ABP SUBHOLDINGS UK LIMITED

ABP SUBHOLDINGS UK LIMITED

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

    Company NameABP SUBHOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05839376
    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 ABP SUBHOLDINGS UK LIMITED?

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

    Where is ABP SUBHOLDINGS UK LIMITED located?

    Registered Office Address
    25 Bedford Street
    WC2E 9ES London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ABP SUBHOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADMIRAL SUBHOLDINGS UK LIMITEDJun 07, 2006Jun 07, 2006

    What are the latest accounts for ABP SUBHOLDINGS UK 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 ABP SUBHOLDINGS UK LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for ABP SUBHOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Appointment of Munroop Atwal as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Marina May Wyatt as a director on Oct 01, 2024

    1 pagesTM01

    Director's details changed for Mr Henrik Lundgaard Pedersen on May 01, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    118 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Henrik Lundgaard Pedersen on Aug 24, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Termination of appointment of George Sebastian Matthew Bull as a director on Mar 29, 2019

    1 pagesTM01

    Appointment of Mrs Marina May Wyatt as a director on Mar 14, 2019

    2 pagesAP01

    Termination of appointment of George Philip Roger Kay as a director on Dec 14, 2018

    1 pagesTM01

    Termination of appointment of Hakim Drissi Kaitouni as a director on Dec 14, 2018

    1 pagesTM01

    Termination of appointment of Eric Philippe Marianne Machiels as a director on Dec 14, 2018

    1 pagesTM01

    Termination of appointment of Dmitry Yashnikov as a director on Dec 14, 2018

    1 pagesTM01

    Termination of appointment of Philip Michael Gerard Nolan as a director on Dec 14, 2018

