Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABSTRACT (ABERDEEN 8) LIMITED
Company Information for

ABSTRACT (ABERDEEN 8) LIMITED

10 ROSE AND CROWN YARD, KING STREET, LONDON, SW1Y 6RE,
Company Registration Number
09138091
Private Limited Company
Active

Company Overview

About Abstract (aberdeen 8) Ltd
ABSTRACT (ABERDEEN 8) LIMITED was founded on 2014-07-18 and has its registered office in London. The organisation's status is listed as "Active". Abstract (aberdeen 8) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABSTRACT (ABERDEEN 8) LIMITED
 
Legal Registered Office
10 ROSE AND CROWN YARD
KING STREET
LONDON
SW1Y 6RE
Other companies in LS1
 
Filing Information
Company Number 09138091
Company ID Number 09138091
Date formed 2014-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
Last Datalog update: 2023-10-07 23:02:14
Primary Source:Companies House
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 ABSTRACT (ABERDEEN 8) LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE MILES
Company Secretary 2014-07-18
MARK LEWIS GLATMAN
Director 2014-07-18
TORSTEIN STORAEKRE
Director 2014-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LEWIS GLATMAN ABSTRACT (BRISTOL) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
MARK LEWIS GLATMAN FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
MARK LEWIS GLATMAN SEGRO (COVENTRY) LIMITED Director 2016-02-18 CURRENT 2011-06-15 Active
MARK LEWIS GLATMAN SEGRO (JUNCTION 15) LIMITED Director 2016-02-18 CURRENT 2013-11-05 Active
MARK LEWIS GLATMAN ROXHILL WARTH 3 LIMITED Director 2016-02-18 CURRENT 2015-07-23 Active
MARK LEWIS GLATMAN ROXHILL (MAIDSTONE) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN SEGRO (COVENTRY M6 J2) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Active
MARK LEWIS GLATMAN SEGRO (RUSHDEN) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN ROXHILL (HOWBURY) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN ROXHILL DEVELOPMENTS HOLDINGS LIMITED Director 2016-02-18 CURRENT 2015-11-11 Active
MARK LEWIS GLATMAN SEGRO (READING) LIMITED Director 2016-02-18 CURRENT 2013-01-30 Active
MARK LEWIS GLATMAN ABSTRACT (INDUSTRIAL 1) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-06-07
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 10) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 5) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 4) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 6) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABERDEEN RESIDUAL LAND HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 7) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 9) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 3) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABERDEEN INTERNATIONAL BUSINESS PARK LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 2) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
MARK LEWIS GLATMAN ABSTRACT (CROYDON) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2017-02-07
MARK LEWIS GLATMAN ABSTRACT NOMINEES LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active - Proposal to Strike off
MARK LEWIS GLATMAN CAVENDISH QUARTER PROPERTIES LIMITED Director 2010-12-20 CURRENT 2010-11-17 Dissolved 2016-04-12
MARK LEWIS GLATMAN ROXHILL DEVELOPMENTS GROUP LIMITED Director 2010-11-26 CURRENT 2010-11-11 Active
MARK LEWIS GLATMAN ASIH LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
MARK LEWIS GLATMAN TP112 LIMITED Director 2010-11-18 CURRENT 2010-11-18 Liquidation
MARK LEWIS GLATMAN ABSTRACT INTEGRATED HEALTHCARE LIMITED Director 2009-09-07 CURRENT 2009-08-19 Active - Proposal to Strike off
MARK LEWIS GLATMAN ABSTRACT DEVELOPMENT SERVICES LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active
MARK LEWIS GLATMAN ABSTRACT CONSULTANCY SERVICES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
MARK LEWIS GLATMAN ABSTRACT NIKAL MANAGEMENT LIMITED Director 2008-10-29 CURRENT 2008-10-29 Dissolved 2017-11-07
MARK LEWIS GLATMAN ABSTRACT HEALTHCARE MANAGEMENT LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
MARK LEWIS GLATMAN ABSTRACT (SALFORD) LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active
MARK LEWIS GLATMAN ABSTRACT VENTURES LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-03-11
MARK LEWIS GLATMAN ABSTRACT (EMERALD) LIMITED Director 2006-12-19 CURRENT 2006-12-19 Dissolved 2016-11-15
MARK LEWIS GLATMAN ABSTRACT HEALTHCARE SERVICES LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
MARK LEWIS GLATMAN NINE EIGHT LIMITED Director 2006-04-13 CURRENT 2006-02-20 Dissolved 2014-07-29
MARK LEWIS GLATMAN JAM TIME LIMITED Director 2006-04-13 CURRENT 2006-03-13 Dissolved 2016-02-20
MARK LEWIS GLATMAN BRE-BMR CITP (CAMBRIDGE) LIMITED Director 2001-04-19 CURRENT 2001-04-19 Active
MARK LEWIS GLATMAN LEGACY 2013 LIMITED Director 2000-08-11 CURRENT 2000-06-26 Dissolved 2016-03-14
MARK LEWIS GLATMAN ARTVEST LIMITED Director 2000-06-12 CURRENT 2000-06-12 Active
MARK LEWIS GLATMAN ABSTRACT SELECT LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
MARK LEWIS GLATMAN ABSTRACT SECURITIES LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active
MARK LEWIS GLATMAN ABSTRACT INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1987-04-01 Active
TORSTEIN STORAEKRE ABSTRACT (INDUSTRIAL 1) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-06-07
TORSTEIN STORAEKRE ABSTRACT (ABERDEEN 10) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
TORSTEIN STORAEKRE ABSTRACT (ABERDEEN 5) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
TORSTEIN STORAEKRE ABSTRACT (ABERDEEN 4) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
TORSTEIN STORAEKRE ABSTRACT (ABERDEEN 6) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
TORSTEIN STORAEKRE ABERDEEN RESIDUAL LAND HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
TORSTEIN STORAEKRE ABSTRACT (ABERDEEN 7) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
TORSTEIN STORAEKRE ABSTRACT (ABERDEEN 9) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
TORSTEIN STORAEKRE ABSTRACT (ABERDEEN 3) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
TORSTEIN STORAEKRE ABERDEEN INTERNATIONAL BUSINESS PARK LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active

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
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-26CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-07-22PSC05Change of details for Fornebuporten Uk As as a person with significant control on 2022-07-01
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-31AP01DIRECTOR APPOINTED MR PETTER ENG
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEIN STORAEKRE
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091380910002
2021-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE
2020-10-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-05-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-05-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 101
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-05-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 101
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091380910001
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 091380910002
2016-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 101
2015-07-24AR0118/07/15 ANNUAL RETURN FULL LIST
2015-07-09SH0130/06/15 STATEMENT OF CAPITAL GBP 101.00
2015-07-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2014-11-07ANNOTATIONOther
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 091380910001
2014-10-28AA01Current accounting period extended from 31/12/14 TO 31/12/15
2014-08-07AA01Current accounting period shortened from 31/07/15 TO 31/12/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-07-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ABSTRACT (ABERDEEN 8) 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 ABSTRACT (ABERDEEN 8) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-30 Outstanding PARETO BANK ASA
Intangible Assets
Patents
We have not found any records of ABSTRACT (ABERDEEN 8) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSTRACT (ABERDEEN 8) LIMITED
Trademarks
We have not found any records of ABSTRACT (ABERDEEN 8) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSTRACT (ABERDEEN 8) 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 (68100 - Buying and selling of own real estate) as ABSTRACT (ABERDEEN 8) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABSTRACT (ABERDEEN 8) 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 ABSTRACT (ABERDEEN 8) 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 ABSTRACT (ABERDEEN 8) 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.