ABS EUROPE LTD.

Register to unlock more data on OkredoRegister

ABS EUROPE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02562251

Incorporation date

26/11/1990

Size

Group

Contacts

Registered address

Registered address

111 Old Broad Street, London EC2N 1APCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1990)
dot icon12/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon23/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon29/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon08/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon06/09/2022
Termination of appointment of Arinjit Roy as a director on 2022-08-11
dot icon06/09/2022
Appointment of Mr Dhaval Hemant Mehta as a director on 2022-08-11
dot icon27/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/03/2022
Termination of appointment of Karel Frans Anna Van Campenhout as a director on 2022-03-15
dot icon15/03/2022
Appointment of Arinjit Roy as a director on 2022-03-15
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon11/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon07/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/01/2020
Termination of appointment of Martha Celia Adams as a secretary on 2020-01-14
dot icon14/01/2020
Director's details changed for Mr Philip Midgley-Carver on 2020-01-01
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon23/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/05/2019
Registered office address changed from Abs House No.1 Frying Pan Alley London E1 7HR to 111 Old Broad Street London EC2N 1AP on 2019-05-15
dot icon15/05/2019
Appointment of Mr Daniel Peter Finn as a secretary on 2019-05-03
dot icon15/05/2019
Termination of appointment of Anthony Paul Jones as a secretary on 2019-05-03
dot icon10/04/2019
Change of details for American Bureau of Shipping as a person with significant control on 2018-11-23
dot icon29/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon26/09/2018
Termination of appointment of Richard David Pride as a director on 2018-08-01
dot icon26/09/2018
Appointment of Mr Philip Midgley-Carver as a director on 2018-08-01
dot icon19/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/12/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon20/09/2016
Termination of appointment of Michael James Kennedy as a secretary on 2016-09-20
dot icon04/04/2016
Appointment of Mr Richard David Pride as a director on 2016-02-24
dot icon01/04/2016
Termination of appointment of Kirsi Kyllikki Tikka as a director on 2016-02-24
dot icon17/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon16/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon06/11/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon02/12/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/10/2013
Appointment of Mr Anthony Paul Jones as a secretary
dot icon18/03/2013
Termination of appointment of Todd Grove as a director
dot icon05/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Todd Grove on 2011-07-03
dot icon06/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/07/2012
Termination of appointment of John Mcdonald as a director
dot icon26/07/2012
Appointment of Dr Kirsi Kyllikki Tikka as a director
dot icon09/05/2012
Termination of appointment of Antonio Lino Costa as a director
dot icon28/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon07/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/02/2011
Appointment of Mr John Mcdonald as a director
dot icon01/02/2011
Termination of appointment of William Sember as a director
dot icon01/02/2011
Termination of appointment of Robert Gilman as a director
dot icon22/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon17/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/07/2010
Appointment of Mr Todd Grove as a director
dot icon24/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon24/12/2009
Director's details changed for William James Sember on 2009-12-24
dot icon24/12/2009
Director's details changed for Mr Antonio Lino Costa on 2009-12-24
dot icon24/12/2009
Director's details changed for Karel Frans Anna Van Campenhout on 2009-12-24
dot icon24/12/2009
Director's details changed for Robert Gilman on 2009-12-24
dot icon06/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 26/11/08; full list of members
dot icon06/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/01/2008
New secretary appointed
dot icon28/12/2007
Return made up to 26/11/07; full list of members
dot icon28/12/2007
Director resigned
dot icon28/12/2007
Director resigned
dot icon28/12/2007
Director resigned
dot icon28/12/2007
Secretary resigned
dot icon05/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/08/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon15/01/2007
Return made up to 26/11/06; full list of members
dot icon15/01/2007
Secretary's particulars changed
dot icon06/12/2006
New director appointed
dot icon24/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 26/11/05; full list of members
