ABL LONDON LIMITED

Register to unlock more data on OkredoRegister

ABL LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02646070

Incorporation date

16/09/1991

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 16/09/1991)
dot icon09/04/2026
Change of details for Abl Technical Services Holdings Limited as a person with significant control on 2026-04-09
dot icon09/04/2026
Cessation of Abl Group Asa as a person with significant control on 2026-04-09
dot icon21/01/2026
Full accounts made up to 2024-12-31
dot icon08/01/2026
Director's details changed for Mr Ewan Harrison Browell on 2025-10-13
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon15/01/2024
Registration of charge 026460700004, created on 2024-01-09
dot icon07/11/2023
Director's details changed for Mr Ewan Harrison Browell on 2023-11-06
dot icon12/10/2023
Change of details for Abl Group Asa as a person with significant control on 2023-10-03
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Change of details for Abl Group Asa as a person with significant control on 2023-09-01
dot icon22/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon28/04/2023
Director's details changed for Mr Ian Cummins on 2023-04-26
dot icon21/02/2023
Termination of appointment of John David Peter Wells as a director on 2023-02-15
dot icon05/12/2022
Appointment of Mr Ewan Harrison Browell as a director on 2022-12-05
dot icon09/11/2022
Full accounts made up to 2021-12-31
dot icon01/11/2022
Change of details for Aqualisbraemar Loc Asa as a person with significant control on 2022-06-01
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon16/05/2022
Change of details for Aqualisbraemar Technical Services Holdings Limited as a person with significant control 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 icon23/11/2021
Termination of appointment of Mark Lomas as a director on 2021-10-28
dot icon29/10/2021
Director's details changed for Mr Ian Cummins on 2021-10-29
dot icon27/10/2021
Appointment of Mr Ian Cummins as a director on 2021-10-26
dot icon01/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon10/09/2021
Termination of appointment of David Brand as a director on 2021-09-10
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon26/03/2021
Change of details for Aqualisbraemar Asa as a person with significant control on 2020-12-21
dot icon26/03/2021
Registered office address changed from 5th Floor 6 Bevis Marks London EC3A 7BA England to 4th Floor, Ibex House 42-47 Minories London EC3N 1DY on 2021-03-26
dot icon28/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon28/09/2020
Cessation of Braemar Technical Services (Holdings) Limited as a person with significant control on 2019-06-25
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon02/12/2019
Full accounts made up to 2019-02-28
dot icon31/10/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-16 with updates
dot icon03/10/2019
Notification of Aqualisbraemar Asa as a person with significant control on 2019-06-21
dot icon03/10/2019
Notification of Aqualisbraemar Technical Services Holdings Limited as a person with significant control on 2019-06-25
dot icon30/07/2019
Satisfaction of charge 026460700003 in full
dot icon30/07/2019
Satisfaction of charge 026460700002 in full
dot icon25/06/2019
Resolutions
dot icon25/06/2019
Registered office address changed from 6 5th Floor Bevis Marks London EC3A 7BA England to 5th Floor 6 Bevis Marks London EC3A 7BA on 2019-06-25
dot icon24/06/2019
Appointment of Mr Mark Lomas as a director on 2019-06-21
dot icon24/06/2019
Appointment of Mr David Brand as a director on 2019-06-21
dot icon24/06/2019
Appointment of Mr John David Peter Wells as a director on 2019-06-21
dot icon24/06/2019
Registered office address changed from One Strand Trafalgar Square London WC2N 5HR to 6 5th Floor Bevis Marks London EC3A 7BA on 2019-06-24
dot icon21/06/2019
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2019-06-21
dot icon21/06/2019
Termination of appointment of Peter Timothy James Mason as a secretary on 2019-06-21
dot icon04/12/2018
Full accounts made up to 2018-02-28
dot icon20/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon12/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon12/12/2017
Appointment of Peter Timothy James Mason as a secretary on 2017-11-29
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon22/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon13/09/2017
Registration of charge 026460700003, created on 2017-09-06
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2017-08-18
dot icon04/07/2017
Termination of appointment of Nigel John Clark as a director on 2017-06-22
dot icon13/04/2017
Termination of appointment of Robert Patrick Wall as a director on 2017-03-31
dot icon20/12/2016
Full accounts made up to 2016-02-29
dot icon29/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon14/09/2016
Director's details changed for Miss Louise Margaret Evans on 2016-09-09
dot icon23/06/2016
Memorandum and Articles of Association
dot icon23/06/2016
Resolutions
dot icon17/06/2016
Registration of charge 026460700002, created on 2016-06-14
dot icon07/06/2016
Appointment of Miss Louise Margaret Evans as a director on 2016-06-07
dot icon16/05/2016
Satisfaction of charge 1 in full
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon23/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon24/03/2015
Registered office address changed from 35 Cosway Street London NW1 5BT to One Strand Trafalgar Square London WC2N 5HR on 2015-03-24
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon03/12/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon28/11/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon28/11/2013
Appointment of Mr Alexander Chandos Tempest Vane as a secretary
dot icon28/11/2013
