Abi Acquisition 2 Limited BRACKNELL


Abi Acquisition 2 started in year 1995 as Private Limited Company with registration number 03011776. The Abi Acquisition 2 company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bracknell at Honeywell House. Postal code: RG12 1EB. Since 1995/06/09 Abi Acquisition 2 Limited is no longer carrying the name Risemove Public Company.

The firm has 2 directors, namely George J., Ronan C.. Of them, Ronan C. has been with the company the longest, being appointed on 25 October 2019 and George J. has been with the company for the least time - from 2 November 2023. 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.

Abi Acquisition 2 Limited Address / Contact

Office Address Honeywell House
Office Address2 Skimped Hill Lane
Town Bracknell
Post code RG12 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03011776
Date of Incorporation Thu, 19th Jan 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

George J.

Position: Director

Appointed: 02 November 2023

Ronan C.

Position: Director

Appointed: 25 October 2019

Simon D.

Position: Director

Appointed: 28 April 2023

Resigned: 02 November 2023

Andrew L.

Position: Director

Appointed: 19 November 2009

Resigned: 31 July 2015

Glen D.

Position: Director

Appointed: 19 November 2009

Resigned: 28 April 2023

Sisec Limited

Position: Corporate Secretary

Appointed: 30 June 2008

Resigned: 29 January 2016

Talia G.

Position: Director

Appointed: 20 August 2007

Resigned: 19 November 2009

John T.

Position: Director

Appointed: 07 January 2005

Resigned: 25 October 2019

Thomas S.

Position: Director

Appointed: 07 January 2005

Resigned: 20 April 2007

Thomas L.

Position: Director

Appointed: 07 January 2005

Resigned: 16 November 2012

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 12 February 2002

Resigned: 30 June 2008

Mark P.

Position: Secretary

Appointed: 15 January 2001

Resigned: 12 February 2002

Stephen J.

Position: Director

Appointed: 15 January 2001

Resigned: 07 January 2005

Dirk D.

Position: Director

Appointed: 01 September 2000

Resigned: 01 October 2003

Diane S.

Position: Director

Appointed: 01 June 1999

Resigned: 15 January 2001

Austin B.

Position: Director

Appointed: 01 March 1999

Resigned: 15 January 2001

Austin B.

Position: Secretary

Appointed: 01 March 1999

Resigned: 15 January 2001

Nelson B.

Position: Director

Appointed: 01 March 1999

Resigned: 31 August 2000

Adrian B.

Position: Secretary

Appointed: 07 November 1997

Resigned: 01 March 1999

Lesa C.

Position: Director

Appointed: 07 November 1997

Resigned: 03 June 1998

Matthew F.

Position: Director

Appointed: 07 November 1997

Resigned: 01 June 1999

Charles S.

Position: Director

Appointed: 28 June 1995

Resigned: 25 March 2002

William Y.

Position: Director

Appointed: 06 June 1995

Resigned: 07 November 1997

Richard R.

Position: Secretary

Appointed: 06 June 1995

Resigned: 07 November 1997

Richard C.

Position: Director

Appointed: 25 April 1995

Resigned: 06 June 1995

Richard R.

Position: Director

Appointed: 25 April 1995

Resigned: 07 November 1997

Alnery Incorporations No 2 Limited

Position: Corporate Director

Appointed: 07 April 1995

Resigned: 25 April 1995

Alan P.

Position: Secretary

Appointed: 07 April 1995

Resigned: 06 June 1995

Alnery Incorporations No.1 Limited

Position: Corporate Director

Appointed: 07 April 1995

Resigned: 25 April 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1995

Resigned: 07 April 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 January 1995

Resigned: 07 April 1995

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 January 1995

Resigned: 07 April 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Abi Acquisition 1 Limited from Bracknell, United Kingdom. This PSC is classified as "a 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.

Abi Acquisition 1 Limited

Honeywell House Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom

Legal authority Company Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03011781
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

Risemove Public Company June 9, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Amended full accounts for the period to 2022/12/31
filed on: 14th, July 2023
Free Download (23 pages)

Company search

Advertisements