ABSTRACT INVESTMENTS LIMITED
Overview
| Company Name | ABSTRACT INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02118686 |
| 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 ABSTRACT INVESTMENTS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ABSTRACT INVESTMENTS LIMITED located?
| Registered Office Address | 10 Rose And Crown Yard King Street SW1Y 6RE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABSTRACT INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUEENS HOUSE HOLDINGS PLC | Jun 22, 1998 | Jun 22, 1998 |
| AKELER HOLDINGS PLC | Nov 06, 1987 | Nov 06, 1987 |
| MEASUREOPTION PUBLIC LIMITED COMPANY | Apr 01, 1987 | Apr 01, 1987 |
What are the latest accounts for ABSTRACT INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABSTRACT INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for ABSTRACT INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of John Alexander Charles Kirkland as a person with significant control on Jul 18, 2022 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Nigel Kirkland as a director on Nov 10, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Registered office address changed from Queens House 34 Wellington Street Leeds LS1 2DE to 10 Rose and Crown Yard King Street London SW1Y 6RE on Feb 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of ABSTRACT INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILES, Stephanie | Secretary | King Street SW1Y 6RE London 10 Rose And Crown Yard England | British | 87247560007 | ||||||
| GLATMAN, Mark Lewis | Director | King Street SW1Y 6RE London 10 Rose And Crown Yard England | England | British | 26709700002 | |||||
| GLATMAN, Mark Lewis | Secretary | Well Hall Well DL8 2PX Bedale North Yorkshire | British | 26709700002 | ||||||
| ARTHUR, Kevin Mccabe | Director | The Landings Beningbrough YO30 1BY York | British | 51886750002 | ||||||
| KIRKLAND, John Nigel | Director | King Street SW1Y 6RE London 10 Rose And Crown Yard England | England | British | 66708200001 | |||||
| SILVER, Trevor Hugh | Director | Landid, Interpark House 7 Down Street W1J 7AJ London | United Kingdom | British | 116525890001 | |||||
| STONE, John Barrie | Director | The School House 30 Crookham Village TD12 4SY Cornhill-On-Tweed | British | 35737290001 |
Who are the persons with significant control of ABSTRACT INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Ac Kirkland | Jul 18, 2022 | King Street SW1Y 6RE London 10 Rose And Crown Yard England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Lewis Glatman | Apr 06, 2016 | King Street SW1Y 6RE London 10 Rose And Crown Yard England | No |
Nationality: British Country of Residence: England | |||
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