AB MAURI (UK) LIMITED

Register to unlock more data on OkredoRegister

AB MAURI (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02134749

Incorporation date

27/05/1987

Size

Full

Contacts

Registered address

Registered address

Weston Centre, 10 Grosvenor Street, London W1K 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1987)
dot icon23/01/2026
Full accounts made up to 2025-08-31
dot icon30/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon02/09/2025
Appointment of Mr Stephen James Peacock as a director on 2025-09-02
dot icon02/09/2025
Termination of appointment of Nicolas Alejandro Pierri as a director on 2025-09-02
dot icon09/05/2025
Full accounts made up to 2024-08-31
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon31/07/2024
Director's details changed for Mr Nigel John Fawcett on 2023-09-29
dot icon15/01/2024
Full accounts made up to 2023-08-31
dot icon03/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon31/01/2023
Full accounts made up to 2022-08-31
dot icon28/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon08/07/2022
Director's details changed for Mr Nicolas Alejandro Pierri on 2022-07-03
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon27/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon24/08/2021
Appointment of Mr Nicolas Alejandro Pierri as a director on 2021-08-20
dot icon24/08/2021
Termination of appointment of Stephen James Peacock as a director on 2021-08-20
dot icon09/06/2021
Full accounts made up to 2020-08-31
dot icon28/05/2021
Appointment of Mr Raymond Gerrard Cahill as a secretary on 2021-05-24
dot icon05/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a secretary on 2020-12-24
dot icon03/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon16/06/2020
Director's details changed for Mr Stephen James Peacock on 2020-06-16
dot icon05/06/2020
Full accounts made up to 2019-08-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon06/06/2019
Full accounts made up to 2018-08-31
dot icon20/03/2019
Appointment of Mr Stephen James Peacock as a director on 2018-11-30
dot icon28/02/2019
Termination of appointment of Alexander Whitshed Pollard as a director on 2018-11-30
dot icon26/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon05/06/2018
Full accounts made up to 2017-08-31
dot icon09/05/2018
Appointment of Mr Nigel John Fawcett as a director on 2018-03-29
dot icon09/05/2018
Termination of appointment of Alexander Kitson Johnson as a director on 2018-03-29
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon01/06/2017
Full accounts made up to 2016-08-31
dot icon07/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon12/10/2016
Appointment of Mr Alexander Kitson Johnson as a director on 2016-09-30
dot icon12/10/2016
Termination of appointment of Nicholas Stuart Holmes as a director on 2016-10-10
dot icon24/05/2016
Appointment of Mr Alexander Whitshed Pollard as a director on 2016-05-19
dot icon23/05/2016
Termination of appointment of Andrew David Suddons as a director on 2016-05-19
dot icon26/01/2016
Full accounts made up to 2015-08-31
dot icon26/01/2016
Auditor's resignation
dot icon11/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon22/07/2015
Termination of appointment of Hermanus Wilhelmus Maria Kieftenbeld as a director on 2015-07-21
dot icon22/07/2015
Appointment of Nicholas Stuart Holmes as a director on 2015-07-21
dot icon30/05/2015
Full accounts made up to 2014-08-31
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon03/07/2014
Appointment of Hermanus Wilhelmus Maria Kieftenbeld as a director
dot icon03/07/2014
Termination of appointment of Terence Strain as a director
dot icon22/05/2014
Appointment of Andrew David Suddons as a director
dot icon22/05/2014
Termination of appointment of Cathal Duffy as a director
dot icon31/03/2014
Miscellaneous
dot icon24/03/2014
Full accounts made up to 2013-08-31
dot icon24/03/2014
Miscellaneous
dot icon08/11/2013
Termination of appointment of Fernando Carlos Wall as a director
dot icon08/11/2013
Appointment of Cathal Xavier Duffy as a director
dot icon08/11/2013
Director's details changed for Mr Fernando Carlos Wall on 2013-05-01
dot icon24/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Lois Wheeler as a director
dot icon08/02/2013
Full accounts made up to 2012-08-31
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon05/04/2012
Full accounts made up to 2011-08-31
dot icon21/11/2011
Appointment of Terence Strain as a director
dot icon21/11/2011
Termination of appointment of John Mckenna as a director
dot icon02/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon07/04/2011
Secretary's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon13/01/2011
Full accounts made up to 2010-08-31
dot icon11/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon11/11/2010
Appointment of Mr Fernando Carlos Wall as a director
dot icon04/11/2010
Termination of appointment of Kevin Field as a director
dot icon26/08/2010
Resolutions
dot icon26/08/2010
Statement of company's objects
dot icon16/03/2010
Full accounts made up to 2009-08-31
dot icon31/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon04/09/2009
Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009
dot icon12/05/2009
Full accounts made up to 2008-08-31
dot icon21/04/2009
Memorandum and Articles of Association
dot icon09/04/2009
Resolutions
dot icon13/03/2009
Director appointed john gerard mckenna
dot icon13/03/2009
Appointment terminated director john lynch
dot icon24/10/2008
Return made up to 23/10/08; full list of members
dot icon20/03/2008
Full accounts made up to 2007-08-31
dot icon24/10/2007
Director's particulars changed
dot icon24/10/2007
Return made up to 23/10/07; full list of members
dot icon21/12/2006
Full accounts made up to 2006-08-31
dot icon15/12/2006
New director appointed
dot icon07/12/2006
Director resigned
dot icon27/10/2006
Return made up to 23/10/06; full list of members
dot icon05/10/2006
Director's particulars changed
dot icon02/10/2006
Secretary resigned
dot icon17/07/2006
New secretary appointed
dot icon10/04/2006
Full accounts made up to 2005-08-31
dot icon01/12/2005
Director resigned
dot icon01/11/2005
Return made up to 23/10/05; full list of members
dot icon18/10/2005
Director's particulars changed
dot icon12/10/2005
Director's particulars changed
dot icon23/09/2005
Accounting reference date extended from 30/06/05 to 31/08/05
dot icon13/07/2005
New secretary appointed
dot icon05/07/2005
Secretary resigned
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon04/03/2005
Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon31/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon24/11/2004
Return made up to 23/10/04; full list of members
dot icon23/11/2004
Certificate of re-registration from Public Limited Company to Private
dot icon23/11/2004
Re-registration of Memorandum and Articles
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Application for reregistration from PLC to private
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
Location of register of members
dot icon11/11/2004
Registered office changed on 11/11/04 from: victoria house 15 gay street bath avon BA1 2PH
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New secretary appointed
dot icon21/10/2004
Certificate of change of name
dot icon19/11/2003
Return made up to 23/10/03; full list of members
dot icon12/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon30/10/2003
Certificate of reduction of share premium
dot icon30/10/2003
Resolutions
dot icon29/10/2003
Court order
dot icon26/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon23/01/2003
Resolutions
dot icon26/11/2002
Return made up to 23/10/02; full list of members
dot icon09/07/2002
Miscellaneous
dot icon25/06/2002
Resolutions
dot icon21/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon14/11/2001
Return made up to 23/10/01; full list of members
dot icon20/12/2000
Full group accounts made up to 2000-06-30
dot icon03/11/2000
Return made up to 23/10/00; full list of members
dot icon05/07/2000
Ad 22/06/00--------- £ si 17084@1=17084 £ ic 231721/248805
dot icon05/07/2000
Resolutions
dot icon28/04/2000
Full group accounts made up to 1999-06-30
dot icon29/01/2000
Delivery ext'd 3 mth 30/06/99
dot icon08/11/1999
Return made up to 23/10/99; full list of members
dot icon18/05/1999
Registered office changed on 18/05/99 from: queen anne 11 charlotte street bath BA1 2NE
dot icon04/05/1999
Full group accounts made up to 1998-06-30
dot icon24/04/1999
Director resigned
dot icon18/02/1999
New director appointed
dot icon07/01/1999
Delivery ext'd 3 mth 30/06/98
dot icon16/12/1998
Director resigned
dot icon13/11/1998
Particulars of mortgage/charge
dot icon13/11/1998
Return made up to 23/10/98; no change of members
dot icon05/11/1998
Resolutions
dot icon17/09/1998
New director appointed
dot icon30/06/1998
Registered office changed on 30/06/98 from: clarks mill stallard street trowbridge wilts. BA14 8HH
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New secretary appointed;new director appointed
dot icon17/06/1998
Secretary resigned;director resigned
dot icon17/06/1998
Director resigned
dot icon30/05/1998
Director resigned
dot icon06/05/1998
Full group accounts made up to 1997-06-30
dot icon02/12/1997
Delivery ext'd 3 mth 30/06/97
dot icon13/11/1997
Return made up to 23/10/97; full list of members
dot icon15/07/1997
Ad 12/12/96--------- premium £ si 5000@1=5000 £ ic 226721/231721
dot icon08/07/1997
Director resigned
dot icon02/02/1997
Full group accounts made up to 1996-06-30
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Return made up to 23/10/96; full list of members
dot icon22/02/1996
Full group accounts made up to 1995-06-30
dot icon24/01/1996
Ad 08/11/95--------- £ si 761@1=761 £ ic 155432/156193
dot icon30/10/1995
Return made up to 23/10/95; full list of members
dot icon09/03/1995
New director appointed
dot icon27/02/1995
Director resigned
dot icon09/01/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 23/10/94; full list of members
dot icon25/11/1994
Ad 21/10/94--------- £ si 16387@1=16387 £ ic 139045/155432
dot icon25/11/1994
Ad 11/07/94--------- £ si 55@1=55 £ ic 138990/139045
dot icon08/09/1994
New director appointed
dot icon08/09/1994
New director appointed
