ABACUS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ABACUS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ABACUS LIMITED was incorporated 23 years ago on 27/04/2001 and has the registered number: 04207663. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ABACUS LIMITED was incorporated 23 years ago on 27/04/2001 and has the registered number: 04207663. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ABACUS LIMITED - LONDON
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4BY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/07/2023 | 30/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROYAL LONDON MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2020-10-01 | CURRENT | ||
ANDREW GEORGE VALENTINE | Apr 1980 | British | Director | 2023-01-01 | CURRENT |
MR JON SCOTT GLEN | Sep 1973 | British | Director | 2024-01-11 | CURRENT |
INSIDE TRACK SEMINARS LIMITED | Corporate Director | 2004-10-19 UNTIL 2004-10-19 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-04-27 UNTIL 2001-04-27 | RESIGNED | ||
MR MICHAEL EDWARD NICHOLSON | Oct 1952 | British | Secretary | 2001-04-27 UNTIL 2004-11-30 | RESIGNED |
MS KATHERINE LILLY TAYLOR-JONES | Secretary | 2015-03-01 UNTIL 2016-04-19 | RESIGNED | ||
MR PHILIP HALL | Feb 1967 | British | Director | 2021-03-02 UNTIL 2024-01-11 | RESIGNED |
MR MARTIN PIERCE LEWIS | Oct 1963 | British | Director | 2020-10-01 UNTIL 2022-12-31 | RESIGNED |
MR PAUL DAVID O'MAHONY | May 1963 | British | Director | 2012-03-01 UNTIL 2017-12-13 | RESIGNED |
MR JEFFREY ANTHONY MOSTYN | Sep 1945 | British | Director | 2001-04-27 UNTIL 2004-11-30 | RESIGNED |
MR MICHAEL EDWARD NICHOLSON | Oct 1952 | British | Director | 2001-04-27 UNTIL 2016-04-19 | RESIGNED |
PETER MARR | Dec 1961 | British | Director | 2018-01-03 UNTIL 2018-06-04 | RESIGNED |
MR STEPHEN ANDREW JOSEPH MANN | Nov 1965 | British | Director | 2016-04-19 UNTIL 2018-12-31 | RESIGNED |
MR ANDREW JOSEPH LYNSKEY | Feb 1973 | British | Director | 2012-11-14 UNTIL 2017-12-13 | RESIGNED |
MR DAVID ANTHONY LOUGHENBURY | Jun 1969 | British | Director | 2018-07-31 UNTIL 2020-03-31 | RESIGNED |
MR ANDREW KEITH ELKINGTON | Oct 1966 | British | Director | 2017-10-16 UNTIL 2020-10-01 | RESIGNED |
RICHARD JOHN GRAHAM | Aug 1963 | British | Director | 2008-08-05 UNTIL 2012-04-13 | RESIGNED |
MR ANTHONY JOHN LESTER RICHARDS | Jul 1946 | British | Director | 2001-04-27 UNTIL 2004-11-30 | RESIGNED |
ANDREW ERNEST DAVIES | Jul 1958 | British | Director | 2005-08-09 UNTIL 2008-06-03 | RESIGNED |
MR MICHAEL JONATHAN CROFTS | Mar 1959 | British | Director | 2006-12-04 UNTIL 2017-12-13 | RESIGNED |
MR DAVID STEPHEN VALLERY | Mar 1968 | British | Director | 2020-02-25 UNTIL 2020-12-31 | RESIGNED |
IAN DEREK CORDWELL | Nov 1963 | British | Director | 2016-04-19 UNTIL 2017-12-31 | RESIGNED |
MRS KATHRYN ANNE WINUP | Aug 1970 | British | Director | 2018-01-29 UNTIL 2019-09-30 | RESIGNED |
MR JOHN TREVOR PERKS | Feb 1970 | British | Director | 2019-06-18 UNTIL 2021-03-31 | RESIGNED |
INSIDE TRACK SEMINARS LIMITED | Corporate Secretary | 2004-10-19 UNTIL 2004-10-19 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-04-27 UNTIL 2001-04-27 | RESIGNED | ||
RICHARD WILLIAM HART | British | Secretary | 2008-06-03 UNTIL 2014-11-26 | RESIGNED | |
ANDREW ERNEST DAVIES | Jul 1958 | British | Secretary | 2004-11-26 UNTIL 2008-06-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pm Holdings Limited | 2018-12-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Abacus Insurance Holdings Limited | 2016-04-06 - 2018-12-20 | Lichfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Abacus Insurance Holdings Ltd | 2016-04-06 - 2018-12-20 | Lichfield Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |