Company NameABB Holdings Limited
Company StatusActive
Company Number02923872
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameVictoria Ann Mac Lean
NationalityBritish
StatusCurrent
Appointed01 March 2014(19 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Malgorzata Elzbieta Moussa
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed02 December 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCountry Holding Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Victoria Ann Mac Lean
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Counsel & Integrity Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Daniel Cotton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed20 October 2023(29 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleLead Motion Manager Uk & Northern Europe
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2002)
RoleChief Executive Officer
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Secretary NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameMr Kjell Erik Almskog
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 1994(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 1998)
RolePresident
Correspondence AddressBorgenhaug 19
N 1335 Snaroya
Norway
Director NameDr Eberhard Von Koerber
Date of BirthJune 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1994(2 months after company formation)
Appointment Duration10 months (resigned 28 April 1995)
RoleExecutive Vice President
Correspondence AddressZollikerstrasse 10
Zollikon 8702
Switzerland
Director NameAlfred Storck
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1994(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 1996)
RoleSenior Vice President
Correspondence AddressUndersiggenthal
Weiherstrasse 3
Ch5417
Director NameTomas Ericsson
Date of BirthMarch 1935 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 1994(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 1996)
RoleSenior Vice President
Correspondence AddressScholssbergstrasse
Zollikon
Ch-8702
Switzerland
Director NamePeer Hakon Jensen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 1994(2 months after company formation)
Appointment Duration10 months (resigned 28 April 1995)
RoleVice President
Correspondence AddressSchurackerstrasse 91
8700 Kussnacht
Foreign
Switzerland
Secretary NameMr Stephen John Gardner
NationalityBritish
StatusResigned
Appointed01 July 1994(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Director NameMr Stephen John Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 August 1999)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Director NameJohn Percival William Notley
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 1998)
RoleCompany Director
Correspondence AddressNewbury
Hunston
Bury St. Edmunds
Suffolk
IP31 3EN
Secretary NamePeter Lawrence Aldous
NationalityBritish
StatusResigned
Appointed27 August 1996(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(5 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 December 1999)
RoleFinancial Controller
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(5 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 December 1999)
RoleFinancial Controller
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameDavid Alun Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Director NameOivind Lund
Date of BirthApril 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed18 December 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2002)
RolePresident
Correspondence AddressJerpeveien 16
N-3030 Drammen
Foreign
Norway
Director NameChristian Butenschon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorway
StatusResigned
Appointed18 December 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2002)
RoleChief Financial Officer
Correspondence AddressMunmkerudasen 17b
Nl-1165 Oslo
Foreign
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL
Director NameMr Trevor John Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(7 years, 8 months after company formation)
Appointment Duration15 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Secretary NameDavid Benn
NationalityBritish
StatusResigned
Appointed04 April 2002(7 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMichael Robert Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleFinancial Controller
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW
Director NameIan Donald Rennie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(9 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr William McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(9 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Lena Maria Andersson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed08 December 2014(20 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Ian Grant Funnell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(20 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr David John Hughes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(25 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 December 2022)
RoleCountry Managing Director
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Craig Prendergast
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(28 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 October 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT

Contact

Websiteabb.co.uk

Location

Registered AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches3 other UK companies use this postal address

Shareholders

226m at £1Abb Asea Brown Boveri LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,479,000
Gross Profit£2,067,000
Net Worth£453,795,000
Cash£8,830,000
Current Liabilities£44,270,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Charges

28 February 2003Delivered on: 14 March 2003
Persons entitled: Standard Chartered Bank (Acting as Security Agent for the Finance Parties)

