You are here: bizstats.co.uk > a-z index > A list > AB list

Abg Sundal Collier Limited LONDON


Founded in 1997, Abg Sundal Collier, classified under reg no. 03374775 is an active company. Currently registered at St Martins Court EC4M 7EJ, London the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2001/10/22 Abg Sundal Collier Limited is no longer carrying the name Abg Securities.

Currently there are 4 directors in the the firm, namely Christer H., Emily D. and Per F. and others. In addition one secretary - Emily D. - 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.

Abg Sundal Collier Limited Address / Contact

Office Address St Martins Court
Office Address2 10 Paternoster Row
Town London
Post code EC4M 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03374775
Date of Incorporation Fri, 16th May 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Christer H.

Position: Director

Appointed: 14 July 2021

Emily D.

Position: Secretary

Appointed: 15 August 2013

Emily D.

Position: Director

Appointed: 15 August 2013

Per F.

Position: Director

Appointed: 03 June 2012

Geir O.

Position: Director

Appointed: 14 March 2012

Nicholas D.

Position: Director

Appointed: 30 August 2019

Resigned: 17 May 2021

Tore G.

Position: Director

Appointed: 20 December 2010

Resigned: 14 March 2012

Malene B.

Position: Director

Appointed: 23 April 2010

Resigned: 20 December 2010

Gard H.

Position: Secretary

Appointed: 27 February 2009

Resigned: 15 August 2013

Christen H.

Position: Director

Appointed: 07 October 2008

Resigned: 23 April 2010

Gard H.

Position: Director

Appointed: 07 October 2008

Resigned: 15 August 2013

Johan R.

Position: Director

Appointed: 12 February 2008

Resigned: 03 May 2012

Johan R.

Position: Secretary

Appointed: 12 February 2008

Resigned: 12 February 2008

Andrew W.

Position: Director

Appointed: 25 January 2007

Resigned: 27 February 2009

Andrew W.

Position: Secretary

Appointed: 25 January 2007

Resigned: 27 February 2009

Mats K.

Position: Director

Appointed: 11 July 2006

Resigned: 07 October 2008

Eivind H.

Position: Director

Appointed: 08 February 2005

Resigned: 31 October 2007

Carl P.

Position: Director

Appointed: 06 December 2004

Resigned: 07 October 2008

David F.

Position: Director

Appointed: 23 September 2004

Resigned: 11 July 2006

Ronald G.

Position: Director

Appointed: 01 May 2004

Resigned: 20 July 2004

Douglas M.

Position: Director

Appointed: 11 July 2001

Resigned: 07 October 2008

Bjorn W.

Position: Director

Appointed: 11 July 2001

Resigned: 27 October 2003

Per-Ove B.

Position: Director

Appointed: 11 July 2001

Resigned: 01 September 2004

Paul E.

Position: Director

Appointed: 11 July 2001

Resigned: 19 January 2007

Paul E.

Position: Secretary

Appointed: 01 February 2001

Resigned: 19 January 2007

Brian G.

Position: Director

Appointed: 01 December 1998

Resigned: 30 April 2004

Deredk B.

Position: Director

Appointed: 01 December 1998

Resigned: 31 January 2001

Ben W.

Position: Director

Appointed: 24 March 1998

Resigned: 01 December 1998

Deredk B.

Position: Secretary

Appointed: 01 February 1998

Resigned: 31 January 2001

Patrick H.

Position: Director

Appointed: 17 September 1997

Resigned: 11 July 2001

Klas A.

Position: Director

Appointed: 17 September 1997

Resigned: 11 July 2001

Henning O.

Position: Director

Appointed: 17 September 1997

Resigned: 11 July 2001

Halvor S.

Position: Director

Appointed: 17 September 1997

Resigned: 11 July 2001

Michael G.

Position: Director

Appointed: 17 September 1997

Resigned: 11 July 2001

Anders B.

Position: Director

Appointed: 17 September 1997

Resigned: 11 July 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1997

Resigned: 16 May 1997

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 May 1997

Resigned: 16 May 1997

Per-Erik A.

Position: Director

Appointed: 16 May 1997

Resigned: 01 April 1998

Kjell B.

Position: Secretary

Appointed: 16 May 1997

Resigned: 01 February 1998

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Abg Sundal Collier Holding Asa from Oslo 0115, Norway. This PSC is classified as "an allmennaksjeselskap", 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. The second one in the persons with significant control register is Abg Sundal Collier Asa that put Oslo, Norway as the address. This PSC has a legal form of "an allmennaksjeselskap", 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.

Abg Sundal Collier Holding Asa

Munkedamsveien 45 D Munkedamsveien 45 D, Vika Atrium, Oslo 0115, Oslo, PO Box 1444 VIKA, Norway

Legal authority Public Limited Liability Companies Act (Public Companies Act)
Legal form Allmennaksjeselskap
Country registered Norway
Place registered Bronnoysund Register
Registration number 961 095 026
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abg Sundal Collier Asa

Vika Atrium Munkedamsveien 45, 0250, Oslo, Oslo, PO Box 1444, Norway

Legal authority Norwegian Company Law
Legal form Allmennaksjeselskap
Country registered Norway
Place registered Bronnoysund Register
Registration number 883 603 362
Notified on 6 April 2016
Ceased 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

Abg Securities October 22, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 3rd, May 2023
Free Download (33 pages)

Company search

Advertisements