Company NameABP Acquisitions UK Limited
Company StatusActive
Company Number05839361
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Previous NameAdmiral Acquisitions UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henrik Lundgaard Pedersen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed10 December 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Shaun Richard Kennedy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityNew Zealander
StatusCurrent
Appointed10 December 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMrs Marina May Wyatt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(12 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed30 September 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameJamal Dhanani
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleBanking
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr George Philip Roger Kay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(1 week, 1 day after company formation)
Appointment Duration12 years, 6 months (resigned 14 December 2018)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gic Special Investments Infrastructure Group Y
45 Seymour Street
London
W1H 7LX
Director NameJohn Knowlton
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed06 September 2006(3 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 August 2010)
RoleGeneral Counsel
Correspondence Address1174 Carey Road
Oakville
Ontario
L6j 2e4
Canada
Director NameMr Stephen Bernard Lilley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 May 2007)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressCypress Lodge
Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Philippe Louis Hubert Camu
Date of BirthJune 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed06 September 2006(3 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 July 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGoldman Sachs International Ltd Goldman Sachs Inte
133 Fleet Street
London
EC4A 2BB
Director NameThomas Dewitt Ferguson Ii
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2006(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2010)
RoleInvestment Banker
Correspondence AddressManaging Director, Goldman Sachs International Man
100 Crescent Court, Suite 1000
Dallas
Tx 75201
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed14 November 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameMr James Nigel Shelley Cooper
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(11 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameEng Seng Ang
Date of BirthApril 1962 (Born 62 years ago)
NationalitySingaporean
StatusResigned
Appointed01 October 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2010)
RolePrivate Equity Investment
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameMrs Ann Dibben
NationalityBritish
StatusResigned
Appointed17 December 2007(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Peter-Paul Josef Marie Bloemen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed23 January 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 2011)
RoleVice President
Country of ResidenceCanada
Correspondence AddressVice President Borealis Infrastructure
Royal Blank Plaza, South Tower, 200 Bay Street
Suite 2100
Toronto
M5j 2j2
Director NameMr Kenton Edward Bradbury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr David William Kerr
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 February 2015)
RoleInvestment Officer
Country of ResidenceEngland
Correspondence Address1st Floor
1st Floor York House, 45 Seymour Street
London
W1H 7LX
Director NameMr Peter Robert Lyneham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2010(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGoldman Sachs International Ltd Goldman Sachs Inte
133 Fleet Street
London
EC4A 2BB
Director NameMr Philippe Anastase Busslinger
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed23 June 2011(5 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorealis Infrastructure Uk Limited The Leadenhall
122 Leadenhall Street
London
EC3V 4AB
Director NameMr John James McManus
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2012(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressRoyal Bank Plaza, South Tower Suite 2100, Box 56
Toronto
M5j 2j2
Director NameMr Edward Hilton Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressInfracapital Llp
Laurence Poutney Hill
London
EC4R 0HH
Director NameMr Stephen Keith James Nelson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(7 years after company formation)
Appointment Duration2 years (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInfracapital Llp
Laurence Poutney Hill
London
EC4R 0HH
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(7 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameGeoffrey Keith Howard Mason
StatusResigned
Appointed01 June 2014(7 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameHakim Drissi Kaitouni
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWren House 15 Carter Lane
London
EC4V 5EY
Director NameMr Philip Butcher
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2016(10 years after company formation)
Appointment Duration2 years (resigned 03 July 2018)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressC/O Cppib 40 Portman Square
London
W1H 6LT
Director NameMr Andrew Hay
Date of BirthApril 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed18 July 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2018)
RoleInvestor
Country of ResidenceCanada
Correspondence AddressC/O Cppib 40 Portman Square
London
W1H 6LT
Director NameMr Kenton Edward Bradbury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(11 years, 5 months after company formation)
Appointment Duration12 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorealis Infrastructure Uk Limited The Leadenhall
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Eric Philippe Marianne Machiels
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed30 November 2017(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Gregory Stuart Pestrak
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(11 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 December 2018)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameDr Philip Michael Gerard Nolan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(12 years after company formation)
Appointment Duration6 months (resigned 14 December 2018)
RoleChairman
Country of ResidenceIreland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(12 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiteabports.co.uk

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £0.01Abpa Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,147,483,648
Cash£100,000
Current Liabilities£639,700,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

16 December 2011Delivered on: 23 December 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Floating charge
Secured details: All monies due or to become due from any covenantor to abp finance PLC, from such covenantor (if any) to the issuer, from each guarantor to the issuer and from the covenantors to the security trustee (and any administrative receiver) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all assets and undertakings see image for full details.
