The Open Database Of The Corporate World

ABP SUBHOLDINGS UK LIMITED

Company Number
05839376
Status
Active
Incorporation Date
7 June 2006 (about 17 years ago)
Company Type
Private Limited Company
Jurisdiction
United Kingdom
Controlling Company
ABP (JERSEY) LIMITED
Registered Address
  • 25 Bedford Street
  • London
  • WC2E 9ES
  • United Kingdom
Industry Codes
  • 70.10: Activities of head offices (UK SIC Classification 2007)
  • 70.10: Activities of head offices (European Community NACE Rev 2)
  • 7010: Activities of head offices (UN ISIC Rev 4)
Latest Accounts Date
2021-12-31
Annual Return Last Made Up Date
2016-06-08
Previous Names
  • ADMIRAL SUBHOLDINGS UK LIMITED
Directors / Officers
Inactive Directors / Officers
Registry Page
https://beta.companieshouse.gov.uk/co...
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 3 Apr 2023 (UK Crown Copyright)

Statements of control (by this company)

Date Description Mechanisms
2016-04-06 United Kingdom flag ABP BONDS UK LIMITED (United Kingdom, 24 Jul 2006- ) controls United Kingdom flag ABP SUBHOLDINGS UK LIMITED (United Kingdom, 7 Jun 2006- ) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details

Statements of control (relating to this company)

Date Description Mechanisms
2020-06-29 United Kingdom flag ABP SUBHOLDINGS UK LIMITED (United Kingdom, 7 Jun 2006- ) controls United Kingdom flag ABP MIDCO UK HOLDINGS LIMITED (United Kingdom, 29 Jun 2020- ) Share Ownership, Voting Rights details
2020-06-29 United Kingdom flag ABP SUBHOLDINGS UK LIMITED (United Kingdom, 7 Jun 2006- ) controls United Kingdom flag ABP MIDCO UK LIMITED (United Kingdom, 29 Jun 2020- ) Share Ownership, Voting Rights historic details
2016-04-06 United Kingdom flag ABP SUBHOLDINGS UK LIMITED (United Kingdom, 7 Jun 2006- ) controls United Kingdom flag ABPA HOLDINGS LIMITED (United Kingdom, 14 Nov 2011- ) Share Ownership, Voting Rights, Right To Appoint And Remove Directors historic details

Filings

Filing Date Title Description
2022-06-07 Confirmation Statement Confirmation statement made on 2022-06-07 with no updates details
2022-05-09 Annual Accounts Full accounts made up to 2021-12-31 details
2021-06-18 Annual Accounts Full accounts made up to 2020-12-31 details
2021-06-17 Confirmation Statement Confirmation statement made on 2021-06-07 with no updates details
2020-08-25 Change of director's details Director's details changed for Mr Henrik Lundgaard Pedersen on 2020-08-24 details
2020-08-11 Annual Accounts Full accounts made up to 2019-12-31 details
2020-06-08 Confirmation Statement Confirmation statement made on 2020-06-07 with no updates details
2019-06-10 Confirmation Statement Confirmation statement made on 2019-06-07 with no updates details
2019-05-13 Annual Accounts Full accounts made up to 2018-12-31 details
2019-04-01 Termination of appointment of director Termination of appointment of George Sebastian Matthew Bull as a director on 2019-03-29 details
2019-03-15 Appointment of director Appointment of Mrs Marina May Wyatt as a director on 2019-03-14 details
2018-12-24 Termination of appointment of director Termination of appointment of George Philip Roger Kay as a director on 2018-12-14 details
2018-12-21 Termination of appointment of director Termination of appointment of Eric Philippe Marianne Machiels as a director on 2018-12-14 details
2018-12-21 Termination of appointment of director Termination of appointment of Hakim Drissi Kaitouni as a director on 2018-12-14 details
2018-12-21 Termination of appointment of director Termination of appointment of Dmitry Yashnikov as a director on 2018-12-14 details
2018-12-21 Termination of appointment of director Termination of appointment of Philip Michael Gerard Nolan as a director on 2018-12-14 details
2018-12-21 Termination of appointment of director Termination of appointment of Gregory Stuart Pestrak as a director on 2018-12-14 details
2018-12-13 Appointment of director Appointment of Mr Shaun Richard Kennedy as a director on 2018-12-10 details
2018-12-13 Appointment of director Appointment of Mr George Sebastian Matthew Bull as a director on 2018-12-10 details
2018-12-13 Appointment of director Appointment of Mr Henrik Lundgaard Pedersen as a director on 2018-12-10 details

Industry codes

Code Description Code scheme
70.10 Activities of head offices UK SIC Classification 2007 details

Parent companies

United Kingdom flag ABP BONDS UK LIMITED (United Kingdom, 24 Jul 2006- ) details
United Kingdom flag ABP BONDS UK LIMITED (United Kingdom, 24 Jul 2006- ) historic details

Subsidiaries

United Kingdom flag ABPA HOLDINGS LIMITED (United Kingdom, 14 Nov 2011- ) details
United Kingdom flag ABPA HOLDINGS LIMITED (United Kingdom, 14 Nov 2011- ) historic details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed April 3 2023

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up