Abm Group Uk Limited SOUTH RUISLIP


Abm Group Uk started in year 1986 as Private Limited Company with registration number 02078208. The Abm Group Uk company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in South Ruislip at Artemis Building Odyssey Business Park. Postal code: HA4 6QE. Since October 29, 2015 Abm Group Uk Limited is no longer carrying the name Gbm Support Services Group.

The company has 2 directors, namely Richard S., Colin S.. Of them, Colin S. has been with the company the longest, being appointed on 31 March 2017 and Richard S. has been with the company for the least time - from 1 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abm Group Uk Limited Address / Contact

Office Address Artemis Building Odyssey Business Park
Office Address2 West End Road
Town South Ruislip
Post code HA4 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02078208
Date of Incorporation Thu, 27th Nov 1986
Industry Combined facilities support activities
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (46 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Richard S.

Position: Director

Appointed: 01 July 2023

Colin S.

Position: Director

Appointed: 31 March 2017

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 31 March 2017

John M.

Position: Director

Appointed: 31 March 2017

Resigned: 23 June 2023

Colin S.

Position: Secretary

Appointed: 24 October 2016

Resigned: 13 October 2021

Andrew D.

Position: Director

Appointed: 09 December 2015

Resigned: 30 April 2018

Michael S.

Position: Director

Appointed: 18 September 2015

Resigned: 10 March 2016

John S.

Position: Director

Appointed: 18 September 2015

Resigned: 31 March 2016

Michael S.

Position: Secretary

Appointed: 30 September 2014

Resigned: 10 March 2016

Ernest P.

Position: Director

Appointed: 30 September 2014

Resigned: 31 March 2017

David S.

Position: Director

Appointed: 30 September 2013

Resigned: 30 September 2014

James P.

Position: Director

Appointed: 28 March 2011

Resigned: 30 September 2014

David S.

Position: Director

Appointed: 28 March 2011

Resigned: 29 August 2013

David F.

Position: Director

Appointed: 01 May 2010

Resigned: 18 September 2015

Peter P.

Position: Director

Appointed: 01 May 2010

Resigned: 30 September 2014

Roger L.

Position: Director

Appointed: 30 June 1999

Resigned: 30 September 2014

David S.

Position: Director

Appointed: 03 May 1995

Resigned: 04 October 1996

James P.

Position: Director

Appointed: 01 May 1991

Resigned: 17 February 2011

Dennis B.

Position: Director

Appointed: 01 May 1991

Resigned: 21 December 2012

Francis F.

Position: Director

Appointed: 01 May 1991

Resigned: 14 March 2007

Derek O.

Position: Director

Appointed: 01 May 1991

Resigned: 30 September 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Abm International (Holdings) Limited from Middlesex, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abm International (Holdings) Limited

World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex, TW6 2TA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9234078
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gbm Support Services Group October 29, 2015
G.b.m. Services March 5, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to October 31, 2022
filed on: 11th, July 2023
Free Download (17 pages)

Company search