ABACUS CHILE BORROWER LTD

Register to unlock more data on OkredoRegister

ABACUS CHILE BORROWER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11983311

Incorporation date

08/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

143 Station Road, Hampton, Middlesex TW12 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2019)
dot icon16/04/2026
Termination of appointment of Flavio John Ross Di Domenico as a director on 2026-04-10
dot icon16/04/2026
Appointment of Pier Francesco Rimbotti as a director on 2026-04-10
dot icon29/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Registration of charge 119833110001, created on 2025-09-23
dot icon10/06/2025
Previous accounting period shortened from 2025-05-31 to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-02-12
dot icon14/03/2025
Notification of Pier Francesco Rimbotti as a person with significant control on 2025-02-12
dot icon14/03/2025
Cessation of Infrastrutture S.P.A. as a person with significant control on 2025-02-12
dot icon03/03/2025
Memorandum and Articles of Association
dot icon03/03/2025
Resolutions
dot icon11/02/2025
Resolutions
dot icon18/11/2024
Appointment of Flavio John Ross Di Domenico as a director on 2024-11-07
dot icon18/11/2024
Termination of appointment of Emmanuel Meyer as a director on 2024-11-07
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon18/11/2024
Cessation of Abacus Chile Parent Ltd as a person with significant control on 2024-11-07
dot icon18/11/2024
Notification of Infrastrutture S.P.A. as a person with significant control on 2024-11-07
dot icon13/11/2024
Change of details for Abacus Infrastructure Holdings Ltd as a person with significant control on 2019-09-20
dot icon13/11/2024
Change of details for Abacus Chile Parent Ltd as a person with significant control on 2021-10-23
dot icon11/11/2024
Termination of appointment of Rafael Meyer as a director on 2024-11-07
dot icon05/11/2024
Accounts for a dormant company made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon05/03/2024
Director's details changed for Mr Rafael Meyer on 2023-08-31
dot icon05/03/2024
Director's details changed for Mr Rafael Meyer on 2023-08-31
dot icon14/02/2024
Director's details changed for Dr Emmanuel Meyer on 2023-02-08
dot icon09/08/2023
Accounts for a dormant company made up to 2023-05-31
dot icon02/08/2023
Termination of appointment of Cynthia Giampietro as a secretary on 2023-07-31
dot icon17/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon27/04/2023
Appointment of Cynthia Giampietro as a secretary on 2023-04-20
dot icon05/04/2023
Director's details changed for Dr Emmanuel Meyer on 2023-02-22
dot icon16/10/2022
Accounts for a dormant company made up to 2022-05-31
dot icon10/10/2022
Confirmation statement made on 2022-05-09 with updates
dot icon23/06/2022
Confirmation statement made on 2022-05-07 with updates
dot icon23/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon26/10/2021
Director's details changed for Dr Emmanuel Meyer on 2021-10-23
dot icon23/10/2021
Director's details changed for Mr Rafael Meyer on 2021-10-23
dot icon23/10/2021
Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23
dot icon09/06/2021
Confirmation statement made on 2021-05-07 with updates
dot icon29/05/2021
Resolutions
dot icon05/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon05/11/2020
Resolutions
dot icon05/06/2020
Confirmation statement made on 2020-05-07 with updates
dot icon21/09/2019
Resolutions
dot icon08/05/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meyer, Emmanuel, Dr
Director
08/05/2019 - 07/11/2024
19
Giampietro, Cynthia
Secretary
20/04/2023 - 31/07/2023
-
Meyer, Rafael
Director
08/05/2019 - 07/11/2024
22
Di Domenico, Flavio John Ross
Director
07/11/2024 - 10/04/2026
5

Persons with Significant Control

5
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 ABACUS CHILE BORROWER LTD

ABACUS CHILE BORROWER LTD is an(a) Active company incorporated on 08/05/2019 with the registered office located at 143 Station Road, Hampton, Middlesex TW12 2AL. There is currently no 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 ABACUS CHILE BORROWER LTD?

toggle

ABACUS CHILE BORROWER LTD is currently Active. It was registered on 08/05/2019 .

Where is ABACUS CHILE BORROWER LTD located?

toggle

ABACUS CHILE BORROWER LTD is registered at 143 Station Road, Hampton, Middlesex TW12 2AL.

What does ABACUS CHILE BORROWER LTD do?

toggle

ABACUS CHILE BORROWER LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ABACUS CHILE BORROWER LTD?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Flavio John Ross Di Domenico as a director on 2026-04-10.