Company NameAbacus Horizons (UK) Limited
Company StatusActive
Company Number03709897
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Previous NameAbacus Secretaries (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Joseph Pitaluga
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2008(9 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleProfessional Trustee
Country of ResidenceGibraltar
Correspondence AddressLoquat House 4 South Pavilion Road
Gibraltar
Director NameMr Simon Geoffrey Perks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address330 High Holborn
London
WC1V 7QT
Director NameAbacus (Gibraltar) Limited (Corporation)
StatusCurrent
Appointed09 February 1999(same day as company formation)
Correspondence Address5 - 9 Main Street
Gibraltar
Secretary NameAbacus Secretaries (Gibraltar) Limited (Corporation)
StatusCurrent
Appointed09 February 1999(same day as company formation)
Correspondence Address5 - 9 Main Street
Gibraltar
Director NamePaul Trevor Bowling
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(9 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 June 2015)
RoleChartered Certified Accountant
Country of ResidenceGibraltar
Correspondence Address13 Ramagge's Court
Buena Vista Road
Gibraltar
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address330 High Holborn
London
WC1V 7QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Abacus Financial Services LTD
50.00%
Ordinary
1 at £1Abacus Nominees (Gibraltar) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Filing History

11 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 June 2019Appointment of Mr Simon Geoffrey Perks as a director on 26 June 2019 (2 pages)
27 June 2019Registered 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 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-10
(3 pages)
27 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
8 February 2019Registered 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 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
20 February 2018Cessation of Michael Mahtani as a person with significant control on 28 March 2017 (1 page)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Secretary's details changed for Abacus Secretaries (Gibraltar) Limited on 17 February 2017 (1 page)
16 March 2017Secretary's details changed for Abacus Secretaries (Gibraltar) Limited on 17 February 2017 (1 page)
16 March 2017Director's details changed for Abacus (Gibraltar) Limited on 17 February 2017 (1 page)
16 March 2017Director's details changed for Abacus (Gibraltar) Limited on 17 February 2017 (1 page)
16 March 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
16 March 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 June 2015Termination of appointment of Paul Trevor Bowling as a director on 12 June 2015 (1 page)
16 June 2015Termination of appointment of Paul Trevor Bowling as a director on 12 June 2015 (1 page)
11 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(6 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(6 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(6 pages)
2 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(6 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(6 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(6 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
28 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
3 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Christopher Joseph Pitaluga on 9 February 2010 (2 pages)
11 March 2010Director's details changed for Christopher Joseph Pitaluga on 9 February 2010 (2 pages)
11 March 2010Director's details changed for Abacus (Gibraltar) Limited on 9 February 2010 (1 page)
11 March 2010Secretary's details changed for Abacus Secretaries (Gibraltar) Limited on 9 February 2010 (1 page)
11 March 2010Director's details changed for Paul Trevor Bowling on 9 February 2010 (2 pages)
11 March 2010Secretary's details changed for Abacus Secretaries (Gibraltar) Limited on 9 February 2010 (1 page)
11 March 2010Director's details changed for Abacus (Gibraltar) Limited on 9 February 2010 (1 page)
11 March 2010Director's details changed for Abacus (Gibraltar) Limited on 9 February 2010 (1 page)
11 March 2010Secretary's details changed for Abacus Secretaries (Gibraltar) Limited on 9 February 2010 (1 page)
11 March 2010Director's details changed for Paul Trevor Bowling on 9 February 2010 (2 pages)
11 March 2010Director's details changed for Christopher Joseph Pitaluga on 9 February 2010 (2 pages)
11 March 2010Director's details changed for Paul Trevor Bowling on 9 February 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
22 January 2009Director's change of particulars / paul bowling / 24/12/2008 (1 page)
22 January 2009Director's change of particulars / paul bowling / 24/12/2008 (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 October 2008Director appointed christopher joseph pitaluga (1 page)
30 October 2008Director appointed paul trevor bowling (1 page)
30 October 2008Director appointed paul trevor bowling (1 page)
30 October 2008Director appointed christopher joseph pitaluga (1 page)
27 February 2008Return made up to 09/02/08; full list of members (3 pages)
27 February 2008Return made up to 09/02/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 March 2007Return made up to 09/02/07; full list of members (2 pages)
7 March 2007Return made up to 09/02/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 February 2006Registered office changed on 15/02/06 from: the apple barn langley park sutton road, langley maidstone kent ME17 3NQ (1 page)
15 February 2006Return made up to 09/02/06; full list of members (2 pages)
15 February 2006Return made up to 09/02/06; full list of members (2 pages)
15 February 2006Registered office changed on 15/02/06 from: the apple barn langley park sutton road, langley maidstone kent ME17 3NQ (1 page)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 February 2005Return made up to 09/02/05; full list of members (6 pages)
18 February 2005Return made up to 09/02/05; full list of members (6 pages)
9 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 February 2004Return made up to 09/02/04; full list of members (6 pages)
16 February 2004Return made up to 09/02/04; full list of members (6 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 March 2003Return made up to 09/02/03; full list of members (6 pages)
4 March 2003Return made up to 09/02/03; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 February 2002Return made up to 09/02/02; full list of members (6 pages)
20 February 2002Return made up to 09/02/02; full list of members (6 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 February 2001Return made up to 09/02/01; full list of members (6 pages)
27 February 2001Return made up to 09/02/01; full list of members (6 pages)
17 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 February 2000Return made up to 09/02/00; full list of members (6 pages)
29 February 2000Return made up to 09/02/00; full list of members (6 pages)
14 October 1999Registered office changed on 14/10/99 from: the oast warmlake business centr maidstone road,sutton valence maidstone kent ME17 3LR (1 page)
14 October 1999Registered office changed on 14/10/99 from: the oast warmlake business centr maidstone road,sutton valence maidstone kent ME17 3LR (1 page)
22 July 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
22 July 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 February 1999Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/02/99
(1 page)
15 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/02/99
(1 page)
9 February 1999Incorporation (13 pages)
9 February 1999Incorporation (13 pages)