ABL ADJUSTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABL ADJUSTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01314814
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ABL ADJUSTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUALISBRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITEDJun 25, 2019Jun 25, 2019
    BRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITEDFeb 08, 2012Feb 08, 2012
    BRAEMAR STEEGE LIMITEDJun 11, 2008Jun 11, 2008
    STEEGE KINGSTON LIMITEDMay 29, 2002May 29, 2002
    STEEGE KINGSTON & ASSOCIATES LIMITEDNov 26, 1993Nov 26, 1993
    BRIAN STEEGE ASSOCIATES LIMITED May 24, 1977May 24, 1977

    What are the latest accounts for ABL ADJUSTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ABL ADJUSTING LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for ABL ADJUSTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Change of details for Abl Group Asa as a person with significant control on Oct 03, 2023

    2 pagesPSC05

    Confirmation statement made on Jan 04, 2023 with updates

    4 pagesCS01

    Change of details for Aqualisbraemar Loc Asa as a person with significant control on Jun 01, 2022

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Change of details for Aqualisbraemar Technical Services Holdings Limited as a person with significant control on May 03, 2022

    2 pagesPSC05

    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 pagesAD01

    Certificate of change of name

    Company name changed aqualisbraemar technical services (adjusting) LIMITED\certificate issued on 02/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 02, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2022

    RES15

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 4th Floor, Ibex House 42-47Minories London EC3N 1DY

    1 pagesAD04

    Termination of appointment of Mark Lomas as a director on Oct 28, 2021

    1 pagesTM01

    Appointment of Miss Melissa Christine Poulter as a director on Oct 28, 2021

    2 pagesAP01

    Termination of appointment of David Brand as a director on Sep 10, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Change of details for Aqualisbraemar Asa as a person with significant control on Dec 21, 2020

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Geoffrey Jones as a director on Jul 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jan 04, 2020 with updates

