ABL ADJUSTING LIMITED
Overview
Company Name | ABL ADJUSTING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01314814 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ABL ADJUSTING LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is ABL ADJUSTING LIMITED located?
Registered Office Address | 1st Floor, The Northern & Shell Building 10 Lower Thames Street EC3R 6EN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABL ADJUSTING LIMITED?
Company Name | From | Until |
---|---|---|
AQUALISBRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED | Jun 25, 2019 | Jun 25, 2019 |
BRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED | Feb 08, 2012 | Feb 08, 2012 |
BRAEMAR STEEGE LIMITED | Jun 11, 2008 | Jun 11, 2008 |
STEEGE KINGSTON LIMITED | May 29, 2002 | May 29, 2002 |
STEEGE KINGSTON & ASSOCIATES LIMITED | Nov 26, 1993 | Nov 26, 1993 |
BRIAN STEEGE ASSOCIATES LIMITED | May 24, 1977 | May 24, 1977 |
What are the latest accounts for ABL ADJUSTING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ABL ADJUSTING LIMITED?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for ABL ADJUSTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Abl Group Asa as a person with significant control on Oct 03, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Aqualisbraemar Loc Asa as a person with significant control on Jun 01, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Change of details for Aqualisbraemar Technical Services Holdings Limited as a person with significant control on May 03, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 4th Floor, Ibex House 42-47Minories London EC3N 1DY England to 1st Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on May 03, 2022 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed aqualisbraemar technical services (adjusting) LIMITED\certificate issued on 02/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 4th Floor, Ibex House 42-47Minories London EC3N 1DY | 1 pages | AD04 | ||||||||||
Termination of appointment of Mark Lomas as a director on Oct 28, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Miss Melissa Christine Poulter as a director on Oct 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Brand as a director on Sep 10, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Aqualisbraemar Asa as a person with significant control on Dec 21, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 5th Floor 6 Bevis Marks London EC3A 7BA England to 4th Floor, Ibex House 42-47Minories London EC3N 1DY on Mar 26, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Geoffrey Jones as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Grant Austin Smith as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2019 | 24 pages | AA | ||||||||||
Who are the officers of ABL ADJUSTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POULTER, Melissa Christine | Director | 10 Lower Thames Street EC3R 6EN London 1st Floor, The Northern & Shell Building England | England | British | Solicitor | 289813600001 | ||||
AVGOUSTI, Claire Alison | Secretary | 20 Lambs Close Cuffley EN6 4HB Potters Bar Hertfordshire | British | 60616530001 | ||||||
BEER, Martin Francis Stafford | Secretary | Strand Trafalgar Square WC2N 5HR London 1 England | 181345870001 | |||||||
BUSKIN, Dennis William | Secretary | Mount Cottage Elm Green Lane CM3 4DR Danbury Essex | British | Company Secretary | 13013250002 | |||||
CARPENTER, Nigel David | Secretary | 97 Wimbledon Park Road Southfields SW18 5TT London | British | Managing Director | 30847470002 | |||||
CHURCH, Roseann | Secretary | 11 Honeysuckle Court 43 Grove Road SM1 2AW Sutton Surrey | British | 54515930001 | ||||||
KROUSE, Pierre Smith | Secretary | 33 Crabtree Lane SW6 6LP London | British | Insurance Adjuster | 52911390001 | |||||
MASON, Peter Timothy James | Secretary | Strand Trafalgar Square WC2N 5HR London 1 | 241110810001 | |||||||
RILEY, Michael William | Secretary | Normandy Close RH19 4TP East Grinstead 4 West Sussex | British | Loss Adjuster | 81391190001 | |||||
STEEGE, Philip John | Secretary | 71 Park Road Chiswick W4 3EY London | Australian | 13314990001 | ||||||
VANE, Alex | Secretary | Strand WC2N 5HR London 1 England | 198976990001 | |||||||
BEER, Martin Francis Stafford | Director | Strand Trafalgar Square WC2N 5HR London 1 England | England | British | Finance Director | 38548060003 | ||||
BRAND, David | Director | 42-47minories EC3N 1DY London 4th Floor, Ibex House England | England | British | Accountant | 259760410001 | ||||
BUSKIN, Dennis William | Director | Mount Cottage Elm Green Lane CM3 4DR Danbury Essex | British | Insurance Loss Adjuster | 13013250002 | |||||
CARPENTER, Nigel David | Director | 97 Wimbledon Park Road Southfields SW18 5TT London | United Kingdom | British | Director | 30847470002 | ||||
DYE, Christopher Howard | Director | 1703 Candeelight Place Drive Houston Texas 77018 United States | Usa | British | Director | 76449180005 | ||||
EVANS, Louise Margaret | Director | Strand WC2N 5HR London 1 England | United Kingdom | British | Chartered Accountant | 164439180002 | ||||
GOETSCH, Brian Dennis | Director | 9510 Emery Hill Drive Sugar Lane 77478103 Fort Bend Texas Usa | Usa | Insurance Loss Adjuster | 37670080001 | |||||
JONES, Geoffrey | Director | Crosswall EC3N 2JY London 11-13 England | England | British | Group Managing Director | 198977200001 | ||||
KIDWELL, James Richard De Villeneuve | Director | Strand Trafalgar Square WC2N 5HR London 1 | England | British | Chief Executive | 86538960001 | ||||
KROUSE, Pierre Smith | Director | 3236 Stanford Avenue Dallas Texas 75225 Usa | American | Insurance Adjuster | 52911390002 | |||||
LLOYD, Tracy | Director | 9400 Doliver Drive \7 Houston Texas Usa | Canadian | Loss Adjuster | 95762660001 | |||||
LOMAS, Mark | Director | 42-47minories EC3N 1DY London 4th Floor, Ibex House England | England | British | Company Director | 259760580001 | ||||
LYNGBERG, Bent Soren | Director | Tuborgvej 30 2900 Hellerup Denmark | Danish | Director | 81391680001 | |||||
O'KEEFE, Paul Jonathan | Director | 3 Kings Road St Margarets TW1 2QS Twickenham Middlesex | British | Director | 82409610001 | |||||
RILEY, Michael William | Director | Normandy Close RH19 4TP East Grinstead 4 West Sussex | England | British | Director | 81391190001 | ||||
SMITH, Grant Austin | Director | Crosswall EC3N 2JY London 11-13 United Kingdom | Canada | British | Director | 82409410008 | ||||
STEEGE, Brian Eric | Director | 11610 North Lou A1 77024 Houston Texas Usa | Australian | Opshore Engineer | 22107900002 | |||||
STEEGE, Philip John | Director | 71 Park Road Chiswick W4 3EY London | Australian | Offshore Engineer | 13314990001 | |||||
THOMAS, Geoffrey Charles | Director | Floor, 11-13 Crosswall EC3N 2JY London 3rd United Kingdom | United Kingdom | British | Director | 152513940001 |
Who are the persons with significant control of ABL ADJUSTING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Abl Group Asa | Jun 21, 2019 | Karenslyst Alle 0278 Oslo 4 Norway | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Abl Technical Services Holdings Limited | Apr 06, 2016 | 10 Lower Thames Street EC3R 6EN London The Northern & Shell Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0