ABBOTT MEAD VICKERS GROUP LIMITED

Register to unlock more data on OkredoRegister

ABBOTT MEAD VICKERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01336553

Incorporation date

31/10/1977

Size

Full

Contacts

Registered address

Registered address

Bankside 3, 90 - 100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1977)
dot icon03/03/2026
Termination of appointment of Martin Paul Sanders as a director on 2026-02-28
dot icon01/09/2025
Appointment of Mr John Devon Traynor as a secretary on 2025-08-28
dot icon01/09/2025
Termination of appointment of Sally Ann Bray as a secretary on 2025-08-28
dot icon07/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon03/06/2025
Auditor's resignation
dot icon28/11/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon26/04/2024
Full accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon19/06/2023
Appointment of Ms Helen Rosina Cavanagh as a director on 2023-06-12
dot icon19/06/2023
Termination of appointment of James Thomas Moser as a director on 2023-06-12
dot icon20/04/2023
Full accounts made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of John James Byrnes as a director on 2022-07-01
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon14/03/2022
Appointment of Mr Martin Paul Sanders as a director on 2022-03-11
dot icon14/03/2022
Termination of appointment of Suzanne Gilson as a director on 2022-03-11
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon08/04/2021
Director's details changed for Mr James Thomas Moser on 2020-01-01
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon03/10/2019
Appointment of Mrs Suzanne Gilson as a director on 2019-10-01
dot icon30/08/2019
Cancellation of shares. Statement of capital on 2019-05-21
dot icon20/08/2019
Director's details changed for Mr James Thomas Moser on 2019-06-15
dot icon13/08/2019
Resolutions
dot icon17/07/2019
Purchase of own shares.
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon26/06/2019
Director's details changed for Mr John James Byrnes on 2019-01-01
dot icon26/06/2019
Register inspection address has been changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW
dot icon07/02/2019
Termination of appointment of Sarah Jayne Carter as a director on 2019-02-07
dot icon04/02/2019
Director's details changed for Mr James Thomas Moser on 2019-02-01
dot icon02/01/2019
Termination of appointment of Priscilla Deborah Snowball as a director on 2018-12-31
dot icon11/12/2018
Appointment of Mr James Thomas Moser as a director on 2018-12-03
dot icon04/12/2018
Secretary's details changed for Mrs Sally Ann Bray on 2018-09-03
dot icon04/12/2018
Change of details for Omnicom Europe Subholdings Limited as a person with significant control on 2018-09-03
dot icon05/09/2018
Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 2018-09-05
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon28/06/2018
Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-10-30
dot icon17/11/2017
Sub-division of shares on 2017-10-30
dot icon16/11/2017
Resolutions
dot icon27/10/2017
Resolutions
dot icon04/08/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon28/06/2017
Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW
dot icon27/06/2017
Notification of Omnicom Europe Subholdings Limited as a person with significant control on 2016-12-16
dot icon10/10/2016
Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 2016-10-10
dot icon10/10/2016
Director's details changed for Mr John James Byrnes on 2016-10-10
dot icon10/10/2016
Secretary's details changed for Mrs Sally Ann Bray on 2016-10-10
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mrs Priscilla Deborah Snowball on 2016-01-01
dot icon14/04/2016
Resolutions
dot icon09/12/2015
Director's details changed for Mr John James Byrnes on 2015-07-29
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon14/07/2015
Registered office address changed from , 151 Marylebone Road, London, NW1 5QE to 239 Old Marylebone Road London NW1 5QT on 2015-07-14
dot icon12/05/2015
Director's details changed for Mrs Sarah Jayne Carter on 2015-03-09
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Appointment of Mrs Sarah Jayne Carter as a director on 2014-07-11
