ABANS GLOBAL LIMITED

Third Floor, 19 Gerrard Street, London, W1D 6JG, England
StatusACTIVE
Company No.07225900
CategoryPrivate Limited Company
Incorporated16 Apr 2010
Age14 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

ABANS GLOBAL LIMITED is an active private limited company with number 07225900. It was incorporated 14 years, 2 months, 3 days ago, on 16 April 2010. The company address is Third Floor, 19 Gerrard Street, London, W1D 6JG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

Old address: 208 Uxbridge Road Shepherds Bush London United Kingdom W12 7JD United Kingdom

Change date: 2023-12-11

New address: Third Floor, 19 Gerrard Street London W1D 6JG

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-19

Officer name: Mr Ashish Maheshkumar Shah

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-06-20

Officer name: Realtime Access (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kin Company Secretarial Limited

Termination date: 2023-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Resolution

Date: 01 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 May 2023

Action Date: 02 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-02

Capital : 5,000,000.00 USD

Documents

View document PDF

Resolution

Date: 01 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Apr 2023

Action Date: 28 Mar 2023

Category: Capital

Type: SH02

Capital : 5,000,000 USD

Date: 2023-03-28

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2023

Action Date: 17 Mar 2023

Category: Capital

Type: SH01

Capital : 2,117,988 GBP

Date: 2023-03-17

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2023

Action Date: 02 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-02

Capital : 2,117,988 GBP

Documents

View document PDF

Resolution

Date: 18 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Derringtons Limited

Change date: 2022-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Ashima Chhatwal

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Legacy

Date: 03 Jun 2021

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 16/03/21 Statement of Capital gbp 1892890.00 16/03/21 Statement of Capital usd 5000000.00

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2021

Action Date: 19 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-19

Capital : 2,117,988 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2021

Action Date: 18 Mar 2021

Category: Capital

Type: SH01

Capital : 2,005,439 GBP

Date: 2021-03-18

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH01

Capital : 1,892,890 GBP

Date: 2021-03-12

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Capital : 1,808,478 GBP

Date: 2021-03-05

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2020

Action Date: 08 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-08

Capital : 1,724,066 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2020

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Capital : 1,603,366 GBP

Date: 2020-07-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 24 Jun 2020

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 04/10/19 Statement of Capital gbp 4775104 04/10/19 Statement of Capital usd 900000

Documents

View document PDF

Legacy

Date: 10 Jun 2020

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 24/03/20 Statement of Capital gbp 1482666 24/03/20 Statement of Capital usd 5000000

Documents

View document PDF

Legacy

Date: 10 Jun 2020

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 31/10/19 Statement of Capital gbp 1207752 31/10/19 Statement of Capital usd 5000000

Documents

View document PDF

Legacy

Date: 10 Jun 2020

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 11/10/19 Statement of Capital gbp 4693304 11/10/19 Statement of Capital usd 3250000

Documents

View document PDF

Legacy

Date: 10 Jun 2020

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 10/10/19 Statement of Capital gbp 4693304 10/10/19 Statement of Capital usd 2300000

Documents

View document PDF

Legacy

Date: 10 Jun 2020

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 18/10/19 Statement of Capital gbp 1648268 18/10/19 Statement of Capital usd 3960000

Documents

View document PDF

Legacy

Date: 10 Jun 2020

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 21/10/19 Statement of Capital usd 4523000 21/10/19 Statement of Capital gbp 1207752

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2020

Action Date: 24 Mar 2020

Category: Capital

Type: SH01

Capital : 1,482,666 GBP

Date: 2020-03-24

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 27 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2019

Action Date: 18 Oct 2019

Category: Capital

Type: SH01

Capital : 1,648,268 GBP

Date: 2019-10-18

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Dec 2019

Action Date: 15 Oct 2019

Category: Capital

Type: SH02

Date: 2019-10-15

Capital : 3,175,938 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Dec 2019

Action Date: 14 Oct 2019

Category: Capital

Type: SH02

Capital : 3,388,922 GBP

Date: 2019-10-14

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Dec 2019

Action Date: 20 Oct 2019

Category: Capital

Type: SH02

Capital : 1,207,752 GBP

Date: 2019-10-20

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Capital : 1,207,752 GBP

Date: 2019-10-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Dec 2019

Action Date: 17 Oct 2019

Category: Capital

Type: SH02

Date: 2019-10-17

Capital : 1,648,268 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Dec 2019

Action Date: 10 Oct 2019

Category: Capital

Type: SH02

Capital : 4,693,304 GBP

Date: 2019-10-10

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2019

Action Date: 04 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-04

Capital : 4,775,104 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Dec 2019

