ABP ACQUISITIONS UK LIMITED

Register to unlock more data on OkredoRegister

ABP ACQUISITIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05839361

Incorporation date

07/06/2006

Size

Full

Contacts

Registered address

Registered address

25 Bedford Street, London WC2E 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon11/09/2025
Registration of charge 058393610006, created on 2025-09-04
dot icon11/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon13/05/2025
Full accounts made up to 2024-12-31
dot icon03/10/2024
Appointment of Munroop Atwal as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Marina May Wyatt as a director on 2024-10-01
dot icon22/08/2024
Director's details changed for Mr Henrik Lundgaard Pedersen on 2024-05-01
dot icon01/07/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon04/05/2022
Full accounts made up to 2021-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon25/08/2020
Director's details changed for Mr Henrik Lundgaard Pedersen on 2020-08-24
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon05/05/2020
Full accounts made up to 2019-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon13/05/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Termination of appointment of George Sebastian Matthew Bull as a director on 2019-03-29
dot icon15/03/2019
Appointment of Mrs Marina May Wyatt as a director on 2019-03-14
dot icon21/12/2018
Termination of appointment of George Philip Roger Kay as a director on 2018-12-14
dot icon21/12/2018
Termination of appointment of Eric Philippe Marianne Machiels as a director on 2018-12-14
dot icon21/12/2018
Termination of appointment of Hakim Drissi Kaitouni as a director on 2018-12-14
dot icon21/12/2018
Termination of appointment of Dmitry Yashnikov as a director on 2018-12-14
dot icon21/12/2018
Termination of appointment of Philip Michael Gerard Nolan as a director on 2018-12-14
dot icon21/12/2018
Termination of appointment of Gregory Stuart Pestrak as a director on 2018-12-14
dot icon13/12/2018
Appointment of Mr Shaun Richard Kennedy as a director on 2018-12-10
dot icon13/12/2018
Appointment of Mr George Sebastian Matthew Bull as a director on 2018-12-10
dot icon13/12/2018
Appointment of Mr Henrik Lundgaard Pedersen as a director on 2018-12-10
dot icon28/11/2018
Termination of appointment of Kenton Edward Bradbury as a director on 2018-11-27
dot icon28/11/2018
Appointment of Mr Dmitry Yashnikov as a director on 2018-11-27
dot icon04/07/2018
Termination of appointment of Andrew Hay as a director on 2018-07-03
dot icon04/07/2018
Termination of appointment of Philip Butcher as a director on 2018-07-03
dot icon26/06/2018
Appointment of Philip Michael Gerard Nolan as a director on 2018-06-13
dot icon22/06/2018
Director's details changed for Hakim Drissi Kaitouni on 2015-08-30
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon14/02/2018
Appointment of Mr Kenton Edward Bradbury as a director on 2017-11-30
dot icon25/01/2018
Appointment of Mr Gregory Stuart Pestrak as a director on 2018-01-24
dot icon08/01/2018
Termination of appointment of Philippe Anastase Busslinger as a director on 2017-11-30
dot icon15/12/2017
Termination of appointment of John James Mcmanus as a director on 2017-11-30
dot icon14/12/2017
Termination of appointment of Kenton Edward Bradbury as a director on 2017-11-30
dot icon07/12/2017
Appointment of Mr Eric Philippe Marianne Machiels as a director on 2017-11-30
dot icon12/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Termination of appointment of Petros Stylianides as a director on 2017-02-17
dot icon19/07/2016
Appointment of Mr Philip Butcher as a director on 2016-06-28
dot icon18/07/2016
Appointment of Mr Andrew Hay as a director on 2016-07-18
dot icon18/07/2016
Termination of appointment of Robert Boyd Pierre Wall as a director on 2016-06-28
dot icon23/06/2016
Secretary's details changed for Abp Secretariat Services Limited on 2016-06-06
dot icon13/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon02/06/2016
Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2016-06-02
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon11/02/2016
Director's details changed for Mr George Philip Roger Kay on 2016-02-10
dot icon10/02/2016
Director's details changed for Mr Kenton Edward Bradbury on 2016-02-10
dot icon10/02/2016
Director's details changed for Mr Philippe Anastase Busslinger on 2016-02-08
dot icon10/02/2016
Director's details changed for Petros Stylianides on 2016-02-10
dot icon16/12/2015
Termination of appointment of John Michael Rolland as a director on 2015-11-26
dot icon16/12/2015
Appointment of Mr Kenton Edward Bradbury as a director on 2015-11-26
dot icon01/10/2015
Appointment of Abp Secretariat Services Limited as a secretary on 2015-09-30
dot icon01/10/2015
Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 2015-09-30
dot icon15/07/2015
Director's details changed for Mr Robert Boyd Pierre Wall on 2015-07-07
dot icon15/07/2015
Appointment of Mr Robert Wall as a director on 2015-07-07
dot icon09/07/2015
Appointment of Petros Stylianides as a director on 2015-07-07
dot icon09/07/2015
Appointment of Hakim Drissi Kaitouni as a director on 2015-07-07
dot icon08/07/2015
Termination of appointment of Peter Robert Lyneham as a director on 2015-07-07
dot icon08/07/2015
Termination of appointment of Edward Hilton Clarke as a director on 2015-07-07
dot icon08/07/2015
Termination of appointment of Stephen Keith James Nelson as a director on 2015-07-07
dot icon08/07/2015
Termination of appointment of Philippe Louis Hubert Camu as a director on 2015-07-07
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon12/03/2015
Director's details changed for Mr John James Mcmanus on 2015-03-04
dot icon12/03/2015
Director's details changed for Mr John James Mcmanus on 2015-03-04
dot icon25/02/2015
Termination of appointment of Ann Dibben as a secretary on 2015-02-17
dot icon10/02/2015
Termination of appointment of David William Kerr as a director on 2015-02-06
