ABM GROUP UK LIMITED

Register to unlock more data on OkredoRegister

ABM GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02078208

Incorporation date

27/11/1986

Size

Full

Contacts

Registered address

Registered address

World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex TW6 2TACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon26/09/2025
Full accounts made up to 2024-10-31
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon17/07/2024
Full accounts made up to 2023-10-31
dot icon21/05/2024
Registered office address changed from Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE United Kingdom to World Business Centre 3 Newall Road London Heathrow Airport Middlesex TW6 2TA on 2024-05-21
dot icon21/05/2024
Change of details for Abm International (Holdings) Limited as a person with significant control on 2024-05-14
dot icon21/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon03/05/2024
Appointment of Niall Partridge as a director on 2024-05-02
dot icon03/05/2024
Appointment of James Campbell Murdoch as a director on 2024-05-02
dot icon30/04/2024
Termination of appointment of Colin Andrew Stevenson as a director on 2024-03-31
dot icon01/12/2023
Appointment of Mr Richard Ian Sykes as a director on 2023-07-01
dot icon02/10/2023
Registered office address changed from George House 75-83 Borough High Street London SE1 1NH to Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE on 2023-10-02
dot icon29/09/2023
Director's details changed for Mr Colin Andrew Stevenson on 2023-09-29
dot icon17/08/2023
Termination of appointment of John Mcpherson as a director on 2023-06-23
dot icon11/07/2023
Full accounts made up to 2022-10-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon24/03/2023
Termination of appointment of Colin Stevenson as a secretary on 2021-10-13
dot icon29/07/2022
Full accounts made up to 2021-10-31
dot icon04/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon07/10/2021
Full accounts made up to 2020-10-31
dot icon08/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon17/09/2020
Full accounts made up to 2019-10-31
dot icon30/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon15/11/2019
Full accounts made up to 2018-10-31
dot icon02/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon20/12/2018
Full accounts made up to 2017-10-31
dot icon07/06/2018
Termination of appointment of Andrew Donnell as a director on 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon07/03/2018
Notification of Abm International (Holdings) Limited as a person with significant control on 2016-04-06
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon18/01/2018
Full accounts made up to 2016-10-31
dot icon07/08/2017
Accounts for a dormant company made up to 2015-10-31
dot icon09/05/2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon08/05/2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon02/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/04/2017
Director's details changed for Mr Andrew Donnell on 2016-05-01
dot icon12/04/2017
Director's details changed for John Mcpherson on 2017-04-11
dot icon12/04/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-03-31
dot icon11/04/2017
Termination of appointment of Ernest Patterson as a director on 2017-03-31
dot icon11/04/2017
Appointment of Mr Colin Andrew Stevenson as a director on 2017-03-31
dot icon11/04/2017
Appointment of John Mcpherson as a director on 2017-03-31
dot icon03/11/2016
Appointment of Mr Colin Stevenson as a secretary on 2016-10-24
dot icon31/08/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon05/04/2016
Termination of appointment of John Robert Spencer as a director on 2016-03-31
dot icon10/03/2016
Termination of appointment of Michael Smith as a director on 2016-03-10
dot icon10/03/2016
Termination of appointment of Michael Smith as a secretary on 2016-03-10
dot icon18/12/2015
Appointment of Mr Andrew Donnell as a director on 2015-12-09
dot icon20/11/2015
Appointment of Mr Michael Smith as a director on 2015-09-18
dot icon20/11/2015
Appointment of Mr John Robert Spencer as a director on 2015-09-18
dot icon20/11/2015
Termination of appointment of David Stuart Ford as a director on 2015-09-18
dot icon16/11/2015
Resolutions
dot icon06/11/2015
Statement of company's objects
dot icon30/10/2015
