Company NameAbercore Limited
Company StatusActive
Company Number08692842
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Luca Maria Galbiati
Date of BirthJune 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Director NameMr Rory George Malcolm Wilson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Director NameMr Simon Patrick Johnson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Director NameMr Alexander Patrick Stewart
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2019)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Contact

Websiteabercore.com
Email address[email protected]
Telephone020 31294804
Telephone regionLondon

Location

Registered Address50 Sloane Avenue
Suite 305
London
SW3 3DD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Alexander Patrick Stewart
25.00%
Ordinary
25 at £1Luca Galbiati
25.00%
Ordinary
25 at £1Rory Wilson
25.00%
Ordinary
25 at £1Simon Patrick Johnson
25.00%
Ordinary

Financials

Year2014
Net Worth£25,955
Cash£550,214
Current Liabilities£656,503

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

9 May 2017Delivered on: 15 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
26 September 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
20 September 2019Register inspection address has been changed from 136-144 New Kings Road London SW6 4LZ England to 50 Sloane Avenue London SW3 3DD (1 page)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
15 July 2019Registered office address changed from 22 Chancery Lane London WC2A 1LS to 50 Sloane Avenue London SW3 3DD on 15 July 2019 (1 page)
10 July 2019Purchase of own shares. (3 pages)
25 June 2019Cancellation of shares. Statement of capital on 22 May 2019
  • GBP 75
(4 pages)
6 June 2019Notification of Luca Galbiati as a person with significant control on 22 May 2019 (2 pages)
6 June 2019Notification of Rory Wilson as a person with significant control on 22 May 2019 (2 pages)
6 June 2019Notification of Simon Johnson as a person with significant control on 22 May 2019 (2 pages)
6 June 2019Withdrawal of a person with significant control statement on 6 June 2019 (2 pages)
4 June 2019Termination of appointment of Alexander Patrick Stewart as a director on 22 May 2019 (1 page)
3 January 2019Director's details changed for Mr Luca Maria Galbiati on 3 January 2019 (2 pages)
3 January 2019Director's details changed for Mr Simon Patrick Johnson on 3 January 2019 (2 pages)
3 January 2019Director's details changed for Mr Alexander Patrick Stewart on 3 January 2019 (2 pages)
3 January 2019Director's details changed for Mr Rory George Malcolm Wilson on 3 January 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
17 September 2018Director's details changed for Mr Alexander Patrick Stewart on 1 September 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
28 November 2017Director's details changed for Mr Rory George Malcolm Wilson on 17 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Rory George Malcolm Wilson on 17 November 2017 (2 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
15 May 2017Registration of charge 086928420001, created on 9 May 2017 (5 pages)
15 May 2017Registration of charge 086928420001, created on 9 May 2017 (5 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
20 September 2016Register(s) moved to registered inspection location 136-144 New Kings Road London SW6 4LZ (1 page)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
20 September 2016Register(s) moved to registered inspection location 136-144 New Kings Road London SW6 4LZ (1 page)
19 September 2016Register inspection address has been changed to 136-144 New Kings Road London SW6 4LZ (1 page)
19 September 2016Register inspection address has been changed to 136-144 New Kings Road London SW6 4LZ (1 page)
9 September 2016Statement of capital following an allotment of shares on 14 September 2015
  • GBP 100
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 14 September 2015
  • GBP 100
(3 pages)
27 January 2016Director's details changed for Mr Rory George Malcolm Wilson on 11 December 2015 (2 pages)
27 January 2016Director's details changed for Mr Rory George Malcolm Wilson on 11 December 2015 (2 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/09/2015
(41 pages)
21 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 14/09/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 November 2014Registered office address changed from C/O Montpelier Professional Limited 5 Battalion Court, Suite 3 Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN to 22 Chancery Lane London WC2A 1LS on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O Montpelier Professional Limited 5 Battalion Court, Suite 3 Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN to 22 Chancery Lane London WC2A 1LS on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O Montpelier Professional Limited 5 Battalion Court, Suite 3 Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN to 22 Chancery Lane London WC2A 1LS on 6 November 2014 (1 page)
14 October 2014Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
14 October 2014Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(6 pages)
2 October 2014Director's details changed for Mr Alexander Patrick Stewart on 1 April 2014 (2 pages)
2 October 2014Director's details changed for Mr Alexander Patrick Stewart on 1 April 2014 (2 pages)
2 October 2014Director's details changed for Mr Alexander Patrick Stewart on 1 April 2014 (2 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(6 pages)
23 April 2014Registered office address changed from Finechambers Cottage Juniper Hexham Northumberland NE46 1SW England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Finechambers Cottage Juniper Hexham Northumberland NE46 1SW England on 23 April 2014 (1 page)
8 November 2013Director's details changed for Mr Rory Wilson on 8 November 2013 (2 pages)
8 November 2013Appointment of Mr Simon Patrick Johnson as a director (2 pages)
8 November 2013Director's details changed for Mr Luca Galbiati on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Rory Wilson on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Rory Wilson on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Luca Galbiati on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Rory Wilson on 8 November 2013 (2 pages)
8 November 2013Appointment of Mr Simon Patrick Johnson as a director (2 pages)
8 November 2013Director's details changed for Mr Rory Wilson on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Luca Galbiati on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Luca Galbiati on 8 November 2013 (2 pages)
8 November 2013Appointment of Mr Alexander Patrick Stewart as a director (2 pages)
8 November 2013Director's details changed for Mr Luca Galbiati on 8 November 2013 (2 pages)
8 November 2013Appointment of Mr Alexander Patrick Stewart as a director (2 pages)
8 November 2013Director's details changed for Mr Rory Wilson on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Luca Galbiati on 8 November 2013 (2 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)