Abbott (UK) Finance Limited MAIDENHEAD


Abbott (UK) Finance started in year 2000 as Private Limited Company with registration number 03949843. The Abbott (UK) Finance company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Maidenhead at Abbott House Vanwall Business Park. Postal code: SL6 4XE. Since 2000/04/13 Abbott (UK) Finance Limited is no longer carrying the name Gac No.226.

Currently there are 3 directors in the the firm, namely Alison D., Michael C. and Neil H.. In addition one secretary - Kevan G. - is with the company. Currently 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.

Abbott (UK) Finance Limited Address / Contact

Office Address Abbott House Vanwall Business Park
Office Address2 Vanwall Road
Town Maidenhead
Post code SL6 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03949843
Date of Incorporation Fri, 17th Mar 2000
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Alison D.

Position: Director

Appointed: 15 October 2023

Michael C.

Position: Director

Appointed: 23 March 2020

Neil H.

Position: Director

Appointed: 31 August 2018

Kevan G.

Position: Secretary

Appointed: 01 January 2013

John M.

Position: Director

Appointed: 08 March 2021

Resigned: 15 October 2023

Karen P.

Position: Director

Appointed: 01 March 2020

Resigned: 08 March 2021

Georgios M.

Position: Director

Appointed: 27 September 2018

Resigned: 23 March 2020

Brian Y.

Position: Director

Appointed: 15 December 2015

Resigned: 29 February 2020

Gary H.

Position: Director

Appointed: 02 October 2015

Resigned: 27 September 2018

Kyle P.

Position: Secretary

Appointed: 06 June 2011

Resigned: 01 January 2013

Susan H.

Position: Director

Appointed: 15 November 2010

Resigned: 31 August 2018

Camilla S.

Position: Director

Appointed: 29 January 2010

Resigned: 01 January 2013

Susan H.

Position: Director

Appointed: 01 May 2009

Resigned: 30 January 2010

Michael S.

Position: Director

Appointed: 26 September 2008

Resigned: 02 October 2015

Jeffrey S.

Position: Director

Appointed: 25 October 2007

Resigned: 02 May 2009

Robert F.

Position: Director

Appointed: 30 March 2007

Resigned: 03 December 2007

John R.

Position: Director

Appointed: 30 March 2007

Resigned: 26 September 2008

John C.

Position: Director

Appointed: 02 March 2006

Resigned: 30 March 2007

Stephen B.

Position: Director

Appointed: 13 December 2005

Resigned: 02 February 2006

Stephen B.

Position: Secretary

Appointed: 01 October 2005

Resigned: 07 June 2011

Andrew F.

Position: Director

Appointed: 13 December 2004

Resigned: 25 October 2007

David M.

Position: Director

Appointed: 22 July 2004

Resigned: 13 December 2004

David M.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 October 2005

Luis I.

Position: Director

Appointed: 31 May 2002

Resigned: 13 December 2005

Thomas F.

Position: Director

Appointed: 02 April 2001

Resigned: 15 December 2015

Kenneth B.

Position: Director

Appointed: 16 January 2001

Resigned: 31 May 2002

Gary C.

Position: Director

Appointed: 06 April 2000

Resigned: 31 March 2001

Mark H.

Position: Director

Appointed: 06 April 2000

Resigned: 30 July 2004

John S.

Position: Director

Appointed: 06 April 2000

Resigned: 16 January 2001

Philip B.

Position: Secretary

Appointed: 06 April 2000

Resigned: 01 April 2003

Abbey Directors Limited

Position: Corporate Director

Appointed: 17 March 2000

Resigned: 06 April 2000

Abbey Nominees Limited

Position: Corporate Secretary

Appointed: 17 March 2000

Resigned: 06 April 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Abbott Laboratories Limited from Maidenhead, United Kingdom. This PSC is classified as "an uk private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Abbott Uk Holdings Ltd that put Maidenhead, England as the address. This PSC has a legal form of "an uk private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Abbott Laboratories Limited

Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE, United Kingdom

Legal authority Laws Of United Kingdom
Legal form Uk Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00329102
Notified on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abbott Uk Holdings Ltd

Abbott House Vanwall Road, Vanwall Business Park, Maidenhead, Berkshire, SL6 4XE, England

Legal authority Uk Law
Legal form Uk Private Limited Company
Country registered Uk
Place registered Uk
Registration number 3738674
Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gac No.226 April 13, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 24th, August 2023
Free Download (25 pages)

Company search

Advertisements