Group of companies' accounts made up to 2014-10-31
dot icon29/10/2015
Certificate of change of name
dot icon29/10/2015
Change of name notice
dot icon20/07/2015
Previous accounting period shortened from 2014-12-31 to 2014-10-31
dot icon17/07/2015
Current accounting period shortened from 2015-12-31 to 2015-10-31
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon08/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon29/04/2015
Resolutions
dot icon22/04/2015
Statement of company's objects
dot icon22/04/2015
Memorandum and Articles of Association
dot icon07/10/2014
Appointment of Mr Michael Smith as a secretary on 2014-09-30
dot icon07/10/2014
Termination of appointment of James Patrick Pyner as a director on 2014-09-30
dot icon07/10/2014
Termination of appointment of Derek William Ogden as a secretary on 2014-09-30
dot icon07/10/2014
Termination of appointment of David Strupinsky as a director on 2014-09-30
dot icon07/10/2014
Termination of appointment of Peter David Pritchard as a director on 2014-09-30
dot icon07/10/2014
Termination of appointment of Derek William Ogden as a director on 2014-09-30
dot icon07/10/2014
Termination of appointment of Roger Lane Smith as a director on 2014-09-30
dot icon07/10/2014
Appointment of Mr Ernest Patterson as a director on 2014-09-30
dot icon24/09/2014
Satisfaction of charge 020782080003 in full
dot icon26/06/2014
Registration of charge 020782080003
dot icon13/06/2014
Group of companies' accounts made up to 2013-12-29
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon01/10/2013
Appointment of Mr David Strupinsky as a director
dot icon30/08/2013
Termination of appointment of David Strupinsky as a director
dot icon12/07/2013
Group of companies' accounts made up to 2012-12-30
dot icon16/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon23/01/2013
Termination of appointment of Dennis Buckley as a director
dot icon22/01/2013
Cancellation of shares. Statement of capital on 2013-01-22
dot icon11/01/2013
Resolutions
dot icon11/01/2013
Resolutions
dot icon11/01/2013
Resolutions
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon09/11/2012
Miscellaneous
dot icon20/09/2012
Group of companies' accounts made up to 2012-01-01
dot icon12/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon06/10/2011
Group of companies' accounts made up to 2011-01-02
dot icon01/07/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon30/06/2011
Appointment of Mr David Strupinsky as a director
dot icon04/05/2011
Appointment of Mr James Patrick Pyner as a director
dot icon04/05/2011
Termination of appointment of James Pyner as a director
dot icon04/08/2010
Group of companies' accounts made up to 2010-01-03
dot icon07/07/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon06/07/2010
Director's details changed for Dennis Joseph Buckley on 2010-05-01
dot icon07/06/2010
Appointment of Peter David Pritchard as a director
dot icon21/05/2010
Appointment of David Stuart Ford as a director
dot icon11/06/2009
Group of companies' accounts made up to 2008-12-28
dot icon10/06/2009
Return made up to 01/05/09; full list of members
dot icon16/05/2008
Group of companies' accounts made up to 2007-12-30
dot icon14/05/2008
Return made up to 01/05/08; full list of members
dot icon18/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 01/05/07; full list of members
dot icon25/04/2007
Director resigned
dot icon25/10/2006
Group of companies' accounts made up to 2006-01-01
dot icon23/05/2006
Return made up to 01/05/06; full list of members
dot icon29/06/2005
Group of companies' accounts made up to 2005-01-02
dot icon10/05/2005
Return made up to 01/05/05; full list of members
dot icon20/07/2004
Group of companies' accounts made up to 2003-12-28
dot icon15/05/2004
Return made up to 01/05/04; full list of members
dot icon12/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/05/2003
Return made up to 01/05/03; full list of members
dot icon09/03/2003
Auditor's resignation
dot icon15/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/05/2002
Return made up to 01/05/02; full list of members
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 01/05/01; full list of members
dot icon01/08/2000
Full group accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 01/05/00; full list of members
