LORD ABBETT (UK) LTD.

Register to unlock more data on OkredoRegister

LORD ABBETT (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10804287

Incorporation date

06/06/2017

Size

Group

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2017)
dot icon16/02/2026
Director's details changed for Colin Yeen Luen Leong on 2025-08-27
dot icon27/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon27/08/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-27
dot icon27/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon11/08/2025
Director's details changed for Colin Leong Yeen Luen on 2025-07-01
dot icon04/07/2025
Director's details changed for Mr Andrew David D'souza on 2024-08-01
dot icon03/07/2025
Appointment of Colin Leong Yeen Luen as a director on 2025-07-01
dot icon03/07/2025
Termination of appointment of Francis V Paone Iii as a director on 2025-07-01
dot icon03/07/2025
Director's details changed for Jennifer Karam on 2024-08-01
dot icon02/07/2025
Director's details changed for Francis V Paone Iii on 2024-08-01
dot icon11/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon11/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon24/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon12/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon01/08/2023
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-07-10
dot icon17/07/2023
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2023-07-17
dot icon17/07/2023
Change of details for Mr Douglas Bloom Sieg as a person with significant control on 2023-07-01
dot icon17/07/2023
Director's details changed for Mr Andrew David D'souza on 2023-07-01
dot icon17/07/2023
Director's details changed for Jennifer Karam on 2023-07-01
dot icon17/07/2023
Director's details changed for Francis V Paone Iii on 2023-07-01
dot icon27/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon08/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon02/06/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-06-02
dot icon10/02/2023
Secretary's details changed for 7Side Secretarial Limited on 2023-01-16
dot icon18/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon14/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon02/12/2021
Confirmation statement made on 2021-10-14 with updates
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon31/08/2021
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 2021-08-31
dot icon06/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon19/05/2021
Appointment of Francis V Paone Iii as a director on 2021-05-12
dot icon21/04/2021
Group of companies' accounts made up to 2020-09-30
dot icon17/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon03/02/2020
Termination of appointment of Charles Alexander Bernd Barnick as a director on 2020-01-13
dot icon24/01/2020
Group of companies' accounts made up to 2019-09-30
dot icon04/11/2019
Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 2019-11-04
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon09/05/2019
Secretary's details changed for 7Side Secretarial Limited on 2019-05-08
dot icon29/01/2019
Full accounts made up to 2018-09-30
dot icon06/11/2018
Appointment of Mr Charles Alexander Bernd Barnick as a director on 2018-10-31
dot icon06/11/2018
Appointment of Jennifer Karam as a director on 2018-10-31
dot icon06/11/2018
Termination of appointment of Douglas Bloom Sieg as a director on 2018-10-31
dot icon14/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon14/06/2018
Cessation of Daria Lopresti Foster as a person with significant control on 2018-03-31
dot icon14/06/2018
Notification of Douglas Bloom Sieg as a person with significant control on 2018-04-01
dot icon13/06/2018
Current accounting period extended from 2017-09-30 to 2018-09-30
dot icon26/06/2017
Current accounting period shortened from 2018-06-30 to 2017-09-30
dot icon06/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
10/07/2023 - 27/08/2025
580
DYE & DURHAM SECRETARIAL LIMITED
Corporate Secretary
06/06/2017 - 02/06/2023
95
Mr Charles Alexander Bernd Barnick
Director
31/10/2018 - 13/01/2020
8
Mr Douglas Bloom Sieg
Director
06/06/2017 - 31/10/2018
2

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 LORD ABBETT (UK) LTD.

LORD ABBETT (UK) LTD. is an(a) Active company incorporated on 06/06/2017 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. 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 LORD ABBETT (UK) LTD.?

toggle

LORD ABBETT (UK) LTD. is currently Active. It was registered on 06/06/2017 .

Where is LORD ABBETT (UK) LTD. located?

toggle

LORD ABBETT (UK) LTD. is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does LORD ABBETT (UK) LTD. do?

toggle

LORD ABBETT (UK) LTD. operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for LORD ABBETT (UK) LTD.?

toggle

The latest filing was on 16/02/2026: Director's details changed for Colin Yeen Luen Leong on 2025-08-27.