ABBOTT CAPITAL INDIA LIMITED

Register to unlock more data on OkredoRegister

ABBOTT CAPITAL INDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166322

Incorporation date

22/02/2001

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 22/02/2001)
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 icon22/07/2024
Full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon25/10/2023
Appointment of Mrs Alison Elizabeth Davies as a director on 2023-10-15
dot icon25/10/2023
Termination of appointment of John Arthur Mccoy as a director on 2023-10-15
dot icon29/08/2023
Full accounts made up to 2022-12-31
dot icon18/04/2023
Register inspection address has been changed from C/O Citco 7 Albemarle Street London W1S 4HQ England to Abbott Uk, Sovereign House 1-2 Bingham Road Sittingbourne Kent ME10 3SU
dot icon25/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon11/11/2021
Register inspection address has been changed from C/O Abbott Sovereign House 1-2 Bingham Road Sittingbourne Kent ME10 3SU United Kingdom to C/O Citco 7 Albemarle Street London W1S 4HQ
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon23/03/2021
Termination of appointment of Karen Marie Peterson as a director on 2021-03-22
dot icon23/03/2021
Appointment of John Arthur Mccoy as a director on 2021-03-22
dot icon17/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon12/05/2020
Withdrawal of a person with significant control statement on 2020-05-12
dot icon11/05/2020
Withdrawal of a person with significant control statement on 2020-05-11
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 icon20/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon27/11/2018
Appointment of Mr Georgios Mountrichas as a director on 2018-09-27
dot icon21/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon21/11/2018
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 icon22/02/2018
Confirmation statement made on 2017-11-16 with no updates
dot icon16/11/2017
Notification of Abbott Asia Investments Ltd as a person with significant control on 2016-04-06
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon29/11/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
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 icon30/11/2015
Appointment of Mr Gary James Hall as a director on 2015-10-02
dot icon29/11/2015
Termination of appointment of Michael James Smith as a director on 2015-10-02
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon14/11/2014
Miscellaneous
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon26/02/2013
Appointment of Mr Kevan Gogay as a secretary
dot icon25/02/2013
Termination of appointment of Kyle Poots as a secretary
dot icon25/02/2013
Termination of appointment of Camilla Soenderby as a director
dot icon11/01/2013
Resolutions
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Register inspection address has been changed from C/O Abbott Laboratories Limited Sovereign House 1-2 Bingham Road Sittingbourne Kent ME10 3SU United Kingdom
dot icon19/03/2012
Register(s) moved to registered office address
dot icon05/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon05/03/2012
Register inspection address has been changed from Abbott Laboratories Limited North Road Queenborough Kent ME11 5EL United Kingdom
dot icon23/09/2011
Full accounts made up to 2010-12-31
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 icon11/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
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 icon03/03/2010
Full accounts made up to 2009-11-30
dot icon26/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mr Thomas Craig Freyman on 2010-02-26
dot icon16/02/2010
Appointment of Mrs Camilla Maria Kruchov Soenderby as a director
dot icon12/02/2010
Appointment of Mr Thomas Craig Freyman as a director
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 icon17/10/2009
Registered office address changed from North Road Queenborough Kent ME11 5EL on 2009-10-17
dot icon16/10/2009
Register inspection address has been changed
dot icon30/09/2009
Full accounts made up to 2008-11-30
dot icon02/06/2009
Director appointed miss susan michelle hudson
dot icon01/06/2009
Appointment terminated director jeffrey stewart
dot icon25/02/2009
Return made up to 22/02/09; full list of members
dot icon17/10/2008
Director appointed mr michael smith
dot icon01/10/2008
Appointment terminated director john rankin
dot icon29/09/2008
Full accounts made up to 2007-11-30
dot icon27/02/2008
Return made up to 22/02/08; full list of members
dot icon10/12/2007
Director resigned
dot icon29/11/2007
New director appointed
dot icon16/11/2007
Director resigned
dot icon01/10/2007
Full accounts made up to 2006-11-30
dot icon26/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon03/04/2007
Director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon02/04/2007
Director resigned
dot icon09/03/2007
Return made up to 22/02/07; full list of members
dot icon09/03/2007
Director's particulars changed
dot icon09/03/2007
Director's particulars changed
dot icon09/03/2007
Secretary's particulars changed
dot icon04/10/2006
Full accounts made up to 2005-11-30
dot icon22/03/2006
Return made up to 22/02/06; 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 icon15/12/2005
Resolutions
dot icon15/12/2005
Statement of affairs
dot icon15/12/2005
Ad 18/11/05--------- £ si 1@1=1 £ ic 1/2
dot icon01/11/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned
dot icon20/10/2005
Full accounts made up to 2004-11-30
dot icon19/08/2005
Delivery ext'd 3 mth 30/11/04
dot icon23/03/2005
Return made up to 22/02/05; full list of members
dot icon04/03/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon05/10/2004
Full accounts made up to 2003-11-30
dot icon11/08/2004
Director resigned
dot icon03/03/2004
Return made up to 22/02/04; full list of members
dot icon29/12/2003
Full accounts made up to 2002-11-30
dot icon17/09/2003
Delivery ext'd 3 mth 30/11/02
dot icon28/05/2003
Full accounts made up to 2001-11-30
dot icon15/05/2003
Director's particulars changed
dot icon14/05/2003
Director's particulars changed
dot icon13/05/2003
New secretary appointed;new director appointed
dot icon08/05/2003
Director's particulars changed
dot icon15/04/2003
Secretary resigned;director resigned
dot icon08/03/2003
Return made up to 22/02/03; full list of members
dot icon13/12/2002
Certificate of change of name
dot icon12/08/2002
Delivery ext'd 3 mth 30/11/01
dot icon08/07/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon15/03/2002
Return made up to 22/02/02; full list of members
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New secretary appointed
dot icon21/09/2001
Registered office changed on 21/09/01 from: 5TH floor 100 pall mall london SW1Y 5NQ
dot icon21/09/2001
Director resigned
dot icon21/09/2001
Director resigned
dot icon21/09/2001
Secretary resigned;director resigned
dot icon21/09/2001
Accounting reference date shortened from 28/02/02 to 30/11/01
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New secretary appointed;new director appointed
dot icon28/02/2001
New director appointed
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
Director resigned
dot icon22/02/2001
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freyman Thomas Craig
Director
13/12/2004 - 15/12/2015
33
Brown, Stephen
Director
13/12/2005 - 02/02/2006
17
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/02/2001 - 22/02/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/02/2001 - 22/02/2001
43699
Hall, Gary James
Director
02/10/2015 - 27/09/2018
17

Persons with Significant Control

1
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 CAPITAL INDIA LIMITED

ABBOTT CAPITAL INDIA LIMITED is an(a) Active company incorporated on 22/02/2001 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 CAPITAL INDIA LIMITED?

toggle

ABBOTT CAPITAL INDIA LIMITED is currently Active. It was registered on 22/02/2001 .

Where is ABBOTT CAPITAL INDIA LIMITED located?

toggle

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

What does ABBOTT CAPITAL INDIA LIMITED do?

toggle

ABBOTT CAPITAL INDIA 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 CAPITAL INDIA LIMITED?

toggle

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