ABBEY STOCKBROKERS LIMITED

ABBEY STOCKBROKERS LIMITED

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

    Company NameABBEY STOCKBROKERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02666793
    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 ABBEY STOCKBROKERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABBEY STOCKBROKERS LIMITED located?

    Registered Office Address
    2 Triton Square
    Regent's Place
    NW1 3AN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBEY STOCKBROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY DEAL SERVICES LIMITEDMay 26, 1992May 26, 1992
    PORTER PORAZINSKI & CO LIMITEDNov 28, 1991Nov 28, 1991

    What are the latest accounts for ABBEY STOCKBROKERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ABBEY STOCKBROKERS LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for ABBEY STOCKBROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 2 Triton Square Regent's Place London NW1 3AN

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Termination of appointment of James Dunne as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: objects of the company’s set out in the memorandum of association which by virtue of section 28 of the companies act 2006, are to be treated as provisions of the company’s existing articles of association, are hereby revoked and deleted in their entirety/ restrictions on the authorised share capital of the company set out in the memorandum of association, which by virtue of section 28 of the companies act 2006 is treated as a provision pf the company’s articles of association is hereby revoked and deleted 25/10/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023

    1 pagesTM01

    Appointment of Mr Lee Thomas Grant as a director on Aug 08, 2023

    2 pagesAP01

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

    5 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 01, 2022 with updates

    3 pagesCS01

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

    6 pagesAA

    Appointment of Mr Stewart Fraser Livingston as a director on Mar 15, 2022

    2 pagesAP01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Jennifer Anne Steven Moodie as a director on Nov 16, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr James Dunne as a director on May 21, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Who are the officers of ABBEY STOCKBROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3072288
    171739990001
    GRANT, Lee Thomas
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish312322560001
    LIVINGSTON, Stewart Fraser
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish290668930001
    BELLAMY, Stephen Gerard
    220 Forest Road
    TN2 5HS Tunbridge Wells
    Kent
    Secretary
    220 Forest Road
    TN2 5HS Tunbridge Wells
    Kent
    New Zealander40573970001
    BOYD, Christina Kinnel
    51 Romulus Court
    Justin Close
    TW8 8QW Brentford
    Middlesex
    Secretary
    51 Romulus Court
    Justin Close
    TW8 8QW Brentford
    Middlesex
    British58475220001
    JEDRZEJEWSKI, Wladyslaw Mieczyslaw
    6 Old Barn Close
    ME7 3PJ Hempstead
    Kent
    Secretary
    6 Old Barn Close
    ME7 3PJ Hempstead
    Kent
    British79418960001
    LEITH, Daniel
    406 Elm Tree Court
    Elm Tree Road
    NW8 9JT London
    Secretary
    406 Elm Tree Court
    Elm Tree Road
    NW8 9JT London
    British49922240002
    LOVATT, David Anthony
    9 Perrings
    NR18 0JR Wymondham
    Norfolk
    Secretary
    9 Perrings
    NR18 0JR Wymondham
    Norfolk
    British101288030002
    WILLIAMSON, Catherine Mary
    44 Wilmot Street
    Bethnal Green
    E2 0BS London
    Secretary
    44 Wilmot Street
    Bethnal Green
    E2 0BS London
    British40238970001
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    133896040001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    ABOUKHAIR-HURTADO, Jose Rami
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomSpanish162648000001
    ADKINS, Christopher James
    5 Ray Walk
    SS9 2NP Leigh On Sea
    Essex
    Director
    5 Ray Walk
    SS9 2NP Leigh On Sea
    Essex
    British57087870001
    AFFLECK, Stephen David
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish213797030002
    ALZAMORA, Joaquin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomSpanish184812730001
    BALDOCK, Andrew James
    5 Glanmead
    Shenfield
    CM15 8ER Brentwood
    Essex
    Director
    5 Glanmead
    Shenfield
    CM15 8ER Brentwood
    Essex
    British11155330001
    BARCLAY, James Christopher
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    Director
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    United KingdomBritish6395690001
    BELLAMY, Stephen Gerard
    220 Forest Road
    TN2 5HS Tunbridge Wells
    Kent
    Director
    220 Forest Road
    TN2 5HS Tunbridge Wells
    Kent
    EnglandNew Zealander40573970001
    BOSDET, John Clifford
    Mare Fen
    CB6 1RH Littleport
    Horseshoe Farm
    Cambridgeshire
    Director
    Mare Fen
    CB6 1RH Littleport
    Horseshoe Farm
    Cambridgeshire
    United KingdomBritish128302830001
    CANO, Alvaro Morales De
    Triton Square
    NW1 3AN London
    2
    Director
    Triton Square
    NW1 3AN London
    2
    Spanish126277660002
    DE LA VEGA, Jorge
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandSpanish178719110002
    DENT, John Graeme
    5 Copperbeech Close
    St Ives
    PE17 4YG Huntingdon
    Cambridgeshire
    Director
    5 Copperbeech Close
    St Ives
    PE17 4YG Huntingdon
    Cambridgeshire
    British61933050001
    DIXON, Conrad Bailey
    8 Fryerning Lane
    CM4 0DA Ingatestone
    Essex
    Director
    8 Fryerning Lane
    CM4 0DA Ingatestone
    Essex
    British71217360002
    DORE, Peter Charles
    307 Leysdown Road
    Bay View
    ME12 4AR Sheppey
    Kent
    Director
    307 Leysdown Road
    Bay View
    ME12 4AR Sheppey
    Kent
    British82390670001
    DOW, Thomas Gordon Buchanan
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish168078630001
    DUNNE, James
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish270343980001
    EVERETT, John Nicholas
    6 Cromwell Close
    Walcote
    LE17 4JJ Lutterworth
    Leicestershire
    Director
    6 Cromwell Close
    Walcote
    LE17 4JJ Lutterworth
    Leicestershire
    British18010000001
    FRYER, Russell John
    Holly House
    Mill Bottom, Holmwood
    RH5 4NT Dorking
    Surrey
    Director
    Holly House
    Mill Bottom, Holmwood
    RH5 4NT Dorking
    Surrey
    British107211600001
    GLENCROSS, Ian
    4 Lower Green Road
    KT10 8HD Esher
    Surrey
    Director
    4 Lower Green Road
    KT10 8HD Esher
    Surrey
    British79643940001
    GOODLIFF, Andrew Philip
    Primrose Cottage 1 Priory Lane
    PE18 6JL Huntingdon
    Cambridgeshire
    Director
    Primrose Cottage 1 Priory Lane
    PE18 6JL Huntingdon
    Cambridgeshire
    British32273500001
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish157202700001
    GUY, Richard John
    Bridge House
    Blaisdon
    GL17 0AH Longhope
    Gloucestershire
    Director
    Bridge House
    Blaisdon
    GL17 0AH Longhope
    Gloucestershire
    British14079450001
    HAMMOND, David John
    143 Manor Green Road
    KT19 8LL Epsom
    Surrey
    Director
    143 Manor Green Road
    KT19 8LL Epsom
    Surrey
    British54735180001
    HIBBITT, Tony Stewart
    9 The Cloisters
    Bocking
    CM7 9SN Braintree
    Essex
    Director
    9 The Cloisters
    Bocking
    CM7 9SN Braintree
    Essex
    British6395680001
    ICKINGER, Paulina Catherine
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish76259290001

    Who are the persons with significant control of ABBEY STOCKBROKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Sep 21, 2018
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3053574
    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.
    Regents Place
    NW1 3AN London
    2 Triton Square
    United Kingdom
    Apr 06, 2016
    Regents Place
    NW1 3AN London
    2 Triton Square
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2582000
    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