London
EC4N 7BE
Director Name | Mr Andrew Bord |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2017(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Stuart Bruce Logue |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mrs Jean Mary Sharp |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Simon Anthony Green |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Perry Ian Thomas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Ms Shirel Stedman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mrs Bridget Clare Rosewell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr Otto Thoresen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(7 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 51 Gresham Street London EC2V 7HQ |
Director Name | Huw David Evans |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2021) |
Role | Public Policy Professional |
Country of Residence | United Kingdom |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Thomas Woolgrove |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gresham Street London EC2V 7HQ |
Director Name | Mr Aidan Kerr |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2015) |
Role | Head Of Property, Fraud, And Specialists Lines |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gresham Street London EC2V 7HQ |
Director Name | Mr Brendan Eamon McCafferty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Mark Gerard Hoban |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2023) |
Role | Chairman Of Fr |
Country of Residence | England |
Correspondence Address | 51-55 Gresham Street London EC2V 7HQ |
Director Name | Adam Jon Golding |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | David Hindley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 King William Street London EC4N 7BE |
Secretary Name | Mr Paul Thomas Pugh |
---|---|
Status | Resigned |
Appointed | 08 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 1 Callaghan Square Cardiff CF10 5BT Wales |
Director Name | Ms Claire Aimie Clara Ighodaro |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Paul Leinster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Website | www.abi.org.uk |
---|---|
Telephone | 020 76003333 |
Telephone region | London |
Registered Address | 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
18 October 2023 | Termination of appointment of Mark Gerard Hoban as a director on 1 October 2023 (1 page) |
---|---|
17 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
11 August 2023 | Appointment of Mrs Bridget Clare Rosewell as a director on 1 August 2023 (2 pages) |
24 July 2023 | Full accounts made up to 31 March 2023 (111 pages) |
3 April 2023 | Termination of appointment of Paul Leinster as a director on 31 March 2023 (1 page) |
27 January 2023 | Appointment of Ms Shirel Stedman as a director on 16 January 2023 (2 pages) |
17 January 2023 | Full accounts made up to 31 March 2022 (101 pages) |
25 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
10 February 2022 | Memorandum and Articles of Association (48 pages) |
10 February 2022 | Resolutions
|
20 January 2022 | Resolutions
|
6 January 2022 | Termination of appointment of Huw David Evans as a director on 31 December 2021 (1 page) |
6 January 2022 | Appointment of Mr Perry Ian Thomas as a director on 1 January 2022 (2 pages) |
6 January 2022 | Appointment of Mr Simon Anthony Green as a director on 1 January 2022 (2 pages) |
6 January 2022 | Termination of appointment of David Hindley as a director on 31 December 2021 (1 page) |
30 November 2021 | Full accounts made up to 31 March 2021 (97 pages) |
31 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
1 July 2021 | Termination of appointment of Claire Aimie Clara Ighodaro as a director on 30 June 2021 (1 page) |
16 April 2021 | Appointment of Mrs Jean Mary Sharp as a director on 1 April 2021 (2 pages) |
30 March 2021 | Full accounts made up to 31 March 2020 (108 pages) |
12 November 2020 | Appointment of Mr Stuart Bruce Logue as a director on 3 November 2020 (2 pages) |
12 November 2020 | Termination of appointment of Adam Jon Golding as a director on 3 November 2020 (1 page) |
26 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
11 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 27 March 2019 (97 pages) |
15 February 2019 | Full accounts made up to 31 March 2018 (98 pages) |
7 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (77 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (77 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
21 February 2017 | Termination of appointment of Brendan Eamon Mccafferty as a director on 11 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Brendan Eamon Mccafferty as a director on 11 February 2017 (1 page) |
6 February 2017 | Appointment of Mr Andrew Bord as a director on 3 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Andrew Bord as a director on 3 February 2017 (2 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (46 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (46 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
