ABBEY STOCKBROKERS LIMITED
Overview
| Company Name | ABBEY STOCKBROKERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02666793 |
| 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 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 Address | No |
What were the previous names of ABBEY STOCKBROKERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY DEAL SERVICES LIMITED | May 26, 1992 | May 26, 1992 |
| PORTER PORAZINSKI & CO LIMITED | Nov 28, 1991 | Nov 28, 1991 |
What are the latest accounts for ABBEY STOCKBROKERS 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 ABBEY STOCKBROKERS LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for ABBEY STOCKBROKERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address 2 Triton Square Regent's Place London NW1 3AN | 1 pages | AD04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||||||
Termination of appointment of James Dunne as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Lee Thomas Grant as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 01, 2022 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Appointment of Mr Stewart Fraser Livingston as a director on Mar 15, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jennifer Anne Steven Moodie as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr James Dunne as a director on May 21, 2020 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||||||
Who are the officers of ABBEY STOCKBROKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| GRANT, Lee Thomas | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 312322560001 | |||||||||
| LIVINGSTON, Stewart Fraser | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 290668930001 | |||||||||
| BELLAMY, Stephen Gerard | Secretary | 220 Forest Road TN2 5HS Tunbridge Wells Kent | New Zealander | 40573970001 | ||||||||||
| BOYD, Christina Kinnel | Secretary | 51 Romulus Court Justin Close TW8 8QW Brentford Middlesex | British | 58475220001 | ||||||||||
| JEDRZEJEWSKI, Wladyslaw Mieczyslaw | Secretary | 6 Old Barn Close ME7 3PJ Hempstead Kent | British | 79418960001 | ||||||||||
| LEITH, Daniel | Secretary | 406 Elm Tree Court Elm Tree Road NW8 9JT London | British | 49922240002 | ||||||||||
| LOVATT, David Anthony | Secretary | 9 Perrings NR18 0JR Wymondham Norfolk | British | 101288030002 | ||||||||||
| WILLIAMSON, Catherine Mary | Secretary | 44 Wilmot Street Bethnal Green E2 0BS London | British | 40238970001 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | 133896040001 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| ABOUKHAIR-HURTADO, Jose Rami | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | Spanish | 162648000001 | |||||||||
| ADKINS, Christopher James | Director | 5 Ray Walk SS9 2NP Leigh On Sea Essex | British | 57087870001 | ||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| ALZAMORA, Joaquin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | Spanish | 184812730001 | |||||||||
| BALDOCK, Andrew James | Director | 5 Glanmead Shenfield CM15 8ER Brentwood Essex | British | 11155330001 | ||||||||||
| BARCLAY, James Christopher | Director | Rivers Hall Waldringfield IP12 4QX Woodbridge Suffolk | United Kingdom | British | 6395690001 | |||||||||
| BELLAMY, Stephen Gerard | Director | 220 Forest Road TN2 5HS Tunbridge Wells Kent | England | New Zealander | 40573970001 | |||||||||
| BOSDET, John Clifford | Director | Mare Fen CB6 1RH Littleport Horseshoe Farm Cambridgeshire | United Kingdom | British | 128302830001 | |||||||||
| CANO, Alvaro Morales De | Director | Triton Square NW1 3AN London 2 | Spanish | 126277660002 | ||||||||||
| DE LA VEGA, Jorge | Director | Triton Square Regent's Place NW1 3AN London 2 | England | Spanish | 178719110002 | |||||||||
| DENT, John Graeme | Director | 5 Copperbeech Close St Ives PE17 4YG Huntingdon Cambridgeshire | British | 61933050001 | ||||||||||
| DIXON, Conrad Bailey | Director | 8 Fryerning Lane CM4 0DA Ingatestone Essex | British | 71217360002 | ||||||||||
| DORE, Peter Charles | Director | 307 Leysdown Road Bay View ME12 4AR Sheppey Kent | British | 82390670001 | ||||||||||
| DOW, Thomas Gordon Buchanan | Director | Triton Square Regents Place NW1 3AN London 2 United Kingdom | England | British | 168078630001 | |||||||||
| DUNNE, James | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 270343980001 | |||||||||
| EVERETT, John Nicholas | Director | 6 Cromwell Close Walcote LE17 4JJ Lutterworth Leicestershire | British | 18010000001 | ||||||||||
| FRYER, Russell John | Director | Holly House Mill Bottom, Holmwood RH5 4NT Dorking Surrey | British | 107211600001 | ||||||||||
| GLENCROSS, Ian | Director | 4 Lower Green Road KT10 8HD Esher Surrey | British | 79643940001 | ||||||||||
| GOODLIFF, Andrew Philip | Director | Primrose Cottage 1 Priory Lane PE18 6JL Huntingdon Cambridgeshire | British | 32273500001 | ||||||||||
| GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 157202700001 | |||||||||
| GUY, Richard John | Director | Bridge House Blaisdon GL17 0AH Longhope Gloucestershire | British | 14079450001 | ||||||||||
| HAMMOND, David John | Director | 143 Manor Green Road KT19 8LL Epsom Surrey | British | 54735180001 | ||||||||||
| HIBBITT, Tony Stewart | Director | 9 The Cloisters Bocking CM7 9SN Braintree Essex | British | 6395680001 | ||||||||||
| ICKINGER, Paulina Catherine | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 76259290001 |
Who are the persons with significant control of ABBEY STOCKBROKERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Equity Investments Limited | Sep 21, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Santander Private Banking Uk Limited | Apr 06, 2016 | Regents Place NW1 3AN London 2 Triton Square United Kingdom | Yes | ||||||||||
| |||||||||||||
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