Termination of appointment of Laura Bugden as a secretary
dot icon27/11/2013
Full accounts made up to 2013-02-28
dot icon22/10/2013
Miscellaneous
dot icon17/10/2013
Miscellaneous
dot icon01/07/2013
Termination of appointment of Quentin Soanes as a director
dot icon21/12/2012
Full accounts made up to 2012-02-29
dot icon17/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon27/06/2012
Termination of appointment of Nigel Carpenter as a director
dot icon01/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-02-28
dot icon13/09/2011
Termination of appointment of James Kidwell as a secretary
dot icon03/06/2011
Appointment of Mrs Laura Mary Bugden as a secretary
dot icon02/06/2011
Memorandum and Articles of Association
dot icon02/06/2011
Resolutions
dot icon02/06/2011
Statement of company's objects
dot icon25/05/2011
Appointment of Mr Robert Patrick Wall as a director
dot icon25/05/2011
Appointment of Mr Nigel John Clark as a director
dot icon17/05/2011
Appointment of Mr Quentin Bruce Soanes as a director
dot icon10/05/2011
Certificate of change of name
dot icon14/12/2010
Appointment of Mr Nigel David Carpenter as a director
dot icon13/12/2010
Termination of appointment of John Falconer as a director
dot icon11/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mr John Gillies Falconer on 2010-09-16
dot icon13/10/2010
Auditor's resignation
dot icon05/10/2010
Auditor's resignation
dot icon23/09/2010
Full accounts made up to 2010-02-28
dot icon02/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon17/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/09/2009
Full accounts made up to 2009-02-28
dot icon10/10/2008
Return made up to 16/09/08; full list of members
dot icon15/08/2008
Certificate of change of name
dot icon15/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/12/2007
Secretary resigned
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Registered office changed on 19/12/07 from: 7 victoria gardens marlow road high wycombe buckinghamshire HP11 1SY
dot icon19/12/2007
Accounting reference date extended from 30/09/08 to 28/02/09
dot icon19/12/2007
New secretary appointed;new director appointed
dot icon28/10/2007
Return made up to 16/09/07; no change of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/10/2006
Return made up to 16/09/06; full list of members
dot icon14/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/02/2006
Memorandum and Articles of Association
dot icon26/01/2006
Certificate of change of name
dot icon30/09/2005
Return made up to 16/09/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/09/2004
Return made up to 16/09/04; full list of members
dot icon08/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/10/2003
Return made up to 16/09/03; full list of members
dot icon28/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon02/10/2002
Return made up to 16/09/02; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon20/09/2001
Return made up to 16/09/01; full list of members
dot icon01/05/2001
New secretary appointed
dot icon01/05/2001
Secretary resigned
dot icon13/03/2001
Full accounts made up to 2000-09-30
dot icon13/10/2000
Registered office changed on 13/10/00 from: 7 victoria gardens marlow road high wycombe HP11 1SY
dot icon13/10/2000
Return made up to 16/09/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-09-30
dot icon06/10/1999
Return made up to 16/09/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-09-30
dot icon13/11/1998
Return made up to 16/09/98; full list of members
dot icon25/02/1998
Full accounts made up to 1997-09-30
dot icon30/09/1997
Return made up to 16/09/97; no change of members
dot icon27/06/1997
Full accounts made up to 1996-09-30
dot icon08/01/1997
Return made up to 16/09/96; no change of members
dot icon16/04/1996
Full accounts made up to 1995-09-30
dot icon17/10/1995
Return made up to 16/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-09-30
dot icon22/11/1994
Return made up to 16/09/94; no change of members
dot icon08/01/1994
Full accounts made up to 1993-09-30
dot icon12/12/1993
Return made up to 16/09/93; no change of members
dot icon17/05/1993
Full accounts made up to 1992-09-30
dot icon02/11/1992
Return made up to 16/09/92; full list of members
dot icon13/04/1992
Registered office changed on 13/04/92 from: burnham house 267 farnham road slough SL2 1HA
dot icon21/10/1991
New director appointed
dot icon21/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon21/10/1991
Registered office changed on 21/10/91 from: 31 corsham street london N1 6DR
dot icon16/09/1991
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
16/09/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Brand
Director
21/06/2019 - 10/09/2021
8
L & A SECRETARIAL LIMITED
Nominee Secretary
16/09/1991 - 16/10/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
16/09/1991 - 16/10/1991
6842
Wall, Robert Patrick
Director
10/05/2011 - 31/03/2017
6
Clark, Nigel John
Director
10/05/2011 - 22/06/2017
13

Persons with Significant Control

4
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 LONDON LIMITED

ABL LONDON LIMITED is an(a) Active company incorporated on 16/09/1991 with the registered office located at 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London EC3R 6EN. 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 ABL LONDON LIMITED?

toggle

ABL LONDON LIMITED is currently Active. It was registered on 16/09/1991 .

Where is ABL LONDON LIMITED located?

toggle

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

What does ABL LONDON LIMITED do?

toggle

ABL LONDON LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ABL LONDON LIMITED?

toggle

The latest filing was on 09/04/2026: Change of details for Abl Technical Services Holdings Limited as a person with significant control on 2026-04-09.