ABL TECHNICAL SERVICES HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

ABL TECHNICAL SERVICES HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ABL TECHNICAL SERVICES HOLDINGS LIMITED was incorporated 22 years ago on 31/10/2001 and has the registered number: 04314186. The accounts status is FULL and accounts are next due on 30/09/2024.

ABL TECHNICAL SERVICES HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding

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

1ST FLOOR, THE NORTHERN & SHELL BUILDING
LONDON
EC3R 6EN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AQUALISBRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED (until 02/03/2022)
BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED (until 25/06/2019)
BRAEMAR STEEGE HOLDINGS LIMITED (until 27/01/2012)

Confirmation Statements

Last Statement Next Statement Due
26/11/2023 10/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN CUMMINS May 1969 British Director 2022-04-05 CURRENT
MR REUBEN SEGAL Feb 1973 British Director 2019-06-21 CURRENT
MR QUENTIN BRUCE SOANES Jan 1955 British Director 2008-03-03 UNTIL 2013-06-21 RESIGNED
MR JOHN DAVID PETER WELLS Oct 1955 British Director 2019-06-21 UNTIL 2022-04-05 RESIGNED
GEORGE ALEXANDER MOWATT Sep 1945 British Director 2005-08-16 UNTIL 2018-10-05 RESIGNED
PAUL JONATHAN O'KEEFE Mar 1966 British Director 2002-01-09 UNTIL 2006-08-07 RESIGNED
GRANT AUSTIN SMITH Dec 1971 British Director 2002-01-09 UNTIL 2019-12-02 RESIGNED
MR DEAN ZUZIC Dec 1963 Norwegian Director 2020-09-25 UNTIL 2022-08-12 RESIGNED
MICHAEL WILLIAM RILEY Oct 1958 British Director 2002-01-08 UNTIL 2008-11-24 RESIGNED
KEITH JAMES MARTIN Mar 1954 British Director 2008-11-24 UNTIL 2012-01-01 RESIGNED
KEITH VINCENT Secretary 2001-12-05 UNTIL 2002-01-08 RESIGNED
MR ALEX VANE Secretary 2015-06-30 UNTIL 2017-08-18 RESIGNED
MICHAEL WILLIAM RILEY Oct 1958 British Secretary 2002-01-08 UNTIL 2008-11-24 RESIGNED
PETER TIMOTHY JAMES MASON Secretary 2017-11-29 UNTIL 2019-06-21 RESIGNED
MR JAMES RICHARD DE VILLENEUVE KIDWELL Mar 1962 British Secretary 2008-11-24 UNTIL 2012-07-11 RESIGNED
LAURA BUGDEN Secretary 2012-07-11 UNTIL 2013-09-09 RESIGNED
MR MARTIN FRANCIS STAFFORD BEER Secretary 2013-09-16 UNTIL 2015-06-30 RESIGNED
MR GEOFFREY CHARLES THOMAS May 1958 British Director 2010-07-09 UNTIL 2015-06-30 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Director 2001-10-31 UNTIL 2001-12-05 RESIGNED
BENT SOREN LYNGBERG Nov 1942 Danish Director 2002-01-09 UNTIL 2008-11-24 RESIGNED
CHARLES RAYMOND MADELEY Sep 1947 American Director 2002-01-09 UNTIL 2008-11-24 RESIGNED
MR JAMES RICHARD DE VILLENEUVE KIDWELL Mar 1962 British Director 2015-02-19 UNTIL 2019-06-21 RESIGNED
MR ROBERT EDWARD LOVEDAY Sep 1965 British Director 2001-12-05 UNTIL 2002-01-08 RESIGNED
TRACY LLOYD Dec 1956 Canadian Director 2003-12-10 UNTIL 2008-11-24 RESIGNED
ROGER DAVID LAW Jul 1967 British Director 2002-01-09 UNTIL 2012-07-04 RESIGNED
PIERRE SMITH KROUSE May 1955 American Director 2002-01-09 UNTIL 2007-02-01 RESIGNED
MISS LOUISE MARGARET EVANS Jul 1973 British Director 2015-06-24 UNTIL 2018-06-29 RESIGNED
MR CHRISTOPHER HOWARD DYE May 1955 British Director 2002-01-09 UNTIL 2013-03-01 RESIGNED
MR NIGEL DAVID CARPENTER Aug 1957 British Director 2002-01-08 UNTIL 2012-01-01 RESIGNED
DAVID BRAND Dec 1967 British Director 2018-10-16 UNTIL 2021-09-10 RESIGNED
MR KIM MAGNUS BOMAN Mar 1972 Finnish Director 2019-06-21 UNTIL 2020-09-25 RESIGNED
MR MARTIN FRANCIS STAFFORD BEER Aug 1962 British Director 2014-05-19 UNTIL 2015-06-30 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Secretary 2001-10-31 UNTIL 2001-12-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Abl Group Asa 2019-06-21 Oslo   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Braemar Shipping Services Plc 2016-04-06 - 2019-06-21 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. IVEL LIMITED WORKSOP ENGLAND Active DORMANT 99999 - Dormant Company
UNIGATE OVERSEAS HOLDINGS LIMITED BARLBOROUGH Dissolved... FULL 99000 - Activities of extraterritorial organizations and bodies
UNIGATE DAIRIES LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
COTSWOLD SPRING WATER LIMITED TEWKESBURY Active DORMANT 74990 - Non-trading company
COTTESWOLD DAIRY LIMITED TEWKESBURY Active FULL 10511 - Liquid milk and cream production
UNIQ (HOLDINGS) LIMITED WORKSOP ENGLAND Active FULL 99000 - Activities of extraterritorial organizations and bodies
GREENCORE FOOD TO GO LIMITED WORKSOP ENGLAND Active FULL 10850 - Manufacture of prepared meals and dishes
BRAEMAR SHIPBROKING LIMITED LONDON Active FULL 50200 - Sea and coastal freight water transport
ABL ADJUSTING LIMITED LONDON ENGLAND Active SMALL 66290 - Other activities auxiliary to insurance and pension funding
BRAEMAR SHIPBROKERS LIMITED LONDON Active DORMANT 50200 - Sea and coastal freight water transport
BRAEMAR DEVELOPMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 50200 - Sea and coastal freight water transport
BRAEMAR PLC LONDON Active GROUP 52290 - Other transportation support activities
MCCORMICK (LITTLEBOROUGH) LIMITED AYLESBURY Active FULL 68209 - Other letting and operating of own or leased real estate
UNIQ LIMITED WORKSOP ENGLAND Active FULL 10850 - Manufacture of prepared meals and dishes
BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED LONDON Dissolved... DORMANT 50200 - Sea and coastal freight water transport
3SH LIMITED LONDON ENGLAND Dissolved... SMALL 99999 - Dormant Company
ST ANDREW'S HEALTHCARE NORTHAMPTON ENGLAND Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
AMBIPAR RESPONSE LIMITED LONDON ENGLAND Active SMALL 39000 - Remediation activities and other waste management services
ST ANDREW'S GROUP OF HOSPITALS LIMITED NORTHAMPTON Dissolved... DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ROYAL SOCIETY FOR BLIND CHILDREN LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
THE ENGINEERING AND TECHNOLOGY BOARD LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
KYEKUS LIMITED LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE HEALTH LOTTERY LIMITED LONDON Active GROUP 92000 - Gambling and betting activities
ABL GROUP HOLDING LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AQUALIS OFFSHORE UK LTD LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
THE THOMAS LUCAS ACADEMY TRUST LIMITED LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
SELLIGENT HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
RISKCARE HOLDINGS LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
SHOP2U GROUP LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet