Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY PROTECTION LIMITED
Company Information for

ABBEY PROTECTION LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3AZ,
Company Registration Number
06352358
Private Limited Company
Active

Company Overview

About Abbey Protection Ltd
ABBEY PROTECTION LIMITED was founded on 2007-08-24 and has its registered office in London. The organisation's status is listed as "Active". Abbey Protection Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ABBEY PROTECTION LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3AZ
Other companies in EC3N
 
Filing Information
Company Number 06352358
Company ID Number 06352358
Date formed 2007-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 15:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY PROTECTION LIMITED
Is this data useful to you?
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.

Company Officers of ABBEY PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BAILEY
Company Secretary 2014-06-26
ANDREW JOHN DAVIES
Director 2014-01-17
COLIN DAVISON
Director 2007-08-24
WILLIAM DAVID STOVIN
Director 2014-01-17
CHRISTOPHER WARD
Director 2007-10-31
SIMON WILSON
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HENRY CANDY
Director 2014-09-26 2017-06-28
ADRIAN FRANCIS GREEN
Director 2007-10-31 2014-09-30
ADRIAN FRANCIS GREEN
Company Secretary 2007-08-24 2014-06-26
ANTHONY PRESLEY SHEARER
Director 2007-10-31 2014-01-17
PAUL WILSON
Director 2008-03-11 2014-01-17
JOHN KEITH ACORNLEY
Director 2007-10-31 2008-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN DAVIES ALTERRA AT LLOYD'S LIMITED Director 2013-07-01 CURRENT 1997-01-20 Active
COLIN DAVISON PWH HUMAN RESOURCES LTD Director 2017-11-04 CURRENT 2017-10-17 Active - Proposal to Strike off
COLIN DAVISON ASHWELL CORPORATION LIMITED Director 2017-07-10 CURRENT 2015-07-22 Active
COLIN DAVISON AHR EMPLOYMENT AND SAFETY SERVICES LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
COLIN DAVISON PURBECK UK LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
COLIN DAVISON EFFECTIVE TAX SOLUTIONS LTD Director 2014-08-01 CURRENT 2009-01-16 Active - Proposal to Strike off
COLIN DAVISON MARKEL CONSULTANCY SERVICES LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active
COLIN DAVISON ACCTX UK LIMITED Director 2008-10-21 CURRENT 1996-09-05 Active
COLIN DAVISON ACCTX CONSULTING LIMITED Director 2008-10-21 CURRENT 1999-09-15 Active
COLIN DAVISON ACCOUNTAX LAW LTD Director 2008-10-21 CURRENT 2008-02-12 Active
COLIN DAVISON MARKEL PROTECTION LIMITED Director 2003-11-11 CURRENT 2003-11-11 Active
COLIN DAVISON ABBEY LEGAL HOLDINGS LIMITED Director 2002-05-02 CURRENT 1996-12-04 Active - Proposal to Strike off
COLIN DAVISON ABBEY TAX PROTECTION LIMITED Director 1996-12-02 CURRENT 1996-10-30 Active - Proposal to Strike off
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
WILLIAM DAVID STOVIN GALLEON MARINE INSURANCE AGENCY LIMITED Director 2016-11-01 CURRENT 2010-02-09 Active
WILLIAM DAVID STOVIN MARKEL (UK) LIMITED Director 2016-06-28 CURRENT 1989-10-10 Active
WILLIAM DAVID STOVIN MARKEL UNDERWRITING SERVICES LIMITED Director 2015-03-31 CURRENT 1998-11-16 Active
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 3 LIMITED Director 2013-12-17 CURRENT 2002-08-16 Active
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 4 LIMITED Director 2013-12-17 CURRENT 2002-11-22 Active - Proposal to Strike off
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 6 LIMITED Director 2013-12-17 CURRENT 2001-07-23 Active - Proposal to Strike off
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 2 LIMITED Director 2013-12-17 CURRENT 1999-01-28 Active
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 5 LIMITED Director 2013-12-17 CURRENT 2004-09-10 Active - Proposal to Strike off
WILLIAM DAVID STOVIN ALTERRA AT LLOYD'S LIMITED Director 2013-07-08 CURRENT 1997-01-20 Active
WILLIAM DAVID STOVIN ALTERRA CAPITAL UK LIMITED Director 2013-05-31 CURRENT 2006-04-28 Active
WILLIAM DAVID STOVIN ALTERRA CAPITAL BRAZIL LIMITED Director 2013-05-31 CURRENT 2010-08-12 Active
WILLIAM DAVID STOVIN ALTERRA CAPITAL AMERICA LIMITED Director 2013-05-31 CURRENT 2010-10-04 Active
WILLIAM DAVID STOVIN MARKEL EUROPE LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active - Proposal to Strike off
WILLIAM DAVID STOVIN MARKEL CAPITAL HOLDINGS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL LIMITED Director 2005-06-16 CURRENT 1994-11-07 Liquidation
WILLIAM DAVID STOVIN MARKEL CAPITAL LIMITED Director 2005-06-16 CURRENT 1995-10-17 Active
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Director 2005-04-01 CURRENT 1969-11-20 Active
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL SERVICES LIMITED Director 2003-01-28 CURRENT 1968-05-30 Active
WILLIAM DAVID STOVIN MARKEL SYNDICATE MANAGEMENT LIMITED Director 2001-09-18 CURRENT 1995-10-17 Active
CHRISTOPHER WARD ACCTX CONSULTING LIMITED Director 2008-10-21 CURRENT 1999-09-15 Active
CHRISTOPHER WARD ACCOUNTAX LAW LTD Director 2008-10-21 CURRENT 2008-02-12 Active
CHRISTOPHER WARD MARKEL PROTECTION LIMITED Director 2003-11-11 CURRENT 2003-11-11 Active
CHRISTOPHER WARD ABBEY LEGAL HOLDINGS LIMITED Director 2002-05-02 CURRENT 1996-12-04 Active - Proposal to Strike off
CHRISTOPHER WARD ABBEY LEGAL PROTECTION LIMITED Director 1997-03-03 CURRENT 1991-12-11 Active - Proposal to Strike off
SIMON WILSON EC INSURANCE COMPANY LIMITED Director 2017-11-28 CURRENT 1976-06-30 Active - Proposal to Strike off
SIMON WILSON FSB INSURANCE SERVICE LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
SIMON WILSON MARKEL SYNDICATE MANAGEMENT LIMITED Director 2017-05-02 CURRENT 1995-10-17 Active
SIMON WILSON MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Director 2017-05-02 CURRENT 1969-11-20 Active
SIMON WILSON MARKEL PROTECTION LIMITED Director 2015-07-07 CURRENT 2003-11-11 Active
SIMON WILSON EFFECTIVE TAX SOLUTIONS LTD Director 2014-08-01 CURRENT 2009-01-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-06CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-02AP01DIRECTOR APPOINTED MR HENRIK WAERSTED BJORNSTAD
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID STOVIN
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2020-10-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVIES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BARRETT
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVIES
2019-12-13AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BARRETT
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02TM02Termination of appointment of Andrew John Bailey on 2019-07-01
2019-07-02AP03Appointment of Ms Lara Simone Teesdale as company secretary on 2019-07-01
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVISON
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-08-03CH01Director's details changed for Mr Andrew John Davies on 2017-08-01
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY CANDY
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1012127.86
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-01RR02Re-registration from a public company to a private limited company
2016-07-01RES02Resolutions passed:
  • Resolution of re-registration
2016-07-01MARRe-registration of memorandum and articles of association
2016-07-01CERT10Certificate of re-registration from Public Limited Company to Private
2016-06-01CH01Director's details changed for Mr William David Stovin on 2016-06-01
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1012127.86
2015-08-24AR0124/08/15 ANNUAL RETURN FULL LIST
2015-08-24AD02Register inspection address changed from C/O Computershare Investor Services Plc PO Box PO Box 82 the Pavilions Bridgwater Road Bristol BS99 6AH England to 20 Fenchurch Street London EC3M 3AZ
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01RES01ADOPT ARTICLES 01/04/15
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM Minories House Minories London EC3N 1BJ England
2015-02-10AUDAUDITOR'S RESIGNATION
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FRANCIS GREEN
2014-10-01AP01DIRECTOR APPOINTED MR SIMON WILSON
2014-10-01AP01DIRECTOR APPOINTED MR RICHARD HENRY CANDY
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM Minories House 2-5 Minories London EC3N 1BJ
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1012127.86
2014-08-29AR0124/08/14 FULL LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVISON / 20/08/2014
2014-08-14SH0123/07/14 STATEMENT OF CAPITAL GBP 1012127.86
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS GREEN / 19/07/2014
2014-07-04AP03SECRETARY APPOINTED MR ANDREW JOHN BAILEY
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GREEN
2014-06-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-24SH0524/03/14 STATEMENT OF CAPITAL GBP 999793.08 14/01/14 TREASURY CAPITAL GBP 0
2014-03-24SH0117/01/14 STATEMENT OF CAPITAL GBP 1006991.19
2014-02-27SH03RETURN OF PURCHASE OF OWN SHARES 27/03/13 TREASURY CAPITAL GBP 154.66
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHEARER
2014-01-17AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVIES
2014-01-17AP01DIRECTOR APPOINTED MR WILLIAM DAVID STOVIN
2014-01-17SH1917/01/14 STATEMENT OF CAPITAL GBP 0.01
2014-01-17OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-01-17CERT15REDUCTION OF ISSUED CAPITAL
2014-01-15OCSCHEME OF ARRANGEMENT
2013-12-13RES13RE SCHEME OF ARANGEMENT 02/12/2013
2013-08-28AR0124/08/13 FULL LIST
2013-05-22AAINTERIM ACCOUNTS MADE UP TO 30/04/13
2013-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-06AR0124/08/12 FULL LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WARD / 04/09/2012
2012-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-08AR0124/08/11 BULK LIST
2011-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-26AR0124/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WARD / 24/08/2010
2010-05-12RES13AMEND ARTICLES 29/04/2010
2010-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-07AD02SAIL ADDRESS CREATED
2009-09-22AAINTERIM ACCOUNTS MADE UP TO 30/06/09
2009-08-26363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN ACORNLEY
2008-10-31AAINTERIM ACCOUNTS MADE UP TO 03/09/08
2008-09-10363sRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-07-08RES01ADOPT ARTICLES 26/06/2008
2008-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-15288aDIRECTOR APPOINTED MR PAUL WILSON
2007-12-19SASHARES AGREEMENT OTC
2007-12-19SASHARES AGREEMENT OTC
2007-12-1988(2)OAD 19/11/07--------- £ SI 90903764@.01
2007-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-07225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07
2007-12-06122£ IC 959037/909038 19/11/07 £ SR 49999@1=49999
2007-12-06123NC INC ALREADY ADJUSTED 19/11/07
2007-12-06RES13SUB DIV SHARES 19/11/07
2007-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-06122S-DIV 19/11/07
2007-12-06RES04£ NC 50999/1500000 19/1
2007-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ABBEY PROTECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEY PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBEY PROTECTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 ABBEY PROTECTION LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY PROTECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY PROTECTION LIMITED
Trademarks
We have not found any records of ABBEY PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY PROTECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as ABBEY PROTECTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY PROTECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY PROTECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEY PROTECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.