ABL TECHNICAL SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABL TECHNICAL SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04314186

Incorporation date

31/10/2001

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 31/10/2001)
dot icon16/01/2026
Appointment of Mrs Katherine Emma Phillips as a director on 2026-01-15
dot icon09/01/2026
Full accounts made up to 2024-12-31
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon07/01/2025
Full accounts made up to 2023-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon11/06/2024
Termination of appointment of Reuben Segal as a director on 2024-06-11
dot icon18/01/2024
Appointment of Mr David Prakash Knottenbelt as a director on 2024-01-18
dot icon15/01/2024
Registration of charge 043141860007, created on 2024-01-09
dot icon11/01/2024
Satisfaction of charge 043141860005 in full
dot icon11/01/2024
Satisfaction of charge 043141860006 in full
dot icon02/01/2024
Full accounts made up to 2022-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 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 icon27/04/2023
Director's details changed for Mr Ian Cummins on 2023-04-26
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with updates
dot icon09/11/2022
Accounts for a small company made up to 2021-12-31
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 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 icon05/04/2022
Termination of appointment of John David Peter Wells as a director on 2022-04-05
dot icon05/04/2022
Appointment of Mr Ian Cummins as a director on 2022-04-05
dot icon02/03/2022
Certificate of change of name
dot icon09/12/2021
Register inspection address has been changed from Ibex House 42-47 Minories London EC3N 1DY England to Ibex House 42-47 Minories London EC3N 1DY
dot icon09/12/2021
Register inspection address has been changed from C/O Braemar Technical Services Limited 6 Bevis Marks London EC3A 7BA England to Ibex House 42-47 Minories London EC3N 1DY
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon08/12/2021
Register(s) moved to registered office address 4th Floor, Ibex House 42-47 Minories London EC3N 1DY
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 icon05/01/2021
Registration of charge 043141860006, created on 2020-12-21
dot icon05/01/2021
Registration of charge 043141860005, created on 2020-12-21
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon02/11/2020
Appointment of Mr Dean Zuzic as a director on 2020-09-25
dot icon02/11/2020
Termination of appointment of Kim Magnus Boman as a director on 2020-09-25
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon17/01/2020
Termination of appointment of Grant Austin Smith as a director on 2019-12-02
dot icon03/12/2019
Confirmation statement made on 2019-11-09 with updates
dot icon02/12/2019
Full accounts made up to 2019-02-28
dot icon14/11/2019
Change of details for Aqualis Asa as a person with significant control on 2019-06-21
dot icon14/11/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon30/07/2019
Satisfaction of charge 043141860004 in full
dot icon30/07/2019
Satisfaction of charge 043141860003 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 icon25/06/2019
Notification of Aqualis Asa as a person with significant control on 2019-06-21
dot icon25/06/2019
Cessation of Braemar Shipping Services Plc as a person with significant control on 2019-06-21
dot icon24/06/2019
Appointment of Mr Kim Magnus Boman as a director on 2019-06-21
dot icon24/06/2019
Appointment of Mr Reuben Segal 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 , 1 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 icon14/05/2019
Statement by Directors
dot icon14/05/2019
Statement of capital on 2019-05-14
dot icon14/05/2019
Solvency Statement dated 13/05/19
dot icon14/05/2019
Resolutions
dot icon21/03/2019
Second filing of Confirmation Statement dated 31/10/2016
dot icon21/03/2019
Second filing of the annual return made up to 2015-10-31
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon16/10/2018
Appointment of Mr David Brand as a director on 2018-10-16
dot icon08/10/2018
Termination of appointment of George Alexander Mowatt as a director on 2018-10-05
dot icon01/08/2018
Full accounts made up to 2018-02-28
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 icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon26/09/2017
Memorandum and Articles of Association
dot icon26/09/2017
Resolutions
dot icon26/09/2017
Statement of company's objects
dot icon13/09/2017
Registration of charge 043141860004, created on 2017-09-06
dot icon23/08/2017
Termination of appointment of Alex Vane as a secretary on 2017-08-18
dot icon11/11/2016
31/10/16 Statement of Capital gbp 7364863
dot icon27/09/2016
Full accounts made up to 2016-02-29
dot icon14/09/2016
Director's details changed for Miss Louise Margaret Evans on 2016-09-09
dot icon18/05/2016
Memorandum and Articles of Association
dot icon18/05/2016
Resolutions
dot icon16/05/2016
Registration of charge 043141860003, created on 2016-05-09
dot icon16/05/2016
Satisfaction of charge 043141860002 in full
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon20/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon20/11/2015
Register inspection address has been changed from C/O Braemar Technical Services (Adjusting) Limited 11-13 Crosswall London EC3N 2JY United Kingdom to C/O Braemar Technical Services Limited 6 Bevis Marks London EC3A 7BA
dot icon30/06/2015
Termination of appointment of Geoffrey Charles Thomas as a director on 2015-06-30
dot icon30/06/2015
Appointment of Mr Alex Vane as a secretary on 2015-06-30
dot icon30/06/2015
Appointment of Miss Louise Margaret Evans as a director on 2015-06-24
dot icon30/06/2015
Termination of appointment of Martin Francis Stafford Beer as a director on 2015-06-30
dot icon30/06/2015
Termination of appointment of Martin Francis Stafford Beer as a secretary on 2015-06-30
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon24/03/2015
Statement of capital following an allotment of shares on 2011-11-09
dot icon19/02/2015
Appointment of Mr James Richard Devilleneuve Kidwell as a director on 2015-02-19
dot icon13/02/2015
Registered office address changed from , 35 Cosway Street, London, NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 2015-02-13
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon02/09/2014
Satisfaction of charge 1 in full
dot icon30/07/2014
Registration of charge 043141860002, created on 2014-07-23
dot icon24/06/2014
Appointment of Mr Martin Francis Stafford Beer as a director
dot icon27/11/2013
Accounts made up to 2013-02-28
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon22/10/2013
Miscellaneous
dot icon17/10/2013
Miscellaneous
dot icon16/09/2013
Appointment of Mr Martin Francis Stafford Beer as a secretary
dot icon09/09/2013
Termination of appointment of Laura Bugden as a secretary
dot icon21/06/2013
Termination of appointment of Quentin Soanes as a director
dot icon19/03/2013
Termination of appointment of Christopher Dye as a director
dot icon21/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon21/11/2012
Register inspection address has been changed from C/O Braemar Steege 11-13 Crosswall London EC3N 2JY United Kingdom
dot icon21/11/2012
Director's details changed for Grant Austin Smith on 2012-11-20
dot icon23/10/2012
Accounts made up to 2012-02-29
dot icon11/07/2012
Appointment of Laura Bugden as a secretary
dot icon11/07/2012
Termination of appointment of James Kidwell as a secretary
dot icon11/07/2012
Termination of appointment of Roger Law as a director
dot icon27/01/2012
Certificate of change of name
dot icon20/01/2012
Director's details changed for Grant Austin Smith on 2012-01-20
dot icon20/01/2012
Termination of appointment of Keith Martin as a director
dot icon20/01/2012
Termination of appointment of Nigel Carpenter as a director
dot icon19/01/2012
Resolutions
dot icon19/01/2012
Change of name notice
dot icon05/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon22/11/2011
Statement of capital following an allotment of shares on 2011-11-09
dot icon10/10/2011
Accounts made up to 2011-02-28
dot icon24/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon24/11/2010
Register(s) moved to registered inspection location
dot icon24/11/2010
Register inspection address has been changed
dot icon13/10/2010
Auditor's resignation
dot icon05/10/2010
Auditor's resignation
dot icon23/09/2010
Accounts made up to 2010-02-28
dot icon09/07/2010
Appointment of Mr Geoffrey Charles Thomas as a director
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Statement of company's objects
dot icon06/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon06/11/2009
Director's details changed for Mr Christopher Howard Dye on 2009-11-06
dot icon06/11/2009
Director's details changed for Keith James Martin on 2009-11-06
dot icon06/11/2009
Director's details changed for George Alexander Mowatt on 2009-11-06
dot icon06/11/2009