dot icon31/07/2014
Termination of appointment of Simon Newton as a director on 2014-07-31
dot icon04/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon23/06/2014
Appointment of Mr John James Byrnes as a director
dot icon16/12/2013
Auditor's resignation
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon17/09/2012
Statement of capital following an allotment of shares on 2012-08-03
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Director's details changed for Ms Priscilla Deborah Snowball on 2011-01-01
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon25/06/2010
Register(s) moved to registered inspection location
dot icon25/06/2010
Register inspection address has been changed
dot icon04/12/2009
Statement of capital on 2009-12-04
dot icon04/12/2009
Statement by directors
dot icon04/12/2009
Solvency statement dated 24/11/09
dot icon04/12/2009
Resolutions
dot icon07/10/2009
Director's details changed for Ms Priscilla Deborah Snowball on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mrs Sally Ann Bray on 2009-10-01
dot icon03/07/2009
Return made up to 25/06/09; full list of members
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Appointment terminated director adrian vickers
dot icon09/12/2008
Resolutions
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 25/06/08; full list of members
dot icon10/07/2008
Director's change of particulars / priscilla snowball / 08/07/2008
dot icon05/07/2007
Return made up to 25/06/07; full list of members
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Ad 31/05/07--------- £ si [email protected] £ ic 4001385/4001385
dot icon08/06/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon19/07/2006
Return made up to 25/06/06; full list of members
dot icon07/07/2006
Director resigned
dot icon07/06/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Resolutions
dot icon12/04/2006
New director appointed
dot icon10/01/2006
Statement of affairs
dot icon10/01/2006
Ad 20/12/05--------- £ si [email protected] £ ic 4001385/4001385
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 25/06/05; full list of members
dot icon23/06/2005
Ad 22/12/04--------- £ si [email protected]=1 £ ic 4001384/4001385
dot icon08/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon20/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/07/2004
Return made up to 25/06/04; full list of members
dot icon09/06/2004
Group of companies' accounts made up to 2002-12-31
dot icon03/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
New secretary appointed
dot icon02/07/2003
Return made up to 25/06/03; full list of members
dot icon03/06/2003
Auditor's resignation
dot icon21/05/2003
Secretary's particulars changed
dot icon16/05/2003
Group of companies' accounts made up to 2001-12-31
dot icon07/01/2003
Director's particulars changed
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon09/08/2002
Auditor's resignation
dot icon21/07/2002
Return made up to 25/06/02; no change of members
dot icon05/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon31/05/2002
Director's particulars changed
dot icon08/11/2001
Secretary's particulars changed
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/07/2001
Return made up to 25/06/01; full list of members
dot icon26/04/2001
Director resigned
dot icon26/02/2001
New director appointed
dot icon14/11/2000
Director resigned
dot icon06/11/2000
Full group accounts made up to 1999-12-31
dot icon12/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/07/2000
Return made up to 25/06/00; no change of members
dot icon19/01/2000
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon19/01/2000
Re-registration of Memorandum and Articles
dot icon19/01/2000
Resolutions
dot icon19/01/2000
Resolutions
dot icon19/01/2000
Application for reregistration from PLC to private
dot icon08/08/1999
Full group accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 25/06/99; bulk list available separately
dot icon23/07/1999
Location of register of members
dot icon21/06/1999
Director resigned
dot icon04/05/1999
Ad 26/04/99--------- £ si [email protected]
dot icon16/04/1999
