Abl Technical Services Holdings Limited LONDON


Founded in 2001, Abl Technical Services Holdings, classified under reg no. 04314186 is an active company. Currently registered at 1st Floor, The Northern & Shell Building EC3R 6EN, London the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since March 2, 2022 Abl Technical Services Holdings Limited is no longer carrying the name Aqualisbraemar Technical Services Holdings.

The company has 2 directors, namely Ian C., Reuben S.. Of them, Reuben S. has been with the company the longest, being appointed on 21 June 2019 and Ian C. has been with the company for the least time - from 5 April 2022. At present 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.

Abl Technical Services Holdings Limited Address / Contact

Office Address 1st Floor, The Northern & Shell Building
Office Address2 10 Lower Thames Street
Town London
Post code EC3R 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04314186
Date of Incorporation Wed, 31st Oct 2001
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Ian C.

Position: Director

Appointed: 05 April 2022

Reuben S.

Position: Director

Appointed: 21 June 2019

Dean Z.

Position: Director

Appointed: 25 September 2020

Resigned: 12 August 2022

Kim B.

Position: Director

Appointed: 21 June 2019

Resigned: 25 September 2020

John W.

Position: Director

Appointed: 21 June 2019

Resigned: 05 April 2022

David B.

Position: Director

Appointed: 16 October 2018

Resigned: 10 September 2021

Peter M.

Position: Secretary

Appointed: 29 November 2017

Resigned: 21 June 2019

Alex V.

Position: Secretary

Appointed: 30 June 2015

Resigned: 18 August 2017

Louise E.

Position: Director

Appointed: 24 June 2015

Resigned: 29 June 2018

James K.

Position: Director

Appointed: 19 February 2015

Resigned: 21 June 2019

Martin B.

Position: Director

Appointed: 19 May 2014

Resigned: 30 June 2015

Martin B.

Position: Secretary

Appointed: 16 September 2013

Resigned: 30 June 2015

Laura B.

Position: Secretary

Appointed: 11 July 2012

Resigned: 09 September 2013

Geoffrey T.

Position: Director

Appointed: 09 July 2010

Resigned: 30 June 2015

James K.

Position: Secretary

Appointed: 24 November 2008

Resigned: 11 July 2012

Keith M.

Position: Director

Appointed: 24 November 2008

Resigned: 01 January 2012

Quentin S.

Position: Director

Appointed: 03 March 2008

Resigned: 21 June 2013

George M.

Position: Director

Appointed: 16 August 2005

Resigned: 05 October 2018

Tracy L.

Position: Director

Appointed: 10 December 2003

Resigned: 24 November 2008

Christopher D.

Position: Director

Appointed: 09 January 2002

Resigned: 01 March 2013

Charles M.

Position: Director

Appointed: 09 January 2002

Resigned: 24 November 2008

Grant S.

Position: Director

Appointed: 09 January 2002

Resigned: 02 December 2019

Pierre K.

Position: Director

Appointed: 09 January 2002

Resigned: 01 February 2007

Bent L.

Position: Director

Appointed: 09 January 2002

Resigned: 24 November 2008

Paul O.

Position: Director

Appointed: 09 January 2002

Resigned: 07 August 2006

Roger L.

Position: Director

Appointed: 09 January 2002

Resigned: 04 July 2012

Michael R.

Position: Director

Appointed: 08 January 2002

Resigned: 24 November 2008

Michael R.

Position: Secretary

Appointed: 08 January 2002

Resigned: 24 November 2008

Nigel C.

Position: Director

Appointed: 08 January 2002

Resigned: 01 January 2012

Keith V.

Position: Secretary

Appointed: 05 December 2001

Resigned: 08 January 2002

Robert L.

Position: Director

Appointed: 05 December 2001

Resigned: 08 January 2002

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2001

Resigned: 05 December 2001

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 31 October 2001

Resigned: 05 December 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Abl Group Asa from Oslo, Norway. The abovementioned PSC is categorised as "a norwegian public limited liability 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. The second entity in the persons with significant control register is Braemar Shipping Services Plc that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Abl Group Asa

4 Karenslyst Alle, 0278, Oslo, Norway

Legal authority Norwegian Law
Legal form A Norwegian Public Limited Liability Company
Country registered Norway
Place registered Norwegian Register Of Business Enterprise
Registration number 913 757 424
Notified on 21 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Braemar Shipping Services Plc

One Strand, Trafalgar Square, London, WC2N 5HR, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2286034
Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: 75,01-100% shares

Company previous names

Aqualisbraemar Technical Services Holdings March 2, 2022
Braemar Technical Services Holdings June 25, 2019
Braemar Steege Holdings January 27, 2012
Steege Kingston Partnership August 18, 2009
Uniform Changes December 6, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, January 2024
Free Download (21 pages)

Company search