ABIDE FINANCIAL LTD

Register to unlock more data on OkredoRegister

ABIDE FINANCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07508665

Incorporation date

27/01/2011

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2011)
dot icon30/11/2023
Final Gazette dissolved following liquidation
dot icon31/08/2023
Return of final meeting in a members' voluntary winding up
dot icon20/05/2023
Termination of appointment of James Bray as a director on 2023-04-21
dot icon25/10/2022
Liquidators' statement of receipts and payments to 2022-08-18
dot icon12/10/2021
Register inspection address has been changed from 2 Broadgate London EC2M 7UR United Kingdom to London Fruit and Wool Exchange 1 Duval Square London E1 6PW
dot icon06/09/2021
Registered office address changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW England to 30 Finsbury Square London EC2A 1AG on 2021-09-06
dot icon06/09/2021
Appointment of a voluntary liquidator
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Declaration of solvency
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon20/07/2021
Resolutions
dot icon14/07/2021
Appointment of James Bray as a director on 2021-07-13
dot icon14/07/2021
Termination of appointment of Joanna Davies as a director on 2021-07-13
dot icon14/07/2021
Termination of appointment of Veronica Holly Ridley as a secretary on 2021-07-01
dot icon08/07/2021
Notification of Intercapital Limited as a person with significant control on 2021-06-30
dot icon08/07/2021
Cessation of Nex Optimisation Limited as a person with significant control on 2021-06-30
dot icon18/03/2021
Full accounts made up to 2019-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon08/01/2021
Termination of appointment of Kathleen Marie Cronin as a director on 2021-01-08
dot icon29/05/2020
Resolutions
dot icon28/04/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon27/03/2020
Full accounts made up to 2019-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon28/01/2020
Appointment of Veronica Holly Ridley as a secretary on 2020-01-14
dot icon14/01/2020
Termination of appointment of Deborah Anne Abrehart as a secretary on 2019-12-31
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon08/08/2019
Appointment of Adrienne Hilary Seaman as a director on 2019-08-06
dot icon06/08/2019
Appointment of Ms Kathleen Marie Cronin as a director on 2019-08-06
dot icon06/08/2019
Termination of appointment of David Charles Ireland as a director on 2019-08-06
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon30/04/2019
Appointment of Mr David Charles Ireland as a director on 2019-04-29
dot icon07/04/2019
Change of details for Nex Optimisation Limited as a person with significant control on 2019-03-29
dot icon29/03/2019
Registered office address changed from 2 Broadgate London EC2M 7UR United Kingdom to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 2019-03-29
dot icon04/03/2019
Termination of appointment of Benjamin Jannis Robey-Pott as a director on 2019-02-28
dot icon19/02/2019
Full accounts made up to 2018-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon14/08/2018
Termination of appointment of Steve Gibson as a director on 2018-08-14
dot icon08/06/2018
Particulars of variation of rights attached to shares
dot icon04/06/2018
Resolutions
dot icon27/05/2018
Appointment of Mrs Joanna Davies as a director on 2018-05-21
dot icon23/05/2018
Appointment of Mrs Deborah Anne Abrehart as a secretary on 2018-05-21
dot icon14/05/2018
Termination of appointment of Collin Coleman as a director on 2018-05-11
dot icon14/05/2018
Termination of appointment of Misha Gopaul as a director on 2018-05-11
dot icon09/04/2018
Termination of appointment of Rob Gaskell as a secretary on 2018-04-09
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon21/03/2018
Termination of appointment of Quayseco Limited as a secretary on 2018-03-21
dot icon21/03/2018
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 2 Broadgate London EC2M 7UR
dot icon19/02/2018
Change of share class name or designation
dot icon19/02/2018
Resolutions
dot icon09/02/2018
Termination of appointment of Chris Bates as a director on 2018-02-07
dot icon09/02/2018
Termination of appointment of John Frederick Campbell Abel as a director on 2018-02-07
dot icon06/02/2018
Registered office address changed from 78 Cannon Street London EC4N 6HL United Kingdom to 2 Broadgate London EC2M 7UR on 2018-02-06
dot icon05/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon05/02/2018
Change of details for Icap Post Trade Holdings Limited as a person with significant control on 2017-03-17
dot icon31/10/2017
Termination of appointment of Jennifer Katherine Knott as a director on 2017-10-24
dot icon21/08/2017
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon18/04/2017
Director's details changed for Mr Benjamin Jannis Robey-Pott on 2017-01-19
dot icon23/03/2017
Accounts for a small company made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon06/02/2017
Director's details changed for Mr Misha Gopaul on 2016-09-30
dot icon31/01/2017
