Company Information for ABBVIE INVESTMENTS LIMITED
ABBVIE HOUSE VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, BERKSHIRE, SL6 4UB,
|
Company Registration Number
02981281
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ABBVIE INVESTMENTS LIMITED | ||
Legal Registered Office | ||
ABBVIE HOUSE VANWALL BUSINESS PARK VANWALL ROAD MAIDENHEAD BERKSHIRE SL6 4UB Other companies in SL6 | ||
Previous Names | ||
|
Company Number | 02981281 | |
---|---|---|
Company ID Number | 02981281 | |
Date formed | 1994-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-06-06 19:26:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABBVIE INVESTMENTS S.A R.L. | Singapore | Active | Company formed on the 2012-03-16 |
Officer | Role | Date Appointed |
---|---|---|
KYLE POOTS |
||
JÉRÔME STÉPHANE BOUYER |
||
WILLIAM JOSEPH CHASE |
||
GWENAN MAIR WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATT JOSEPH REGAN |
Director | ||
THOMAS CRAIG FREYMAN |
Director | ||
SUSAN MICHELLE HUDSON |
Director | ||
MICHAEL JAMES SMITH |
Director | ||
CAMILLA MARIA KRUCHOV SOENDERBY |
Director | ||
STEPHEN BROWN |
Company Secretary | ||
SUSAN MICHELLE HUDSON |
Director | ||
JEFFREY RYAN STEWART |
Director | ||
JOHN HARRY RANKIN |
Director | ||
ROBERT EMMETT FUNCK |
Director | ||
ANDREW DAVID HALL FORREST |
Director | ||
JOHN COULTER |
Director | ||
STEPHEN BROWN |
Director | ||
LUIS IGLESIAS FERNANDEZ |
Director | ||
DAVID MARK |
Company Secretary | ||
DAVID MARK |
Director | ||
MARK HAYWOOD |
Director | ||
PHILIP BEATTIE |
Company Secretary | ||
KENNETH ROBERT BRANIGHAN |
Director | ||
GARY PATRICK COUGHLAN |
Director | ||
KIRK DAVIS |
Director | ||
DAVID GIBBONS |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBVIE UK HOLDCO LIMITED | Director | 2017-07-07 | CURRENT | 2012-04-27 | Active | |
ABBVIE AUSTRALASIA HOLDINGS LIMITED | Director | 2017-07-01 | CURRENT | 2001-11-19 | Active | |
ABBVIE BIOTHERAPEUTICS LIMITED | Director | 2017-07-01 | CURRENT | 2016-04-29 | Active | |
ABBVIE LTD | Director | 2017-07-01 | CURRENT | 2012-03-23 | Active | |
ABBVIE AUSTRALASIA HOLDINGS LIMITED | Director | 2013-01-01 | CURRENT | 2001-11-19 | Active | |
ABBVIE LTD | Director | 2013-01-01 | CURRENT | 2012-03-23 | Active | |
ABBVIE UK HOLDCO LIMITED | Director | 2013-01-01 | CURRENT | 2012-04-27 | Active | |
ABBVIE PRIVATE LIMITED | Director | 2014-08-12 | CURRENT | 2014-07-18 | Converted / Closed | |
ABBVIE HOLDINGS PRIVATE LIMITED | Director | 2014-08-12 | CURRENT | 2014-07-18 | Converted / Closed | |
ABBVIE UK LTD | Director | 2014-08-12 | CURRENT | 2014-07-18 | Active | |
ABBVIE UK BIOPHARMA LTD | Director | 2014-08-12 | CURRENT | 2014-07-18 | Active | |
ABBVIE AUSTRALASIA HOLDINGS LIMITED | Director | 2013-01-01 | CURRENT | 2001-11-19 | Active | |
ABBVIE LTD | Director | 2013-01-01 | CURRENT | 2012-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Application to strike the company off the register | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 30/08/23 | ||
Statement by Directors | ||
Statement of capital on USD 1 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
TM02 | Termination of appointment of Kyle Poots on 2022-06-10 | |
AP03 | Appointment of Mr Niall Francis Maher as company secretary on 2022-06-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Todd David Manning on 2019-09-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Todd David Manning on 2019-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-12-02 USD 5,845,809 | |
CAP-SS | Solvency Statement dated 30/11/20 | |
RES06 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MS ALICE ELIZABETH BUTLER | |
AP01 | DIRECTOR APPOINTED MR TODD DAVID MANNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JéRôME STéPHANE BOUYER | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH CHASE | |
CH01 | Director's details changed for Mr Jérôme Stéphane Bouyer on 2017-07-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JéRôME STéPHANE BOUYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATT JOSEPH REGAN | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;USD 66462950 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA | |
AD02 | Register inspection address changed to 100 New Bridge Street London EC4V 6JA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;USD 66462949 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;USD 66462949 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Abbvie House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/15 FROM Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;USD 66462949 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
MISC | Auditors resignation | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOSEPH CHASE | |
CH01 | Director's details changed for Mr Matt Joseph Regan on 2013-06-01 | |
AP01 | DIRECTOR APPOINTED MR MATT JOSEPH REGAN | |
AP01 | DIRECTOR APPOINTED MS GWENAN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMILLA SOENDERBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FREYMAN | |
RES01 | ALTER ARTICLES 20/12/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 26/09/2012 | |
CERTNM | COMPANY NAME CHANGED ABBOTT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 04/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/07/12 FULL LIST | |
RES13 | CONFLICT OF INTEREST 06/06/2012 | |
AD02 | SAIL ADDRESS CHANGED FROM: ABBOTT LABORATORIES LIMITED NORTH ROAD QUEENBOROUGH KENT ME11 5EL UNITED KINGDOM | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/07/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR KYLE POOTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BROWN | |
AP01 | DIRECTOR APPOINTED MISS SUSAN MICHELLE HUDSON | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 31/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CAMILLA MARIA KRUCHOV SOENDERBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HUDSON | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CHANGED FROM: ABBOTT LABORATORIES LIMITED NORTH ROAD QUEENBOROUGH KENT ME11 5EL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2009 FROM, ABBOTT HOUSE, VANWALL BUSINESS VANWALL ROAD, MAIDENHEAD, BERKSHIRE, SL6 4XE, UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM, NORTH ROAD, QUEENBOROUGH, KENT, ME11 5EL | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MISS SUSAN MICHELLE HUDSON | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFREY STEWART | |
288a | DIRECTOR APPOINTED MR MICHAEL SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN RANKIN | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05 | |
244 | DELIVERY EXT'D 3 MTH 30/11/05 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBVIE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ABBVIE INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |