ABBOTT MEAD VICKERS GROUP LIMITED
Overview
| Company Name | ABBOTT MEAD VICKERS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01336553 |
| 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 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 Address | No |
What were the previous names of ABBOTT MEAD VICKERS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABBOTT MEAD VICKERS PLC | Oct 01, 1985 | Oct 01, 1985 |
| MERRYBOND LIMITED | Oct 31, 1977 | Oct 31, 1977 |
| ABBOTT MEAD VICKERS | Oct 31, 1977 | Oct 31, 1977 |
What are the latest accounts for ABBOTT MEAD VICKERS GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ABBOTT MEAD VICKERS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for ABBOTT MEAD VICKERS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sally Ann Bray as a secretary on Aug 28, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Devon Traynor as a secretary on Aug 28, 2025 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2023 | 105 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 103 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Thomas Moser as a director on Jun 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Helen Rosina Cavanagh as a director on Jun 12, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 103 pages | AA | ||||||||||
Termination of appointment of John James Byrnes as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Martin Paul Sanders as a director on Mar 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Suzanne Gilson as a director on Mar 11, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 114 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Thomas Moser on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||||||||||
Appointment of Mrs Suzanne Gilson as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Cancellation of shares. Statement of capital on May 21, 2019
| 4 pages | SH06 | ||||||||||
Director's details changed for Mr James Thomas Moser on Jun 15, 2019 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ABBOTT MEAD VICKERS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRAYNOR, John Devon | Secretary | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | 339704460001 | |||||||
| CAVANAGH, Helen Rosina | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 272731420001 | |||||
| SANDERS, Martin Paul | Director | Lime Tree Avenue KT7 0NA Thames Ditton 6 Surrey England | England | British | 293539430001 | |||||
| BRAY, Sally Ann | Secretary | 90-100 Southwark Street SE1 0SW London Bankside 3 England | British | 51704000002 | ||||||
| GILL, Peter Richard | Secretary | 31 Vicarage Road East Sheen SW14 8RZ London | British | 35996320001 | ||||||
| HICKS, Jeremy David | Secretary | Flat 4 Espirit House Keswick Road Putney SW15 2JL London | British | 123025340001 | ||||||
| MCDANELL, James Frederick | Secretary | 76 Airedale Avenue Chiswick W4 2NN London | British | 4904760001 | ||||||
| PORT, Ian Michael | Secretary | 174 Fishpool Street AL3 4SB S. Albans Hertfordshire | British | 51009510003 | ||||||
| ABBOTT, David John | Director | 17 Pelham Crescent SW7 2NR London | British | 23481970002 | ||||||
| BAULK, Michael Robert Gordon | Director | Cawsand Place West Drive Wentworth GU25 4NE Virginia Water Surrey | United Kingdom | British | 13148210001 | |||||
| BYRNES, John James | Director | 90-100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 91368760008 | |||||
| CARTER, Sarah Jayne | Director | 90 Southwark Street SE1 0SW London Bankside 3 England | United Kingdom | British | 191059190001 | |||||
| FREW, Anita Margaret | Director | 51 Elystan Place Chelsea SW3 3JY London | United Kingdom | British | 24689070002 | |||||
| GILL, Peter Richard | Director | 31 Vicarage Road East Sheen SW14 8RZ London | British | 35996320001 | ||||||
| GILSON, Suzanne | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 245954600001 | |||||
| HICKS, Jeremy David | Director | Flat 4 Espirit House Keswick Road Putney SW15 2JL London | England | British | 123025340001 | |||||
| MCDANELL, James Frederick | Director | 76 Airedale Avenue Chiswick W4 2NN London | British | 4904760001 | ||||||
| MEAD, Peter William | Director | The Old Garden Cambridge Park TW1 2JW Twickenham Middlesex | British | 13569500001 | ||||||
| MOSER, James Thomas | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | England | American | 253321450004 | |||||
| NEWTON, Simon | Director | 151 Marylebone Road NW1 5QE London | United Kingdom | British | 122104140001 | |||||
| ORAM, Patrick | Director | Woodville House 126 Woodside Road HP6 6NP Amersham Buckinghamshire | England | British | 28617250008 | |||||
| ROBERTSON, Andrew John | Director | 26 Hillersdon Avenue Barnes SW12 0EF London | England | British | 18017000002 | |||||
| ROSENSHINE, Allen | Director | 1155 Park Avenue New York 10128 America | American | 13673730001 | ||||||
| SNOWBALL, Priscilla Deborah | Director | 90-100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 41009900004 | |||||
| VICKERS, Adrian Michael | Director | 19 Thurlow Road NW3 5PL London Garden Flat | United Kingdom | British | 13569650001 | |||||
| WARREN, Peter Francis | Director | Spencers Green HP23 6LA Tring Hertfordshire | British | 2332240001 |
Who are the persons with significant control of ABBOTT MEAD VICKERS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Omnicom Europe Subholdings Limited | Dec 16, 2016 | 90-100 Southwark Street SE1 0SW London Bankside 3 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