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and/or each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums of moneyt in any currency standing to the credit of the ACCOUNT9S) with the chargee designated 'standard chartered bank:abb holdings limited'. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2020Full accounts made up to 31 December 2019 (26 pages)
9 November 2020Full accounts made up to 31 December 2018 (26 pages)
18 August 2020Second filing of Confirmation Statement dated 16 July 2018 (4 pages)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
3 December 2019Appointment of Mrs Victoria Ann Mac Lean as a director on 2 December 2019 (2 pages)
2 December 2019Appointment of Mr David John Hughes as a director on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of Lena Maria Andersson as a director on 2 December 2019 (1 page)
2 December 2019Termination of appointment of Ian Grant Funnell as a director on 2 December 2019 (1 page)
2 December 2019Appointment of Mrs Malgorzata Elzbieta Moussa as a director on 2 December 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Ian Donald Rennie as a director on 30 April 2019 (1 page)
30 July 2018Auditor's resignation (1 page)
18 July 2018Confirmation statement made on 16 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/08/2020.
(6 pages)
14 May 2018Full accounts made up to 31 December 2017 (23 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (2 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (22 pages)
27 June 2017Full accounts made up to 31 December 2016 (22 pages)
17 January 2017Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages)
17 January 2017Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (23 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (23 pages)
21 July 2016Full accounts made up to 31 December 2015 (25 pages)
21 July 2016Full accounts made up to 31 December 2015 (25 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 226,014,003
(16 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 226,014,003
(16 pages)
26 May 2015Full accounts made up to 31 December 2014 (19 pages)
26 May 2015Full accounts made up to 31 December 2014 (19 pages)
2 March 2015Appointment of Ian Grant Funnell as a director on 13 February 2015 (3 pages)
2 March 2015Appointment of Ian Grant Funnell as a director on 13 February 2015 (3 pages)
18 December 2014Appointment of Lena Maria Anderson as a director on 8 December 2014 (3 pages)
18 December 2014Appointment of Lena Maria Anderson as a director on 8 December 2014 (3 pages)
18 December 2014Appointment of Lena Maria Anderson as a director on 8 December 2014 (3 pages)
10 September 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 226,014,003
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 226,014,003
(4 pages)
31 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (14 pages)
31 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (14 pages)
15 May 2014Full accounts made up to 31 December 2013 (21 pages)
15 May 2014Full accounts made up to 31 December 2013 (21 pages)
17 April 2014Termination of appointment of William Mclaughlin as a director (2 pages)
17 April 2014Termination of appointment of William Mclaughlin as a director (2 pages)
5 March 2014Appointment of Victoria Ann Mac Lean as a secretary (3 pages)
5 March 2014Appointment of Victoria Ann Mac Lean as a secretary (3 pages)
5 March 2014Termination of appointment of David Benn as a secretary (2 pages)
5 March 2014Termination of appointment of David Benn as a secretary (2 pages)
21 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 213,014,003
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 213,014,003
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 213,014,003
(4 pages)
15 October 2013Memorandum and Articles of Association (5 pages)
15 October 2013Memorandum and Articles of Association (5 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restriction on auth cap revoked 02/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restriction on auth cap revoked 02/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2013Statement of company's objects (2 pages)
15 October 2013Statement of company's objects (2 pages)
11 September 2013Director's details changed for Trevor John Gregory on 4 September 2013 (2 pages)
11 September 2013Director's details changed for Trevor John Gregory on 4 September 2013 (2 pages)
11 September 2013Secretary's details changed for David Benn on 4 September 2013 (2 pages)
11 September 2013Director's details changed for Trevor John Gregory on 4 September 2013 (2 pages)
11 September 2013Secretary's details changed for David Benn on 4 September 2013 (2 pages)
11 September 2013Director's details changed for Ian Donald Rennie on 4 September 2013 (2 pages)
11 September 2013Director's details changed for Ian Donald Rennie on 4 September 2013 (2 pages)
11 September 2013Director's details changed for Ian Donald Rennie on 4 September 2013 (2 pages)
11 September 2013Secretary's details changed for David Benn on 4 September 2013 (2 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (15 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (15 pages)
30 April 2013Full accounts made up to 31 December 2012 (18 pages)
30 April 2013Full accounts made up to 31 December 2012 (18 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (15 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (15 pages)
30 April 2012Full accounts made up to 31 December 2011 (18 pages)
30 April 2012Full accounts made up to 31 December 2011 (18 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (15 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (15 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
1 November 2010Director's details changed for William Mclaughlin on 22 October 2010 (3 pages)