Termination of appointment of Adrian Russell Palmer as a director on 2017-01-16
dot icon22/01/2017
Appointment of Ms Jennifer Katherine Knott as a director on 2017-01-19
dot icon20/01/2017
Appointment of Mr Benjamin Jannis Robey-Pott as a director on 2017-01-19
dot icon19/01/2017
Registered office address changed from St Mary Le Bow House 54 Bow Lane London EC4M 9DJ England to 78 Cannon Street London EC4N 6HL on 2017-01-19
dot icon04/11/2016
Resolutions
dot icon04/11/2016
Director's details changed for Mr Chris Bates on 2016-03-07
dot icon24/10/2016
Change of share class name or designation
dot icon21/10/2016
Particulars of variation of rights attached to shares
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-12
dot icon13/05/2016
Miscellaneous
dot icon22/02/2016
Appointment of Rob Gaskell as a secretary on 2016-01-26
dot icon03/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon12/12/2015
Full accounts made up to 2015-06-30
dot icon19/11/2015
Termination of appointment of Mark Mckenzie Kelly as a director on 2015-07-28
dot icon19/11/2015
Termination of appointment of Kathleen Anne Traynor as a director on 2015-07-28
dot icon19/10/2015
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon19/10/2015
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon19/10/2015
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon19/10/2015
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon19/10/2015
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
dot icon16/10/2015
Appointment of Quayseco Limited as a secretary on 2015-10-14
dot icon04/09/2015
Change of share class name or designation
dot icon04/09/2015
Particulars of variation of rights attached to shares
dot icon24/08/2015
Resolutions
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon18/08/2015
Appointment of Stephen Gibson as a director on 2015-07-28
dot icon17/07/2015
Registered office address changed from 2nd Floor St Mary Le Bow House 54 Bow Lane London EC4M 9DJ to St Mary Le Bow House 54 Bow Lane London EC4M 9DJ on 2015-07-17
dot icon13/07/2015
Statement of capital following an allotment of shares on 2015-04-04
dot icon10/07/2015
Change of share class name or designation
dot icon17/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/04/2015
Satisfaction of charge 1 in full
dot icon18/02/2015
Director's details changed for Mr Misha Gopaul on 2015-02-18
dot icon02/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon21/08/2014
Appointment of Ms Kathleen Anne Traynor as a director on 2014-08-05
dot icon09/07/2014
Appointment of Mr Adrian Russell Palmer as a director
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/04/2014
Director's details changed for Mr Mark Mckellen Kelly on 2014-04-01
dot icon19/03/2014
Appointment of Mr Mark Mckellen Kelly as a director
dot icon28/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr Chris Bates on 2014-01-28
dot icon02/09/2013
Director's details changed for Mr Collin Coleman on 2013-08-30
dot icon30/08/2013
Director's details changed for Mr John Frederick Campbell Abel on 2013-08-30
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon05/02/2013
Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP England on 2013-02-05
dot icon21/09/2012
Termination of appointment of John Calvert as a director
dot icon02/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon02/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon25/01/2012
Previous accounting period shortened from 2012-01-31 to 2011-06-30
dot icon13/12/2011
Second filing of SH01 previously delivered to Companies House
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2011
Second filing of SH01 previously delivered to Companies House
dot icon16/09/2011
Statement of capital following an allotment of shares on 2011-09-14
dot icon15/08/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon21/07/2011
Appointment of Mr Misha Gopaul as a director
dot icon10/05/2011
Appointment of Mr John Michael Calvert as a director
dot icon13/04/2011
Appointment of Mr John Frederick Campbell Abel as a director
dot icon27/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seaman, Adrienne Hilary
Director
06/08/2019 - Present
48
QUAYSECO LIMITED
Corporate Secretary
14/10/2015 - 21/03/2018
91
Abel, John
Director
11/04/2011 - 07/02/2018
14
Gopaul, Misha
Director
20/07/2011 - 11/05/2018
11
Calvert, John Michael
Director
10/05/2011 - 31/08/2012
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABIDE FINANCIAL LTD

ABIDE FINANCIAL LTD is an(a) Dissolved company incorporated on 27/01/2011 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABIDE FINANCIAL LTD?

toggle

ABIDE FINANCIAL LTD is currently Dissolved. It was registered on 27/01/2011 and dissolved on 30/11/2023.

Where is ABIDE FINANCIAL LTD located?

toggle

ABIDE FINANCIAL LTD is registered at 30 Finsbury Square, London EC2A 1AG.

What does ABIDE FINANCIAL LTD do?

toggle

ABIDE FINANCIAL LTD operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for ABIDE FINANCIAL LTD?

toggle

The latest filing was on 30/11/2023: Final Gazette dissolved following liquidation.