ABANS GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ABANS GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07225900

Incorporation date

16/04/2010

Size

Full

Contacts

Registered address

Registered address

Third Floor, 19 Gerrard Street, London W1D 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2010)
dot icon03/09/2025
Full accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon06/12/2024
Change of details for Mr. Abhishek Pradeep Kumar Bansal as a person with significant control on 2024-12-06
dot icon08/11/2024
Termination of appointment of Realtime Access (Uk) Limited as a secretary on 2024-10-31
dot icon08/11/2024
Appointment of Mr Aji Vijayan as a secretary on 2024-10-31
dot icon25/10/2024
Director's details changed for Mr Ashish Maheshkumar Shah on 2024-10-21
dot icon02/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon12/07/2024
Auditor's resignation
dot icon23/06/2024
Termination of appointment of Abhishek Pradeep Bansal as a director on 2024-06-19
dot icon11/12/2023
Registered office address changed from , 208 Uxbridge Road Shepherds Bush, London, United Kingdom, W12 7JD, United Kingdom to Third Floor, 19 Gerrard Street London W1D 6JG on 2023-12-11
dot icon26/09/2023
Appointment of Mr Ashish Maheshkumar Shah as a director on 2023-09-19
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon08/08/2023
Full accounts made up to 2023-03-31
dot icon27/06/2023
Appointment of Realtime Access (Uk) Limited as a secretary on 2023-06-20
dot icon14/06/2023
Termination of appointment of Kin Company Secretarial Limited as a secretary on 2023-06-07
dot icon08/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon01/05/2023
Resolutions
dot icon01/05/2023
Statement of capital on 2023-03-02
dot icon01/05/2023
Resolutions
dot icon11/04/2023
Statement of capital on 2023-03-28
dot icon11/04/2023
Resolutions
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-02
dot icon18/01/2023
Particulars of variation of rights attached to shares
dot icon18/01/2023
Resolutions
dot icon15/09/2022
Accounts for a small company made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon17/03/2022
Secretary's details changed for Derringtons Limited on 2022-03-15
dot icon13/12/2021
Accounts for a small company made up to 2021-03-31
dot icon02/09/2021
Appointment of Ashima Chhatwal as a director on 2021-09-01
dot icon09/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon03/06/2021
Second filed SH01 - 16/03/21 Statement of Capital gbp 1892890.00 16/03/21 Statement of Capital usd 5000000.00
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-05
dot icon19/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-07-08
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon25/06/2020
Particulars of variation of rights attached to shares
dot icon24/06/2020
Second filed SH01 - 04/10/19 Statement of Capital gbp 4775104 04/10/19 Statement of Capital usd 900000
dot icon10/06/2020
Second filed SH01 - 24/03/20 Statement of Capital gbp 1482666 24/03/20 Statement of Capital usd 5000000
dot icon10/06/2020
Second filed SH01 - 31/10/19 Statement of Capital gbp 1207752 31/10/19 Statement of Capital usd 5000000
dot icon10/06/2020
Second filed SH01 - 11/10/19 Statement of Capital gbp 4693304 11/10/19 Statement of Capital usd 3250000
dot icon10/06/2020
Second filed SH01 - 10/10/19 Statement of Capital gbp 4693304 10/10/19 Statement of Capital usd 2300000
dot icon10/06/2020
Second filed SH01 - 18/10/19 Statement of Capital gbp 1648268 18/10/19 Statement of Capital usd 3960000
dot icon10/06/2020
Second filed SH01 - 21/10/19 Statement of Capital usd 4523000 21/10/19 Statement of Capital gbp 1207752
dot icon05/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-03-24
dot icon06/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon27/12/2019
Resolutions
dot icon27/12/2019
Resolutions
dot icon27/12/2019
Resolutions
dot icon27/12/2019
Resolutions
dot icon27/12/2019
Resolutions
dot icon27/12/2019
Resolutions
dot icon27/12/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon27/12/2019
Statement of capital on 2019-10-15
dot icon27/12/2019
Statement of capital on 2019-10-14
dot icon27/12/2019
Statement of capital on 2019-10-20
dot icon27/12/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon24/12/2019
Statement of capital on 2019-10-17
dot icon24/12/2019
Statement of capital on 2019-10-10
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-10-04
dot icon24/12/2019
Statement of capital on 2019-10-16
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-10-10
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-10-21
dot icon02/12/2019
Resolutions
dot icon29/11/2019
Appointment of Derringtons Limited as a secretary on 2019-10-28
dot icon17/10/2019
Second filing of a statement of capital following an allotment of shares on 2018-02-06
dot icon02/07/2019
Confirmation statement made on 2019-05-27 with updates
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-12-27
dot icon08/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon06/04/2018
Registered office address changed from , Ground Floor, 208 Uxbridge Road Shepherds Bush, London, W12 7JD, United Kingdom to Third Floor, 19 Gerrard Street London W1D 6JG on 2018-04-06
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon08/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon11/09/2017
Cessation of Abans Broking Services Private Limited as a person with significant control on 2017-09-11
dot icon11/09/2017
Notification of Abhishek Pradeep Kumar Bansal as a person with significant control on 2016-04-06
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon09/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon30/05/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-30
