ABGI-UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Certificate of change of name

View Document

12/12/2412 December 2024 Appointment of Mr Scott Henderson as a secretary on 2024-12-11

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Satisfaction of charge SC3319990001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Certificate of change of name

View Document

05/01/235 January 2023 Termination of appointment of Christopher Norman Anderson as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

07/10/227 October 2022 Director's details changed for Mr Scott Henderson on 2021-07-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

11/03/2111 March 2021 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VISIATIV SA / 31/12/2020

View Document

11/03/2111 March 2021 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VISIATIV CONSEIL / 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

02/06/202 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3319990001

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

27/02/1927 February 2019 COMPANY NAME CHANGED JUMPSTART (U.K.) LIMITED CERTIFICATE ISSUED ON 27/02/19

View Document

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

31/01/1931 January 2019 ADOPT ARTICLES 14/01/2019

View Document

29/01/1929 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/10/10

View Document

29/01/1929 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 460.196

View Document

29/01/1929 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/10/09

View Document

29/01/1929 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/10/11

View Document

29/01/1929 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/10/12

View Document

29/01/1929 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/10/13

View Document

29/01/1929 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1929 January 2019 05/10/08 FULL LIST AMEND

View Document

22/01/1922 January 2019 CESSATION OF BGF GP LIMITED AS A PSC

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISIATIV CONSEIL

View Document

21/01/1921 January 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAMSON

View Document

18/01/1918 January 2019 CORPORATE DIRECTOR APPOINTED VISIATIV SA

View Document

18/01/1918 January 2019 CORPORATE DIRECTOR APPOINTED VISIATIV CONSEIL

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR STUART WYSE

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FAULDS

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAHAM

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NORMAN ANDERSON / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER NORMAN ANDERSON

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD GALLOWAY

View Document

16/08/1816 August 2018 SECRETARY APPOINTED MR ANDREW JAMES TAYLOR

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY DONALD GALLOWAY

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR ANDREW JAMES TAYLOR

View Document

11/06/1811 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1811 June 2018 10/05/18 STATEMENT OF CAPITAL GBP 389.232

View Document

12/03/1812 March 2018 COMPANY NAME CHANGED JUMPSTART (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 12/03/18

View Document

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHONA QUIGLEY

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY SHONA QUIGLEY

View Document

07/03/187 March 2018 SECRETARY APPOINTED MR DONALD MURRAY GALLOWAY

View Document

29/11/1729 November 2017 CESSATION OF BUSINESS GROWTH FUND PLC (AS GENERAL PARTNER OF BGF INVESTMENTS LP) AS A PSC

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD EDWARDS

View Document

01/05/171 May 2017 SECRETARY APPOINTED MRS SHONA QUIGLEY

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR SCOTT HENDERSON

View Document

26/04/1726 April 2017 ADOPT ARTICLES 17/03/2017

View Document

17/02/1717 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM C/O SHONA QUIGLEY 6 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

15/03/1615 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON

View Document

27/11/1527 November 2015 SECOND FILING WITH MUD 05/10/15 FOR FORM AR01

View Document

27/11/1527 November 2015 SECOND FILING WITH MUD 05/10/14 FOR FORM AR01

View Document

30/10/1530 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 8 MELVILLE STREET EDINBURGH EH3 7NS

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED KEVIN DIXON

View Document

29/10/1429 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED SHONA QUIGLEY

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR. DAVID JOHN EVANS

View Document

17/02/1417 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 438.299

View Document

17/02/1417 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED PATRICK GRAHAM

View Document

14/02/1414 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED JAMES JOSEPH MICHAEL FAULDS

View Document

14/02/1414 February 2014 SUB-DIVISION 10/02/14

View Document

14/02/1414 February 2014 ADOPT ARTICLES 10/02/2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1328 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 SAIL ADDRESS CREATED

View Document

16/10/1216 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/10/1216 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 16 HILL STREET EDINBURGH EH2 3LD

View Document

21/02/1121 February 2011 01/11/10 STATEMENT OF CAPITAL GBP 400

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 DIRECTOR APPOINTED BRIAN GEORGE WILLIAMSON

View Document

01/11/101 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARDS / 01/10/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WYSE / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARDS / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MURRAY GALLOWAY / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED STUART WYSE

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE GALLOWAY

View Document

06/08/086 August 2008 ADOPT ARTICLES 24/06/2008

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD EDWARDS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 61 DUBLIN STREET EDINBURGH EH3 6NL

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 47 DALHOUSIE ROAD ESKBANK DALKEITH EH22 3AW

View Document

05/10/075 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company