Company NameABF Europe Finance Limited
Company StatusActive
Company Number07770817
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Previous NamePrimark Stil Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKathryn Elizabeth Hay
Date of BirthApril 1984 (Born 40 years ago)
NationalitySouth African
StatusCurrent
Appointed18 December 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Raymond Gerrard Cahill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Andrew Arthur Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed26 May 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMs Rosalyn Sharon Schofield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameRosalyn Sharon Schofield
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMarcus Roy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed24 December 2020(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteabf.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35k at €1Abf Overseas LTD
100.00%
Ordinary

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

5 January 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 24 December 2020 (2 pages)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020 (1 page)
24 December 2020Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages)
12 August 2020Termination of appointment of Marcus Roy as a director on 11 August 2020 (1 page)
22 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (6 pages)
21 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 15 September 2018 (6 pages)
4 March 2019Second filing for the appointment of Marcus Roy as a director (6 pages)
17 September 2018Appointment of Mr Marcus Roy as a director on 14 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 04/03/2019.
(3 pages)
27 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
18 December 2017Appointment of Kathryn Elizabeth Hay as a director on 18 December 2017 (2 pages)
18 December 2017Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page)
18 December 2017Appointment of Kathryn Elizabeth Hay as a director on 18 December 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 16 September 2017 (6 pages)
27 November 2017Accounts for a dormant company made up to 16 September 2017 (6 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
14 March 2017Accounts for a dormant company made up to 17 September 2016 (7 pages)
14 March 2017Accounts for a dormant company made up to 17 September 2016 (7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • EUR 35,000
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • EUR 35,000
(5 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (6 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (6 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • EUR 35,000
(5 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • EUR 35,000
(5 pages)
17 July 2015Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages)
17 July 2015Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages)
26 March 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
26 March 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • EUR 35,000
(5 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • EUR 35,000
(5 pages)
26 June 2014Company name changed primark stil LIMITED\certificate issued on 26/06/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
26 June 2014Company name changed primark stil LIMITED\certificate issued on 26/06/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (6 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • EUR 35,000
(5 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • EUR 35,000
(5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (6 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (6 pages)
22 November 2012Previous accounting period shortened from 30 September 2012 to 15 September 2012 (1 page)
22 November 2012Previous accounting period shortened from 30 September 2012 to 15 September 2012 (1 page)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)