Ad 16/03/99--------- £ si [email protected]
dot icon16/04/1999
Ad 26/03/99--------- £ si [email protected]
dot icon16/04/1999
Ad 19/03/99--------- £ si [email protected]
dot icon07/04/1999
Interim accounts made up to 1998-12-31
dot icon24/03/1999
New secretary appointed
dot icon23/03/1999
Secretary resigned
dot icon23/03/1999
Director resigned
dot icon17/02/1999
Ad 10/02/99--------- £ si [email protected]
dot icon17/02/1999
Ad 10/02/99--------- £ si [email protected]
dot icon10/02/1999
Certificate of reduction of issued capital
dot icon10/02/1999
Scheme of arrangement - amalgamation
dot icon03/02/1999
Memorandum and Articles of Association
dot icon03/02/1999
Nc inc already adjusted 14/01/99
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Resolutions
dot icon18/12/1998
Director resigned
dot icon12/11/1998
Memorandum and Articles of Association
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon24/07/1998
Return made up to 25/06/98; bulk list available separately
dot icon09/07/1998
Full group accounts made up to 1997-12-31
dot icon18/06/1998
Location of register of members (non legible)
dot icon27/01/1998
Ad 15/12/97--------- £ si [email protected]=1500 £ ic 4000321/4001821
dot icon23/01/1998
Registered office changed on 23/01/98 from: 191 old marylebone road, london, NW1 5DW
dot icon20/10/1997
Ad 25/09/97--------- £ si [email protected]=2040 £ ic 3998281/4000321
dot icon04/08/1997
Return made up to 25/06/97; bulk list available separately
dot icon25/07/1997
Full group accounts made up to 1996-12-31
dot icon17/07/1997
New director appointed
dot icon11/07/1997
Ad 02/07/97--------- £ si [email protected]=1878242 £ ic 2120039/3998281
dot icon11/07/1997
Resolutions
dot icon11/07/1997
Resolutions
dot icon11/07/1997
Resolutions
dot icon11/07/1997
Resolutions
dot icon11/07/1997
£ nc 2937500/5645119 24/06/97
dot icon13/06/1997
Ad 02/06/97--------- £ si [email protected]=1020 £ ic 2119019/2120039
dot icon22/05/1997
Ad 21/03/97--------- £ si [email protected]=4300 £ ic 2114719/2119019
dot icon22/05/1997
Ad 07/05/97--------- £ si [email protected]=2462 £ ic 2112257/2114719
dot icon22/04/1997
Ad 21/03/97--------- £ si [email protected]=430 £ ic 2111827/2112257
dot icon15/01/1997
Director resigned
dot icon14/08/1996
Ad 01/08/96--------- £ si [email protected]=10402 £ ic 2101425/2111827
dot icon14/08/1996
Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2084753/2101425
dot icon14/08/1996
Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2068081/2084753
dot icon14/08/1996
Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2051409/2068081
dot icon14/08/1996
Ad 01/08/96--------- £ si [email protected]=117705 £ ic 1933704/2051409
dot icon14/08/1996
Ad 01/08/96--------- £ si [email protected]=59375 £ ic 1874329/1933704
dot icon23/07/1996
Return made up to 25/06/96; bulk list available separately
dot icon05/07/1996
Memorandum and Articles of Association
dot icon05/07/1996
Resolutions
dot icon05/07/1996
Resolutions
dot icon05/07/1996
Resolutions
dot icon05/07/1996
Resolutions
dot icon05/07/1996
Resolutions
dot icon05/07/1996
Resolutions
dot icon05/07/1996
Resolutions
dot icon05/07/1996
Resolutions
dot icon05/07/1996
£ nc 2100000/2937500 14/06/96
dot icon02/07/1996
Ad 18/04/96--------- £ si [email protected]=110172 £ ic 1658037/1768209
dot icon01/07/1996
Full group accounts made up to 1995-12-31
dot icon14/06/1996
Ad 14/05/96--------- £ si [email protected]=510 £ ic 1657527/1658037
dot icon31/05/1996
Director's particulars changed
dot icon09/05/1996
Ad 09/04/96--------- £ si [email protected]=1865 £ ic 1655662/1657527
dot icon29/03/1996
Listing of particulars
dot icon28/11/1995
Ad 14/11/95--------- £ si [email protected]=49800 £ ic 1605862/1655662
dot icon03/10/1995
Ad 25/09/95--------- £ si [email protected]=1000 £ ic 1604862/1605862
dot icon03/10/1995
Ad 20/09/95-21/09/95 £ si [email protected]=1250 £ ic 1603612/1604862
dot icon25/07/1995
Full group accounts made up to 1994-12-31
dot icon18/07/1995
New director appointed
dot icon18/07/1995
Return made up to 25/06/95; bulk list available separately
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Resolutions
dot icon28/06/1995