dot icon31/07/2014
Director's details changed for Mr David William Kerr on 2014-06-22
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon10/06/2014
Appointment of Geoffrey Keith Howard Mason as a secretary
dot icon20/01/2014
Termination of appointment of Elaine Richardson as a secretary
dot icon09/12/2013
Appointment of Ms Elaine Richardson as a secretary
dot icon11/10/2013
Secretary's details changed for Ms Ann Rutter on 2013-09-26
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Appointment of Mr Stephen Keith James Nelson as a director
dot icon17/07/2013
Termination of appointment of Kenton Bradbury as a director
dot icon17/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon24/05/2013
Director's details changed for Mr George Philip Roger Kay on 2013-01-29
dot icon13/02/2013
Appointment of Mr Edward Hilton Clarke as a director
dot icon12/02/2013
Termination of appointment of James Cooper as a director
dot icon26/10/2012
Director's details changed for Mr Peter Robert Lyneham on 2011-08-31
dot icon26/10/2012
Director's details changed for Mr Philippe Anastase Busslinger on 2011-12-01
dot icon25/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/01/2012
Appointment of Mr John James Mcmanus as a director
dot icon27/01/2012
Appointment of Mr John James Mcmanus as a director
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon05/12/2011
Statement of company's objects
dot icon05/12/2011
Resolutions
dot icon01/09/2011
Secretary's details changed for Ms Ann Rutter on 2011-08-01
dot icon15/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon24/06/2011
Appointment of Mr Philippe Anastase Busslinger as a director
dot icon24/06/2011
Termination of appointment of Peter-Paul Bloemen as a director
dot icon29/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon22/10/2010
Termination of appointment of John Knowlton as a director
dot icon29/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon09/04/2010
Appointment of Mr Peter Robert Lyneham as a director
dot icon09/04/2010
Termination of appointment of Thomas Ferguson Ii as a director
dot icon11/03/2010
Appointment of Mr David William Kerr as a director
dot icon10/03/2010
Termination of appointment of Eng Ang as a director
dot icon10/03/2010
Director's details changed for John Michael Rolland on 2010-01-25
dot icon04/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/01/2010
Director's details changed for Thomas Dewitt Ferguson Ii on 2009-12-24
dot icon21/01/2010
Director's details changed for Thomas Dewitt Ferguson Ii on 2010-01-21
dot icon09/12/2009
Termination of appointment of Edward Clarke as a director
dot icon09/12/2009
Appointment of Mr Kenton Edward Bradbury as a director
dot icon08/12/2009
Director's details changed for Philippe Louis Hubert Camu on 2009-12-08
dot icon08/12/2009
Director's details changed for James Nigel Shelley Cooper on 2009-12-08
dot icon08/12/2009
Director's details changed for John Michael Rolland on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Peter-Paul Joseph, Marie Bloemen on 2009-12-08
dot icon09/06/2009
Return made up to 07/06/09; full list of members
dot icon04/04/2009
Registered office changed on 04/04/2009 from associated british ports 150 holborn london EC1N 2LR
dot icon23/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/03/2009
Director's change of particulars / george kay / 19/01/2009
dot icon13/08/2008
Auditor's resignation
dot icon24/07/2008
Return made up to 07/06/08; full list of members
dot icon23/07/2008
Director appointed mr peter-paul joseph, marie bloemen
dot icon25/06/2008
Auditor's resignation
dot icon06/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/02/2008
Director resigned
dot icon06/02/2008
New director appointed
dot icon03/01/2008
New secretary appointed
dot icon13/12/2007
Secretary resigned
dot icon16/10/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon21/06/2007
Memorandum and Articles of Association
dot icon14/06/2007
Certificate of change of name
dot icon07/06/2007
Return made up to 07/06/07; full list of members
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/05/2007
Director resigned
dot icon25/05/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon10/12/2006
Registered office changed on 10/12/06 from: 20-22 bedford row london WC1R 4JS
dot icon10/12/2006
New secretary appointed
dot icon10/12/2006
Secretary resigned
dot icon21/11/2006
New director appointed
dot icon10/11/2006
Director resigned
dot icon19/10/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon07/09/2006
Director's particulars changed
dot icon29/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon12/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon29/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
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
07/06/2026
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Edward Hilton
Director
02/01/2013 - 07/07/2015
120
Clarke, Edward Hilton
Director
07/06/2006 - 20/11/2009
120
Cooper, James Nigel Shelley
Director
22/05/2007 - 02/01/2013
63
Lilley, Stephen Bernard
Director
06/09/2006 - 22/05/2007
124
Atwal, Munroop
Director
01/10/2024 - Present
47

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 ABP ACQUISITIONS UK LIMITED

ABP ACQUISITIONS UK LIMITED is an(a) Active company incorporated on 07/06/2006 with the registered office located at 25 Bedford Street, London WC2E 9ES. There are currently 4 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 ABP ACQUISITIONS UK LIMITED?

toggle

ABP ACQUISITIONS UK LIMITED is currently Active. It was registered on 07/06/2006 .

Where is ABP ACQUISITIONS UK LIMITED located?

toggle

ABP ACQUISITIONS UK LIMITED is registered at 25 Bedford Street, London WC2E 9ES.

What does ABP ACQUISITIONS UK LIMITED do?

toggle

ABP ACQUISITIONS UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ABP ACQUISITIONS UK LIMITED?

toggle

The latest filing was on 11/09/2025: Registration of charge 058393610006, created on 2025-09-04.