Advanced company searchLink opens in new window

ABT CAPITAL LIMITED

Company number 10651236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2024 SH08 Change of share class name or designation
23 Dec 2024 CH01 Director's details changed for Mr Alexander Bryan Timothy Pope on 23 December 2024
23 Dec 2024 PSC04 Change of details for Mr Alexander Bryan Timothy Pope as a person with significant control on 23 December 2024
20 Dec 2024 MA Memorandum and Articles of Association
20 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: that, in respect or the company. Alexander pope and bdward aitdrews (wheiher in their capacity as director of. Shareholder of, or other stakeholder in. The company) and any dealings between such person, any matter considered at a hoard meeting held on rhe circulation date, which would amount to be a conflict of interest or an interest to be declared, whether such mailer would constitute a situational or transaclional conflict and whether the matter would be deemed a conflict of interest or an interest io he declared under the act, in particular sections 171-177 of the act, or otherwise, be and is hereby authorised and that any provisions of the company's articles of association (the "articles") be dis-applied so as to allow the (them to transact the business of the board meeting on the circulation date. 13/12/2024
View PDF Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: that, in respect or the company. Alexander pope and bdward aitdrews (wheiher in their capacity as director of. Shareholder of, or other stakeholder in. The company) and any dealings between such person, any matter considered at a hoard meeting held on rhe circulation date, which would amount to be a conflict of interest or an interest to be declared, whether such mailer would constitute a situational or transaclional conflict and whether the matter would be deemed a conflict of interest or an interest io he declared under the act, in particular sections 171-177 of the act, or otherwise, be and is hereby authorised and that any provisions of the company's articles of association (the "articles") be dis-applied so as to allow the (them to transact the business of the board meeting on the circulation date. 13/12/2024
- link opens in a new window - 1 page
(1 page)
20 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
20 Dec 2024 SH10 Particulars of variation of rights attached to shares
17 Dec 2024 PSC07 Cessation of Benjamin Gordon Puddle as a person with significant control on 13 December 2024
15 Jul 2024 TM01 Termination of appointment of Benjamin Gordon Puddle as a director on 4 July 2024
14 May 2024 AA Accounts for a dormant company made up to 31 March 2023
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
25 Sep 2023 AD01 Registered office address changed from 28 Eccleston Square Eccleston Square London SW1V 1NZ England to 96 Kensington High Street Kensington High Street London W8 4SG on 25 September 2023
24 May 2023 AA Micro company accounts made up to 31 March 2022
03 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2022 CH01 Director's details changed for Mr Alexander Bryan Timothy Pope on 2 August 2022
02 Aug 2022 AD01 Registered office address changed from 1 Albemarle Street Mayfair London W1S 4HA to 28 Eccleston Square Eccleston Square London SW1V 1NZ on 2 August 2022
14 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
31 Jul 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jul 2021 SH03 Purchase of own shares.