ABBOTT ASIA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ABBOTT ASIA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05556000

Incorporation date

07/09/2005

Size

Full

Contacts

Registered address

Registered address

Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4XECopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon15/12/2025
Termination of appointment of Alison Elizabeth Davies as a director on 2025-12-10
dot icon15/12/2025
Appointment of Mr James Wenner as a director on 2025-12-10
dot icon21/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Appointment of Mr Ross Iain Campbell as a director on 2025-04-25
dot icon30/04/2025
Termination of appointment of Neil Harris as a director on 2025-04-25
dot icon20/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon25/10/2023
Termination of appointment of John Arthur Mccoy as a director on 2023-10-15
dot icon25/10/2023
Appointment of Mrs Alison Elizabeth Davies as a director on 2023-10-15
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon18/04/2023
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon18/04/2023
Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to Abbott Uk, Sovereign House 1-2 Bingham Road Sittingbourne Kent ME10 3SU
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon15/12/2022
Resolutions
dot icon15/12/2022
Solvency Statement dated 15/12/22
dot icon15/12/2022
Statement by Directors
dot icon15/12/2022
Statement of capital on 2022-12-15
dot icon28/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon31/10/2022
Register inspection address has been changed from C/O Abbott Sovereign House 1-2 Bingham Road Sittingbourne Kent ME10 3SU United Kingdom to 7 Albemarle Street London W1S 4HQ
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon23/03/2021
Appointment of John Arthur Mccoy as a director on 2021-03-22
dot icon23/03/2021
Termination of appointment of Karen Marie Peterson as a director on 2021-03-22
dot icon23/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon23/12/2020
Cessation of Abbott Laboratories Inc. as a person with significant control on 2016-04-16
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Appointment of Mr Michael Robert Kendall Clayton as a director on 2020-03-23
dot icon05/05/2020
Termination of appointment of Georgios Mountrichas as a director on 2020-03-23
dot icon11/03/2020
Appointment of Karen Marie Peterson as a director on 2020-03-01
dot icon10/03/2020
Termination of appointment of Brian Yoor as a director on 2020-02-29
dot icon30/12/2019
Full accounts made up to 2018-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon26/11/2018
Appointment of Mr Georgios Mountrichas as a director on 2018-09-27
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon22/11/2018
Termination of appointment of Gary James Hall as a director on 2018-09-27
dot icon10/10/2018
Appointment of Mr Neil Harris as a director on 2018-08-31
dot icon04/10/2018
Termination of appointment of Susan Michelle Hudson as a director on 2018-08-31
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/07/2018
Change of details for Abbott Laboratories Inc. as a person with significant control on 2018-07-11
dot icon18/04/2018
Notification of Abbott Laboratories Inc. as a person with significant control on 2016-04-06
dot icon18/04/2018
Notification of Abbott Laboratories Inc. as a person with significant control on 2016-04-06
dot icon18/04/2018
Notification of Abbott Laboratories Inc. as a person with significant control on 2016-04-06
dot icon17/04/2018
Withdrawal of a person with significant control statement on 2018-04-17
dot icon17/04/2018
Confirmation statement made on 2017-11-21 with no updates
dot icon01/11/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon29/11/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon17/02/2016
Appointment of Mr Brian Yoor as a director on 2015-12-15
dot icon16/02/2016
Termination of appointment of Thomas Craig Freyman as a director on 2015-12-15
dot icon29/01/2016
Full accounts made up to 2014-12-31
dot icon30/11/2015
Termination of appointment of Michael James Smith as a director on 2015-10-02
dot icon30/11/2015
Appointment of Mr Gary James Hall as a director on 2015-10-02
dot icon23/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon14/11/2014
Miscellaneous
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon02/10/2013
Accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon28/03/2013
Appointment of Mr Kevan Gogay as a secretary
dot icon28/03/2013
Termination of appointment of Camilla Soenderby as a director
dot icon28/03/2013
Termination of appointment of Kyle Poots as a secretary
dot icon11/01/2013
Resolutions
dot icon17/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon02/10/2012
