ABACUS EMERGING MARKETS LIMITED

Register to unlock more data on OkredoRegister

ABACUS EMERGING MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06753946

Incorporation date

20/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millhouse, 32-38 East Street, Rochford, Essex SS4 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2008)
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Termination of appointment of Torsten Boehler as a director on 2023-10-31
dot icon27/11/2023
Termination of appointment of David Sherwin Ellis as a director on 2023-10-31
dot icon27/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon11/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon13/09/2022
Director's details changed for Mr Paul-David Oosthuizen on 2022-08-11
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon07/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Appointment of Mr Paul-David Oosthuizen as a director on 2021-02-28
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon21/09/2020
Change of details for Vbi Holdings Limited as a person with significant control on 2020-07-06
dot icon25/08/2020
Registered office address changed from 2 Brookfield Gardens Claygate Claygate Surrey KT10 0DS England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2020-08-25
dot icon13/07/2020
Director's details changed for Mr David Sherwin Ellis on 2018-09-01
dot icon06/07/2020
Micro company accounts made up to 2020-03-31
dot icon10/06/2020
Registered office address changed from 2 Brookfield Gardens Claygate Surry KT10 0DS England to 2 Brookfield Gardens Claygate Claygate Surrey KT10 0DS on 2020-06-10
dot icon08/04/2020
Registered office address changed from Kemp House, London, 152-160 City Road London EC1V 2NX England to 2 Brookfield Gardens Claygate Surry KT10 0DS on 2020-04-08
dot icon06/04/2020
Cessation of Abradat Kamalpour as a person with significant control on 2020-04-03
dot icon06/04/2020
Notification of Vbi Holdings Limited as a person with significant control on 2020-04-03
dot icon09/12/2019
Termination of appointment of Elaheh Pouryayevali as a secretary on 2019-12-09
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon20/08/2019
Registered office address changed from C/O Abacus Emerging Markets Limited 288 Bishopsgate London EC2M 4QP to Kemp House, London, 152-160 City Road London EC1V 2NX on 2019-08-20
dot icon16/07/2019
Micro company accounts made up to 2019-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon30/07/2018
Micro company accounts made up to 2018-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon31/07/2017
Micro company accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon01/09/2015
Registered office address changed from C/O Abacus Emerging Markets Limited Warnford Court 29 Throgmorton Street London EC2N 2AT to C/O Abacus Emerging Markets Limited 288 Bishopsgate London EC2M 4QP on 2015-09-01
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon05/12/2014
Registered office address changed from Apartment 15 Aurora Building 164 Blackwall Way London E14 9NZ to C/O Abacus Emerging Markets Limited Warnford Court 29 Throgmorton Street London EC2N 2AT on 2014-12-05
dot icon01/10/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon04/09/2014
Statement of capital following an allotment of shares on 2014-07-16
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-04-28
dot icon11/04/2014
Resolutions
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon28/03/2014
Termination of appointment of Elaheh Pouryayevali as a director
dot icon28/02/2014
Appointment of Mr Torsten Boehler as a director
dot icon02/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon31/10/2013
Appointment of Mr David Ellis as a director
dot icon13/08/2013
Certificate of change of name
dot icon13/08/2013
Change of name notice
dot icon03/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon27/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon05/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon04/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon22/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon22/11/2009
Director's details changed for Mrs Elaheh Pouryayevali on 2009-10-01
dot icon22/11/2009
Secretary's details changed for Mrs Elaheh Pouryayevali on 2009-10-01
dot icon20/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-84.67 % *

* during past year

Cash in Bank

£4,383.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.40K
-
0.00
28.59K
-
2022
3
43.22K
-
0.00
4.38K
-
2022
3
43.22K
-
0.00
4.38K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

43.22K £Ascended122.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.38K £Descended-84.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boehler, Torsten
Director
28/02/2014 - 31/10/2023
1
Ellis, David Sherwin
Director
31/10/2013 - 31/10/2023
7
Pouryayevali, Elaheh
Director
20/11/2008 - 28/03/2014
-
Pouryayevali, Elaheh
Secretary
20/11/2008 - 09/12/2019
-
Oosthuizen, Paul-David
Director
28/02/2021 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ABACUS EMERGING MARKETS LIMITED

ABACUS EMERGING MARKETS LIMITED is an(a) Dissolved company incorporated on 20/11/2008 with the registered office located at Millhouse, 32-38 East Street, Rochford, Essex SS4 1DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS EMERGING MARKETS LIMITED?

toggle

ABACUS EMERGING MARKETS LIMITED is currently Dissolved. It was registered on 20/11/2008 and dissolved on 28/05/2024.

Where is ABACUS EMERGING MARKETS LIMITED located?

toggle

ABACUS EMERGING MARKETS LIMITED is registered at Millhouse, 32-38 East Street, Rochford, Essex SS4 1DB.

What does ABACUS EMERGING MARKETS LIMITED do?

toggle

ABACUS EMERGING MARKETS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ABACUS EMERGING MARKETS LIMITED have?

toggle

ABACUS EMERGING MARKETS LIMITED had 3 employees in 2022.

What is the latest filing for ABACUS EMERGING MARKETS LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via compulsory strike-off.