dot icon11/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/05/2005
New director appointed
dot icon17/01/2005
Return made up to 26/11/04; full list of members
dot icon12/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/06/2004
Director's particulars changed
dot icon29/04/2004
New director appointed
dot icon04/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon20/01/2004
Return made up to 26/11/03; full list of members
dot icon23/10/2003
New secretary appointed
dot icon23/10/2003
Secretary resigned
dot icon18/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/07/2003
New director appointed
dot icon10/12/2002
Return made up to 26/11/02; full list of members
dot icon19/11/2002
New director appointed
dot icon06/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon23/05/2002
Director resigned
dot icon12/12/2001
Return made up to 26/11/01; full list of members
dot icon02/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon27/12/2000
Return made up to 26/11/00; full list of members
dot icon26/09/2000
Full group accounts made up to 1999-12-31
dot icon04/01/2000
Return made up to 26/11/99; full list of members
dot icon26/07/1999
Full group accounts made up to 1998-12-31
dot icon23/12/1998
Ad 16/12/98--------- £ si 3533964@1=3533964 £ ic 100/3534064
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
£ nc 1000/3534064 16/12/98
dot icon03/12/1998
Return made up to 26/11/98; full list of members
dot icon12/10/1998
New director appointed
dot icon01/09/1998
Full group accounts made up to 1997-12-31
dot icon28/08/1998
Director's particulars changed
dot icon28/08/1998
Director resigned
dot icon18/12/1997
Return made up to 26/11/97; full list of members
dot icon03/09/1997
Full group accounts made up to 1996-12-31
dot icon31/12/1996
Return made up to 26/11/96; no change of members
dot icon06/12/1996
Full group accounts made up to 1995-12-31
dot icon30/09/1996
Delivery ext'd 3 mth 31/12/95
dot icon17/06/1996
Full group accounts made up to 1994-12-31
dot icon27/12/1995
Return made up to 26/11/95; no change of members
dot icon22/12/1995
Memorandum and Articles of Association
dot icon22/12/1995
Resolutions
dot icon12/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon19/07/1995
New secretary appointed
dot icon10/02/1995
Full group accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 26/11/94; full list of members
dot icon04/05/1994
Full group accounts made up to 1992-12-31
dot icon13/02/1994
New director appointed
dot icon13/02/1994
Director resigned
dot icon13/02/1994
Return made up to 26/11/93; no change of members
dot icon01/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon02/02/1993
New director appointed
dot icon01/02/1993
Return made up to 26/11/92; no change of members
dot icon08/01/1993
New director appointed
dot icon08/01/1993
New director appointed
dot icon08/11/1992
Full accounts made up to 1991-12-31
dot icon09/04/1992
Return made up to 26/11/91; full list of members; amend
dot icon03/04/1992
Return made up to 26/11/91; full list of members
dot icon26/09/1991
Secretary resigned
dot icon26/09/1991
Director resigned
dot icon18/09/1991
New director appointed
dot icon18/09/1991
New director appointed
dot icon12/02/1991
Director resigned;new director appointed
dot icon12/02/1991
Registered office changed on 12/02/91 from: 236 grays inn road london WC1X 8HB
dot icon10/02/1991
New secretary appointed
dot icon10/02/1991
Ad 08/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/1991
Resolutions
dot icon10/02/1991
Secretary resigned;director resigned;new director appointed
dot icon10/02/1991
Accounting reference date notified as 31/12
dot icon05/02/1991
New director appointed
dot icon05/02/1991
New secretary appointed;new director appointed
dot icon23/01/1991
Registered office changed on 23/01/91 from: 2 baches street london N1 6UB
dot icon15/01/1991
Resolutions
dot icon11/01/1991
Memorandum and Articles of Association
dot icon11/01/1991
Resolutions
dot icon08/01/1991
Certificate of change of name
dot icon26/11/1990
Miscellaneous
dot icon26/11/1990
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
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midgley-Carver, Philip
Director
01/08/2018 - Present
5
Mehta, Dhaval Hemant
Director
11/08/2022 - Present
1

Persons with Significant Control

0

No PSC data available.

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 ABS EUROPE LTD.

ABS EUROPE LTD. is an(a) Active company incorporated on 26/11/1990 with the registered office located at 111 Old Broad Street, London EC2N 1AP. 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 ABS EUROPE LTD.?

toggle

ABS EUROPE LTD. is currently Active. It was registered on 26/11/1990 .

Where is ABS EUROPE LTD. located?

toggle

ABS EUROPE LTD. is registered at 111 Old Broad Street, London EC2N 1AP.

What does ABS EUROPE LTD. do?

toggle

ABS EUROPE LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ABS EUROPE LTD.?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-18 with no updates.