ABL GROUP HOLDING LIMITED

Register to unlock more data on OkredoRegister

ABL GROUP HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08334221

Incorporation date

17/12/2012

Size

Full

Contacts

Registered address

Registered address

1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London EC3R 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2012)
dot icon09/01/2026
Full accounts made up to 2024-12-31
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon06/08/2025
Director's details changed for Dr Rajapillai Veluppillai Ahilan on 2025-06-09
dot icon03/02/2025
Full accounts made up to 2023-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon23/07/2024
Second filing of Confirmation Statement dated 2023-12-17
dot icon11/06/2024
Termination of appointment of Reuben Segal as a director on 2024-06-11
dot icon21/01/2024
Resolutions
dot icon21/01/2024
Memorandum and Articles of Association
dot icon18/01/2024
Appointment of Mr David Prakash Knottenbelt as a director on 2024-01-18
dot icon15/01/2024
Registration of charge 083342210006, created on 2024-01-09
dot icon11/01/2024
Satisfaction of charge 083342210002 in full
dot icon11/01/2024
Satisfaction of charge 083342210003 in full
dot icon11/01/2024
Satisfaction of charge 083342210004 in full
dot icon11/01/2024
Satisfaction of charge 083342210005 in full
dot icon02/01/2024
Full accounts made up to 2022-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon12/10/2023
Change of details for Abl Group Asa as a person with significant control on 2023-10-03
dot icon21/07/2023
Termination of appointment of John David Peter Wells as a director on 2023-04-21
dot icon27/04/2023
Director's details changed for Mr Ian Cummins on 2023-04-26
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon09/12/2022
Appointment of Mr Ian Cummins as a director on 2022-12-05
dot icon09/11/2022
Accounts for a small company made up to 2021-12-31
dot icon15/08/2022
Appointment of Dr Rajapillai Veluppillai Ahilan as a director on 2022-08-15
dot icon15/08/2022
Termination of appointment of Dean Zuzic as a director on 2022-08-12
dot icon07/07/2022
Change of details for Aqualisbraemar Loc Asa as a person with significant control on 2022-06-08
dot icon30/05/2022
Director's details changed for Mr Dean Zuzic on 2022-05-03
dot icon30/05/2022
Director's details changed for John David Peter Wells on 2022-05-03
dot icon30/05/2022
Director's details changed for Reuben Segal on 2022-05-03
dot icon03/05/2022
Registered office address changed from 4th Floor, Ibex House 42-47 Minories London EC3N 1DY England to 1st Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 2022-05-03
dot icon02/03/2022
Certificate of change of name
dot icon21/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon26/03/2021
Registered office address changed from 4th Floor, Ibex House Minories London EC3N 1DY England to 4th Floor, Ibex House 42-47 Minories London EC3N 1DY on 2021-03-26
dot icon26/03/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon26/03/2021
Registered office address changed from 5th Floor 6 Bevis Marks London EC3A 7BA England to 4th Floor, Ibex House Minories London EC3N 1DY on 2021-03-26
dot icon26/03/2021
Director's details changed for John David Peter Wells on 2021-03-26
dot icon26/03/2021
Director's details changed for Reuben Segal on 2021-03-26
dot icon26/03/2021
Change of details for Aqualisbraemar Asa as a person with significant control on 2020-12-21
dot icon26/03/2021
Appointment of Mr Dean Zuzic as a director on 2021-03-04
dot icon26/03/2021
Termination of appointment of Glen Ole Rødland as a director on 2021-03-04
dot icon05/03/2021
Satisfaction of charge 083342210003 in part
dot icon05/01/2021
Registration of charge 083342210002, created on 2020-12-21
dot icon05/01/2021
Registration of charge 083342210004, created on 2020-12-18
dot icon05/01/2021
Registration of charge 083342210003, created on 2020-12-21
dot icon05/01/2021
Registration of charge 083342210005, created on 2020-12-18
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon23/12/2019
Change of details for Aqualis Asa as a person with significant control on 2019-07-26
dot icon12/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon12/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon12/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon30/07/2019
Resolutions
dot icon26/07/2019
Registered office address changed from 1 King Street London EC2V 8AU to 5th Floor 6 Bevis Marks London EC3A 7BA on 2019-07-26
dot icon21/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon03/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon20/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon09/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon09/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon09/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon09/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon27/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon02/11/2016
Director's details changed for Reuben Segal on 2016-11-02
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Full accounts made up to 2014-12-31
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon14/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon14/01/2016
Register(s) moved to registered office address 1 King Street London EC2V 8AU
dot icon13/01/2016
Termination of appointment of Martin Nes as a director on 2015-10-07
dot icon13/01/2016
Termination of appointment of Øystein Stray Spetalen as a director on 2015-11-12
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon19/10/2015
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2015-09-30
dot icon13/10/2015
Registered office address changed from 80 Coleman Street London EC2R 5BJ to 1 King Street London EC2V 8AU on 2015-10-13
dot icon29/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-11-19
dot icon06/11/2014
Full accounts made up to 2013-12-31
dot icon01/09/2014
Registered office address changed from Suite 115 150 Minories London EC3N 1LS United Kingdom to 80 Coleman Street London EC2R 5BJ on 2014-09-01
dot icon08/07/2014
Satisfaction of charge 083342210001 in full
dot icon29/01/2014
Registered office address changed from Aqualis Offshore Uk Limited Suite 115 150 Minories London EC3N 1LS on 2014-01-29
dot icon29/01/2014
Register inspection address has been changed from 19 Ashfield House Bayshill Lane Cheltenham Glos GL50 3AX United Kingdom
dot icon29/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon23/12/2013
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2013-12-23
dot icon09/07/2013
Registration of charge 083342210001
dot icon20/05/2013
Resolutions
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon11/04/2013
Appointment of Reuben Segal as a director
dot icon11/04/2013
Appointment of John David Peter Wells as a director
dot icon11/04/2013
Appointment of Øystein Stray Spetalen as a director
dot icon28/01/2013
Register(s) moved to registered inspection location
dot icon28/01/2013
Register(s) moved to registered inspection location
dot icon28/01/2013
Register(s) moved to registered inspection location
dot icon28/01/2013
Register(s) moved to registered inspection location
dot icon28/01/2013
Register inspection address has been changed
dot icon21/01/2013
Appointment of Glen Ole Rødland as a director
dot icon21/01/2013
Termination of appointment of Richard Bursby as a director
dot icon21/01/2013
Appointment of Martin Nes as a director
dot icon21/01/2013
Termination of appointment of Huntsmoor Limited as a director
dot icon21/01/2013
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon17/12/2012
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
17/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zuzic, Dean
Director
04/03/2021 - 12/08/2022
6
Ahilan, Rajapillai Veluppillai, Dr
Director
15/08/2022 - Present
19
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
17/12/2012 - 30/09/2015
674
HUNTSMOOR LIMITED
Corporate Director
17/12/2012 - 18/12/2012
1012
HUNTSMOOR NOMINEES LIMITED
Corporate Director
17/12/2012 - 18/12/2012
1012

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 ABL GROUP HOLDING LIMITED

ABL GROUP HOLDING LIMITED is an(a) Active company incorporated on 17/12/2012 with the registered office located at 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London EC3R 6EN. 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 ABL GROUP HOLDING LIMITED?

toggle

ABL GROUP HOLDING LIMITED is currently Active. It was registered on 17/12/2012 .

Where is ABL GROUP HOLDING LIMITED located?

toggle

ABL GROUP HOLDING LIMITED is registered at 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London EC3R 6EN.

What does ABL GROUP HOLDING LIMITED do?

toggle

ABL GROUP HOLDING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABL GROUP HOLDING LIMITED?

toggle

The latest filing was on 09/01/2026: Full accounts made up to 2024-12-31.