Abaco Systems Limited LEICESTER


Founded in 1987, Abaco Systems, classified under reg no. 02151516 is an active company. Currently registered at 2 New Star Road LE4 9JD, Leicester the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2015/12/07 Abaco Systems Limited is no longer carrying the name Ge Intelligent Platforms Holdings.

Currently there are 2 directors in the the firm, namely Ben W. and Bruce W.. In addition one secretary - Lynn C. - 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.

Abaco Systems Limited Address / Contact

Office Address 2 New Star Road
Town Leicester
Post code LE4 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02151516
Date of Incorporation Thu, 30th Jul 1987
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Ben W.

Position: Director

Appointed: 01 December 2022

Lynn C.

Position: Secretary

Appointed: 28 April 2021

Bruce W.

Position: Director

Appointed: 28 April 2021

William S.

Position: Director

Appointed: 02 October 2019

Resigned: 28 April 2021

Alexander B.

Position: Director

Appointed: 30 September 2019

Resigned: 28 April 2021

William R.

Position: Director

Appointed: 25 July 2018

Resigned: 23 September 2019

Richard S.

Position: Director

Appointed: 11 January 2018

Resigned: 24 July 2018

John T.

Position: Secretary

Appointed: 07 February 2017

Resigned: 28 April 2021

Alan D.

Position: Director

Appointed: 20 October 2015

Resigned: 13 September 2016

John T.

Position: Director

Appointed: 12 May 2014

Resigned: 27 October 2017

Andrew M.

Position: Director

Appointed: 19 December 2013

Resigned: 16 September 2019

James F.

Position: Director

Appointed: 19 December 2013

Resigned: 12 May 2014

James C.

Position: Director

Appointed: 25 February 2010

Resigned: 01 January 2014

Novica N.

Position: Director

Appointed: 14 February 2008

Resigned: 25 February 2010

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 15 November 2007

Resigned: 07 February 2017

Matthew H.

Position: Director

Appointed: 28 November 2006

Resigned: 19 August 2009

Maryrose S.

Position: Director

Appointed: 28 November 2006

Resigned: 31 December 2012

Mark W.

Position: Director

Appointed: 28 November 2006

Resigned: 31 December 2012

Robert M.

Position: Director

Appointed: 28 November 2006

Resigned: 31 December 2012

Mark L.

Position: Director

Appointed: 18 September 2006

Resigned: 15 November 2007

Rhys W.

Position: Director

Appointed: 07 September 2006

Resigned: 05 December 2006

Malcolm B.

Position: Director

Appointed: 01 December 2005

Resigned: 05 December 2006

Novica N.

Position: Secretary

Appointed: 01 July 2005

Resigned: 15 November 2007

John T.

Position: Director

Appointed: 01 April 2004

Resigned: 31 December 2005

Kevin B.

Position: Director

Appointed: 10 September 2003

Resigned: 04 August 2006

Brian S.

Position: Secretary

Appointed: 01 January 2001

Resigned: 30 June 2005

Stephen D.

Position: Director

Appointed: 20 May 1998

Resigned: 05 December 2006

Peter C.

Position: Director

Appointed: 27 October 1993

Resigned: 31 December 2012

Rhys W.

Position: Director

Appointed: 23 September 1992

Resigned: 07 September 2006

Charles P.

Position: Director

Appointed: 26 July 1991

Resigned: 10 September 2003

Ronald C.

Position: Director

Appointed: 26 July 1991

Resigned: 19 October 1992

Anthony D.

Position: Director

Appointed: 26 July 1991

Resigned: 09 September 1998

Rodney T.

Position: Secretary

Appointed: 26 July 1991

Resigned: 31 December 2000

Bryan B.

Position: Director

Appointed: 26 July 1991

Resigned: 27 October 1993

Tom H.

Position: Director

Appointed: 26 July 1991

Resigned: 09 August 1995

Michael B.

Position: Director

Appointed: 26 July 1991

Resigned: 31 March 1997

Jeffrey P.

Position: Director

Appointed: 26 July 1991

Resigned: 12 September 2007

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Tubes Holdco Limited from Leicester, England. 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. The second one in the PSC register is Abaco Uk Holdco Limited that put Leicester, United Kingdom as the official address. This PSC has a legal form of "a company limited by shares", 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.

Tubes Holdco Limited

2 New Star Road, Leicester, Leicestershire, LE4 9JD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08087520
Notified on 2 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abaco Uk Holdco Limited

2 New Star Road, Leicester, Leicestershire, LE4 9JD, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10500391
Notified on 6 April 2016
Ceased on 2 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ge Intelligent Platforms Holdings December 7, 2015
Ge Fanuc Intelligent Platforms Holdings PLC January 12, 2010
Radstone Technology PLC November 15, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, October 2023
Free Download (35 pages)

Company search