ABIDE FINANCIAL REPOSITORY LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.08433871
CategoryPrivate Limited Company
Incorporated07 Mar 2013
Age11 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution29 Mar 2023
Years1 year, 2 months, 17 days

SUMMARY

ABIDE FINANCIAL REPOSITORY LIMITED is an dissolved private limited company with number 08433871. It was incorporated 11 years, 3 months, 8 days ago, on 07 March 2013 and it was dissolved 1 year, 2 months, 17 days ago, on 29 March 2023. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 29 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2022

Action Date: 18 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-18

Documents

View document PDF

Resolution

Date: 01 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Oct 2021

Category: Address

Type: AD02

New address: London Fruit and Wool Exchange 1 Duval Square London E1 6PW

Old address: 2 Broadgate London EC2M 7UR United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

New address: 30 Finsbury Square London EC2A 1AG

Old address: London Fruit and Wool Exchange 1 Duval Square London E1 6PW England

Change date: 2021-09-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Bray

Appointment date: 2021-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-13

Officer name: Joanna Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Veronica Holly Ridley

Termination date: 2021-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Intercapital Limited

Notification date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abide Financial Ltd

Cessation date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Marie Cronin

Termination date: 2021-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Veronica Holly Ridley

Appointment date: 2020-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-31

Officer name: Deborah Anne Abrehart

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrienne Hilary Seaman

Appointment date: 2019-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathleen Marie Cronin

Appointment date: 2019-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-06

Officer name: David Charles Ireland

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-29

Officer name: Mr David Charles Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Apr 2019

Category: Address

Type: AD04

New address: London Fruit and Wool Exchange 1 Duval Square London E1 6PW

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Abide Financial Ltd

Change date: 2019-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: 2 Broadgate London EC2M 7UR United Kingdom

Change date: 2019-03-29

New address: London Fruit and Wool Exchange 1 Duval Square London E1 6PW

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Jannis Robey-Pott

Termination date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mrs Joanna Davies

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Adrian Russell Palmer

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Anne Abrehart

Appointment date: 2018-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Misha Gopaul

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-09

Officer name: Rob Gaskell

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-21

Officer name: Quayseco Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Mar 2018

Category: Address

Type: AD02

Old address: One Glass Wharf Bristol BS2 0ZX United Kingdom

New address: 2 Broadgate London EC2M 7UR

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frederick Campbell Abel

Termination date: 2018-02-07

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Abide Financial Ltd

Change date: 2018-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

New address: 2 Broadgate London EC2M 7UR

Old address: St Mary Le Bow House 54 Bow Lane London EC4M 9DJ

Change date: 2018-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Russell Palmer

Change date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-13

Officer name: Mr Benjamin Jannis Robey-Pott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Mr Misha Gopaul

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Jannis Robey-Pott

Change date: 2017-01-19

Documents

View document PDF

Miscellaneous

Date: 13 May 2016

Category: Miscellaneous

Type: MISC

Description: AD03 psc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-26

Officer name: Rob Gaskell

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-11

Officer name: Mr Benjamin Jannis Robey-Pott

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Oct 2015

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Oct 2015

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Oct 2015

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Oct 2015

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Change sail address company with new address

Date: 19 Oct 2015

Category: Address

Type: AD02

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quayseco Limited

Appointment date: 2015-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Jannis Robey-Pott

Appointment date: 2015-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-27

Officer name: Kathleen Anne Traynor

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Russell Palmer

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Mr Misha Gopaul

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Ms Kathleen Anne Traynor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Incorporation company

Date: 07 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB SECURE GROUP LTD.

AB SECURE GROUP,DUNSTABLE,LU6 3JW

Number:09867005
Status:ACTIVE
Category:Private Limited Company

ASHLEY KATE HR LIMITED

REGINALD ARTHUR HOUSE,ROTHERHAM,S65 1ED

Number:04186135
Status:ACTIVE
Category:Private Limited Company

PBS GROUP LIMITED

1 SARAH COURT YORKSHIRE WAY WEST MOOR PARK,DONCASTER,DN3 3FD

Number:03369290
Status:ACTIVE
Category:Private Limited Company

PRECISION PROTOTYPES LIMITED

4 LONGDEN CLOSE,BEDFORD,MK45 3PJ

Number:11170395
Status:ACTIVE
Category:Private Limited Company

SBZ TECH LIMITED

340 MAXWELL ROAD,GLASGOW,G41 1PJ

Number:SC585781
Status:ACTIVE
Category:Private Limited Company

TOM LUCY LTD

104 SOUTHOVER,LONDON,N12 7HD

Number:11621053
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