AB MAURI (UK) LIMITED

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

    Company NameAB MAURI (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02134749
    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 AB MAURI (UK) LIMITED?

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

    Where is AB MAURI (UK) LIMITED located?

    Registered Office Address
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Undeliverable Registered Office AddressNo

    What were the previous names of AB MAURI (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AB MAURI (UK) PLCOct 21, 2004Oct 21, 2004
    BURNS PHILP (U.K.) PLCOct 30, 1987Oct 30, 1987
    RELAYSTREAM LIMITEDMay 27, 1987May 27, 1987

    What are the latest accounts for AB MAURI (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for AB MAURI (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for AB MAURI (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2025

    33 pagesAA

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nicolas Alejandro Pierri as a director on Sep 02, 2025

    1 pagesTM01

    Appointment of Mr Stephen James Peacock as a director on Sep 02, 2025

    2 pagesAP01

    Full accounts made up to Aug 31, 2024

    31 pagesAA

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel John Fawcett on Sep 29, 2023

    2 pagesCH01

    Full accounts made up to Aug 31, 2023

    31 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    32 pagesAA

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicolas Alejandro Pierri on Jul 03, 2022

    2 pagesCH01

    Full accounts made up to Aug 31, 2021

    33 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stephen James Peacock as a director on Aug 20, 2021

    1 pagesTM01

    Appointment of Mr Nicolas Alejandro Pierri as a director on Aug 20, 2021

    2 pagesAP01

    Full accounts made up to Aug 31, 2020

    31 pagesAA

    Appointment of Mr Raymond Gerrard Cahill as a secretary on May 24, 2021

    2 pagesAP03

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen James Peacock on Jun 16, 2020

