ABIDE FINANCIAL REPOSITORY LIMITED

Company Documents

DateDescription
29/03/2329 March 2023 Final Gazette dissolved following liquidation

View Document

29/03/2329 March 2023 Final Gazette dissolved following liquidation

View Document

29/12/2229 December 2022 Return of final meeting in a members' voluntary winding up

View Document

01/11/221 November 2022 Liquidators' statement of receipts and payments to 2022-08-18

View Document

12/10/2112 October 2021 Register inspection address has been changed from 2 Broadgate London EC2M 7UR United Kingdom to London Fruit and Wool Exchange 1 Duval Square London E1 6PW

View Document

14/07/2114 July 2021 Termination of appointment of Veronica Holly Ridley as a secretary on 2021-07-01

View Document

14/07/2114 July 2021 Termination of appointment of Joanna Davies as a director on 2021-07-13

View Document

14/07/2114 July 2021 Appointment of James Bray as a director on 2021-07-13

View Document

08/07/218 July 2021 Notification of Intercapital Limited as a person with significant control on 2021-06-30

View Document

08/07/218 July 2021 Cessation of Abide Financial Ltd as a person with significant control on 2021-06-30

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

02/04/202 April 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

19/03/2019 March 2020 SECRETARY APPOINTED VERONICA HOLLY RIDLEY

View Document

05/03/205 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART

View Document

08/08/198 August 2019 DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MS KATHLEEN MARIE CRONIN

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR DAVID CHARLES IRELAND

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / ABIDE FINANCIAL LTD / 29/03/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 2 BROADGATE LONDON EC2M 7UR UNITED KINGDOM

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBEY-POTT

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS JOANNA DAVIES

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PALMER

View Document

13/06/1813 June 2018 SECRETARY APPOINTED MRS DEBORAH ANNE ABREHART

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR MISHA GOPAUL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY ROB GASKELL

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

21/03/1821 March 2018 SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ABEL

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / ABIDE FINANCIAL LTD / 06/02/2018

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM ST MARY LE BOW HOUSE 54 BOW LANE LONDON EC4M 9DJ

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JANNIS ROBEY-POTT / 13/05/2016

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RUSSELL PALMER / 31/01/2017

View Document

27/03/1727 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MISHA GOPAUL / 30/09/2016

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JANNIS ROBEY-POTT / 19/01/2017

View Document

13/05/1613 May 2016 AD03 PSC

View Document

28/04/1628 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 SECRETARY APPOINTED ROB GASKELL

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JANNIS ROBEY-POTT / 11/09/2015

View Document

19/10/1519 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/10/1519 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

19/10/1519 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/10/1519 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/10/1519 October 2015 SAIL ADDRESS CREATED

View Document

16/10/1516 October 2015 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR BENJAMIN JANNIS ROBEY-POTT

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TRAYNOR

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR ADRIAN RUSSELL PALMER

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR MISHA GOPAUL

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MS KATHLEEN ANNE TRAYNOR

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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