London
SW3 3DD
Director Name | Mr Rory George Malcolm Wilson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(same day as company formation) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | 50 Sloane Avenue London SW3 3DD |
Director Name | Mr Simon Patrick Johnson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Commodity Broker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Sloane Avenue London SW3 3DD |
Director Name | Mr Alexander Patrick Stewart |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2019) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Website | abercore.com |
---|---|
Email address | [email protected] |
Telephone | 020 31294804 |
Telephone region | London |
Registered Address | 50 Sloane Avenue Suite 305 London SW3 3DD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Alexander Patrick Stewart 25.00% Ordinary |
---|---|
25 at £1 | Luca Galbiati 25.00% Ordinary |
25 at £1 | Rory Wilson 25.00% Ordinary |
25 at £1 | Simon Patrick Johnson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,955 |
Cash | £550,214 |
Current Liabilities | £656,503 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
9 May 2017 | Delivered on: 15 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
26 September 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
20 September 2019 | Register 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 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
15 July 2019 | Registered 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 2019 | Purchase of own shares. (3 pages) |
25 June 2019 | Cancellation of shares. Statement of capital on 22 May 2019
|
6 June 2019 | Notification of Luca Galbiati as a person with significant control on 22 May 2019 (2 pages) |
6 June 2019 | Notification of Rory Wilson as a person with significant control on 22 May 2019 (2 pages) |
6 June 2019 | Notification of Simon Johnson as a person with significant control on 22 May 2019 (2 pages) |
6 June 2019 | Withdrawal of a person with significant control statement on 6 June 2019 (2 pages) |
4 June 2019 | Termination of appointment of Alexander Patrick Stewart as a director on 22 May 2019 (1 page) |
3 January 2019 | Director's details changed for Mr Luca Maria Galbiati on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Mr Simon Patrick Johnson on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Mr Alexander Patrick Stewart on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Mr Rory George Malcolm Wilson on 3 January 2019 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
17 September 2018 | Director's details changed for Mr Alexander Patrick Stewart on 1 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
28 November 2017 | Director's details changed for Mr Rory George Malcolm Wilson on 17 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Rory George Malcolm Wilson on 17 November 2017 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
15 May 2017 | Registration of charge 086928420001, created on 9 May 2017 (5 pages) |
15 May 2017 | Registration of charge 086928420001, created on 9 May 2017 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
20 September 2016 | Register(s) moved to registered inspection location 136-144 New Kings Road London SW6 4LZ (1 page) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
20 September 2016 | Register(s) moved to registered inspection location 136-144 New Kings Road London SW6 4LZ (1 page) |
19 September 2016 | Register inspection address has been changed to 136-144 New Kings Road London SW6 4LZ (1 page) |
19 September 2016 | Register inspection address has been changed to 136-144 New Kings Road London SW6 4LZ (1 page) |
9 September 2016 | Statement of capital following an allotment of shares on 14 September 2015
|
9 September 2016 | Statement of capital following an allotment of shares on 14 September 2015
|
27 January 2016 | Director's details changed for Mr Rory George Malcolm Wilson on 11 December 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr Rory George Malcolm Wilson on 11 December 2015 (2 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
14 October 2014 | Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mr Alexander Patrick Stewart on 1 April 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Alexander Patrick Stewart on 1 April 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Alexander Patrick Stewart on 1 April 2014 (2 pages) |
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
23 April 2014 | Registered office address changed from Finechambers Cottage Juniper Hexham Northumberland NE46 1SW England on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Finechambers Cottage Juniper Hexham Northumberland NE46 1SW England on 23 April 2014 (1 page) |
8 November 2013 | Director's details changed for Mr Rory Wilson on 8 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr Simon Patrick Johnson as a director (2 pages) |
8 November 2013 | Director's details changed for Mr Luca Galbiati on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Rory Wilson on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Rory Wilson on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Luca Galbiati on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Rory Wilson on 8 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr Simon Patrick Johnson as a director (2 pages) |
8 November 2013 | Director's details changed for Mr Rory Wilson on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Luca Galbiati on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Luca Galbiati on 8 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr Alexander Patrick Stewart as a director (2 pages) |
8 November 2013 | Director's details changed for Mr Luca Galbiati on 8 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr Alexander Patrick Stewart as a director (2 pages) |
8 November 2013 | Director's details changed for Mr Rory Wilson on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Luca Galbiati on 8 November 2013 (2 pages) |
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|