ABBVIE UK HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ABBVIE UK HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08048542

Incorporation date

27/04/2012

Size

Small

Contacts

Registered address

Registered address

Abbvie House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UBCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2012)
dot icon12/08/2025
Accounts for a small company made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon26/03/2025
Change of details for Abbvie Inc. as a person with significant control on 2024-03-24
dot icon25/10/2024
Director's details changed for Mr Scott Thomas Reents on 2022-10-24
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon24/08/2024
Termination of appointment of Todd David Manning as a director on 2024-07-31
dot icon22/08/2024
Appointment of Stephen Mark Hopkinson as a director on 2024-08-01
dot icon04/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon24/10/2022
Appointment of Mr Scott Thomas Reents as a director on 2022-10-24
dot icon24/10/2022
Termination of appointment of Robert Andrew Michael as a director on 2022-10-24
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon10/06/2022
Appointment of Mr Niall Francis Maher as a secretary on 2022-06-10
dot icon10/06/2022
Termination of appointment of Kyle Alexander Poots as a secretary on 2022-06-10
dot icon30/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon28/09/2021
Director's details changed for Mr Todd David Manning on 2019-09-01
dot icon25/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/08/2021
Director's details changed for Mr Todd David Manning on 2019-09-01
dot icon31/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon27/11/2020
Accounts for a small company made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/09/2019
Appointment of Ms Alice Elizabeth Butler as a director on 2019-09-01
dot icon02/09/2019
Appointment of Mr Todd David Manning as a director on 2019-09-01
dot icon02/09/2019
Termination of appointment of Gwenan Mair White as a director on 2019-09-01
dot icon02/09/2019
Termination of appointment of Jérôme Stéphane Bouyer as a director on 2019-09-01
dot icon04/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon01/04/2019
Appointment of Mr Robert Andrew Michael as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of William Joseph Chase as a director on 2019-04-01
dot icon27/11/2018
Second filing for the appointment of Jerome Stephane Bouyer as a director
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon26/03/2018
Register inspection address has been changed from Abbvie House Vanwall Road Maidenhead Berkshire SL6 4UB England to 100 New Bridge Street London EC4V 6JA
dot icon26/03/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon18/07/2017
Appointment of Mr Jérôme Stéphane Bouyer as a director on 2017-07-07
dot icon12/06/2017
Termination of appointment of Matt Joseph Regan as a director on 2017-05-31
dot icon05/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-04-27 no member list
dot icon20/05/2016
Secretary's details changed for Mr Kyle Alexander Poots on 2015-06-30
dot icon20/05/2016
Register inspection address has been changed from Abbott House Vanwall Road Maidenhead Berkshire SL6 4XE England to Abbvie House Vanwall Road Maidenhead Berkshire SL6 4UB
dot icon20/05/2016
Register(s) moved to registered office address Abbvie House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB
dot icon05/05/2016
Director's details changed for Gweenan Mair White on 2016-05-05
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Registered office address changed from Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE to Abbvie House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2015-06-11
dot icon30/04/2015
Annual return made up to 2015-04-27 no member list
dot icon30/04/2015
Register inspection address has been changed from C/O Abbott Laboratories Sovereign House Bingham Road Sittingbourne Kent ME10 3SU England to Abbott House Vanwall Road Maidenhead Berkshire SL6 4XE
dot icon30/04/2015
Director's details changed for Mr William Joseph Chase on 2014-05-01
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-27 no member list
dot icon31/10/2013
Miscellaneous
dot icon24/10/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Director's details changed for Mr Matt Joseph Regan on 2013-06-01
dot icon08/05/2013
Annual return made up to 2013-04-27 no member list
dot icon08/05/2013
Register(s) moved to registered inspection location
dot icon08/05/2013
Register inspection address has been changed
dot icon04/04/2013
Director's details changed for Mr Matt Joseph Regan on 2013-03-01
dot icon30/01/2013
Appointment of Mr William Joseph Chase as a director
dot icon30/01/2013
Appointment of Mr Matt Joseph Regan as a director
dot icon18/01/2013
Appointment of Gweenan Mair White as a director
dot icon15/01/2013
Termination of appointment of Camilla Soenderby as a director
dot icon15/01/2013
Termination of appointment of Michael Smith as a director
dot icon15/01/2013
Termination of appointment of Susan Hudson as a director
dot icon15/01/2013
Termination of appointment of Thomas Freyman as a director
dot icon11/01/2013
Resolutions
dot icon28/06/2012
Resolutions
dot icon13/06/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon27/04/2012
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
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manning, Todd David
Director
01/09/2019 - 31/07/2024
5
Butler, Alice Elizabeth
Director
01/09/2019 - Present
4
Hopkinson, Stephen Mark
Director
01/08/2024 - Present
6
Reents, Scott Thomas
Director
24/10/2022 - Present
3

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 ABBVIE UK HOLDCO LIMITED

ABBVIE UK HOLDCO LIMITED is an(a) Active company incorporated on 27/04/2012 with the registered office located at Abbvie House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UB. 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 ABBVIE UK HOLDCO LIMITED?

toggle

ABBVIE UK HOLDCO LIMITED is currently Active. It was registered on 27/04/2012 .

Where is ABBVIE UK HOLDCO LIMITED located?

toggle

ABBVIE UK HOLDCO LIMITED is registered at Abbvie House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UB.

What does ABBVIE UK HOLDCO LIMITED do?

toggle

ABBVIE UK HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ABBVIE UK HOLDCO LIMITED?

toggle

The latest filing was on 12/08/2025: Accounts for a small company made up to 2024-12-31.