ABBEY STOCKBROKERS LIMITED

Register to unlock more data on OkredoRegister

ABBEY STOCKBROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02666793

Incorporation date

28/11/1991

Size

Dormant

Contacts

Registered address

Registered address

2 Triton Square, Regent's Place, London NW1 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1991)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon07/10/2025
Register(s) moved to registered office address 2 Triton Square Regent's Place London NW1 3AN
dot icon23/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/02/2025
Termination of appointment of James Dunne as a director on 2025-01-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Memorandum and Articles of Association
dot icon30/10/2023
Statement of company's objects
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon11/08/2023
Appointment of Mr Lee Thomas Grant as a director on 2023-08-08
dot icon11/08/2023
Termination of appointment of Stephen David Affleck as a director on 2023-08-08
dot icon28/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon31/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/03/2022
Appointment of Mr Stewart Fraser Livingston as a director on 2022-03-15
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/12/2021
Appointment of Mr Stephen David Affleck as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31
dot icon16/11/2021
Termination of appointment of Jennifer Anne Steven Moodie as a director on 2021-11-16
dot icon11/07/2021
Accounts for a small company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon03/06/2020
Appointment of Mr James Dunne as a director on 2020-05-21
dot icon05/05/2020
Full accounts made up to 2019-12-31
dot icon24/03/2020
Termination of appointment of Charlotte Lucy Platts as a director on 2020-03-18
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon04/04/2019
Appointment of Ms Charlotte Lucy Platts as a director on 2019-04-01
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon30/10/2018
Cessation of Santander Private Banking Uk Limited as a person with significant control on 2018-09-21
dot icon30/10/2018
Notification of Santander Equity Investments Limited as a person with significant control on 2018-09-21
dot icon17/08/2018
Resolutions
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon26/03/2018
Appointment of Mrs Jennifer Anne Steven Moodie as a director on 2018-03-23
dot icon30/01/2018
Termination of appointment of Alan Mathewson as a director on 2017-12-01
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Termination of appointment of Paulina Catherine Ickinger as a director on 2017-06-26
dot icon24/05/2017
Appointment of Mrs Rachel Jane Morrison as a director on 2017-05-18
dot icon03/05/2017
Second filing of Confirmation Statement dated 31/03/2017
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/01/2017
Director's details changed for Paulina Catherine Ickinger on 2016-12-20
dot icon30/09/2016
Termination of appointment of Angela Wakelin as a director on 2016-09-30
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-11-25
dot icon06/01/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
dot icon07/12/2015
Termination of appointment of Kevin John Vinten as a director on 2015-11-25
dot icon11/11/2015
Registered office address changed from Kingfisher House Radford Way Billericay Essex CM12 0GZ to 2 Triton Square Regent's Place London NW1 3AN on 2015-11-11
dot icon17/06/2015
Termination of appointment of Jorge De La Vega as a director on 2015-06-17
dot icon16/06/2015
Appointment of Angela Wakelin as a director on 2015-05-29
dot icon16/06/2015
Appointment of Mr Kevin John Vinten as a director on 2015-06-02
dot icon16/06/2015
Termination of appointment of Joaquin Alzamora as a director on 2015-06-10
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/03/2015
Director's details changed for Jorge De La Vega on 2014-03-01
dot icon05/03/2015
Director's details changed for Jorge De La Vega on 2014-03-01
dot icon27/02/2015
Appointment of Mr Alan Mathewson as a director on 2015-02-06
dot icon19/02/2015
Appointment of Joaquin Alzamora as a director on 2014-05-22
dot icon18/02/2015
Director's details changed
dot icon17/11/2014
Appointment of Paulina Catherine Ickinger as a director on 2014-10-23
dot icon02/09/2014
Termination of appointment of Lindsey Claire Rix as a director on 2014-08-29
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/03/2014