Outstanding
16 December 2011Delivered on: 23 December 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Security agreement
Secured details: All monies due or to become due from the each security provider to the any abpa secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 August 2006Delivered on: 29 August 2006
Satisfied on: 1 February 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: English law security agreement
Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 July 2006Delivered on: 3 August 2006
Satisfied on: 1 February 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Hedging Banks(The Hedging Security Agent)

Classification: Share charge
Secured details: All monies due or to become due from the company to any hedging finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all share rights. See the mortgage charge document for full details.
Fully Satisfied
13 June 2006Delivered on: 29 June 2006
Satisfied on: 1 February 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 September 2023Full accounts made up to 31 December 2022 (40 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 31 December 2021 (42 pages)
17 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 31 December 2020 (40 pages)
25 August 2020Director's details changed for Mr Henrik Lundgaard Pedersen on 24 August 2020 (2 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
5 May 2020Full accounts made up to 31 December 2019 (42 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (38 pages)
1 April 2019Termination of appointment of George Sebastian Matthew Bull as a director on 29 March 2019 (1 page)
15 March 2019Appointment of Mrs Marina May Wyatt as a director on 14 March 2019 (2 pages)
21 December 2018Termination of appointment of George Philip Roger Kay as a director on 14 December 2018 (1 page)
21 December 2018Termination of appointment of Hakim Drissi Kaitouni as a director on 14 December 2018 (1 page)
21 December 2018Termination of appointment of Philip Michael Gerard Nolan as a director on 14 December 2018 (1 page)
21 December 2018Termination of appointment of Gregory Stuart Pestrak as a director on 14 December 2018 (1 page)
21 December 2018Termination of appointment of Dmitry Yashnikov as a director on 14 December 2018 (1 page)
21 December 2018Termination of appointment of Eric Philippe Marianne Machiels as a director on 14 December 2018 (1 page)
13 December 2018Appointment of Mr Henrik Lundgaard Pedersen as a director on 10 December 2018 (2 pages)
13 December 2018Appointment of Mr George Sebastian Matthew Bull as a director on 10 December 2018 (2 pages)
13 December 2018Appointment of Mr Shaun Richard Kennedy as a director on 10 December 2018 (2 pages)
28 November 2018Termination of appointment of Kenton Edward Bradbury as a director on 27 November 2018 (1 page)
28 November 2018Appointment of Mr Dmitry Yashnikov as a director on 27 November 2018 (2 pages)
4 July 2018Termination of appointment of Philip Butcher as a director on 3 July 2018 (1 page)
4 July 2018Termination of appointment of Andrew Hay as a director on 3 July 2018 (1 page)
26 June 2018Appointment of Philip Michael Gerard Nolan as a director on 13 June 2018 (2 pages)
22 June 2018Director's details changed for Hakim Drissi Kaitouni on 30 August 2015 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
14 May 2018Full accounts made up to 31 December 2017 (37 pages)
14 February 2018Appointment of Mr Kenton Edward Bradbury as a director on 30 November 2017 (2 pages)
25 January 2018Appointment of Mr Gregory Stuart Pestrak as a director on 24 January 2018 (2 pages)
8 January 2018Termination of appointment of Philippe Anastase Busslinger as a director on 30 November 2017 (1 page)
15 December 2017Termination of appointment of John James Mcmanus as a director on 30 November 2017 (1 page)
14 December 2017Termination of appointment of Kenton Edward Bradbury as a director on 30 November 2017 (1 page)
7 December 2017Appointment of Mr Eric Philippe Marianne Machiels as a director on 30 November 2017 (2 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
5 May 2017Full accounts made up to 31 December 2016 (36 pages)
5 May 2017Full accounts made up to 31 December 2016 (36 pages)
22 February 2017Termination of appointment of Petros Stylianides as a director on 17 February 2017 (1 page)
22 February 2017Termination of appointment of Petros Stylianides as a director on 17 February 2017 (1 page)
19 July 2016Appointment of Mr Philip Butcher as a director on 28 June 2016 (2 pages)
19 July 2016Appointment of Mr Philip Butcher as a director on 28 June 2016 (2 pages)
18 July 2016Appointment of Mr Andrew Hay as a director on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Robert Boyd Pierre Wall as a director on 28 June 2016 (1 page)
18 July 2016Termination of appointment of Robert Boyd Pierre Wall as a director on 28 June 2016 (1 page)
18 July 2016Appointment of Mr Andrew Hay as a director on 18 July 2016 (2 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP .01
