ABBOTT MEAD VICKERS GROUP LIMITED

ABBOTT MEAD VICKERS GROUP LIMITED

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

    Company NameABBOTT MEAD VICKERS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01336553
    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 ABBOTT MEAD VICKERS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ABBOTT MEAD VICKERS GROUP LIMITED located?

    Registered Office Address
    Bankside 3
    90 - 100 Southwark Street
    SE1 0SW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBOTT MEAD VICKERS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBOTT MEAD VICKERS PLCOct 01, 1985Oct 01, 1985
    MERRYBOND LIMITEDOct 31, 1977Oct 31, 1977
    ABBOTT MEAD VICKERSOct 31, 1977Oct 31, 1977

    What are the latest accounts for ABBOTT MEAD VICKERS GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ABBOTT MEAD VICKERS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for ABBOTT MEAD VICKERS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sally Ann Bray as a secretary on Aug 28, 2025

    1 pagesTM02

    Appointment of Mr John Devon Traynor as a secretary on Aug 28, 2025

    2 pagesAP03

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2023

    105 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    103 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Thomas Moser as a director on Jun 12, 2023

    1 pagesTM01

    Appointment of Ms Helen Rosina Cavanagh as a director on Jun 12, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    103 pagesAA

    Termination of appointment of John James Byrnes as a director on Jul 01, 2022

    1 pagesTM01

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Martin Paul Sanders as a director on Mar 11, 2022

    2 pagesAP01

    Termination of appointment of Suzanne Gilson as a director on Mar 11, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    114 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr James Thomas Moser on Jan 01, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Appointment of Mrs Suzanne Gilson as a director on Oct 01, 2019

    2 pagesAP01

    Cancellation of shares. Statement of capital on May 21, 2019

    • Capital: GBP 3.0000
    4 pagesSH06

    Director's details changed for Mr James Thomas Moser on Jun 15, 2019

    2 pagesCH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ABBOTT MEAD VICKERS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAYNOR, John Devon
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    339704460001
    CAVANAGH, Helen Rosina
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritish272731420001
    SANDERS, Martin Paul
    Lime Tree Avenue
    KT7 0NA Thames Ditton
    6
    Surrey
    England
    Director
    Lime Tree Avenue
    KT7 0NA Thames Ditton
    6
    Surrey
    England
    EnglandBritish293539430001
    BRAY, Sally Ann
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    British51704000002
    GILL, Peter Richard
    31 Vicarage Road
    East Sheen
    SW14 8RZ London
    Secretary
    31 Vicarage Road
    East Sheen
    SW14 8RZ London
    British35996320001
    HICKS, Jeremy David
    Flat 4 Espirit House
    Keswick Road Putney
    SW15 2JL London
    Secretary
    Flat 4 Espirit House
    Keswick Road Putney
    SW15 2JL London
    British123025340001
    MCDANELL, James Frederick
    76 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    76 Airedale Avenue
    Chiswick
    W4 2NN London
    British4904760001
    PORT, Ian Michael
    174 Fishpool Street
    AL3 4SB S. Albans
    Hertfordshire
    Secretary
    174 Fishpool Street
    AL3 4SB S. Albans
    Hertfordshire
    British51009510003
    ABBOTT, David John
    17 Pelham Crescent
    SW7 2NR London
    Director
    17 Pelham Crescent
    SW7 2NR London
    British23481970002
    BAULK, Michael Robert Gordon
    Cawsand Place
    West Drive Wentworth
    GU25 4NE Virginia Water
    Surrey
    Director
    Cawsand Place
    West Drive Wentworth
    GU25 4NE Virginia Water
    Surrey
    United KingdomBritish13148210001
    BYRNES, John James
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritish91368760008
    CARTER, Sarah Jayne
    90 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    United KingdomBritish191059190001
    FREW, Anita Margaret
    51 Elystan Place
    Chelsea
    SW3 3JY London
    Director
    51 Elystan Place
    Chelsea
    SW3 3JY London
    United KingdomBritish24689070002
    GILL, Peter Richard
    31 Vicarage Road
    East Sheen
    SW14 8RZ London
    Director
    31 Vicarage Road
    East Sheen
    SW14 8RZ London
    British35996320001
    GILSON, Suzanne
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritish245954600001
    HICKS, Jeremy David
    Flat 4 Espirit House
    Keswick Road Putney
    SW15 2JL London
    Director
    Flat 4 Espirit House
    Keswick Road Putney
    SW15 2JL London
    EnglandBritish123025340001
    MCDANELL, James Frederick
    76 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    76 Airedale Avenue
    Chiswick
    W4 2NN London
    British4904760001
    MEAD, Peter William
    The Old Garden Cambridge Park
    TW1 2JW Twickenham
    Middlesex
    Director
    The Old Garden Cambridge Park
    TW1 2JW Twickenham
    Middlesex
    British13569500001
    MOSER, James Thomas
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandAmerican253321450004
    NEWTON, Simon
    151 Marylebone Road
    NW1 5QE London
    Director
    151 Marylebone Road
    NW1 5QE London
    United KingdomBritish122104140001
    ORAM, Patrick
    Woodville House
    126 Woodside Road
    HP6 6NP Amersham
    Buckinghamshire
    Director
    Woodville House
    126 Woodside Road
    HP6 6NP Amersham
    Buckinghamshire
    EnglandBritish28617250008
    ROBERTSON, Andrew John
    26 Hillersdon Avenue
    Barnes
    SW12 0EF London
    Director
    26 Hillersdon Avenue
    Barnes
    SW12 0EF London
    EnglandBritish18017000002
    ROSENSHINE, Allen
    1155 Park Avenue
    New York 10128
    America
    Director
    1155 Park Avenue
    New York 10128
    America
    American13673730001
    SNOWBALL, Priscilla Deborah
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritish41009900004
    VICKERS, Adrian Michael
    19 Thurlow Road
    NW3 5PL London
    Garden Flat
    Director
    19 Thurlow Road
    NW3 5PL London
    Garden Flat
    United KingdomBritish13569650001
    WARREN, Peter Francis
    Spencers Green
    HP23 6LA Tring
    Hertfordshire
    Director
    Spencers Green
    HP23 6LA Tring
    Hertfordshire
    British2332240001

    Who are the persons with significant control of ABBOTT MEAD VICKERS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Dec 16, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10473204
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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