dot icon08/09/1999
New director appointed
dot icon28/05/1999
Full group accounts made up to 1998-12-31
dot icon11/05/1999
Return made up to 01/05/99; no change of members
dot icon22/06/1998
Full group accounts made up to 1997-12-31
dot icon19/05/1998
Return made up to 01/05/98; no change of members
dot icon04/03/1998
Certificate of change of name
dot icon04/06/1997
Full group accounts made up to 1996-12-31
dot icon07/05/1997
Return made up to 01/05/97; full list of members
dot icon17/10/1996
Director resigned
dot icon10/05/1996
Full group accounts made up to 1995-12-31
dot icon10/05/1996
Return made up to 01/05/96; no change of members
dot icon27/07/1995
Full group accounts made up to 1994-12-31
dot icon31/05/1995
Return made up to 01/05/95; no change of members
dot icon31/05/1995
New director appointed
dot icon07/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Full group accounts made up to 1993-12-31
dot icon24/05/1994
Return made up to 01/05/94; full list of members
dot icon12/05/1993
Full group accounts made up to 1992-12-31
dot icon12/05/1993
Return made up to 01/05/93; no change of members
dot icon01/09/1992
Secretary's particulars changed;director's particulars changed
dot icon10/07/1992
Full group accounts made up to 1991-12-31
dot icon21/04/1992
Return made up to 01/05/92; no change of members
dot icon15/04/1992
Particulars of mortgage/charge
dot icon28/08/1991
Full group accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 01/05/91; full list of members
dot icon24/02/1991
Director's particulars changed
dot icon11/02/1991
Ad 09/11/90--------- £ si 240@1=240 £ ic 100250/100490
dot icon11/02/1991
Ad 09/11/90--------- £ si 50@1=50 £ ic 100200/100250
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/08/1990
Declaration of satisfaction of mortgage/charge
dot icon31/05/1990
Full group accounts made up to 1989-12-31
dot icon18/05/1990
Return made up to 01/05/90; no change of members
dot icon08/01/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon08/01/1990
New director appointed
dot icon09/11/1989
Full accounts made up to 1988-12-31
dot icon09/11/1989
Return made up to 04/10/89; no change of members
dot icon28/02/1989
Return made up to 29/12/88; full list of members
dot icon16/02/1989
Registered office changed on 16/02/89 from: 1 gresham street london EC2V 7BX
dot icon08/02/1989
Full accounts made up to 1987-12-31
dot icon23/06/1988
Certificate of change of name
dot icon06/06/1988
Accounting reference date shortened from 30/06 to 31/12
dot icon05/05/1988
Return made up to 31/12/87; full list of members
dot icon30/12/1987
Particulars of mortgage/charge
dot icon17/06/1987
New director appointed
dot icon12/05/1987
Secretary resigned;new secretary appointed
dot icon08/05/1987
Resolutions
dot icon08/05/1987
Memorandum and Articles of Association
dot icon08/05/1987
Resolutions
dot icon08/05/1987
Accounting reference date notified as 30/06
dot icon13/03/1987
Certificate of change of name
dot icon11/03/1987
Gazettable document
dot icon11/03/1987
Director resigned;new director appointed
dot icon27/11/1986
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.04M
-
0.00
-
-
2021
0
3.04M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pyner, James Patrick
Director
28/03/2011 - 30/09/2014
5
Stevenson, Colin Andrew
Director
31/03/2017 - 31/03/2024
20
Sykes, Richard Ian
Director
01/07/2023 - Present
113
Murdoch, James Campbell
Director
02/05/2024 - Present
6
Mcpherson, John
Director
31/03/2017 - 23/06/2023
14

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABM GROUP UK LIMITED

ABM GROUP UK LIMITED is an(a) Active company incorporated on 27/11/1986 with the registered office located at World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex TW6 2TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABM GROUP UK LIMITED?

toggle

ABM GROUP UK LIMITED is currently Active. It was registered on 27/11/1986 .

Where is ABM GROUP UK LIMITED located?

toggle

ABM GROUP UK LIMITED is registered at World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex TW6 2TA.

What does ABM GROUP UK LIMITED do?

toggle

ABM GROUP UK LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ABM GROUP UK LIMITED?

toggle

The latest filing was on 26/09/2025: Full accounts made up to 2024-10-31.