Company NameAbaco Services (UK) Limited
DirectorsIan Dennis Fair and Carmen Patricia Durgheu
Company StatusActive
Company Number06521977
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ian Dennis Fair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBahamian
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bessborough Place
London
SW1V 3SC
Director NameMrs Carmen Patricia Durgheu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLancaster Gate House 47 Lancaster Gate
London
W2 3NA
Secretary NameMs Annette Karin Rieger
StatusCurrent
Appointed04 March 2021(13 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressLancaster Gate House 47 Lancaster Gate
London
W2 3NA
Director NameMr Guy Thomas Ernest Parsons
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lewes Road
Haywards Heath
RH17 7SP
Secretary NameMr Guy Thomas Ernest Parsons
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lewes Road
Haywards Heath
RH17 7SP
Secretary NameMrs Carmen Particia Durgheu
NationalityRomanian
StatusResigned
Appointed14 April 2008(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 04 March 2021)
RoleAdministrator
Correspondence AddressLancaster Gate House 47 Lancaster Gate
London
W2 3NA

Location

Registered AddressLancaster Gate House
47 Lancaster Gate
London
W2 3NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

100 at £1Abaco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£41,670
Cash£39,342
Current Liabilities£7,495

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2021Termination of appointment of Carmen Particia Durgheu as a secretary on 4 March 2021 (1 page)
4 March 2021Notification of Abaco Holdings Limited as a person with significant control on 9 December 2019 (2 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
4 March 2021Appointment of Ms Annette Karin Rieger as a secretary on 4 March 2021 (2 pages)
4 March 2021Cessation of Richard Charles Hains as a person with significant control on 4 March 2021 (1 page)
12 November 2020Notification of Ian Dennis Fair as a person with significant control on 6 November 2020 (2 pages)
8 April 2020Micro company accounts made up to 31 December 2019 (9 pages)
9 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
31 January 2020Notification of Richard Charles Hains as a person with significant control on 24 January 2020 (2 pages)
31 January 2020Cessation of Ian Dennis Fair as a person with significant control on 24 January 2020 (1 page)
9 October 2019Termination of appointment of Guy Thomas Ernest Parsons as a director on 1 October 2019 (1 page)
9 October 2019Appointment of Mrs Carmen Patricia Durgheu as a director on 1 October 2019 (2 pages)
24 July 2019Micro company accounts made up to 31 December 2018 (7 pages)
12 March 2019Cessation of Abaco Holdings Limited as a person with significant control on 6 April 2016 (1 page)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 February 2019Notification of Ian Dennis Fair as a person with significant control on 6 April 2016 (2 pages)
18 May 2018Cessation of Ian Dennis Fair as a person with significant control on 6 April 2016 (1 page)
16 May 2018Notification of Ian Dennis Fair as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Notification of Ian Dennis Fair as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 December 2017 (7 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (9 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (9 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 April 2016Micro company accounts made up to 31 December 2015 (6 pages)
7 April 2016Micro company accounts made up to 31 December 2015 (6 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
8 June 2015Secretary's details changed for Mrs Carmen Particia Durgheu on 8 June 2015 (1 page)
8 June 2015Secretary's details changed for Mrs Carmen Particia Durgheu on 8 June 2015 (1 page)
8 June 2015Secretary's details changed for Mrs Carmen Particia Durgheu on 8 June 2015 (1 page)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 March 2014Secretary's details changed for Mrs Carmen Particia Durgheu on 1 September 2012 (1 page)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Secretary's details changed for Mrs Carmen Particia Durgheu on 1 September 2012 (1 page)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Secretary's details changed for Mrs Carmen Particia Durgheu on 1 September 2012 (1 page)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
26 May 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Ian Dennis Fair on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Ian Dennis Fair on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 04/03/09; full list of members (3 pages)
24 March 2009Return made up to 04/03/09; full list of members (3 pages)
15 April 2008Secretary appointed mrs carmen patricia durgheu (1 page)
15 April 2008Secretary appointed mrs carmen patricia durgheu (1 page)
14 April 2008Appointment terminated secretary guy parsons (1 page)
14 April 2008Appointment terminated secretary guy parsons (1 page)
4 March 2008Incorporation (16 pages)
4 March 2008Incorporation (16 pages)