Advanced company searchLink opens in new window

ABGI-UK LIMITED

Company number SC331999

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)
07 Jan 2025 CERTNM Company name changed visiativ consulting uk LIMITED\certificate issued on 07/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-01
12 Dec 2024 AP03 Appointment of Mr Scott Henderson as a secretary on 11 December 2024
26 Nov 2024 TM01 Termination of appointment of Andrew James Taylor as a director on 31 October 2024
26 Nov 2024 TM02 Termination of appointment of Andrew James Taylor as a secretary on 31 October 2024
09 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
22 Aug 2024 AA Full accounts made up to 31 December 2023
21 May 2024 MR04 Satisfaction of charge SC3319990001 in full
06 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
11 Jul 2023 AA Full accounts made up to 31 December 2022
04 Apr 2023 CERTNM Company name changed abgi-uk LIMITED\certificate issued on 04/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-04
05 Jan 2023 TM01 Termination of appointment of Christopher Norman Anderson as a director on 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
07 Oct 2022 CH01 Director's details changed for Mr Scott Henderson on 1 July 2021
08 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2022 MA Memorandum and Articles of Association
20 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2022 AA Full accounts made up to 31 December 2021
25 May 2022 SH08 Change of share class name or designation
25 May 2022 MA Memorandum and Articles of Association
24 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 474.4
24 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
30 Mar 2021 AA Accounts for a small company made up to 31 December 2020
11 Mar 2021 CH02 Director's details changed for Visiativ Sa on 31 December 2020
11 Mar 2021 CH02 Director's details changed for Visiativ Conseil on 31 December 2020