Director's details changed for Quentin Bruce Soanes on 2009-11-06
dot icon06/11/2009
Director's details changed for Grant Austin Smith on 2009-11-06
dot icon06/11/2009
Director's details changed for Roger David Law on 2009-11-06
dot icon06/11/2009
Director's details changed for Nigel David Carpenter on 2009-11-06
dot icon20/09/2009
Accounts made up to 2009-02-28
dot icon21/08/2009
Memorandum and Articles of Association
dot icon14/08/2009
Certificate of change of name
dot icon10/03/2009
Return made up to 31/10/08; full list of members
dot icon20/02/2009
Location of register of members
dot icon20/02/2009
Director's change of particulars / grant smith / 01/07/2008
dot icon20/02/2009
Director's change of particulars / christopher dye / 01/08/2008
dot icon20/02/2009
Appointment terminated director tracy lloyd
dot icon23/01/2009
Appointment terminated director and secretary michael riley
dot icon23/01/2009
Director appointed keith james martin
dot icon23/01/2009
Secretary appointed james richard de villeneuve kidwell
dot icon23/01/2009
Appointment terminated director charles madeley
dot icon23/01/2009
Appointment terminated director bent lyngberg
dot icon11/11/2008
Auditor's resignation
dot icon01/09/2008
Accounts made up to 2007-12-31
dot icon19/03/2008
Registered office changed on 19/03/2008 from, third floor, 11-13 crosswall, london, EC3N 2JY
dot icon19/03/2008
Curr ext from 31/12/2008 to 28/02/2009
dot icon19/03/2008
Director appointed quentin bruce soanes
dot icon14/11/2007
Return made up to 31/10/07; full list of members
dot icon13/11/2007
Particulars of mortgage/charge
dot icon05/10/2007
Accounts for a small company made up to 2006-12-31
dot icon14/02/2007
Director resigned
dot icon13/12/2006
£ sr 5000@1 30/10/06
dot icon06/12/2006
Return made up to 31/10/06; full list of members
dot icon07/11/2006
Accounts made up to 2005-12-31
dot icon27/09/2006
Director resigned
dot icon05/01/2006
Accounts made up to 2004-12-31
dot icon28/12/2005
Return made up to 31/10/04; full list of members
dot icon11/11/2005
Return made up to 31/10/05; full list of members
dot icon16/09/2005
Memorandum and Articles of Association
dot icon16/09/2005
Resolutions
dot icon14/09/2005
\00A3 ic 743750/673750 09/09/04 sr 70000@1=70000
dot icon08/09/2005
New director appointed
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon05/04/2004
Ad 10/12/03--------- £ si 75000@1=75000 £ ic 668750/743750
dot icon16/02/2004
New director appointed
dot icon04/12/2003
Return made up to 31/10/03; full list of members
dot icon04/09/2003
Accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 31/10/02; full list of members
dot icon23/10/2002
Registered office changed on 23/10/02 from: room 980 lloyds building, 1 lime street, london, EC3M 7DQ
dot icon11/09/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon16/04/2002
£ nc 1000/1000000 09/01/02
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed;new director appointed
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Secretary resigned
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
New secretary appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
Registered office changed on 07/01/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon06/12/2001
Certificate of change of name
dot icon31/10/2001
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
26/11/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zuzic, Dean
Director
25/09/2020 - 12/08/2022
6
Loveday, Robert Edward
Director
05/12/2001 - 08/01/2002
109
Mr David Brand
Director
16/10/2018 - 10/09/2021
8
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
31/10/2001 - 05/12/2001
1437
YORK PLACE COMPANY NOMINEES LIMITED
Corporate Director
31/10/2001 - 05/12/2001
419

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 ABL TECHNICAL SERVICES HOLDINGS LIMITED

ABL TECHNICAL SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 31/10/2001 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 TECHNICAL SERVICES HOLDINGS LIMITED?

toggle

ABL TECHNICAL SERVICES HOLDINGS LIMITED is currently Active. It was registered on 31/10/2001 .

Where is ABL TECHNICAL SERVICES HOLDINGS LIMITED located?

toggle

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

What does ABL TECHNICAL SERVICES HOLDINGS LIMITED do?

toggle

ABL TECHNICAL SERVICES HOLDINGS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for ABL TECHNICAL SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2026: Appointment of Mrs Katherine Emma Phillips as a director on 2026-01-15.