    4 pagesCS01

    Termination of appointment of Grant Austin Smith as a director on Dec 02, 2019

    1 pagesTM01

    Full accounts made up to Feb 28, 2019

    24 pagesAA

    Who are the officers of ABL ADJUSTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POULTER, Melissa Christine
    10 Lower Thames Street
    EC3R 6EN London
    1st Floor, The Northern & Shell Building
    England
    Director
    10 Lower Thames Street
    EC3R 6EN London
    1st Floor, The Northern & Shell Building
    England
    EnglandBritishSolicitor289813600001
    AVGOUSTI, Claire Alison
    20 Lambs Close
    Cuffley
    EN6 4HB Potters Bar
    Hertfordshire
    Secretary
    20 Lambs Close
    Cuffley
    EN6 4HB Potters Bar
    Hertfordshire
    British60616530001
    BEER, Martin Francis Stafford
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    Secretary
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    181345870001
    BUSKIN, Dennis William
    Mount Cottage
    Elm Green Lane
    CM3 4DR Danbury
    Essex
    Secretary
    Mount Cottage
    Elm Green Lane
    CM3 4DR Danbury
    Essex
    BritishCompany Secretary13013250002
    CARPENTER, Nigel David
    97 Wimbledon Park Road
    Southfields
    SW18 5TT London
    Secretary
    97 Wimbledon Park Road
    Southfields
    SW18 5TT London
    BritishManaging Director30847470002
    CHURCH, Roseann
    11 Honeysuckle Court 43 Grove Road
    SM1 2AW Sutton
    Surrey
    Secretary
    11 Honeysuckle Court 43 Grove Road
    SM1 2AW Sutton
    Surrey
    British54515930001
    KROUSE, Pierre Smith
    33 Crabtree Lane
    SW6 6LP London
    Secretary
    33 Crabtree Lane
    SW6 6LP London
    BritishInsurance Adjuster52911390001
    MASON, Peter Timothy James
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Secretary
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    241110810001
    RILEY, Michael William
    Normandy Close
    RH19 4TP East Grinstead
    4
    West Sussex
    Secretary
    Normandy Close
    RH19 4TP East Grinstead
    4
    West Sussex
    BritishLoss Adjuster81391190001
    STEEGE, Philip John
    71 Park Road
    Chiswick
    W4 3EY London
    Secretary
    71 Park Road
    Chiswick
    W4 3EY London
    Australian13314990001
    VANE, Alex
    Strand
    WC2N 5HR London
    1
    England
    Secretary
    Strand
    WC2N 5HR London
    1
    England
    198976990001
    BEER, Martin Francis Stafford
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    EnglandBritishFinance Director38548060003
    BRAND, David
    42-47minories
    EC3N 1DY London
    4th Floor, Ibex House
    England
    Director
    42-47minories
    EC3N 1DY London
    4th Floor, Ibex House
    England
    EnglandBritishAccountant259760410001
    BUSKIN, Dennis William
    Mount Cottage
    Elm Green Lane
    CM3 4DR Danbury
    Essex
    Director
    Mount Cottage
    Elm Green Lane
    CM3 4DR Danbury
    Essex
    BritishInsurance Loss Adjuster13013250002
    CARPENTER, Nigel David
    97 Wimbledon Park Road
    Southfields
    SW18 5TT London
    Director
    97 Wimbledon Park Road
    Southfields
    SW18 5TT London
    United KingdomBritishDirector30847470002
    DYE, Christopher Howard
    1703 Candeelight Place Drive
    Houston
    Texas 77018
    United States
    Director
    1703 Candeelight Place Drive
    Houston
    Texas 77018
    United States
    UsaBritishDirector76449180005
    EVANS, Louise Margaret
    Strand
    WC2N 5HR London
    1
    England
    Director
    Strand
    WC2N 5HR London
    1
    England
    United KingdomBritishChartered Accountant164439180002
    GOETSCH, Brian Dennis
    9510 Emery Hill Drive
    Sugar Lane
    77478103 Fort Bend
    Texas
    Usa
    Director
    9510 Emery Hill Drive
    Sugar Lane
    77478103 Fort Bend
    Texas
    Usa
    UsaInsurance Loss Adjuster37670080001
    JONES, Geoffrey
    Crosswall
    EC3N 2JY London
    11-13
    England
    Director
    Crosswall
    EC3N 2JY London
    11-13
    England
    EnglandBritishGroup Managing Director198977200001
    KIDWELL, James Richard De Villeneuve
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    EnglandBritishChief Executive86538960001
    KROUSE, Pierre Smith
    3236 Stanford Avenue
    Dallas
    Texas
    75225
    Usa
    Director
    3236 Stanford Avenue
    Dallas
    Texas
    75225
    Usa
    AmericanInsurance Adjuster52911390002
    LLOYD, Tracy
    9400 Doliver Drive \7
    Houston
    Texas
    Usa
    Director
    9400 Doliver Drive \7
    Houston
    Texas
    Usa
    CanadianLoss Adjuster95762660001
    LOMAS, Mark
    42-47minories
    EC3N 1DY London
    4th Floor, Ibex House
    England
    Director
    42-47minories
    EC3N 1DY London
    4th Floor, Ibex House
    England
    EnglandBritishCompany Director259760580001
    LYNGBERG, Bent Soren
    Tuborgvej 30
    2900 Hellerup
    Denmark
    Director
    Tuborgvej 30
    2900 Hellerup
    Denmark
    DanishDirector81391680001
    O'KEEFE, Paul Jonathan
    3 Kings Road
    St Margarets
    TW1 2QS Twickenham
    Middlesex
    Director
    3 Kings Road
    St Margarets
    TW1 2QS Twickenham
    Middlesex
    BritishDirector82409610001
    RILEY, Michael William
    Normandy Close
    RH19 4TP East Grinstead
    4
    West Sussex
    Director
    Normandy Close
    RH19 4TP East Grinstead
    4
    West Sussex
    EnglandBritishDirector81391190001
    SMITH, Grant Austin
    Crosswall
    EC3N 2JY London
    11-13
    United Kingdom
    Director
    Crosswall
    EC3N 2JY London
    11-13
    United Kingdom
    CanadaBritishDirector82409410008
    STEEGE, Brian Eric
    11610 North Lou A1
    77024 Houston
    Texas
    Usa
    Director
    11610 North Lou A1
    77024 Houston
    Texas
    Usa
    AustralianOpshore Engineer22107900002
    STEEGE, Philip John
    71 Park Road
    Chiswick
    W4 3EY London
    Director
    71 Park Road
    Chiswick
    W4 3EY London
    AustralianOffshore Engineer13314990001
    THOMAS, Geoffrey Charles
    Floor, 11-13
    Crosswall
    EC3N 2JY London
    3rd
    United Kingdom
    Director
    Floor, 11-13
    Crosswall
    EC3N 2JY London
    3rd
    United Kingdom
    United KingdomBritishDirector152513940001

    Who are the persons with significant control of ABL ADJUSTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abl Group Asa
    Karenslyst Alle
    0278
    Oslo
    4
    Norway
    Jun 21, 2019
    Karenslyst Alle
    0278
    Oslo
    4
    Norway
    No
    Legal FormLegal Entity
    Country RegisteredNorway
    Legal AuthorityNorwegian Law
    Place RegisteredNorwegian Bors
    Registration Number913757424
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    10 Lower Thames Street
    EC3R 6EN London
    The Northern & Shell Building
    England
    Apr 06, 2016
    10 Lower Thames Street
    EC3R 6EN London
    The Northern & Shell Building
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number4314186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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