Company NameABP Safeguard Limited
DirectorsLucinda Mary Johnson and Munroop Atwal
Company StatusActive
Company Number09336557
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lucinda Mary Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMunroop Atwal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 July 2015(7 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Nicholas James Ridehalgh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMiss Catrin Jones
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Steven John Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Daniel Gama Rodrigues
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed06 May 2020(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websiteabpfoodgroup.com
Email address[email protected]

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages)
6 May 2020Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 February 2019Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages)
22 February 2019Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 July 2018Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(4 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(4 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 April 2016Termination of appointment of Nicholas James Ridehalgh as a director on 8 April 2016 (1 page)
21 April 2016Appointment of Mr Steven John Munro as a director on 8 April 2016 (2 pages)
21 April 2016Appointment of Mr Steven John Munro as a director on 8 April 2016 (2 pages)
21 April 2016Termination of appointment of Nicholas James Ridehalgh as a director on 8 April 2016 (1 page)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
(5 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
(5 pages)
20 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
20 July 2015Termination of appointment of Catrin Jones as a secretary on 16 July 2015 (1 page)
20 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
20 July 2015Termination of appointment of Catrin Jones as a secretary on 16 July 2015 (1 page)
6 January 2015Secretary's details changed for Miss Catrin Mira Rees Jones on 3 December 2014 (1 page)
6 January 2015Secretary's details changed for Miss Catrin Mira Rees Jones on 3 December 2014 (1 page)
6 January 2015Secretary's details changed for Miss Catrin Mira Rees Jones on 3 December 2014 (1 page)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)