£ nc 18000000/18300000 06/06/95
dot icon21/06/1995
Ad 07/06/95--------- £ si [email protected]=500 £ ic 1603110/1603610
dot icon05/06/1995
Ad 09/05/95--------- £ si [email protected]=6717 £ ic 1596393/1603110
dot icon12/04/1995
Ad 05/04/95--------- £ si [email protected]=1200 £ ic 1595193/1596393
dot icon09/04/1995
Ad 23/03/95--------- £ si [email protected]=3000 £ ic 1592193/1595193
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Ad 29/11/94--------- £ si [email protected]=250 £ ic 1591943/1592193
dot icon09/11/1994
Ad 19/10/94--------- £ si [email protected]=795847 £ ic 796096/1591943
dot icon09/11/1994
Nc inc already adjusted 19/10/94
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon31/10/1994
Ad 10/10/94--------- £ si [email protected]=250 £ ic 795846/796096
dot icon30/09/1994
Ad 15/07/94--------- £ si [email protected]=26893 £ ic 768953/795846
dot icon26/07/1994
Full group accounts made up to 1993-12-31
dot icon26/07/1994
Return made up to 25/06/94; bulk list available separately
dot icon05/06/1994
Ad 16/05/94--------- £ si [email protected]=2000 £ ic 766953/768953
dot icon16/05/1994
New secretary appointed;new director appointed
dot icon04/05/1994
Ad 16/03/94--------- £ si [email protected]=190 £ ic 766763/766953
dot icon04/05/1994
Ad 17/03/94--------- £ si [email protected]=500 £ ic 766263/766763
dot icon23/03/1994
Secretary resigned;director resigned
dot icon03/03/1994
Ad 08/02/94--------- £ si [email protected]=125 £ ic 766138/766263
dot icon02/02/1994
Ad 04/01/94--------- £ si [email protected]=3250 £ ic 762888/766138
dot icon02/02/1994
Ad 31/12/93--------- £ si [email protected]=125 £ ic 762763/762888
dot icon09/12/1993
Ad 11/11/93--------- £ si [email protected]=250 £ ic 762513/762763
dot icon23/11/1993
Ad 20/10/93--------- £ si [email protected]=125 £ ic 762388/762513
dot icon21/08/1993
New secretary appointed
dot icon26/07/1993
Full group accounts made up to 1992-12-31
dot icon19/07/1993
Secretary resigned;director resigned
dot icon12/07/1993
Return made up to 25/06/93; bulk list available separately
dot icon28/06/1993
Resolutions
dot icon18/06/1993
Ad 08/06/93--------- £ si [email protected]=100 £ ic 762288/762388
dot icon16/12/1992
Particulars of mortgage/charge
dot icon30/11/1992
Ad 18/11/92--------- £ si [email protected]=250 £ ic 762038/762288
dot icon08/11/1992
Ad 26/10/92--------- £ si [email protected]=2512 £ ic 759526/762038
dot icon03/08/1992
Resolutions
dot icon03/08/1992
Resolutions
dot icon16/07/1992
Full group accounts made up to 1991-12-31
dot icon16/07/1992
Return made up to 25/06/92; bulk list available separately
dot icon07/07/1992
Ad 22/06/92--------- £ si [email protected]=1250 £ ic 847541/848791
dot icon15/06/1992
Ad 05/06/92--------- £ si [email protected]=10564 £ ic 836977/847541
dot icon18/05/1992
Ad 06/05/92--------- £ si [email protected]=500 £ ic 836477/836977
dot icon15/04/1992
Ad 30/03/92-03/04/92 £ si [email protected]=4150 £ ic 832327/836477
dot icon02/04/1992
Ad 27/03/92--------- £ si 87650@1=87650 £ ic 744677/832327
dot icon01/02/1992
New director appointed
dot icon18/12/1991
Statement of affairs
dot icon18/12/1991
Statement of affairs
dot icon18/12/1991
Ad 27/11/91--------- £ si [email protected]
dot icon05/12/1991
Ad 26/11/91--------- £ si [email protected]=7500 £ ic 737177/744677
dot icon02/12/1991
Ad 27/11/91--------- £ si [email protected]=26761 £ ic 710416/737177
dot icon11/11/1991
Ad 29/10/91--------- £ si [email protected]=1250 £ ic 709166/710416
dot icon14/10/1991
Ad 07/10/91--------- £ si [email protected]=375 £ ic 708791/709166
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon28/07/1991
Full group accounts made up to 1990-12-31
dot icon28/07/1991
Return made up to 25/06/91; bulk list available separately
dot icon01/07/1991
Ad 17/06/91--------- £ si [email protected]=650 £ ic 708141/708791
dot icon30/05/1991
Ad 08/05/91--------- £ si [email protected]=1125 £ ic 707016/708141
dot icon23/05/1991
Ad 29/04/91--------- £ si [email protected]=15688 £ ic 691328/707016
dot icon08/05/1991
Ad 18/04/91--------- £ si [email protected]=2450 £ ic 688878/691328
dot icon25/04/1991
New director appointed
dot icon03/04/1991