dot icon12/08/1994
Ad 22/06/94--------- £ si 43193@1=43193 £ ic 95797/138990
dot icon12/08/1994
Ad 22/06/94--------- £ si 25000@1=25000 £ ic 70797/95797
dot icon12/08/1994
Nc inc already adjusted 21/06/94
dot icon12/08/1994
Conve 21/06/94
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Resolutions
dot icon04/07/1994
Director resigned
dot icon18/01/1994
Full group accounts made up to 1993-06-30
dot icon29/11/1993
Return made up to 23/10/93; full list of members
dot icon05/01/1993
Full group accounts made up to 1992-06-30
dot icon20/11/1992
Return made up to 23/10/92; full list of members
dot icon28/10/1992
Ad 23/09/92-07/10/92 £ si 3423@1=3423 £ ic 67374/70797
dot icon23/09/1992
Ad 27/08/92--------- £ si 8300@1=8300 £ ic 59074/67374
dot icon16/06/1992
Ad 16/01/92--------- £ si 9074@1=9074 £ ic 50000/59074
dot icon18/03/1992
Secretary's particulars changed;director's particulars changed
dot icon20/01/1992
Full group accounts made up to 1991-06-30
dot icon14/01/1992
Secretary resigned;new secretary appointed
dot icon03/01/1992
Return made up to 29/10/91; no change of members
dot icon27/08/1991
Registered office changed on 27/08/91 from: c/o imperial biotechnology LTD. Imperial road south kensington london, SW7 2BT
dot icon20/08/1991
New secretary appointed
dot icon20/08/1991
Secretary resigned;director resigned;new director appointed
dot icon20/08/1991
Director resigned
dot icon17/06/1991
Director resigned;new director appointed
dot icon25/10/1990
Full group accounts made up to 1990-06-30
dot icon25/10/1990
Return made up to 23/10/90; full list of members
dot icon04/05/1990
New director appointed
dot icon04/05/1990
Director resigned
dot icon30/01/1990
Return made up to 31/12/88; full list of members
dot icon26/01/1990
Return made up to 20/10/89; full list of members
dot icon13/12/1989
Nc inc already adjusted 15/11/89
dot icon13/12/1989
Ad 16/11/89--------- £ si 50000@1
dot icon13/12/1989
Resolutions
dot icon13/12/1989
Resolutions
dot icon13/12/1989
£ nc 1580000/80000 15/11/89
dot icon28/11/1989
Full group accounts made up to 1989-06-30
dot icon20/11/1989
Registered office changed on 20/11/89 from: unit A2 nugent industrial estate cray avenue orpington kent BR5 3RP
dot icon27/10/1989
Secretary resigned;new secretary appointed
dot icon27/10/1989
New director appointed
dot icon27/10/1989
Director resigned;new director appointed
dot icon27/10/1989
Director resigned;new director appointed
dot icon09/02/1989
Full group accounts made up to 1988-06-30
dot icon09/02/1989
Return made up to 23/01/89; full list of members
dot icon10/01/1989
Issued capital not yet recorded £ sr 1500000@1=1500000
dot icon08/11/1988
New director appointed
dot icon24/06/1988
Director resigned
dot icon23/03/1988
Accounts made up to 1987-06-30
dot icon23/03/1988
Return made up to 29/12/87; full list of members
dot icon30/10/1987
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon30/10/1987
Re-registration of Memorandum and Articles
dot icon30/10/1987
Balance Sheet
dot icon30/10/1987
Auditor's statement
dot icon30/10/1987
Auditor's report
dot icon30/10/1987
Declaration on reregistration from private to PLC
dot icon30/10/1987
Application for reregistration from private to PLC
dot icon30/10/1987
Resolutions
dot icon26/08/1987
Memorandum and Articles of Association
dot icon23/08/1987
New director appointed
dot icon16/08/1987
Secretary resigned;new secretary appointed
dot icon16/08/1987
Registered office changed on 16/08/87 from: 35 basinghall street london EC2V 5DB
dot icon16/08/1987
New director appointed
dot icon16/08/1987
Accounting reference date notified as 30/06
dot icon06/08/1987
Memorandum and Articles of Association
dot icon06/08/1987
Resolutions
dot icon03/08/1987
Director resigned;new director appointed
dot icon03/08/1987
Director resigned
dot icon28/07/1987
Registered office changed on 28/07/87 from: 2 baches street london B1 6UB
dot icon28/07/1987
Secretary resigned;new secretary appointed
dot icon28/07/1987
Director resigned;new director appointed
dot icon27/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strain, Terence
Director
16/11/2011 - 29/06/2014
82
Murray, Christine Kathy
Director
28/05/1998 - 15/04/1999
7
Wheeler, Lois Elaine
Director
28/05/1998 - 30/05/2013
5
Johnson, Alexander Kitson
Director
29/09/2016 - 28/03/2018
18
Field, Kevin Cyril
Director
05/12/2006 - 29/09/2010
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB MAURI (UK) LIMITED

AB MAURI (UK) LIMITED is an(a) Active company incorporated on 27/05/1987 with the registered office located at Weston Centre, 10 Grosvenor Street, London W1K 4QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AB MAURI (UK) LIMITED?

toggle

AB MAURI (UK) LIMITED is currently Active. It was registered on 27/05/1987 .

Where is AB MAURI (UK) LIMITED located?

toggle

AB MAURI (UK) LIMITED is registered at Weston Centre, 10 Grosvenor Street, London W1K 4QY.

What does AB MAURI (UK) LIMITED do?

toggle

AB MAURI (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AB MAURI (UK) LIMITED?

toggle

The latest filing was on 23/01/2026: Full accounts made up to 2025-08-31.