1 November 2010Director's details changed for William Mclaughlin on 22 October 2010 (3 pages)
19 August 2010Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
19 August 2010Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
19 August 2010Statement of capital on 19 August 2010
  • GBP 203,014,003.00
(11 pages)
19 August 2010Statement of capital on 19 August 2010
  • GBP 203,014,003.00
(11 pages)
6 August 2010Resolutions
  • RES13 ‐ 29/07/2010
(1 page)
6 August 2010Resolutions
  • RES13 ‐ 29/07/2010
(1 page)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (15 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (15 pages)
31 March 2010Full accounts made up to 31 December 2009 (17 pages)
31 March 2010Full accounts made up to 31 December 2009 (17 pages)
21 July 2009Return made up to 16/07/09; full list of members (10 pages)
21 July 2009Return made up to 16/07/09; full list of members (10 pages)
22 April 2009Full accounts made up to 31 December 2008 (17 pages)
22 April 2009Full accounts made up to 31 December 2008 (17 pages)
19 December 2008Director's change of particulars / william mclaughlin / 15/12/2008 (1 page)
19 December 2008Director's change of particulars / william mclaughlin / 15/12/2008 (1 page)
8 September 2008Group of companies' accounts made up to 31 December 2007 (42 pages)
8 September 2008Group of companies' accounts made up to 31 December 2007 (42 pages)
5 August 2008Return made up to 16/07/08; no change of members (7 pages)
5 August 2008Return made up to 16/07/08; no change of members (7 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
3 August 2007Return made up to 16/07/07; full list of members (7 pages)
3 August 2007Return made up to 16/07/07; full list of members (7 pages)
28 July 2006Return made up to 16/07/06; no change of members (7 pages)
28 July 2006Return made up to 16/07/06; no change of members (7 pages)
30 March 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
30 March 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
4 January 2006Ad 14/12/05--------- £ si 55000000@1=55000000 £ ic 148014003/203014003 (2 pages)
4 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2006Ad 14/12/05--------- £ si 55000000@1=55000000 £ ic 148014003/203014003 (2 pages)
4 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2005Ad 18/08/05--------- £ si 85000000@1=85000000 £ ic 63014003/148014003 (2 pages)
13 September 2005Ad 18/08/05--------- £ si 85000000@1=85000000 £ ic 63014003/148014003 (2 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2005Nc inc already adjusted 18/08/05 (2 pages)
2 September 2005Nc inc already adjusted 18/08/05 (2 pages)
2 August 2005Return made up to 16/07/05; no change of members (7 pages)
2 August 2005Return made up to 16/07/05; no change of members (7 pages)
12 April 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
12 April 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 August 2004Return made up to 16/07/04; full list of members (9 pages)
3 August 2004Return made up to 16/07/04; full list of members (9 pages)
28 June 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
28 June 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
14 February 2004Registered office changed on 14/02/04 from: orion house 5 upper st martins lane london WC2H 9EA (1 page)
14 February 2004Registered office changed on 14/02/04 from: orion house 5 upper st martins lane london WC2H 9EA (1 page)
10 February 2004Ad 29/01/04--------- £ si 1@1=1 £ ic 63014002/63014003 (2 pages)
10 February 2004Ad 29/01/04--------- £ si 1@1=1 £ ic 63014002/63014003 (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
16 August 2003Return made up to 16/07/03; full list of members (9 pages)
16 August 2003Return made up to 16/07/03; full list of members (9 pages)
16 August 2003New director appointed (1 page)
16 August 2003New director appointed (1 page)
1 August 2003Ad 17/04/03--------- £ si 1@1=1 £ ic 63014001/63014002 (2 pages)
1 August 2003Ad 17/04/03--------- £ si 1@1=1 £ ic 63014001/63014002 (2 pages)
25 July 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
25 July 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
15 April 2003Ad 19/12/02--------- £ si 1@1=1 £ ic 63014000/63014001 (2 pages)
15 April 2003Ad 19/12/02--------- £ si 1@1=1 £ ic 63014000/63014001 (2 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
26 February 2003£ nc 117888000/120513000 31/12/01 (1 page)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 February 2003Ad 20/12/00--------- £ si 3538000@1 (2 pages)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 February 2003Ad 20/12/00--------- £ si 3538000@1 (2 pages)
26 February 2003£ nc 114350000/117888000 20/12/00 (1 page)
26 February 2003£ nc 117888000/120513000 31/12/01 (1 page)
26 February 2003Ad 31/12/01--------- £ si 2625000@1 (2 pages)
26 February 2003Ad 31/12/01--------- £ si 2625000@1 (2 pages)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 February 2003£ nc 114350000/117888000 20/12/00 (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
14 October 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
14 October 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
11 October 2002Return made up to 16/07/02; full list of members (11 pages)
11 October 2002Return made up to 16/07/02; full list of members (11 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
1 October 2001Return made up to 16/07/01; full list of members (9 pages)
1 October 2001Return made up to 16/07/01; full list of members (9 pages)
25 July 2001Group of companies' accounts made up to 31 December 2000 (33 pages)
25 July 2001Group of companies' accounts made up to 31 December 2000 (33 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
7 March 2001Full group accounts made up to 31 December 1999 (34 pages)
7 March 2001Full group accounts made up to 31 December 1999 (34 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