Action Date: 16 Oct 2019

Category: Capital

Type: SH02

Date: 2019-10-16

Capital : 2,588,854 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2019

Action Date: 11 Oct 2019

Category: Capital

Type: SH01

Capital : 4,693,304 GBP

Date: 2019-10-11

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2019

Action Date: 10 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-10

Capital : 4,693,304 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2019

Action Date: 21 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-21

Capital : 1,207,752 GBP

Documents

View document PDF

Resolution

Date: 02 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-28

Officer name: Derringtons Limited

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Oct 2019

Action Date: 06 Feb 2018

Category: Capital

Type: RP04SH01

Date: 2018-02-06

Capital : 4,514,642 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 27 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-27

Capital : 4,775,104 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

New address: 208 Uxbridge Road Shepherds Bush London United Kingdom W12 7JD

Change date: 2018-04-06

Old address: Ground Floor, 208 Uxbridge Road Shepherds Bush London W12 7JD United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-06

Capital : 4,514,642 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-11

Psc name: Abans Broking Services Private Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Abhishek Pradeep Kumar Bansal

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2017

Action Date: 12 Jun 2017

Category: Capital

Type: SH01

Capital : 947,290 GBP

Date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Second filing capital allotment shares

Date: 30 May 2017

Action Date: 30 Mar 2017

Category: Capital

Type: RP04SH01

Date: 2017-03-30

Capital : 791,227 GBP

Documents

View document PDF

Auditors resignation company

Date: 13 Apr 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 30 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-30

Capital : 1,282,500 GBP

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-07

Officer name: Mr Sankarakutty Harshan Kollara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Old address: , Ground Floor, 208 Uxbridge Road Ground Floor, 208 Uxbridge Road, Shepherds Bush, London, W12 7JD, United Kingdom

Change date: 2017-03-07

New address: Ground Floor, 208 Uxbridge Road Shepherds Bush London W12 7JD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

Old address: , Birchin Court 20 Birchin Lane, London, EC3V 9DU, United Kingdom

New address: Ground Floor, 208 Uxbridge Road Shepherds Bush London W12 7JD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-07

Officer name: Mr Sankarakutty Harshan Kollara

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abhishek Pradeep Bansal

Change date: 2016-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

New address: Ground Floor, 208 Uxbridge Road Shepherds Bush London W12 7JD

Change date: 2016-01-20

Old address: , Birchin Court Birchin Court, 20 Birchin Lane EC3V 9DU, London, United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

New address: Ground Floor, 208 Uxbridge Road Shepherds Bush London W12 7JD

Change date: 2016-01-20

Old address: , Ground Floor, 208 Uxbridge Road, Shepherds Bush, London, W12 7JD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samir Rai

Change date: 2014-11-01

Documents

View document PDF

Second filing of form with form type

Date: 21 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Capital

Type: SH01

Capital : 305,000 GBP

Date: 2015-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-05

Old address: , Fleet House 8-12, New Bridge Street, London, EC4V 6AL

New address: Ground Floor, 208 Uxbridge Road Shepherds Bush London W12 7JD

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-09

Officer name: Srinivasan Nadathur

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2014

Action Date: 12 Jun 2014

Category: Capital

Type: SH01

Capital : 305,000 GBP

Date: 2014-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pulkit Korat

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samir Rai

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2014

Action Date: 03 Jan 2014

Category: Capital

Type: SH01

Capital : 290,000 GBP

Date: 2014-01-03

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-23

Capital : 280,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-06

Old address: , Phoenix House 18 King William Street, London, EC4N 7BP, England

Documents

View document PDF


Some Companies

ARGUS ENGINEERING LTD

25 PARK AVENUE,BEDS,MK40 2LP

Number:05210586
Status:ACTIVE
Category:Private Limited Company

BIGGS ENGINEERING SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10488145
Status:ACTIVE
Category:Private Limited Company

EVERFOLK LIMITED

150 KINGSHILL ROAD,SWINDON,SN1 4LN

Number:10749645
Status:ACTIVE
Category:Private Limited Company

I LOVE CLAIMS LIMITED

2 PAVILION COURT,NORTHAMPTON,NN4 7SL

Number:07483391
Status:ACTIVE
Category:Private Limited Company

RYDE BOOKSHOP LIMITED

135 HIGH STREET,RYDE,PO33 2RJ

Number:04524365
Status:ACTIVE
Category:Private Limited Company

SASO (UK) LTD

CALDER HOUSE,CASTLEFORD,WF10 1BJ

Number:08100985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source