Gibraltar
Director Name | Mr Simon Geoffrey Perks |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 330 High Holborn London WC1V 7QT |
Director Name | Abacus (Gibraltar) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 5 - 9 Main Street Gibraltar |
Secretary Name | Abacus Secretaries (Gibraltar) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 5 - 9 Main Street Gibraltar |
Director Name | Paul Trevor Bowling |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 June 2015) |
Role | Chartered Certified Accountant |
Country of Residence | Gibraltar |
Correspondence Address | 13 Ramagge's Court Buena Vista Road Gibraltar |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 330 High Holborn London WC1V 7QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Abacus Financial Services LTD 50.00% Ordinary |
---|---|
1 at £1 | Abacus Nominees (Gibraltar) LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 4 weeks from now) |
11 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 June 2019 | Appointment of Mr Simon Geoffrey Perks as a director on 26 June 2019 (2 pages) |
27 June 2019 | Registered office address changed from Nethergers Church Lane Robertsbridge TN32 5PH England to 330 High Holborn London WC1V 7QT on 27 June 2019 (1 page) |
10 June 2019 | Resolutions
|
27 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
8 February 2019 | Registered office address changed from The Apple Barn, Langley Park Sutton Road Maidstone Kent ME17 3NQ to Nethergers Church Lane Robertsbridge TN32 5PH on 8 February 2019 (1 page) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
20 February 2018 | Cessation of Michael Mahtani as a person with significant control on 28 March 2017 (1 page) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Abacus Secretaries (Gibraltar) Limited on 17 February 2017 (1 page) |
16 March 2017 | Secretary's details changed for Abacus Secretaries (Gibraltar) Limited on 17 February 2017 (1 page) |
16 March 2017 | Director's details changed for Abacus (Gibraltar) Limited on 17 February 2017 (1 page) |
16 March 2017 | Director's details changed for Abacus (Gibraltar) Limited on 17 February 2017 (1 page) |
16 March 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
16 March 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 June 2015 | Termination of appointment of Paul Trevor Bowling as a director on 12 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Paul Trevor Bowling as a director on 12 June 2015 (1 page) |
11 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
2 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Christopher Joseph Pitaluga on 9 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher Joseph Pitaluga on 9 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Abacus (Gibraltar) Limited on 9 February 2010 (1 page) |
11 March 2010 | Secretary's details changed for Abacus Secretaries (Gibraltar) Limited on 9 February 2010 (1 page) |
11 March 2010 | Director's details changed for Paul Trevor Bowling on 9 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Abacus Secretaries (Gibraltar) Limited on 9 February 2010 (1 page) |
11 March 2010 | Director's details changed for Abacus (Gibraltar) Limited on 9 February 2010 (1 page) |
11 March 2010 | Director's details changed for Abacus (Gibraltar) Limited on 9 February 2010 (1 page) |
11 March 2010 | Secretary's details changed for Abacus Secretaries (Gibraltar) Limited on 9 February 2010 (1 page) |
11 March 2010 | Director's details changed for Paul Trevor Bowling on 9 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher Joseph Pitaluga on 9 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Paul Trevor Bowling on 9 February 2010 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
22 January 2009 | Director's change of particulars / paul bowling / 24/12/2008 (1 page) |
22 January 2009 | Director's change of particulars / paul bowling / 24/12/2008 (1 page) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 October 2008 | Director appointed christopher joseph pitaluga (1 page) |
30 October 2008 | Director appointed paul trevor bowling (1 page) |
30 October 2008 | Director appointed paul trevor bowling (1 page) |
30 October 2008 | Director appointed christopher joseph pitaluga (1 page) |
27 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: the apple barn langley park sutton road, langley maidstone kent ME17 3NQ (1 page) |
15 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: the apple barn langley park sutton road, langley maidstone kent ME17 3NQ (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
18 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
17 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 November 2000 | Resolutions
|
17 November 2000 | Resolutions
|
17 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
29 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: the oast warmlake business centr maidstone road,sutton valence maidstone kent ME17 3LR (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: the oast warmlake business centr maidstone road,sutton valence maidstone kent ME17 3LR (1 page) |
22 July 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
22 July 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
9 February 1999 | Incorporation (13 pages) |
9 February 1999 | Incorporation (13 pages) |