ABRP UK LTD

Register to unlock more data on OkredoRegister

ABRP UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03271473

Incorporation date

30/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1996)
dot icon31/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/08/2025
Director's details changed for Florentina Anamaria Bygrave on 2025-08-27
dot icon27/08/2025
Director's details changed for Ross James Bygrave on 2025-08-27
dot icon18/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon06/10/2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-10-06
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Director's details changed for Stephen Victor Bygrave on 2024-04-02
dot icon03/04/2024
Director's details changed for Moira Ann Bygrave on 2024-04-02
dot icon03/04/2024
Change of details for Moira Ann Bygrave as a person with significant control on 2024-04-02
dot icon03/04/2024
Change of details for Mr Stephen Victor Bygrave as a person with significant control on 2024-04-02
dot icon03/04/2024
Secretary's details changed for Moira Ann Bygrave on 2024-04-02
dot icon01/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Registration of charge 032714730007, created on 2022-12-15
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Resolutions
dot icon10/02/2022
Memorandum and Articles of Association
dot icon04/02/2022
Registration of charge 032714730006, created on 2022-02-02
dot icon03/02/2022
Satisfaction of charge 032714730005 in full
dot icon30/11/2021
Certificate of change of name
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon03/09/2019
Termination of appointment of Bruce Courtney as a secretary on 2019-08-28
dot icon03/09/2019
Appointment of Moira Ann Bygrave as a secretary on 2019-08-28
dot icon12/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Satisfaction of charge 032714730004 in full
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon01/09/2017
Registration of charge 032714730005, created on 2017-08-31
dot icon09/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Secretary's details changed for Bruce Courtney on 2017-03-08
dot icon14/11/2016
Appointment of Florentina Anamaria Bygrave as a director on 2016-11-12
dot icon04/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/02/2016
Satisfaction of charge 3 in full
dot icon03/02/2016
Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to 29/30 Fitzroy Square London W1T 6LQ on 2016-02-03
dot icon21/01/2016
Registration of charge 032714730004, created on 2016-01-19
dot icon08/01/2016
Auditor's resignation
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon28/10/2015
Secretary's details changed for Bruce Courtney on 2015-10-28
dot icon04/10/2015
Accounts for a small company made up to 2014-12-31
dot icon08/12/2014
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 2014-12-08
dot icon10/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon28/02/2014
Full accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon03/11/2010
Secretary's details changed for Bruce Courtney on 2010-10-01
dot icon03/11/2010
Director's details changed for Moira Ann Bygrave on 2010-10-29
dot icon03/11/2010
Director's details changed for Ross James Bygrave on 2010-10-29
dot icon03/11/2010
Director's details changed for Stephen Victor Bygrave on 2010-10-29
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/03/2010
Full accounts made up to 2009-12-31
dot icon31/10/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 30/10/08; full list of members
dot icon13/03/2008
Full accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 30/10/07; full list of members
dot icon23/04/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
Ad 20/12/06--------- £ si 280000@1=280000 £ ic 20000/300000
dot icon16/03/2007
Nc inc already adjusted 20/12/06
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Secretary resigned
dot icon24/10/2006
Return made up to 30/10/06; full list of members
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon10/03/2006
Secretary's particulars changed;director's particulars changed
dot icon10/03/2006
Director's particulars changed
dot icon30/11/2005
Return made up to 30/10/05; full list of members
dot icon24/06/2005
Auditor's resignation
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Secretary's particulars changed;director's particulars changed
dot icon25/01/2005
Return made up to 30/10/04; full list of members
dot icon25/01/2005
Director's particulars changed
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2004
Secretary's particulars changed;director's particulars changed
dot icon21/05/2004
Director's particulars changed
dot icon17/04/2004
Full accounts made up to 2003-12-31
dot icon19/03/2004
New director appointed
dot icon31/12/2003
Return made up to 30/10/03; full list of members
dot icon26/03/2003
Full accounts made up to 2002-12-31
dot icon04/11/2002
Return made up to 30/10/02; full list of members
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon02/11/2001
Return made up to 30/10/01; full list of members
dot icon02/11/2001
Registered office changed on 02/11/01 from: 29/30 fitzroy square london W1P 6LQ
dot icon30/04/2001
Full group accounts made up to 2000-12-31
dot icon03/11/2000
Return made up to 30/10/00; full list of members
dot icon16/04/2000
Full group accounts made up to 1999-12-31
dot icon13/04/2000
Particulars of mortgage/charge
dot icon03/11/1999
Return made up to 30/10/99; full list of members
dot icon31/03/1999
Full group accounts made up to 1998-12-31
dot icon06/11/1998
Return made up to 30/10/98; full list of members
dot icon18/04/1998
Full group accounts made up to 1997-12-31
dot icon04/04/1998
Particulars of mortgage/charge
dot icon02/12/1997
Return made up to 30/10/97; full list of members
dot icon31/07/1997
Particulars of contract relating to shares
dot icon31/07/1997
Ad 01/01/97--------- £ si 20000@1
dot icon31/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon23/06/1997
Certificate of change of name
dot icon15/05/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New secretary appointed;new director appointed
dot icon06/04/1997
Director resigned
dot icon06/04/1997
Secretary resigned
dot icon06/04/1997
Resolutions
dot icon06/04/1997
Resolutions
dot icon06/04/1997
£ nc 1000/100000 01/01/97
dot icon06/04/1997
Registered office changed on 06/04/97 from: 2 blackall street london EC2A 4BB
dot icon06/03/1997
Certificate of change of name
dot icon30/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
383.97K
-
0.00
5.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bygrave, Moira Ann
Director
01/01/1997 - Present
7
Bygrave, Florentina Anamaria
Director
12/11/2016 - Present
3
Bygrave, Ross James
Director
11/03/2004 - Present
10
Bygrave, Stephen Victor
Director
01/01/1997 - Present
8
Bygrave, Moira Ann
Secretary
28/08/2019 - Present
-

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 ABRP UK LTD

ABRP UK LTD is an(a) Active company incorporated on 30/10/1996 with the registered office located at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN. There are currently 5 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 ABRP UK LTD?

toggle

ABRP UK LTD is currently Active. It was registered on 30/10/1996 .

Where is ABRP UK LTD located?

toggle

ABRP UK LTD is registered at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN.

What does ABRP UK LTD do?

toggle

ABRP UK LTD operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

What is the latest filing for ABRP UK LTD?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-30 with no updates.