AUTOGRAPH ABP

Register to unlock more data on OkredoRegister

AUTOGRAPH ABP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02285116

Incorporation date

08/08/1988

Size

Group

Contacts

Registered address

Registered address

1 Rivington Place, London, EC2A 3BACopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1988)
dot icon17/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon23/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon16/09/2025
Termination of appointment of Eric Davis Collins as a director on 2025-09-15
dot icon08/09/2025
Termination of appointment of Roger Howard Malbert as a director on 2025-09-03
dot icon08/09/2025
Termination of appointment of Anne Williams as a director on 2025-09-04
dot icon08/09/2025
Termination of appointment of Carol Pamela Tulloch as a director on 2025-09-03
dot icon21/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon17/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon07/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon19/04/2023
Appointment of Caro Howell as a director on 2023-03-28
dot icon07/03/2023
Appointment of Camille Vivien Beckmann as a director on 2023-03-06
dot icon15/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon30/11/2022
Resolutions
dot icon29/11/2022
Memorandum and Articles of Association
dot icon24/05/2022
Director's details changed for Mark Sealy on 2022-05-23
dot icon28/03/2022
Termination of appointment of Ronald David Henocq as a director on 2022-03-10
dot icon17/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon13/12/2021
Accounts made up to 2021-03-31
dot icon26/07/2021
Termination of appointment of John Lionel Dyer as a director on 2021-07-06
dot icon04/05/2021
Accounts for a small company made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon07/12/2020
Appointment of Ms Candace Lamae Allen as a director on 2020-03-03
dot icon23/04/2020
Appointment of Jennifer Ricketts as a director on 2020-04-03
dot icon15/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon13/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon11/04/2019
Appointment of Ms Pawlet Brookes as a director on 2019-03-12
dot icon10/04/2019
Termination of appointment of Iqbal Wahhab as a director on 2019-03-12
dot icon20/03/2019
Auditor's resignation
dot icon28/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon21/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon11/12/2018
Memorandum and Articles of Association
dot icon11/12/2018
Resolutions
dot icon26/07/2018
Termination of appointment of Mitra Tabrizian as a director on 2018-07-23
dot icon20/07/2018
Termination of appointment of Claire Victoria Antrobus as a director on 2018-07-12
dot icon23/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon29/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/12/2017
Appointment of Mr Anthony James Stevenson as a director on 2017-11-21
dot icon15/05/2017
Appointment of Mr Roger Howard Malbert as a director on 2017-03-14
dot icon15/05/2017
Appointment of Gary Younge as a director on 2017-03-14
dot icon15/05/2017
Appointment of Mr Guy Nicholson as a director on 2017-03-14
dot icon15/05/2017
Appointment of Carol Pamela Tulloch as a director on 2017-03-14
dot icon11/05/2017
Appointment of Ms Anne Williams as a director on 2017-03-14
dot icon26/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon05/12/2016
Termination of appointment of Peter Robert Clack as a director on 2016-10-24
dot icon05/12/2016
Termination of appointment of Tomas Norman Wilcox as a director on 2016-07-22
dot icon20/05/2016
Appointment of Mr Eric Davis Collins as a director on 2015-10-20
dot icon27/01/2016
Annual return made up to 2016-01-10 no member list
dot icon15/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-10 no member list
dot icon15/01/2015
Termination of appointment of Rosemary Joanna Hayworth-Booth as a director on 2014-06-30
dot icon07/01/2015
Appointment of Mr John Andrew Jackson Ellis as a director on 2014-11-19
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-01-10 no member list
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon25/07/2013
Memorandum and Articles of Association
dot icon25/07/2013
Resolutions
dot icon23/07/2013
Appointment of Ms Holly Clare Tebbutt as a secretary
dot icon23/07/2013
Termination of appointment of Thomas O'mara as a secretary
dot icon06/02/2013
Annual return made up to 2013-01-10 no member list
dot icon06/02/2013
Director's details changed for Rosemary Joanna Haworth-Booth on 2013-02-06
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon20/06/2012
Miscellaneous
dot icon18/01/2012
Annual return made up to 2012-01-10 no member list
dot icon18/01/2012
Director's details changed for Rosemary Joanna Haworth-Booth on 2012-01-18
dot icon11/11/2011
Full accounts made up to 2011-03-31
dot icon21/02/2011
Appointment of Mr Rupert Christopher Grey as a director
dot icon12/01/2011
Annual return made up to 2011-01-10 no member list
dot icon11/01/2011
Secretary's details changed for Thomas James O'mara on 2011-01-11
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon05/10/2010
Appointment of Mr Tomas Norman Wilcox as a director
dot icon04/10/2010
Termination of appointment of Jasmine Hodge-Lake as a director
dot icon30/09/2010
Appointment of Mr Iqbal Wahhab as a director
dot icon11/01/2010
Annual return made up to 2010-01-10 no member list
dot icon11/01/2010
Director's details changed for Dr Claire Victoria Glossop on 2009-10-11
dot icon11/01/2010
Director's details changed for Mitra Tabrizian on 2009-10-02
dot icon11/01/2010
Director's details changed for Mark Sealy on 2009-10-02
dot icon11/01/2010
Director's details changed for Ronald Henocq on 2009-10-02
dot icon11/01/2010
Director's details changed for Jasmine Mirinda Hodge-Lake on 2009-10-02
dot icon11/01/2010
Director's details changed for Rosemary Joanna Haworth-Booth on 2009-10-02
dot icon11/01/2010
Director's details changed for Peter Robert Clack on 2009-10-02
