Ab Group Financial Services Limited BRACKNELL


Ab Group Financial Services started in year 1986 as Private Limited Company with registration number 02059740. The Ab Group Financial Services company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bracknell at Avis Budget House. Postal code: RG12 2EW. Since 2017-06-12 Ab Group Financial Services Limited is no longer carrying the name Abg Fiserv.

At the moment there are 2 directors in the the company, namely Patrick R. and Paul F.. In addition one secretary - Inderpal L. - is with the firm. At the moment 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.

Ab Group Financial Services Limited Address / Contact

Office Address Avis Budget House
Office Address2 Park Road
Town Bracknell
Post code RG12 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02059740
Date of Incorporation Tue, 30th Sep 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Sat, 30th Sep 2023 (245 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Patrick R.

Position: Director

Appointed: 09 March 2021

Inderpal L.

Position: Secretary

Appointed: 20 July 2018

Paul F.

Position: Director

Appointed: 30 April 2015

Paul R.

Position: Director

Appointed: 30 June 2016

Resigned: 09 March 2021

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2013

Resigned: 07 November 2016

Joanna S.

Position: Director

Appointed: 17 June 2013

Resigned: 30 June 2016

Jason T.

Position: Director

Appointed: 15 April 2013

Resigned: 30 April 2015

Gail J.

Position: Secretary

Appointed: 27 March 2013

Resigned: 20 July 2018

Rajiv S.

Position: Director

Appointed: 23 May 2012

Resigned: 01 March 2014

Judith N.

Position: Director

Appointed: 11 December 2009

Resigned: 31 December 2009

Paul F.

Position: Director

Appointed: 11 July 2008

Resigned: 23 May 2012

Stuart F.

Position: Director

Appointed: 12 August 2004

Resigned: 12 April 2013

Nina B.

Position: Director

Appointed: 12 August 2004

Resigned: 21 June 2007

Richard C.

Position: Director

Appointed: 01 November 2003

Resigned: 12 August 2004

Martyn S.

Position: Director

Appointed: 31 October 2002

Resigned: 12 August 2004

Mark M.

Position: Director

Appointed: 01 February 1999

Resigned: 01 November 2003

Christopher C.

Position: Director

Appointed: 01 January 1999

Resigned: 11 April 2002

Edwin G.

Position: Director

Appointed: 01 July 1998

Resigned: 11 July 2008

David M.

Position: Director

Appointed: 01 November 1993

Resigned: 31 December 1998

Kenneth H.

Position: Director

Appointed: 19 November 1991

Resigned: 01 November 1993

Daniel C.

Position: Director

Appointed: 19 November 1991

Resigned: 30 June 1998

William C.

Position: Director

Appointed: 19 November 1991

Resigned: 31 January 1999

Judith N.

Position: Secretary

Appointed: 19 November 1991

Resigned: 27 March 2013

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Avis Europe Holdings Ltd from Bracknell, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Avis Europe Holdings Ltd

Avis Budget House Park Road, Bracknell, RG12 2EW, England

Legal authority The Companies Act
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 1995619
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Abg Fiserv June 12, 2017
Avis Financial Services September 1, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 10th, November 2023
Free Download (21 pages)

Company search

Advertisements