Ad 18/03/91--------- £ si [email protected]=507 £ ic 688371/688878
dot icon28/02/1991
Director resigned
dot icon18/09/1990
New director appointed
dot icon24/07/1990
Ad 04/07/90--------- £ si [email protected]=750 £ ic 687621/688371
dot icon19/07/1990
Full group accounts made up to 1989-12-31
dot icon19/07/1990
Return made up to 25/06/90; bulk list available separately
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Resolutions
dot icon06/06/1990
Ad 21/05/90--------- £ si [email protected]=2552 £ ic 685069/687621
dot icon16/05/1990
Declaration of satisfaction of mortgage/charge
dot icon05/05/1990
Declaration of satisfaction of mortgage/charge
dot icon23/01/1990
Ad 08/01/90--------- £ si [email protected]=600 £ ic 684469/685069
dot icon02/11/1989
Ad 09/10/89--------- £ si [email protected]=282 £ ic 684187/684469
dot icon25/10/1989
Wd 16/10/89 ad 15/09/89--------- premium £ si [email protected]=2250 £ ic 681937/684187
dot icon07/09/1989
Wd 01/09/89 ad 24/03/88--------- £ si [email protected]
dot icon07/09/1989
Statement of affairs
dot icon10/08/1989
Return made up to 29/06/89; bulk list available separately
dot icon07/08/1989
Full group accounts made up to 1988-12-31
dot icon05/07/1989
Resolutions
dot icon03/07/1989
Wd 28/06/89 ad 13/06/89--------- premium £ si [email protected]=7094
dot icon28/06/1989
Memorandum and Articles of Association
dot icon27/06/1989
Wd 23/06/89 ad 05/06/89--------- premium £ si [email protected]=4901
dot icon26/05/1989
Wd 15/05/89 ad 04/05/89--------- premium £ si [email protected]=850
dot icon04/05/1989
Wd 21/04/89 ad 06/04/89--------- £ si [email protected]=4725
dot icon20/04/1989
Wd 06/04/89 ad 07/03/89--------- premium £ si [email protected]=500
dot icon20/01/1989
Wd 21/12/88 ad 06/12/88--------- premium £ si [email protected]=6975
dot icon08/12/1988
Statement of affairs
dot icon16/08/1988
Return made up to 29/06/88; bulk list available separately
dot icon11/08/1988
Wd 24/06/88 ad 21/06/88--------- £ si [email protected]=8577
dot icon08/06/1988
Full group accounts made up to 1987-12-31
dot icon24/03/1988
Location of register of members
dot icon04/02/1988
Wd 12/01/88 ad 30/12/87--------- £ si [email protected]=9230
dot icon19/01/1988
Registered office changed on 19/01/88 from: 32 aybrook st, london, W1M 3JL
dot icon02/10/1987
Secretary resigned;new secretary appointed
dot icon25/08/1987
Full group accounts made up to 1986-12-31
dot icon25/08/1987
Return made up to 01/07/87; bulk list available separately
dot icon21/01/1987
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
New director appointed
dot icon19/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon17/09/1986
Return of allotments
dot icon24/07/1986
Return made up to 11/06/86; full list of members
dot icon09/05/1978
Particulars of mortgage/charge
dot icon05/01/1978
Certificate of change of name
dot icon31/10/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, Martin Paul
Director
11/03/2022 - 28/02/2026
12
Snowball, Priscilla Deborah
Director
06/04/2006 - 31/12/2018
21
Bray, Sally Ann
Secretary
31/07/2003 - 28/08/2025
111
Moser, James Thomas
Director
03/12/2018 - 12/06/2023
6
Cavanagh, Helen Rosina
Director
12/06/2023 - Present
15

Persons with Significant Control

0

No PSC data available.

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 MEAD VICKERS GROUP LIMITED

ABBOTT MEAD VICKERS GROUP LIMITED is an(a) Active company incorporated on 31/10/1977 with the registered office located at Bankside 3, 90 - 100 Southwark Street, London SE1 0SW. There are currently 2 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 MEAD VICKERS GROUP LIMITED?

toggle

ABBOTT MEAD VICKERS GROUP LIMITED is currently Active. It was registered on 31/10/1977 .

Where is ABBOTT MEAD VICKERS GROUP LIMITED located?

toggle

ABBOTT MEAD VICKERS GROUP LIMITED is registered at Bankside 3, 90 - 100 Southwark Street, London SE1 0SW.

What does ABBOTT MEAD VICKERS GROUP LIMITED do?

toggle

ABBOTT MEAD VICKERS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABBOTT MEAD VICKERS GROUP LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Martin Paul Sanders as a director on 2026-02-28.