    1 pagesTM01

    Who are the officers of ABP SUBHOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABP SECRETARIAT SERVICES LIMITED
    Bedford Street
    WC2E 9ES London
    25
    Secretary
    Bedford Street
    WC2E 9ES London
    25
    Identification TypeUK Limited Company
    Registration Number08058898
    199421600001
    ATWAL, Munroop
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    United KingdomBritish297808020001
    KENNEDY, Shaun Richard
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    United KingdomNew Zealander253444350001
    PEDERSEN, Henrik Lundgaard
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    EnglandDanish249701480003
    DIBBEN, Ann
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    Secretary
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    British94474380003
    MASON, Geoffrey Keith Howard
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    United Kingdom
    Secretary
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    United Kingdom
    187787410001
    RICHARDSON, Elaine
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    Secretary
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    183513450001
    SUTCLIFFE, Colleen Tracey
    293 Commonside East
    CR4 1HD Mitcham
    Surrey
    Secretary
    293 Commonside East
    CR4 1HD Mitcham
    Surrey
    British91707180003
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    ANG, Eng Seng
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    Singapore115549410002
    BLOEMEN, Peter-Paul Josef Marie
    Borealis Infrastructure
    Royal Blank Plaza, South Tower, 200 Bay Street
    M5J 2J2 Suite 2100
    Vice President
    Toronto
    Canada
    Director
    Borealis Infrastructure
    Royal Blank Plaza, South Tower, 200 Bay Street
    M5J 2J2 Suite 2100
    Vice President
    Toronto
    Canada
    CanadaCanadian194049790001
    BRADBURY, Kenton Edward
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Borealis Infrastructure Uk Limited
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Borealis Infrastructure Uk Limited
    United Kingdom
    United KingdomBritish203542960001
    BRADBURY, Kenton Edward
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Borealis Infrastructure Uk Limited
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Borealis Infrastructure Uk Limited
    United Kingdom
    United KingdomBritish203542960001
    BRADBURY, Kenton Edward
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    Director
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    EnglandBritish147513860001
    BULL, George Sebastian Matthew
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    EnglandBritish214260650001
    BUSSLINGER, Philippe Anastase
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Borealis Infrastructure Uk Limited
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Borealis Infrastructure Uk Limited
    United Kingdom
    United KingdomSwiss155633860002
    BUTCHER, Philip
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    England
    England
    Director
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    England
    England
    EnglandCanadian210529260001
    CAMU, Philippe Louis Hubert
    Goldman Sachs International Ltd
    133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International Ltd
    England
    Director
    Goldman Sachs International Ltd
    133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International Ltd
    England
    United KingdomBelgian116261790001
    CLARKE, Edward Hilton
    Laurence Poutney Hill
    EC4R 0HH London
    Infracapital Llp
    England
    Director
    Laurence Poutney Hill
    EC4R 0HH London
    Infracapital Llp
    England
    United KingdomBritish89466210001
    CLARKE, Edward Hilton
    70 Waterford Road
    SW6 2DR London
    Director
    70 Waterford Road
    SW6 2DR London
    United KingdomBritish89466210001
    COOPER, James Nigel Shelley
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    Director
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    EnglandBritish265561970001
    DHANANI, Jamal
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British108606760002
    DRISSI KAITOUNI, Hakim
    15 Carter Lane
    EC4V 5EY London
    Wren House
    United Kingdom
    Director
    15 Carter Lane
    EC4V 5EY London
    Wren House
    United Kingdom
    United KingdomBritish199219690002
    FERGUSON II, Thomas Dewitt
    Managing Director, Goldman Sachs International
    100 Crescent Court, Suite 1000
    TX 75201 Dallas
    Managing Director, Goldman Sachs International
    Usa
    Director
    Managing Director, Goldman Sachs International
    100 Crescent Court, Suite 1000
    TX 75201 Dallas
    Managing Director, Goldman Sachs International
    Usa
    United States Citize116994740002
    HAY, Andrew
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    England
    England
    Director
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    England
    England
    CanadaCanadian210464760001
    KAY, George Phillip Roger
    York House
    45 Seymour Street
    W1H 7LX London
    C/O Gic Special Investments Infrastructure Group
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    C/O Gic Special Investments Infrastructure Group
    United KingdomBritish114120240010
    KERR, David William
    1st Floor York House
    45 Seymour Street
    W1H 7LX London
    1st Floor
    Director
    1st Floor York House
    45 Seymour Street
    W1H 7LX London
    1st Floor
    EnglandBritish149624450002
    KNOWLTON, John
    1174 Carey Road,
    Oakville
    Ontario
    L6j 2e4
    Canada
    Director
    1174 Carey Road,
    Oakville
    Ontario
    L6j 2e4
    Canada
    Canadian115609640001
    LILLEY, Stephen Bernard
    Cypress Lodge
    Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    Director
    Cypress Lodge
    Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    EnglandBritish115160890001
    LYNEHAM, Peter Robert
    Goldman Sachs International Ltd
    133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International Ltd
    England
    Director
    Goldman Sachs International Ltd
    133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International Ltd
    England
    EnglandAustralian169897730001
    MACHIELS, Eric Philippe Marianne
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    EnglandBelgian125748990002
    MCMANUS, John James
    Suite 2100, Box 56
    M5J 2J2 Toronto
    Royal Bank Plaza, South Tower
    Canada
    Director
    Suite 2100, Box 56
    M5J 2J2 Toronto
    Royal Bank Plaza, South Tower
    Canada
    CanadaCanadian166238870004
    NELSON, Stephen Keith James
    Laurence Poutney Hill
    EC4R 0HH London
    Infracapital Llp
    England
    Director
    Laurence Poutney Hill
    EC4R 0HH London
    Infracapital Llp
    England
    EnglandBritish180357720001
    NOLAN, Philip Michael Gerard, Dr.
    Bedford Street
    WC2E 9ES London
    25
    England
    England
    Director
    Bedford Street
    WC2E 9ES London
    25
    England
    England
    IrelandBritish148563050001
    PESTRAK, Gregory Stuart
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    United KingdomBritish242441320001

    Who are the persons with significant control of ABP SUBHOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Apr 06, 2016
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5885161
    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