ABG SUNDAL COLLIER LIMITED

Register to unlock more data on OkredoRegister

ABG SUNDAL COLLIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03374775

Incorporation date

16/05/1997

Size

Full

Contacts

Registered address

Registered address

St Martins Court, 10 Paternoster Row, London EC4M 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1997)
dot icon07/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon30/08/2024
Termination of appointment of Per Flostrand as a director on 2024-08-30
dot icon16/08/2024
Change of details for Abg Sundal Collier Holding Asa as a person with significant control on 2023-07-01
dot icon16/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon15/05/2024
Full accounts made up to 2023-12-31
dot icon29/09/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon09/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon27/07/2021
Appointment of Mr Christer Olov Hagberg as a director on 2021-07-14
dot icon17/05/2021
Termination of appointment of Nicholas Charles Dobby as a director on 2021-05-17
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon08/01/2020
Cessation of Abg Sundal Collier Asa as a person with significant control on 2016-04-06
dot icon08/01/2020
Notification of Abg Sundal Collier Holding Asa as a person with significant control on 2016-04-06
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon04/09/2019
Appointment of Mr Nicholas Charles Dobby as a director on 2019-08-30
dot icon18/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon11/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon12/07/2017
Notification of Abg Sundal Collier Asa as a person with significant control on 2016-04-06
dot icon16/05/2017
Full accounts made up to 2016-12-31
dot icon27/08/2016
Compulsory strike-off action has been discontinued
dot icon26/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon03/07/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Termination of appointment of Gard Haugen as a secretary
dot icon15/08/2013
Appointment of Miss Emily Dgebuadze as a secretary
dot icon15/08/2013
Termination of appointment of Gard Haugen as a director
dot icon15/08/2013
Appointment of Ms Emily Dgebuadze as a director
dot icon17/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon17/05/2013
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England
dot icon26/09/2012
Appointment of Mr per Flostrand as a director
dot icon26/09/2012
Termination of appointment of Johan Roth as a director
dot icon30/07/2012
Appointment of Mr Geir Borge Olsen as a director
dot icon30/07/2012
Termination of appointment of Tore Grottum as a director
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon08/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon27/05/2011
Director's details changed for Mr Tore Grottum on 2011-05-25
dot icon19/05/2011
Director's details changed for Mr Tore Gr?Ttum on 2011-05-19
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Appointment of Mr Tore Gr?Ttum as a director
dot icon24/01/2011
Termination of appointment of Malene Brondberg as a director
dot icon03/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon02/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Register inspection address has been changed
dot icon24/05/2010
Termination of appointment of Christen Heiberg as a director
dot icon14/05/2010
Appointment of Malene Brondberg as a director
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Termination of appointment of Christen Heiberg as a director
dot icon09/07/2009
Return made up to 16/05/09; full list of members
dot icon02/06/2009
Director's change of particulars / johan roth / 01/05/2009
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Secretary appointed gard haugen
dot icon11/03/2009
Appointment terminated director and secretary andrew welsh
dot icon06/11/2008
Appointment terminated director carl palmstierna
dot icon06/11/2008
Appointment terminated director mats kummelstedt
dot icon06/11/2008
Appointment terminated director douglas miller
dot icon06/11/2008
Director appointed christen heiberg
dot icon06/11/2008
Director appointed gard haugen
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 16/05/08; no change of members
dot icon21/04/2008
Appointment terminated secretary johan roth
dot icon21/04/2008
Appointment terminated director eivind haugan
dot icon26/02/2008
Director and secretary appointed john henrick roth
dot icon05/06/2007
Return made up to 16/05/07; full list of members
dot icon02/06/2007
Location of register of members
dot icon02/06/2007
Secretary resigned;director resigned
dot icon02/06/2007
New secretary appointed;new director appointed
