Ab Mauri (UK) Limited LONDON


Founded in 1987, Ab Mauri (UK), classified under reg no. 02134749 is an active company. Currently registered at Weston Centre W1K 4QY, London the company has been in the business for thirty seven years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 21st October 2004 Ab Mauri (UK) Limited is no longer carrying the name Burns Philp (u.k.) PLC.

At the moment there are 2 directors in the the firm, namely Nicolas P. and Nigel F.. In addition one secretary - Raymond C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ab Mauri (UK) Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02134749
Date of Incorporation Wed, 27th May 1987
Industry Activities of head offices
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Nicolas P.

Position: Director

Appointed: 20 August 2021

Raymond C.

Position: Secretary

Appointed: 24 May 2021

Nigel F.

Position: Director

Appointed: 29 March 2018

Raymond G.

Position: Secretary

Resigned: 01 January 1992

Stephen P.

Position: Director

Appointed: 30 November 2018

Resigned: 20 August 2021

Alexander J.

Position: Director

Appointed: 30 September 2016

Resigned: 29 March 2018

Alexander P.

Position: Director

Appointed: 19 May 2016

Resigned: 30 November 2018

Nicholas H.

Position: Director

Appointed: 21 July 2015

Resigned: 10 October 2016

Hermanus K.

Position: Director

Appointed: 30 June 2014

Resigned: 21 July 2015

Andrew S.

Position: Director

Appointed: 19 May 2014

Resigned: 19 May 2016

Cathal D.

Position: Director

Appointed: 06 November 2013

Resigned: 19 May 2014

Terence S.

Position: Director

Appointed: 17 November 2011

Resigned: 30 June 2014

Fernando W.

Position: Director

Appointed: 01 October 2010

Resigned: 06 November 2013

John M.

Position: Director

Appointed: 23 February 2009

Resigned: 17 November 2011

Kevin F.

Position: Director

Appointed: 06 December 2006

Resigned: 30 September 2010

Simon S.

Position: Secretary

Appointed: 14 July 2006

Resigned: 29 September 2006

Rosalyn S.

Position: Secretary

Appointed: 30 June 2005

Resigned: 24 December 2020

Carolyn S.

Position: Secretary

Appointed: 02 November 2004

Resigned: 30 June 2005

John M.

Position: Director

Appointed: 30 September 2004

Resigned: 06 December 2006

John L.

Position: Director

Appointed: 30 September 2004

Resigned: 23 February 2009

Dennis L.

Position: Director

Appointed: 12 February 1999

Resigned: 01 December 2005

Helen G.

Position: Director

Appointed: 11 September 1998

Resigned: 30 September 2004

Lois W.

Position: Secretary

Appointed: 29 May 1998

Resigned: 02 November 2004

Allen H.

Position: Director

Appointed: 29 May 1998

Resigned: 30 September 2004

Christine M.

Position: Director

Appointed: 29 May 1998

Resigned: 16 April 1999

Lois W.

Position: Director

Appointed: 29 May 1998

Resigned: 31 May 2013

Marc V.

Position: Director

Appointed: 29 April 1998

Resigned: 14 December 1998

Bryan P.

Position: Director

Appointed: 21 February 1995

Resigned: 29 May 1998

Anthony S.

Position: Director

Appointed: 17 June 1994

Resigned: 15 May 1997

Geoffrey S.

Position: Director

Appointed: 17 June 1994

Resigned: 14 January 1998

Keith P.

Position: Secretary

Appointed: 01 January 1992

Resigned: 29 May 1998

Keith P.

Position: Director

Appointed: 29 October 1991

Resigned: 29 May 1998

Raymond G.

Position: Director

Appointed: 29 October 1991

Resigned: 30 June 1994

Alan E.

Position: Director

Appointed: 29 October 1991

Resigned: 21 February 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Abf Investments Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", 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.

Abf Investments Plc

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00306672
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

Burns Philp (u.k.) PLC October 21, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 31st August 2023
filed on: 15th, January 2024
Free Download (31 pages)

Company search

Advertisements