ABT CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ABT CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10651236

Incorporation date

03/03/2017

Size

Dormant

Contacts

Registered address

Registered address

96 Kensington High Street, Kensington High Street, London W8 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2017)
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/09/2025
Director's details changed for Mr Edward John Andrews on 2025-09-05
dot icon05/09/2025
Director's details changed for Mr Edward John Andrews on 2025-09-04
dot icon05/09/2025
Change of details for Mr Edward John Andrews as a person with significant control on 2025-09-05
dot icon04/09/2025
Change of details for Mr Edward John Andrews as a person with significant control on 2025-09-04
dot icon24/12/2024
Change of share class name or designation
dot icon23/12/2024
Change of details for Mr Alexander Bryan Timothy Pope as a person with significant control on 2024-12-23
dot icon23/12/2024
Director's details changed for Mr Alexander Bryan Timothy Pope on 2024-12-23
dot icon20/12/2024
Particulars of variation of rights attached to shares
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Memorandum and Articles of Association
dot icon17/12/2024
Cessation of Benjamin Gordon Puddle as a person with significant control on 2024-12-13
dot icon15/07/2024
Termination of appointment of Benjamin Gordon Puddle as a director on 2024-07-04
dot icon14/05/2024
Accounts for a dormant company made up to 2023-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon25/09/2023
Registered office address changed from 28 Eccleston Square Eccleston Square London SW1V 1NZ England to 96 Kensington High Street Kensington High Street London W8 4SG on 2023-09-25
dot icon24/05/2023
Micro company accounts made up to 2022-03-31
dot icon03/03/2023
Compulsory strike-off action has been discontinued
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon10/08/2022
Director's details changed for Mr Alexander Bryan Timothy Pope on 2022-08-02
dot icon02/08/2022
Registered office address changed from 1 Albemarle Street Mayfair London W1S 4HA to 28 Eccleston Square Eccleston Square London SW1V 1NZ on 2022-08-02
dot icon14/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon31/07/2021
Resolutions
dot icon27/07/2021
Purchase of own shares.
dot icon07/04/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon16/06/2020
Memorandum and Articles of Association
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Memorandum and Articles of Association
dot icon05/06/2020
Second filing of Confirmation Statement dated 02/03/2020
dot icon07/04/2020
Statement of capital following an allotment of shares on 2019-03-22
dot icon11/03/2020
02/03/20 Statement of Capital gbp 44.00
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon12/09/2018
Registered office address changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom to 1 Albemarle Street Mayfair London W1S 4HA on 2018-09-12
dot icon09/05/2018
Sub-division of shares on 2018-03-29
dot icon02/05/2018
Resolutions
dot icon30/04/2018
Change of share class name or designation
dot icon24/04/2018
Notification of Edward John Andrews as a person with significant control on 2018-03-29
dot icon24/04/2018
Notification of Benjamin Gordon Puddle as a person with significant control on 2018-03-29
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon24/04/2018
Appointment of Mr Benjamin Gordon Puddle as a director on 2018-03-29
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon24/04/2018
Appointment of Mr Edward John Andrews as a director on 2018-03-29
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon24/04/2018
Change of details for Mr Alexander Bryan Timothy Pope as a person with significant control on 2018-03-29
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon02/03/2018
Notification of Alexander Bryan Timothy Pope as a person with significant control on 2017-03-03
dot icon02/03/2018
Withdrawal of a person with significant control statement on 2018-03-02
dot icon30/03/2017
Director's details changed for Mr Alexander Brian Timothy Pope on 2017-03-03
dot icon24/03/2017
Registered office address changed from Merchants House North Merchants House North Wapping Road Bristol BS1 4RW England to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on 2017-03-24
dot icon03/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.00K
-
0.00
-
-
2022
0
10.00K
-
0.00
-
-
2023
0
10.00K
-
0.00
-
-
2023
0
10.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Alexander Bryan Timothy
Director
03/03/2017 - Present
58
Puddle, Benjamin Gordon
Director
29/03/2018 - 04/07/2024
120
Andrews, Edward John
Director
29/03/2018 - Present
42

Persons with Significant Control

4
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 ABT CAPITAL LIMITED

ABT CAPITAL LIMITED is an(a) Active company incorporated on 03/03/2017 with the registered office located at 96 Kensington High Street, Kensington High Street, London W8 4SG. There are currently 2 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 ABT CAPITAL LIMITED?

toggle

ABT CAPITAL LIMITED is currently Active. It was registered on 03/03/2017 .

Where is ABT CAPITAL LIMITED located?

toggle

ABT CAPITAL LIMITED is registered at 96 Kensington High Street, Kensington High Street, London W8 4SG.

What does ABT CAPITAL LIMITED do?

toggle

ABT CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ABT CAPITAL LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-02 with no updates.