointment of Malene Brondberg as a director (1 page) |
24 January 2011 | Termination of appointment of Malene Brondberg as a director (1 page) |
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Termination of appointment of Christen Heiberg as a director (2 pages) |
24 May 2010 | Termination of appointment of Christen Heiberg as a director (2 pages) |
14 May 2010 | Appointment of Malene Brondberg as a director (3 pages) |
14 May 2010 | Appointment of Malene Brondberg as a director (3 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
6 May 2010 | Termination of appointment of Christen Heiberg as a director (2 pages) |
6 May 2010 | Termination of appointment of Christen Heiberg as a director (2 pages) |
9 July 2009 | Return made up to 16/05/09; full list of members (7 pages) |
9 July 2009 | Return made up to 16/05/09; full list of members (7 pages) |
2 June 2009 | Director's change of particulars / johan roth / 01/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / johan roth / 01/05/2009 (1 page) |
26 May 2009 | Full accounts made up to 31 December 2008 (29 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (29 pages) |
11 March 2009 | Appointment terminated director and secretary andrew welsh (1 page) |
11 March 2009 | Appointment terminated director and secretary andrew welsh (1 page) |
11 March 2009 | Secretary appointed gard haugen (2 pages) |
11 March 2009 | Secretary appointed gard haugen (2 pages) |
6 November 2008 | Director appointed gard haugen (2 pages) |
6 November 2008 | Director appointed christen heiberg (2 pages) |
6 November 2008 | Appointment terminated director carl palmstierna (1 page) |
6 November 2008 | Appointment terminated director carl palmstierna (1 page) |
6 November 2008 | Appointment terminated director douglas miller (1 page) |
6 November 2008 | Director appointed gard haugen (2 pages) |
6 November 2008 | Appointment terminated director douglas miller (1 page) |
6 November 2008 | Appointment terminated director mats kummelstedt (1 page) |
6 November 2008 | Director appointed christen heiberg (2 pages) |
6 November 2008 | Appointment terminated director mats kummelstedt (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
5 June 2008 | Return made up to 16/05/08; no change of members (6 pages) |
5 June 2008 | Return made up to 16/05/08; no change of members (6 pages) |
21 April 2008 | Appointment terminated director eivind haugan (1 page) |
21 April 2008 | Appointment terminated secretary johan roth (1 page) |
21 April 2008 | Appointment terminated director eivind haugan (1 page) |
21 April 2008 | Appointment terminated secretary johan roth (1 page) |
26 February 2008 | Director and secretary appointed john henrick roth (2 pages) |
26 February 2008 | Director and secretary appointed john henrick roth (2 pages) |
5 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
5 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
2 June 2007 | New secretary appointed;new director appointed (2 pages) |
2 June 2007 | Location of register of members (1 page) |
2 June 2007 | New secretary appointed;new director appointed (2 pages) |
2 June 2007 | Location of register of members (1 page) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
1 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
9 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
7 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
6 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: vintners place 68 upper thames street london EC4V 3BJ (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: vintners place 68 upper thames street london EC4V 3BJ (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
13 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 October 2002 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Particulars of mortgage/charge (4 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
15 April 2002 | Memorandum and Articles of Association (4 pages) |
15 April 2002 | Memorandum and Articles of Association (4 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 February 2002 | Nc inc already adjusted 21/12/01 (2 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Nc inc already adjusted 21/12/01 (2 pages) |
1 February 2002 | Ad 27/12/01--------- £ si 1000000@1=1000000 £ ic 3500000/4500000 (2 pages) |
1 February 2002 | Ad 27/12/01--------- £ si 1000000@1=1000000 £ ic 3500000/4500000 (2 pages) |
1 February 2002 | Resolutions
|
7 November 2001 | Memorandum and Articles of Association (8 pages) |
7 November 2001 | Memorandum and Articles of Association (8 pages) |
22 October 2001 | Company name changed abg securities LIMITED\certificate issued on 22/10/01 (2 pages) |
22 October 2001 | Company name changed abg securities LIMITED\certificate issued on 22/10/01 (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
17 July 2001 | Memorandum and Articles of Association (5 pages) |
17 July 2001 | Memorandum and Articles of Association (5 pages) |
14 June 2001 | Nc inc already adjusted 23/05/01 (1 page) |
14 June 2001 | Ad 23/05/01--------- £ si 1500000@1=1500000 £ ic 2000000/3500000 (2 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Nc inc already adjusted 23/05/01 (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | Ad 23/05/01--------- £ si 1500000@1=1500000 £ ic 2000000/3500000 (2 pages) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
23 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
4 April 2001 | Ad 30/06/00--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
4 April 2001 | Ad 30/06/00--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
21 February 2001 | £ nc 1000000/2000000 18/05/00 (2 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | £ nc 1000000/2000000 18/05/00 (2 pages) |
21 February 2001 | Resolutions
|
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
31 May 2000 | Return made up to 16/05/99; full list of members (8 pages) |
31 May 2000 | Return made up to 16/05/00; full list of members (8 pages) |
31 May 2000 | Location of register of members (1 page) |
31 May 2000 | Return made up to 16/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 16/05/99; full list of members (8 pages) |
31 May 2000 | Location of register of members (1 page) |
7 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 June 1998 | Return made up to 16/05/98; full list of members (8 pages) |
3 June 1998 | Return made up to 16/05/98; full list of members (8 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | £ nc 100/1000000 27/11/97 (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Ad 27/11/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | £ nc 100/1000000 27/11/97 (1 page) |
4 December 1997 | Ad 27/11/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 September 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
9 September 1997 | Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 September 1997 | Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1997 | Director resigned (1 page) |
16 May 1997 | Incorporation (13 pages) |
16 May 1997 | Incorporation (13 pages) |