dot icon01/06/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
Director resigned
dot icon30/11/2006
New director appointed
dot icon09/06/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 16/05/06; full list of members
dot icon06/06/2005
Return made up to 16/05/05; full list of members
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Registered office changed on 21/02/05 from: vintners place 68 upper thames street london EC4V 3BJ
dot icon03/06/2004
Return made up to 16/05/04; full list of members
dot icon26/05/2004
New director appointed
dot icon26/05/2004
Director resigned
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon08/12/2003
Director resigned
dot icon23/05/2003
Return made up to 16/05/03; full list of members
dot icon08/04/2003
Full accounts made up to 2002-12-31
dot icon24/10/2002
Particulars of mortgage/charge
dot icon23/05/2002
Return made up to 16/05/02; full list of members
dot icon15/04/2002
Memorandum and Articles of Association
dot icon08/04/2002
Full accounts made up to 2001-12-31
dot icon01/02/2002
Ad 27/12/01--------- £ si 1000000@1=1000000 £ ic 3500000/4500000
dot icon01/02/2002
Nc inc already adjusted 21/12/01
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Resolutions
dot icon07/11/2001
Memorandum and Articles of Association
dot icon22/10/2001
Certificate of change of name
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon17/07/2001
Memorandum and Articles of Association
dot icon14/06/2001
Ad 23/05/01--------- £ si 1500000@1=1500000 £ ic 2000000/3500000
dot icon14/06/2001
Nc inc already adjusted 23/05/01
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon23/05/2001
Return made up to 16/05/01; full list of members
dot icon23/05/2001
Director's particulars changed
dot icon23/05/2001
Director's particulars changed
dot icon23/05/2001
Director's particulars changed
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Registered office changed on 04/04/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon04/04/2001
Ad 30/06/00--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon21/02/2001
£ nc 1000000/2000000 18/05/00
dot icon09/02/2001
Secretary resigned;director resigned
dot icon09/02/2001
New secretary appointed
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon31/05/2000
Location of register of members
dot icon31/05/2000
Return made up to 16/05/00; full list of members
dot icon31/05/2000
Return made up to 16/05/99; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon16/04/1999
New director appointed
dot icon16/04/1999
Director resigned
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon03/06/1998
Return made up to 16/05/98; full list of members
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon18/03/1998
Particulars of mortgage/charge
dot icon05/02/1998
Secretary resigned
dot icon05/02/1998
New secretary appointed
dot icon04/12/1997
Ad 27/11/97--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
£ nc 100/1000000 27/11/97
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon09/09/1997
Secretary resigned
dot icon09/09/1997
Director resigned
dot icon09/09/1997
New secretary appointed
dot icon09/09/1997
New director appointed
dot icon09/09/1997
Registered office changed on 09/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/09/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon09/09/1997
Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon16/05/1997
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
27/07/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brondberg, Malene
Director
22/04/2010 - 19/12/2010
4
Dgebuadze, Emily
Director
15/08/2013 - Present
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/05/1997 - 15/05/1997
16011
London Law Services Limited
Nominee Director
15/05/1997 - 15/05/1997
15403
Gould, Ronald Jay
Director
30/04/2004 - 19/07/2004
10

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 ABG SUNDAL COLLIER LIMITED

ABG SUNDAL COLLIER LIMITED is an(a) Active company incorporated on 16/05/1997 with the registered office located at St Martins Court, 10 Paternoster Row, London EC4M 7EJ. 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 ABG SUNDAL COLLIER LIMITED?

toggle

ABG SUNDAL COLLIER LIMITED is currently Active. It was registered on 16/05/1997 .

Where is ABG SUNDAL COLLIER LIMITED located?

toggle

ABG SUNDAL COLLIER LIMITED is registered at St Martins Court, 10 Paternoster Row, London EC4M 7EJ.

What does ABG SUNDAL COLLIER LIMITED do?

toggle

ABG SUNDAL COLLIER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABG SUNDAL COLLIER LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-07-27 with no updates.