(10 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP .01
(10 pages)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
9 May 2016Full accounts made up to 31 December 2015 (36 pages)
9 May 2016Full accounts made up to 31 December 2015 (36 pages)
11 February 2016Director's details changed for Mr George Philip Roger Kay on 10 February 2016 (2 pages)
11 February 2016Director's details changed for Mr George Philip Roger Kay on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Petros Stylianides on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Kenton Edward Bradbury on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Philippe Anastase Busslinger on 8 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Kenton Edward Bradbury on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Philippe Anastase Busslinger on 8 February 2016 (2 pages)
10 February 2016Director's details changed for Petros Stylianides on 10 February 2016 (2 pages)
16 December 2015Termination of appointment of John Michael Rolland as a director on 26 November 2015 (1 page)
16 December 2015Appointment of Mr Kenton Edward Bradbury as a director on 26 November 2015 (2 pages)
16 December 2015Termination of appointment of John Michael Rolland as a director on 26 November 2015 (1 page)
16 December 2015Appointment of Mr Kenton Edward Bradbury as a director on 26 November 2015 (2 pages)
1 October 2015Appointment of Abp Secretariat Services Limited as a secretary on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 30 September 2015 (1 page)
1 October 2015Appointment of Abp Secretariat Services Limited as a secretary on 30 September 2015 (2 pages)
15 July 2015Director's details changed for Mr Robert Boyd Pierre Wall on 7 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Robert Boyd Pierre Wall on 7 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Robert Boyd Pierre Wall on 7 July 2015 (2 pages)
15 July 2015Appointment of Mr Robert Wall as a director on 7 July 2015 (2 pages)
15 July 2015Appointment of Mr Robert Wall as a director on 7 July 2015 (2 pages)
15 July 2015Appointment of Mr Robert Wall as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Hakim Drissi Kaitouni as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Petros Stylianides as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Petros Stylianides as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Hakim Drissi Kaitouni as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Hakim Drissi Kaitouni as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Petros Stylianides as a director on 7 July 2015 (2 pages)
8 July 2015Termination of appointment of Peter Robert Lyneham as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Edward Hilton Clarke as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Philippe Louis Hubert Camu as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Peter Robert Lyneham as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Peter Robert Lyneham as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Philippe Louis Hubert Camu as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Stephen Keith James Nelson as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Edward Hilton Clarke as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Philippe Louis Hubert Camu as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Edward Hilton Clarke as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Stephen Keith James Nelson as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Stephen Keith James Nelson as a director on 7 July 2015 (1 page)
22 June 2015Full accounts made up to 31 December 2014 (33 pages)
22 June 2015Full accounts made up to 31 December 2014 (33 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP .01
(11 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP .01
(11 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP .01
(11 pages)
12 March 2015Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages)
12 March 2015Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages)
12 March 2015Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages)
12 March 2015Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages)
12 March 2015Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages)
12 March 2015Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
10 February 2015Termination of appointment of David William Kerr as a director on 6 February 2015 (1 page)
10 February 2015Termination of appointment of David William Kerr as a director on 6 February 2015 (1 page)
10 February 2015Termination of appointment of David William Kerr as a director on 6 February 2015 (1 page)
31 July 2014Director's details changed for Mr David William Kerr on 22 June 2014 (2 pages)
31 July 2014Director's details changed for Mr David William Kerr on 22 June 2014 (2 pages)
12 June 2014Full accounts made up to 31 December 2013 (29 pages)