dot icon13/04/2017
Auditor's resignation
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon17/03/2017
Director's details changed for Mr Sankarakutty Harshan Kollara on 2017-03-07
dot icon07/03/2017
Registered office address changed from , Ground Floor, 208 Uxbridge Road Ground Floor, 208 Uxbridge Road, Shepherds Bush, London, W12 7JD, United Kingdom to Ground Floor, 208 Uxbridge Road Shepherds Bush London W12 7JD on 2017-03-07
dot icon06/03/2017
Registered office address changed from , Birchin Court 20 Birchin Lane, London, EC3V 9DU, United Kingdom to Ground Floor, 208 Uxbridge Road Shepherds Bush London W12 7JD on 2017-03-06
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon02/06/2016
Director's details changed for Mr Sankarakutty Harshan Kollara on 2016-01-07
dot icon02/06/2016
Director's details changed for Abhishek Pradeep Bansal on 2016-01-21
dot icon20/01/2016
Registered office address changed from , Birchin Court Birchin Court, 20 Birchin Lane EC3V 9DU, London, United Kingdom to Ground Floor, 208 Uxbridge Road Shepherds Bush London W12 7JD on 2016-01-20
dot icon20/01/2016
Registered office address changed from , Ground Floor, 208 Uxbridge Road, Shepherds Bush, London, W12 7JD to Ground Floor, 208 Uxbridge Road Shepherds Bush London W12 7JD on 2016-01-20
dot icon21/08/2015
Full accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon06/05/2015
Director's details changed for Mr Samir Rai on 2014-11-01
dot icon21/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon05/03/2015
Statement of capital following an allotment of shares on 2015-03-05
dot icon05/11/2014
Registered office address changed from , Fleet House 8-12, New Bridge Street, London, EC4V 6AL to Ground Floor, 208 Uxbridge Road Shepherds Bush London W12 7JD on 2014-11-05
dot icon13/10/2014
Termination of appointment of Srinivasan Nadathur as a director on 2014-10-09
dot icon17/07/2014
Full accounts made up to 2014-03-31
dot icon13/06/2014
Statement of capital following an allotment of shares on 2014-06-12
dot icon09/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Pulkit Korat as a director
dot icon28/02/2014
Appointment of Samir Rai as a director
dot icon08/01/2014
Statement of capital following an allotment of shares on 2014-01-03
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-12-23
dot icon06/11/2013
Registered office address changed from , Phoenix House 18 King William Street, London, EC4N 7BP, England on 2013-11-06
dot icon21/08/2013
Accounts for a small company made up to 2013-03-31
dot icon24/06/2013
Termination of appointment of Beatriz Crawford-Carse as a director
dot icon13/06/2013
Appointment of Mr Sankarautty Harshan Kollara as a director
dot icon02/05/2013
Appointment of Mr Pulkit Korat as a director
dot icon26/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon18/04/2013
Registered office address changed from , Dowgate Hill House 14-16 Dowgate Hill, London, EC4R 2SU, England on 2013-04-18
dot icon08/04/2013
Termination of appointment of Firdavskhon Shakhidi as a director
dot icon12/02/2013
Statement of capital following an allotment of shares on 2013-02-12
dot icon17/12/2012
Accounts for a small company made up to 2012-03-31
dot icon22/10/2012
Appointment of Ms Beatriz Eugenia Crawford-Carse as a director
dot icon27/09/2012
Registered office address changed from , 68 King William Street, London, EC4N 7DZ, United Kingdom on 2012-09-27
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-08-30
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon18/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon19/03/2012
Appointment of Mr Firdavs Shakhidi as a director
dot icon13/02/2012
Appointment of Mr. Srinivasan Nadathur as a director
dot icon30/01/2012
Withdraw the company strike off application
dot icon30/01/2012
Registered office address changed from , Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom on 2012-01-30
dot icon27/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2012
Annual return made up to 2011-04-16 with full list of shareholders
dot icon13/12/2011
First Gazette notice for voluntary strike-off
dot icon28/11/2011
Application to strike the company off the register
dot icon15/10/2011
Compulsory strike-off action has been discontinued
dot icon16/08/2011
First Gazette notice for compulsory strike-off
dot icon19/04/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon16/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KIN COMPANY SECRETARIAL LIMITED
Corporate Secretary
28/10/2019 - 07/06/2023
190
Kollara, Sankarakutty Harshan
Director
13/06/2013 - Present
12
Mr Firdavskhon Shakhidi
Director
16/03/2012 - 08/04/2013
14
Rai, Samir Rambihari
Director
24/02/2014 - Present
10
Crawford-Carse, Beatriz Eugenia
Director
22/10/2012 - 24/06/2013
8

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

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 ABANS GLOBAL LIMITED

ABANS GLOBAL LIMITED is an(a) Active company incorporated on 16/04/2010 with the registered office located at Third Floor, 19 Gerrard Street, London W1D 6JG. There are currently 5 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 ABANS GLOBAL LIMITED?

toggle

ABANS GLOBAL LIMITED is currently Active. It was registered on 16/04/2010 .

Where is ABANS GLOBAL LIMITED located?

toggle

ABANS GLOBAL LIMITED is registered at Third Floor, 19 Gerrard Street, London W1D 6JG.

What does ABANS GLOBAL LIMITED do?

toggle

ABANS GLOBAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ABANS GLOBAL LIMITED?

toggle

The latest filing was on 03/09/2025: Full accounts made up to 2025-03-31.