dot icon11/01/2010
Director's details changed for John Lionel Dyer on 2009-10-02
dot icon31/12/2009
Full accounts made up to 2009-03-31
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2009
Annual return made up to 10/01/09
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon12/12/2008
Secretary appointed thomas james o'mara
dot icon12/12/2008
Appointment terminated secretary jasmine hodge-lake
dot icon04/11/2008
Appointment terminated director stuart hall
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon17/01/2008
New director appointed
dot icon16/01/2008
Annual return made up to 10/01/08
dot icon16/01/2008
Location of debenture register
dot icon16/01/2008
Location of register of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: 74 great eastern street london EC2A 3JG
dot icon16/01/2008
Director's particulars changed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon24/01/2007
Annual return made up to 10/01/07
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon21/06/2006
Memorandum and Articles of Association
dot icon15/06/2006
Certificate of change of name
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon23/01/2006
Annual return made up to 10/01/06
dot icon24/02/2005
New director appointed
dot icon27/01/2005
Annual return made up to 10/01/05
dot icon22/12/2004
Full accounts made up to 2004-03-31
dot icon27/07/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon21/05/2004
Director resigned
dot icon02/02/2004
Annual return made up to 10/01/04
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon20/10/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Annual return made up to 10/01/03
dot icon24/12/2002
Full accounts made up to 2002-03-31
dot icon06/02/2002
Annual return made up to 10/01/02
dot icon06/02/2002
New director appointed
dot icon19/10/2001
Full accounts made up to 2001-03-31
dot icon10/09/2001
Registered office changed on 10/09/01 from: 55-57 tabernacle street london EC2A 4AF
dot icon10/05/2001
Registered office changed on 10/05/01 from: 5 hoxton square london N1 6NU
dot icon08/05/2001
Director's particulars changed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
Annual return made up to 25/01/01
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon28/03/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
Annual return made up to 10/01/00
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon13/07/1999
Registered office changed on 13/07/99 from: zetland house 5/25 scrutton street london EC2A 4LP
dot icon05/01/1999
Annual return made up to 10/01/99
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon05/02/1998
Annual return made up to 10/01/98
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon14/01/1997
Annual return made up to 10/01/97
dot icon29/12/1995
Annual return made up to 10/01/96
dot icon27/12/1995
Full accounts made up to 1995-03-31
dot icon03/01/1995
Annual return made up to 10/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-03-31
dot icon18/04/1994
Registered office changed on 18/04/94 from: unit 306 the bon marche building 444 brixton road london SW9 8EJ
dot icon26/02/1994
New director appointed
dot icon19/01/1994
Annual return made up to 10/01/94
dot icon01/11/1993
Full accounts made up to 1993-03-31
dot icon21/05/1993
Director resigned
dot icon20/05/1993
New director appointed
dot icon17/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director's particulars changed;director resigned
dot icon12/05/1993
New director appointed
dot icon05/03/1993
Memorandum and Articles of Association
dot icon05/03/1993
Resolutions
dot icon05/03/1993
New director appointed
dot icon21/02/1993
Director resigned
dot icon13/01/1993
Annual return made up to 20/01/93
dot icon13/10/1992
Full accounts made up to 1992-03-31
dot icon16/03/1992
New director appointed
dot icon05/02/1992
Annual return made up to 20/01/92
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon23/12/1991
Director resigned;new director appointed
dot icon23/12/1991
Director resigned;new director appointed
dot icon05/11/1991
Annual return made up to 27/01/91
dot icon21/10/1991
Director resigned
dot icon30/09/1991
Annual return made up to 18/09/91
dot icon03/07/1991
New director appointed
dot icon03/07/1991
Registered office changed on 03/07/91 from: unit 135 bon marche building 444 brixton road london SW9 8EJ
dot icon18/04/1991
Director resigned
dot icon16/04/1991
Secretary resigned;director resigned
dot icon16/04/1991
New director appointed
dot icon16/04/1991
New director appointed
dot icon16/04/1991
Director resigned
dot icon16/04/1991
New director appointed
dot icon16/04/1991
New director appointed
dot icon16/04/1991
New director appointed
dot icon11/03/1991
Accounts for a small company made up to 1990-03-31
dot icon22/10/1990
Director resigned
dot icon11/01/1990
New director appointed
dot icon13/12/1989
Full accounts made up to 1989-03-31
dot icon13/12/1989
Annual return made up to 18/09/89
dot icon08/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Pawlet
Director
12/03/2019 - Present
2
Sealy, Mark Anthony
Director
02/02/1992 - Present
7
Mr Eric Davis Collins
Director
20/10/2015 - 15/09/2025
10
Stevenson, Anthony James
Director
21/11/2017 - Present
8
Ellis, John Andrew Jackson
Director
19/11/2014 - Present
7

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 AUTOGRAPH ABP

AUTOGRAPH ABP is an(a) Active company incorporated on 08/08/1988 with the registered office located at 1 Rivington Place, London, EC2A 3BA. There are currently 11 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 AUTOGRAPH ABP?

toggle

AUTOGRAPH ABP is currently Active. It was registered on 08/08/1988 .

Where is AUTOGRAPH ABP located?

toggle

AUTOGRAPH ABP is registered at 1 Rivington Place, London, EC2A 3BA.

What does AUTOGRAPH ABP do?

toggle

AUTOGRAPH ABP operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for AUTOGRAPH ABP?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-10 with no updates.