12 June 2014Full accounts made up to 31 December 2013 (29 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP .01
(12 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP .01
(12 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP .01
(12 pages)
10 June 2014Appointment of Geoffrey Keith Howard Mason as a secretary (2 pages)
10 June 2014Appointment of Geoffrey Keith Howard Mason as a secretary (2 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
25 September 2013Full accounts made up to 31 December 2012 (26 pages)
25 September 2013Full accounts made up to 31 December 2012 (26 pages)
6 August 2013Appointment of Mr Stephen Keith James Nelson as a director (2 pages)
6 August 2013Appointment of Mr Stephen Keith James Nelson as a director (2 pages)
17 July 2013Termination of appointment of Kenton Bradbury as a director (1 page)
17 July 2013Termination of appointment of Kenton Bradbury as a director (1 page)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (13 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (13 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (13 pages)
24 May 2013Director's details changed for Mr George Philip Roger Kay on 29 January 2013 (2 pages)
24 May 2013Director's details changed for Mr George Philip Roger Kay on 29 January 2013 (2 pages)
13 February 2013Appointment of Mr Edward Hilton Clarke as a director (2 pages)
13 February 2013Appointment of Mr Edward Hilton Clarke as a director (2 pages)
12 February 2013Termination of appointment of James Cooper as a director (1 page)
12 February 2013Termination of appointment of James Cooper as a director (1 page)
26 October 2012Director's details changed for Mr Philippe Anastase Busslinger on 1 December 2011 (2 pages)
26 October 2012Director's details changed for Mr Philippe Anastase Busslinger on 1 December 2011 (2 pages)
26 October 2012Director's details changed for Mr Peter Robert Lyneham on 31 August 2011 (2 pages)
26 October 2012Director's details changed for Mr Peter Robert Lyneham on 31 August 2011 (2 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (13 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (13 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (13 pages)
10 May 2012Full accounts made up to 31 December 2011 (26 pages)
10 May 2012Full accounts made up to 31 December 2011 (26 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Appointment of Mr John James Mcmanus as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 30/01/2012
(3 pages)
27 January 2012Appointment of Mr John James Mcmanus as a director (2 pages)
27 January 2012Appointment of Mr John James Mcmanus as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 30/01/2012
(3 pages)
27 January 2012Appointment of Mr John James Mcmanus as a director (2 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 4 (41 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 4 (41 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 5 (30 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 5 (30 pages)
5 December 2011Statement of company's objects (2 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/11/2011
(30 pages)
5 December 2011Statement of company's objects (2 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/11/2011
(30 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
15 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (13 pages)
15 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (13 pages)
15 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (13 pages)
24 June 2011Appointment of Mr Philippe Anastase Busslinger as a director (2 pages)
24 June 2011Termination of appointment of Peter-Paul Bloemen as a director (1 page)
24 June 2011Appointment of Mr Philippe Anastase Busslinger as a director (2 pages)
24 June 2011Termination of appointment of Peter-Paul Bloemen as a director (1 page)
29 March 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
29 March 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
22 October 2010Termination of appointment of John Knowlton as a director (1 page)
22 October 2010Termination of appointment of John Knowlton as a director (1 page)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
9 April 2010Appointment of Mr Peter Robert Lyneham as a director (2 pages)
9 April 2010Termination of appointment of Thomas Ferguson Ii as a director (1 page)
9 April 2010Appointment of Mr Peter Robert Lyneham as a director (2 pages)
9 April 2010Termination of appointment of Thomas Ferguson Ii as a director (1 page)
11 March 2010Appointment of Mr David William Kerr as a director (2 pages)
11 March 2010Appointment of Mr David William Kerr as a director (2 pages)
10 March 2010Director's details changed for John Michael Rolland on 25 January 2010 (2 pages)
10 March 2010Termination of appointment of Eng Ang as a director (1 page)
10 March 2010Director's details changed for John Michael Rolland on 25 January 2010 (2 pages)
10 March 2010Termination of appointment of Eng Ang as a director (1 page)