Statement of capital following an allotment of shares on 2014-02-12
dot icon17/03/2014
Resolutions
dot icon11/03/2014
Second filing of AP01 previously delivered to Companies House
dot icon25/02/2014
Resolutions
dot icon12/02/2014
Termination of appointment of Jose Aboukhair-Hurtado as a director
dot icon03/02/2014
Appointment of Lindsey Claire Rix as a director
dot icon30/10/2013
Appointment of Jorge De La Vega as a director
dot icon03/09/2013
Appointment of Jose Rami Aboukhair-Hurtado as a director
dot icon21/08/2013
Termination of appointment of Thomas Dow as a director
dot icon13/08/2013
Appointment of Jose Rami Aboukhair-Hurtado as a director
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon13/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon06/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon03/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon10/08/2012
Termination of appointment of Alan Mathewson as a director
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Appointment of Thomas Gordon Buchanan Dow as a director
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon09/11/2010
Termination of appointment of Pedro Llado as a director
dot icon09/11/2010
Termination of appointment of Jane Whittles as a director
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Termination of appointment of Alvaro Cano as a director
dot icon06/05/2010
Appointment of Mr Alan Mathewson as a director
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/11/2009
Director's details changed for Pedro Sanchez Llado on 2009-11-05
dot icon11/11/2009
Director's details changed for Jane Elspeth Whittles on 2009-11-03
dot icon11/11/2009
Director's details changed for Alvaro Morales De Cano on 2009-11-02
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register inspection address has been changed
dot icon25/06/2009
Director's change of particulars / alvaro cano / 18/06/2009
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon13/10/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon13/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon13/08/2008
Director appointed pedro sanchez llado
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 31/03/08; full list of members
dot icon16/04/2008
Appointment terminated director andrew baldock
dot icon03/01/2008
New director appointed
dot icon28/12/2007
New director appointed
dot icon28/12/2007
New director appointed
dot icon28/12/2007
New director appointed
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon22/11/2006
Director's particulars changed
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon13/04/2006
Return made up to 31/03/06; full list of members
dot icon13/04/2006
Director's particulars changed
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
New director appointed
dot icon15/06/2005
Director resigned
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon24/08/2004
New director appointed
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Director resigned
dot icon26/04/2004
Certificate of change of name
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon04/08/2003
New director appointed
dot icon15/07/2003
Director resigned
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 31/03/03; full list of members
dot icon17/06/2003
Location of debenture register
dot icon17/06/2003
Location of register of members
dot icon29/04/2003
Director's particulars changed
dot icon22/12/2002
Director resigned
dot icon22/12/2002
Director resigned
dot icon22/12/2002
Director resigned
dot icon05/09/2002
Director's particulars changed
dot icon06/08/2002
Director resigned
dot icon01/06/2002
Director's particulars changed
dot icon17/04/2002
Return made up to 31/03/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-12-31
dot icon03/04/2002
Secretary's particulars changed
dot icon11/02/2002
New director appointed
dot icon11/01/2002
Director resigned
dot icon17/10/2001
New director appointed
dot icon23/05/2001
Location of register of directors' interests
dot icon23/05/2001
Location of register of members
dot icon30/04/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Return made up to 31/03/01; no change of members
dot icon20/04/2001
Director's particulars changed
dot icon20/04/2001
Director's particulars changed
dot icon13/10/2000
Director's particulars changed
dot icon06/07/2000
Director resigned
dot icon12/06/2000
Registered office changed on 12/06/00 from: north house 9-11 st edwards way romford essex
dot icon22/04/2000
