ABL 1 TOUCH MANAGEMENT SERVICES LIMITED

ABL 1 TOUCH MANAGEMENT SERVICES LIMITED

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

    Company NameABL 1 TOUCH MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12923445
    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 ABL 1 TOUCH MANAGEMENT SERVICES LIMITED?

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

    Where is ABL 1 TOUCH MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    Floor 2 Reigate Place
    43 London Road
    RH2 9PW Reigate
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABL 1 TOUCH MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DETROIT BIDCO LIMITEDOct 02, 2020Oct 02, 2020

    What are the latest accounts for ABL 1 TOUCH MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ABL 1 TOUCH MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2025
    Next Confirmation Statement DueSep 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2024
    OverdueNo

    What are the latest filings for ABL 1 TOUCH MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Mr Jean-Philippe Verhelle as a director on Sep 18, 2024

    2 pagesAP01

    Termination of appointment of Susan Jane Grobbelaar as a director on Sep 18, 2024

    1 pagesTM01

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rejaul Islam as a director on Dec 29, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of Mrs Susan Jane Grobbelaar as a director on Nov 15, 2023

    2 pagesAP01

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Tony Lawman as a director on Jan 18, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Edward Radford as a director on Jul 20, 2022

    1 pagesTM01

    Confirmation statement made on Aug 23, 2022 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Appointment of Mr Rejaul Islam as a director on Feb 16, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed detroit bidco LIMITED\certificate issued on 29/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 29, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2021

    RES15

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom to Floor 2 Reigate Place 43 London Road Reigate Surrey RH2 9PW on Feb 01, 2021

    1 pagesAD01

    Registration of charge 129234450001, created on Dec 13, 2020

    61 pagesMR01

    Appointment of Mr Jonathan Edward Radford as a director on Dec 13, 2020

    2 pagesAP01

    Appointment of Mr Guy Vernon Blackburn as a director on Dec 13, 2020

    2 pagesAP01

    Termination of appointment of Frederick William Bacon as a director on Dec 13, 2020

    1 pagesTM01

    Current accounting period extended from Oct 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Incorporation

    21 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2020

    Statement of capital on Oct 02, 2020

    • Capital: GBP 1
    SH01

    Who are the officers of ABL 1 TOUCH MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKBURN, Guy Vernon
    43 London Road
    RH2 9PW Reigate
    Floor 2 Reigate Place
    Surrey
    England
    Director
    43 London Road
    RH2 9PW Reigate
    Floor 2 Reigate Place
    Surrey
    England
    EnglandBritishDirector183396860002
    LAWMAN, Tony
    43 London Road
    RH2 9PW Reigate
    Floor 2 Reigate Place
    Surrey
    England
    Director
    43 London Road
    RH2 9PW Reigate
    Floor 2 Reigate Place
    Surrey
    England
    EnglandBritishChief Executive304465000001
    VERHELLE, Jean-Philippe
    43 London Road
    RH2 9PW Reigate
    Floor 2 Reigate Place
    Surrey
    England
    Director
    43 London Road
    RH2 9PW Reigate
    Floor 2 Reigate Place
    Surrey
    England
    EnglandFrenchCoo327407570001
    BACON, Frederick William
    SW1Y 4EX London
    30 Haymarket
    United Kingdom
    Director
    SW1Y 4EX London
    30 Haymarket
    United Kingdom
    United KingdomBritishInvestment Manager213753490001
    GROBBELAAR, Susan Jane
    43 London Road
    RH2 9PW Reigate
    Floor 2 Reigate Place
    Surrey
    England
    Director
    43 London Road
    RH2 9PW Reigate
    Floor 2 Reigate Place
    Surrey
    England
    EnglandBritishDirector176949870001
    ISLAM, Rejaul
    43 London Road
    RH2 9PW Reigate
    Floor 2 Reigate Place
    Surrey
    England
    Director
    43 London Road
    RH2 9PW Reigate
    Floor 2 Reigate Place
    Surrey
    England
    EnglandBritishFinance Director225223250001
    RADFORD, Jonathan Edward
    43 London Road
    RH2 9PW Reigate
    Floor 2 Reigate Place
    Surrey
    England
    Director
    43 London Road
    RH2 9PW Reigate
    Floor 2 Reigate Place
    Surrey
    England
    EnglandBritishDirector218245100001

    Who are the persons with significant control of ABL 1 TOUCH MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Detroit Midco Limited
    SW1Y 4EX London
    30 Haymarket
    Oct 02, 2020
    SW1Y 4EX London
    30 Haymarket
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number12923143
    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