4 March 2010Group of companies' accounts made up to 31 December 2009 (60 pages)
4 March 2010Group of companies' accounts made up to 31 December 2009 (60 pages)
21 January 2010Director's details changed for Thomas Dewitt Ferguson Ii on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Thomas Dewitt Ferguson Ii on 24 December 2009 (2 pages)
21 January 2010Director's details changed for Thomas Dewitt Ferguson Ii on 24 December 2009 (2 pages)
21 January 2010Director's details changed for Thomas Dewitt Ferguson Ii on 21 January 2010 (2 pages)
9 December 2009Appointment of Mr Kenton Edward Bradbury as a director (2 pages)
9 December 2009Termination of appointment of Edward Clarke as a director (1 page)
9 December 2009Termination of appointment of Edward Clarke as a director (1 page)
9 December 2009Appointment of Mr Kenton Edward Bradbury as a director (2 pages)
8 December 2009Director's details changed for Mr Peter-Paul Joseph, Marie Bloemen on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Peter-Paul Joseph, Marie Bloemen on 8 December 2009 (2 pages)
8 December 2009Director's details changed for James Nigel Shelley Cooper on 8 December 2009 (2 pages)
8 December 2009Director's details changed for James Nigel Shelley Cooper on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Peter-Paul Joseph, Marie Bloemen on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Philippe Louis Hubert Camu on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Michael Rolland on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Michael Rolland on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Philippe Louis Hubert Camu on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Philippe Louis Hubert Camu on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Michael Rolland on 8 December 2009 (2 pages)
8 December 2009Director's details changed for James Nigel Shelley Cooper on 8 December 2009 (2 pages)
9 June 2009Return made up to 07/06/09; full list of members (6 pages)
9 June 2009Return made up to 07/06/09; full list of members (6 pages)
4 April 2009Registered office changed on 04/04/2009 from associated british ports 150 holborn london EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from associated british ports 150 holborn london EC1N 2LR (1 page)
23 March 2009Group of companies' accounts made up to 31 December 2008 (82 pages)
23 March 2009Group of companies' accounts made up to 31 December 2008 (82 pages)
3 March 2009Director's change of particulars / george kay / 19/01/2009 (1 page)
3 March 2009Director's change of particulars / george kay / 19/01/2009 (1 page)
13 August 2008Auditor's resignation (2 pages)
13 August 2008Auditor's resignation (2 pages)
24 July 2008Return made up to 07/06/08; full list of members (6 pages)
24 July 2008Return made up to 07/06/08; full list of members (6 pages)
23 July 2008Director appointed mr peter-paul joseph, marie bloemen (2 pages)
23 July 2008Director appointed mr peter-paul joseph, marie bloemen (2 pages)
25 June 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
6 March 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
6 March 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
21 June 2007Memorandum and Articles of Association (20 pages)
21 June 2007Memorandum and Articles of Association (20 pages)
14 June 2007Company name changed admiral acquisitions uk LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed admiral acquisitions uk LIMITED\certificate issued on 14/06/07 (2 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
1 June 2007Group of companies' accounts made up to 31 December 2006 (53 pages)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Group of companies' accounts made up to 31 December 2006 (53 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
25 May 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
25 May 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
8 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2006Secretary resigned (1 page)
10 December 2006Registered office changed on 10/12/06 from: 20-22 bedford row london WC1R 4JS (1 page)
10 December 2006New secretary appointed (2 pages)
10 December 2006Secretary resigned (1 page)
10 December 2006Registered office changed on 10/12/06 from: 20-22 bedford row london WC1R 4JS (1 page)
10 December 2006New secretary appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
29 August 2006Particulars of mortgage/charge (19 pages)
29 August 2006Particulars of mortgage/charge (19 pages)
3 August 2006Particulars of mortgage/charge (7 pages)
3 August 2006Particulars of mortgage/charge (7 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
11 July 2006New director appointed (3 pages)
11 July 2006New director appointed (3 pages)
29 June 2006Particulars of mortgage/charge (23 pages)
29 June 2006Particulars of mortgage/charge (23 pages)
7 June 2006Incorporation (31 pages)
7 June 2006Incorporation (31 pages)