25 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 August 2000Return made up to 16/07/00; full list of members (9 pages)
14 August 2000Return made up to 16/07/00; full list of members (9 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
18 January 2000Ad 17/12/99--------- £ si 11000000@1=11000000 £ ic 45852/11045852 (2 pages)
18 January 2000Ad 17/12/99--------- £ si 11000000@1=11000000 £ ic 45852/11045852 (2 pages)
18 January 2000£ nc 103350000/114350000 17/12/99 (1 page)
18 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 January 2000£ nc 103350000/114350000 17/12/99 (1 page)
18 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
8 November 1999Full group accounts made up to 31 December 1998 (30 pages)
8 November 1999Full group accounts made up to 31 December 1998 (30 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
13 July 1999Return made up to 16/07/99; full list of members (6 pages)
13 July 1999Return made up to 16/07/99; full list of members (6 pages)
11 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
11 February 1999Ad 30/12/98--------- £ si 7200000@1=7200000 £ ic 35752000/42952000 (2 pages)
11 February 1999Nc inc already adjusted 30/12/98 (1 page)
11 February 1999Nc inc already adjusted 30/12/98 (1 page)
11 February 1999Ad 30/12/98--------- £ si 7200000@1=7200000 £ ic 35752000/42952000 (2 pages)
11 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
22 December 1998Full group accounts made up to 31 December 1997 (29 pages)
22 December 1998Full group accounts made up to 31 December 1997 (29 pages)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 October 1998Ad 31/12/97--------- £ si 14500000@1 (2 pages)
27 October 1998Ad 31/12/97--------- £ si 14500000@1 (2 pages)
27 October 1998£ nc 81650000/96150000 31/12/97 (1 page)
27 October 1998£ nc 81650000/96150000 31/12/97 (1 page)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 October 1998Ad 31/12/97--------- £ si 1000000@1 (2 pages)
23 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 October 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
23 October 1998Ad 01/01/98--------- £ si 1900000@1 (4 pages)
23 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 October 1998Ad 01/01/98--------- £ si 1900000@1 (4 pages)
23 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 October 1998Nc inc already adjusted 31/12/97 (1 page)
23 October 1998Ad 31/12/97--------- £ si 1000000@1 (2 pages)
23 October 1998Nc inc already adjusted 31/12/97 (1 page)
23 October 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
29 July 1998Return made up to 16/07/98; full list of members (6 pages)
29 July 1998Return made up to 16/07/98; full list of members (6 pages)
22 October 1997Full group accounts made up to 31 December 1996 (25 pages)
22 October 1997Full group accounts made up to 31 December 1996 (25 pages)
18 June 1997Return made up to 28/03/97; full list of members (6 pages)
18 June 1997Return made up to 28/03/97; full list of members (6 pages)
8 November 1996£ ic 78750000/21251000 25/07/96 £ sr 57499000@1=57499000 (1 page)
8 November 1996£ ic 78750000/21251000 25/07/96 £ sr 57499000@1=57499000 (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
27 August 1996Full group accounts made up to 31 December 1995 (29 pages)
27 August 1996Full group accounts made up to 31 December 1995 (29 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 April 1996Return made up to 28/04/96; no change of members (4 pages)
22 April 1996Return made up to 28/04/96; no change of members (4 pages)
10 August 1995Full group accounts made up to 31 December 1994 (34 pages)
10 August 1995Full group accounts made up to 31 December 1994 (34 pages)
4 May 1995Return made up to 28/04/95; full list of members (14 pages)
4 May 1995Return made up to 28/04/95; full list of members (14 pages)
15 July 1994New director appointed (2 pages)
15 July 1994Director resigned (2 pages)
15 July 1994New director appointed (2 pages)
15 July 1994New director appointed (2 pages)
15 July 1994Director resigned (2 pages)
15 July 1994Secretary resigned;new secretary appointed (2 pages)
15 July 1994Secretary resigned;new secretary appointed (2 pages)
15 July 1994New director appointed (2 pages)
14 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 July 1994New director appointed (2 pages)
14 July 1994New director appointed (2 pages)
14 July 1994New secretary appointed;new director appointed (2 pages)
14 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 July 1994New director appointed (2 pages)
14 July 1994£ nc 100/78750000 01/07/94 (1 page)
14 July 1994£ nc 100/78750000 01/07/94 (1 page)
14 July 1994New secretary appointed;new director appointed (2 pages)
14 July 1994New director appointed (2 pages)
4 July 1994Memorandum and Articles of Association (11 pages)
4 July 1994Memorandum and Articles of Association (11 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1994Accounting reference date notified as 31/12 (1 page)
27 June 1994Accounting reference date notified as 31/12 (1 page)
27 June 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
27 June 1994New director appointed (2 pages)
27 June 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
27 June 1994Director resigned;new director appointed (2 pages)
27 June 1994New director appointed (2 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1994Director resigned;new director appointed (2 pages)
17 June 1994Company name changed abb investments LIMITED\certificate issued on 17/06/94 (3 pages)
17 June 1994Company name changed abb investments LIMITED\certificate issued on 17/06/94 (3 pages)
13 June 1994Company name changed harkly LIMITED\certificate issued on 13/06/94 (2 pages)
13 June 1994Company name changed harkly LIMITED\certificate issued on 13/06/94 (2 pages)
28 April 1994Incorporation (15 pages)
28 April 1994Incorporation (15 pages)