    2 pagesCH01

    Full accounts made up to Aug 31, 2019

    29 pagesAA

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2018

    28 pagesAA

    Appointment of Mr Stephen James Peacock as a director on Nov 30, 2018

    2 pagesAP01

    Who are the officers of AB MAURI (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    283710600001
    FAWCETT, Nigel John
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish246197600002
    PEACOCK, Stephen James
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish256582600001
    GILES, Raymond Charles
    7 Blind Lane
    Southwick
    BA14 9PQ Trowbridge
    Wiltshire
    Secretary
    7 Blind Lane
    Southwick
    BA14 9PQ Trowbridge
    Wiltshire
    English10240880001
    PERRETT, Keith John
    27 Fairdown Avenue
    BA13 3HS Westbury
    Wiltshire
    Secretary
    27 Fairdown Avenue
    BA13 3HS Westbury
    Wiltshire
    British16986040002
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SMITH, Carolyn
    49 Northlands Avenue
    BR6 9LU Orpington
    Kent
    Secretary
    49 Northlands Avenue
    BR6 9LU Orpington
    Kent
    British79511020001
    SMITH, Simon Joseph
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    Secretary
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    British92994020001
    WHEELER, Lois Elaine
    Westview
    2 Alexandra Road
    BA2 4PW Bath
    Secretary
    Westview
    2 Alexandra Road
    BA2 4PW Bath
    British58644920002
    DUFFY, Cathal Xavier
    The Garth, Carrickmines
    Brennanstown Road
    18 Dublin
    1
    Ireland
    Director
    The Garth, Carrickmines
    Brennanstown Road
    18 Dublin
    1
    Ireland
    IrelandIrish182758240001
    ENGLISH, Alan Frederick
    Birdlip House
    GU27 3PP Haslemere
    Surrey
    Director
    Birdlip House
    GU27 3PP Haslemere
    Surrey
    British10240900001
    FIELD, Kevin Cyril
    Forge Cottage, 34 West Street
    Helpston
    PE6 7DX Peterborough
    Cambridgeshire
    Director
    Forge Cottage, 34 West Street
    Helpston
    PE6 7DX Peterborough
    Cambridgeshire
    United KingdomBritish14896630002
    GILES, Raymond Charles
    7 Blind Lane
    Southwick
    BA14 9PQ Trowbridge
    Wiltshire
    Director
    7 Blind Lane
    Southwick
    BA14 9PQ Trowbridge
    Wiltshire
    English10240880001
    GOLDING, Helen Dorothy
    40 Albert Road
    Devonport
    North Shore City
    0624 Nz
    New Zealand
    Director
    40 Albert Road
    Devonport
    North Shore City
    0624 Nz
    New Zealand
    Australian127123440001
    HOLMES, Nicholas Stuart
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    Director
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    EnglandBritish286354340001
    HUGLI, Allen Philip
    20a Lewin Road
    Epsom
    New Zealand
    Director
    20a Lewin Road
    Epsom
    New Zealand
    New ZealandCanadian58904070001
    JOHNSON, Alexander Kitson
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    Director
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    United KingdomEnglish216172110001
    KIEFTENBELD, Hermanus Wilhelmus Maria
    Heather Lane
    07920 Basking Ridge
    15
    New Jersey
    Usa
    Director
    Heather Lane
    07920 Basking Ridge
    15
    New Jersey
    Usa
    United StatesDutch189075340001
    LAMBERTH, Dennis Ray
    2383 County Line Rd
    Kinks Mountain
    N.C.
    United States
    Director
    2383 County Line Rd
    Kinks Mountain
    N.C.
    United States
    American62635520002
    LYNCH, John Thomas
    35 Strand Road
    IRISH Sandymount
    Dublin 4
    Irish Republic
    Director
    35 Strand Road
    IRISH Sandymount
    Dublin 4
    Irish Republic
    Irish101338250001
    MCKENNA, John Gerard
    Priory Hall
    Stillorgan
    22
    Co Dublin
    Ireland
    Director
    Priory Hall
    Stillorgan
    22
    Co Dublin
    Ireland
    Irish136953860001
    MCKENNA, John Gerard
    1 Linden Place
    Grove Avenue
    Co. Dublin
    Blackrock
    Ireland
    Director
    1 Linden Place
    Grove Avenue
    Co. Dublin
    Blackrock
    Ireland
    Irish101337530003
    MURRAY, Christine Kathy
    Kiefernweg 7
    21465 Reinbek
    Germany
    Director
    Kiefernweg 7
    21465 Reinbek
    Germany
    British58902800001
    PEACOCK, Stephen James
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish256582600001
    PERRETT, Keith John
    27 Fairdown Avenue
    BA13 3HS Westbury
    Wiltshire
    Director
    27 Fairdown Avenue
    BA13 3HS Westbury
    Wiltshire
    British16986040002
    PIERRI, Nicolas Alejandro
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomItalian286563900002
    POLLARD, Alexander Whitshed
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    Director
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    United KingdomBritish,French208427980001
    PRYCE, Bryan Thomas
    14 Home Close
    Eastcote
    NN12 8NZ Towcester
    Northamptonshire
    Director
    14 Home Close
    Eastcote
    NN12 8NZ Towcester
    Northamptonshire
    British38020340001
    SCHAEFFER, Geoffrey William
    Little Foxes Hungerford Lane
    Shurlock Row
    RG10 0PB Reading
    Director
    Little Foxes Hungerford Lane
    Shurlock Row
    RG10 0PB Reading
    Australian38687880005
    SCOTT, Anthony Kevin
    9 Dorchester Mews
    TW1 2LE Twickenham
    Director
    9 Dorchester Mews
    TW1 2LE Twickenham
    British40256710002
    STRAIN, Terence
    Barn
    Baunton
    GL7 7BB Cirencester
    Downs Farm
    Gloucestershire
    United Kingdom
    Director
    Barn
    Baunton
    GL7 7BB Cirencester
    Downs Farm
    Gloucestershire
    United Kingdom
    United KingdomBritish164737950001
    SUDDONS, Andrew David
    Geffers Ride
    SL5 7JY Ascot
    15
    Berkshire
    United Kingdom
    Director
    Geffers Ride
    SL5 7JY Ascot
    15
    Berkshire
    United Kingdom
    EnglandBritish187932490001
    VAN MOERBEKE, Marc Etienne
    52 Rue Raynourd
    FOREIGN Paris 75016
    France
    Director
    52 Rue Raynourd
    FOREIGN Paris 75016
    France
    Belgiun58902970001
    WALL, Fernando Carlos
    West Road
    PE10 9PX Bourne
    91
    Lincolnshire
    United Kingdom
    Director
    West Road
    PE10 9PX Bourne
    91
    Lincolnshire
    United Kingdom
    United KingdomArgentinian155604060002
    WHEELER, Lois Elaine
    Westview
    2 Alexandra Road
    BA2 4PW Bath
    Director
    Westview
    2 Alexandra Road
    BA2 4PW Bath
    EnglandBritish58644920002

    Who are the persons with significant control of AB MAURI (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00306672
    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