Return made up to 31/03/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
New director appointed
dot icon04/02/2000
Auditor's resignation
dot icon14/12/1999
Return made up to 28/11/99; change of members
dot icon07/12/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon03/12/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon25/10/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon27/08/1999
Full accounts made up to 1999-04-30
dot icon02/06/1999
Director resigned
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Secretary resigned
dot icon11/05/1999
New secretary appointed
dot icon08/05/1999
Ad 30/04/99--------- £ si 4000000@1=4000000 £ ic 10479999/14479999
dot icon04/03/1999
Full accounts made up to 1998-04-30
dot icon18/01/1999
Statement of rights attached to allotted shares
dot icon04/01/1999
Memorandum and Articles of Association
dot icon04/01/1999
Ad 22/12/98--------- £ si 2000000@1=2000000 £ ic 8479999/10479999
dot icon04/01/1999
Notice of assignment of name or new name to shares
dot icon04/01/1999
Resolutions
dot icon04/01/1999
£ nc 9200000/15200000 22/12/98
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Director resigned
dot icon31/12/1998
New director appointed
dot icon31/12/1998
New director appointed
dot icon31/12/1998
New director appointed
dot icon09/12/1998
Miscellaneous
dot icon08/12/1998
Return made up to 28/11/98; full list of members
dot icon08/12/1998
Resolutions
dot icon08/12/1998
Resolutions
dot icon08/12/1998
Resolutions
dot icon08/12/1998
Resolutions
dot icon08/12/1998
Resolutions
dot icon25/06/1998
Secretary's particulars changed
dot icon29/04/1998
Memorandum and Articles of Association
dot icon18/04/1998
Ad 03/04/98--------- £ si 5979999@1=5979999 £ ic 2500000/8479999
dot icon18/04/1998
Resolutions
dot icon18/04/1998
Resolutions
dot icon18/04/1998
£ nc 3200000/9200000 03/04/98
dot icon09/04/1998
Director resigned
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon22/01/1998
Return made up to 28/11/97; change of members; amend
dot icon08/01/1998
Auditor's resignation
dot icon08/01/1998
Memorandum and Articles of Association
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Ad 19/12/97--------- £ si 1000000@1=1000000 £ ic 1500000/2500000
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon07/01/1998
£ nc 2000000/3200000 19/12/97
dot icon02/01/1998
Auditor's resignation
dot icon31/12/1997
Return made up to 28/11/97; full list of members
dot icon01/12/1997
Memorandum and Articles of Association
dot icon28/11/1997
Auditor's resignation
dot icon17/11/1997
Director resigned
dot icon24/10/1997
Full accounts made up to 1997-04-30
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon21/10/1997
Secretary resigned;director resigned
dot icon21/10/1997
New secretary appointed
dot icon01/10/1997
Nc inc already adjusted 18/09/97
dot icon01/10/1997
Ad 18/09/97--------- £ si 600000@1=600000 £ ic 900000/1500000
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon11/09/1997
New director appointed
dot icon27/08/1997
Ad 20/08/97--------- £ si 400000@1=400000 £ ic 500000/900000
dot icon08/08/1997
New director appointed
dot icon08/08/1997
Director resigned
dot icon06/02/1997
New director appointed
dot icon06/02/1997
Full accounts made up to 1996-04-30
dot icon28/01/1997
Return made up to 28/11/96; full list of members
dot icon02/12/1996
Director resigned
dot icon02/12/1996
New director appointed
dot icon07/11/1996
Ad 24/10/96--------- £ si 100000@1=100000 £ ic 500000/600000
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon07/11/1996
£ nc 500000/1000000 24/10/96
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon03/05/1996
Memorandum and Articles of Association
dot icon03/05/1996
Memorandum and Articles of Association
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Particulars of contract relating to shares
dot icon03/05/1996
Ad 19/04/96--------- £ si 304002@1=304002 £ ic 195998/500000
dot icon03/05/1996
£ nc 250000/500000 19/04/96
dot icon20/02/1996
Accounting reference date shortened from 31/12 to 30/04
dot icon18/01/1996
Director resigned
dot icon18/01/1996
Director resigned
dot icon18/01/1996
Director resigned
dot icon18/01/1996
Director resigned
dot icon18/01/1996
Secretary resigned
dot icon18/01/1996
New director appointed
dot icon18/01/1996
New secretary appointed;new director appointed
dot icon18/01/1996
New director appointed
dot icon18/01/1996
New director appointed
dot icon21/11/1995