22 February 2016 | Registered office address changed from 51 Gresham Street London EC2V 7HQ to 75 King William Street London EC4N 7BE on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 51 Gresham Street London EC2V 7HQ to 75 King William Street London EC4N 7BE on 22 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Paul Leinster as a director on 1 January 2016 (2 pages) |
9 February 2016 | Appointment of Mrs Claire Aimie Clara Ighodaro as a director on 1 January 2016 (2 pages) |
9 February 2016 | Appointment of Ms Judith Elizabeth Eden as a director on 1 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Paul Leinster as a director on 1 January 2016 (2 pages) |
9 February 2016 | Appointment of Ms Judith Elizabeth Eden as a director on 1 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Paul Thomas Pugh as a secretary on 31 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Paul Thomas Pugh as a secretary on 31 December 2015 (1 page) |
9 February 2016 | Appointment of Mrs Claire Aimie Clara Ighodaro as a director on 1 January 2016 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
17 September 2015 | Appointment of Mr Paul Thomas Pugh as a secretary on 8 June 2015 (2 pages) |
17 September 2015 | Appointment of Mr Paul Thomas Pugh as a secretary on 8 June 2015 (2 pages) |
17 September 2015 | Appointment of Mr Paul Thomas Pugh as a secretary on 8 June 2015 (2 pages) |
15 September 2015 | Annual return made up to 30 August 2015 no member list (6 pages) |
15 September 2015 | Annual return made up to 30 August 2015 no member list (6 pages) |
14 September 2015 | Director's details changed for Mr Mark Gerard Hoban on 7 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Mark Gerard Hoban on 7 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Mark Gerard Hoban on 7 May 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
20 May 2015 | Appointment of David Hindley as a director on 13 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of Aidan Kerr as a director on 31 March 2015 (1 page) |
20 May 2015 | Appointment of David Hindley as a director on 13 April 2015 (2 pages) |
20 May 2015 | Appointment of Adam Jon Golding as a director on 13 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of Aidan Kerr as a director on 31 March 2015 (1 page) |
20 May 2015 | Appointment of Adam Jon Golding as a director on 13 April 2015 (2 pages) |
6 February 2015 | Appointment of Mark Gerard Hobdan as a director on 31 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Mark Gerard Hobdan on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mark Gerard Hobdan on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Thomas Woolgrove as a director on 31 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Otto Thoresen as a director on 31 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Thomas Woolgrove as a director on 31 January 2015 (1 page) |
6 February 2015 | Director's details changed for Mark Gerard Hobdan on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mark Gerard Hobdan as a director on 31 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Otto Thoresen as a director on 31 January 2015 (1 page) |
3 November 2014 | Appointment of Brendan Eamon Mccafferty as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Brendan Eamon Mccafferty as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Brendan Eamon Mccafferty as a director on 3 November 2014 (2 pages) |
3 November 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
3 November 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
24 September 2014 | Appointment of Mr Aidan Kerr as a director on 8 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 30 August 2014 no member list (4 pages) |
24 September 2014 | Annual return made up to 30 August 2014 no member list (4 pages) |
24 September 2014 | Appointment of Mr Aidan Kerr as a director on 8 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Aidan Kerr as a director on 8 September 2014 (2 pages) |
30 June 2014 | Appointment of Thomas Woolgrove as a director (2 pages) |
30 June 2014 | Appointment of Thomas Woolgrove as a director (2 pages) |
4 April 2014 | Director's details changed for Otto Thoreson on 31 March 2014 (2 pages) |
4 April 2014 | Director's details changed for Otto Thoreson on 31 March 2014 (2 pages) |
31 March 2014 | Appointment of Otto Thoreson as a director (2 pages) |
31 March 2014 | Appointment of Huw David Evans as a director (2 pages) |
31 March 2014 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of Paul Newcombe as a director (1 page) |
31 March 2014 | Appointment of Otto Thoreson as a director (2 pages) |
31 March 2014 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of Paul Newcombe as a director (1 page) |
31 March 2014 | Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page) |
31 March 2014 | Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page) |
31 March 2014 | Appointment of Huw David Evans as a director (2 pages) |
30 August 2013 | Incorporation (21 pages) |
30 August 2013 | Incorporation (21 pages) |