Accounts made up to 2011-12-31
dot icon19/03/2012
Register inspection address has been changed from Abbott Laboratories Limited North Road Queenborough Kent ME11 5EL United Kingdom
dot icon19/03/2012
Register(s) moved to registered office address
dot icon23/09/2011
Accounts made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon11/07/2011
Appointment of Mr Kyle Poots as a secretary
dot icon11/07/2011
Termination of appointment of Stephen Brown as a secretary
dot icon17/11/2010
Appointment of Miss Susan Michelle Hudson as a director
dot icon16/11/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon22/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon10/09/2010
Accounts made up to 2009-11-30
dot icon16/02/2010
Appointment of Mrs Camilla Maria Kruchov Soenderby as a director
dot icon09/02/2010
Resolutions
dot icon05/02/2010
Termination of appointment of Susan Hudson as a director
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Register inspection address has been changed from Abbott Laboratories Limited North Road Queenborough Kent ME11 5EL United Kingdom
dot icon16/10/2009
Registered office address changed from North Road Queenborough Kent ME11 5EL on 2009-10-16
dot icon16/10/2009
Register inspection address has been changed
dot icon30/09/2009
Accounts made up to 2008-11-30
dot icon07/09/2009
Return made up to 07/09/09; full list of members
dot icon07/09/2009
Director appointed miss susan michelle hudson
dot icon01/06/2009
Appointment terminated director jeffrey stewart
dot icon17/10/2008
Director appointed mr michael smith
dot icon03/10/2008
Return made up to 07/09/08; full list of members
dot icon01/10/2008
Appointment terminated director john rankin
dot icon29/09/2008
Accounts made up to 2007-11-30
dot icon22/09/2008
Ad 19/12/07\gbp si 109541@1=109541\gbp ic 494/110035\
dot icon22/01/2008
Statement of affairs
dot icon22/01/2008
Ad 20/12/07--------- £ si 109541@1=109541 £ ic 494/110035
dot icon22/01/2008
Nc inc already adjusted 19/12/07
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon10/12/2007
Director resigned
dot icon29/11/2007
Secretary resigned
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
New director appointed
dot icon30/10/2007
Return made up to 07/09/07; full list of members
dot icon30/10/2007
Director resigned
dot icon25/07/2007
Accounts made up to 2006-11-30
dot icon26/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon26/09/2006
Return made up to 07/09/06; full list of members
dot icon02/03/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon16/12/2005
Ad 18/11/05--------- £ si 394@1=394 £ ic 100/494
dot icon16/12/2005
Memorandum and Articles of Association
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon16/12/2005
£ nc 100/100000 09/11/05
dot icon16/12/2005
Us$ nc 100100/100 09/11/05
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Us$ nc 0/100 01/11/05
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New secretary appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon29/11/2005
Accounting reference date extended from 30/09/06 to 30/11/06
dot icon18/11/2005
Registered office changed on 18/11/05 from: 2 lambs passage london EC1Y 8BB
dot icon18/11/2005
Ad 09/11/05--------- £ si 98@1=98 £ ic 2/100
dot icon18/11/2005
Secretary resigned
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon17/10/2005
Certificate of change of name
dot icon07/09/2005
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
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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
Freyman Thomas Craig
Director
09/11/2005 - 15/12/2015
33
Brown, Stephen
Director
13/12/2005 - 02/02/2006
17
TRUSEC LIMITED
Nominee Secretary
07/09/2005 - 09/11/2005
1125
Hall, Gary James
Director
02/10/2015 - 27/09/2018
17
Holden, Elizabeth Jane Dilwihs
Director
14/10/2005 - 09/11/2005
30

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 ABBOTT ASIA INVESTMENTS LIMITED

ABBOTT ASIA INVESTMENTS LIMITED is an(a) Active company incorporated on 07/09/2005 with the registered office located at Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4XE. There are currently 4 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 ABBOTT ASIA INVESTMENTS LIMITED?

toggle

ABBOTT ASIA INVESTMENTS LIMITED is currently Active. It was registered on 07/09/2005 .

Where is ABBOTT ASIA INVESTMENTS LIMITED located?

toggle

ABBOTT ASIA INVESTMENTS LIMITED is registered at Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4XE.

What does ABBOTT ASIA INVESTMENTS LIMITED do?

toggle

ABBOTT ASIA INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ABBOTT ASIA INVESTMENTS LIMITED?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Alison Elizabeth Davies as a director on 2025-12-10.