Return made up to 28/11/95; no change of members
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon26/06/1995
New director appointed
dot icon14/02/1995
New secretary appointed;director resigned
dot icon10/01/1995
Ad 14/12/94--------- £ si 7777@1=7777 £ ic 146000/153777
dot icon10/01/1995
Director's particulars changed
dot icon10/01/1995
Registered office changed on 10/01/95 from: renslade house 5-7 whitfield street gloucester GL1 1NA
dot icon10/01/1995
Return made up to 28/11/94; full list of members
dot icon05/01/1995
Nc inc already adjusted 10/11/94
dot icon05/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
New secretary appointed
dot icon17/10/1994
Secretary resigned
dot icon07/10/1994
New director appointed
dot icon14/09/1994
Director resigned
dot icon25/05/1994
New director appointed
dot icon25/05/1994
Director resigned
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Director resigned
dot icon09/05/1994
New director appointed
dot icon22/04/1994
Particulars of mortgage/charge
dot icon03/02/1994
Return made up to 28/11/93; full list of members
dot icon09/12/1993
Ad 16/11/93--------- £ si 50000@1=50000 £ ic 96000/146000
dot icon09/12/1993
Nc inc already adjusted 15/11/93
dot icon09/12/1993
Resolutions
dot icon09/12/1993
Resolutions
dot icon08/12/1993
Director resigned
dot icon07/10/1993
Memorandum and Articles of Association
dot icon07/10/1993
Ad 29/09/93--------- £ si 10000@1=10000 £ ic 86000/96000
dot icon07/10/1993
Ad 05/10/93--------- £ si 35000@1=35000 £ ic 51000/86000
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon10/08/1993
New director appointed
dot icon10/08/1993
New director appointed
dot icon10/08/1993
New secretary appointed
dot icon10/08/1993
New director appointed
dot icon10/08/1993
Director resigned;new director appointed
dot icon10/08/1993
Director resigned;new director appointed
dot icon10/08/1993
Secretary resigned;director resigned;new director appointed
dot icon30/07/1993
Auditor's resignation
dot icon30/07/1993
Memorandum and Articles of Association
dot icon30/07/1993
Ad 22/07/93--------- £ si 50000@1=50000 £ ic 1000/51000
dot icon30/07/1993
Nc inc already adjusted 22/07/93
dot icon30/07/1993
Resolutions
dot icon30/07/1993
Resolutions
dot icon30/07/1993
Registered office changed on 30/07/93 from: 2 bath place rivington street london EC2A 3DR
dot icon05/07/1993
Accounts for a small company made up to 1992-12-31
dot icon24/03/1993
Director resigned
dot icon06/01/1993
Return made up to 28/11/92; full list of members
dot icon04/11/1992
Miscellaneous
dot icon04/11/1992
New director appointed
dot icon30/10/1992
Registered office changed on 30/10/92 from: 78 normandy avenue barnet herts EN5 2HS
dot icon29/06/1992
Director resigned
dot icon18/06/1992
Ad 24/05/92--------- £ si 998@1=998 £ ic 2/1000
dot icon22/05/1992
Certificate of change of name
dot icon24/04/1992
New director appointed
dot icon26/03/1992
Director resigned
dot icon19/03/1992
Director resigned
dot icon19/03/1992
Director resigned
dot icon08/01/1992
Accounting reference date notified as 31/12
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New director appointed
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Director resigned;new director appointed
dot icon23/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/12/1991
Registered office changed on 23/12/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon28/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
27/08/2012 - Present
83
Wakelin, Angela
Director
28/05/2015 - 29/09/2016
8
Mathewson, Alan
Director
05/02/2015 - 30/11/2017
35
Mathewson, Alan
Director
30/04/2010 - 22/07/2012
35
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
29/04/1999 - 29/09/2008
204

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 ABBEY STOCKBROKERS LIMITED

ABBEY STOCKBROKERS LIMITED is an(a) Active company incorporated on 28/11/1991 with the registered office located at 2 Triton Square, Regent's Place, London NW1 3AN. 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 ABBEY STOCKBROKERS LIMITED?

toggle

ABBEY STOCKBROKERS LIMITED is currently Active. It was registered on 28/11/1991 .

Where is ABBEY STOCKBROKERS LIMITED located?

toggle

ABBEY STOCKBROKERS LIMITED is registered at 2 Triton Square, Regent's Place, London NW1 3AN.

What does ABBEY STOCKBROKERS LIMITED do?

toggle

ABBEY STOCKBROKERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBEY STOCKBROKERS LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-12-31.