ABEAM CONSULTING (UK) LIMITED
LONDON CATALYST DEVELOPMENT (HOLDINGS) LIMITED VISCAM LIMITED

Hellopages » City of London » City of London » EC2N 1HN

Company number 04936608
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address TOWER 42, 25 OLD BROAD STREET, LONDON, EC2N 1HN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Register inspection address has been changed to One New Change London EC4M 9AF; Confirmation statement made on 17 October 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of ABEAM CONSULTING (UK) LIMITED are www.abeamconsultinguk.co.uk, and www.abeam-consulting-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abeam Consulting Uk Limited is a Private Limited Company. The company registration number is 04936608. Abeam Consulting Uk Limited has been working since 17 October 2003. The present status of the company is Active. The registered address of Abeam Consulting Uk Limited is Tower 42 25 Old Broad Street London Ec2n 1hn. . GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. IWASAWA, Toshinori is a Director of the company. YAMADA, Yuichi is a Director of the company. Secretary CAMPBELL, Peter Mark has been resigned. Secretary FITZHENRY, Christopher James has been resigned. Secretary MCCARTHY, Rowan Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAMPBELL, Peter Mark has been resigned. Director COLLINS, Paul Eric has been resigned. Director DAVIS, Gregory Gareth Unsworth has been resigned. Director EDGINTON, Keith has been resigned. Director FISHER, Elmer has been resigned. Director HOLMAN, Richard John Gawen has been resigned. Director KANTELIA, Manesh has been resigned. Director KUROKI, Hidenori has been resigned. Director NISHIOKA, Kazumasa has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 23 November 2011

Director
IWASAWA, Toshinori
Appointed Date: 19 August 2011
59 years old

Director
YAMADA, Yuichi
Appointed Date: 01 April 2012
62 years old

Resigned Directors

Secretary
CAMPBELL, Peter Mark
Resigned: 16 November 2004
Appointed Date: 17 October 2003

Secretary
FITZHENRY, Christopher James
Resigned: 01 December 2008
Appointed Date: 16 November 2004

Secretary
MCCARTHY, Rowan Elizabeth
Resigned: 07 May 2009
Appointed Date: 01 December 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003

Director
CAMPBELL, Peter Mark
Resigned: 01 November 2005
Appointed Date: 17 October 2003
79 years old

Director
COLLINS, Paul Eric
Resigned: 07 December 2007
Appointed Date: 01 February 2006
71 years old

Director
DAVIS, Gregory Gareth Unsworth
Resigned: 09 November 2011
Appointed Date: 17 October 2003
67 years old

Director
EDGINTON, Keith
Resigned: 06 June 2007
Appointed Date: 01 February 2006
69 years old

Director
FISHER, Elmer
Resigned: 31 March 2009
Appointed Date: 07 December 2007
87 years old

Director
HOLMAN, Richard John Gawen
Resigned: 07 December 2007
Appointed Date: 26 April 2005
82 years old

Director
KANTELIA, Manesh
Resigned: 07 December 2007
Appointed Date: 26 April 2005
61 years old

Director
KUROKI, Hidenori
Resigned: 19 August 2011
Appointed Date: 01 December 2008
68 years old

Director
NISHIOKA, Kazumasa
Resigned: 01 December 2008
Appointed Date: 07 December 2007
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003

Persons With Significant Control

Nec Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABEAM CONSULTING (UK) LIMITED Events

19 Oct 2016
Register inspection address has been changed to One New Change London EC4M 9AF
18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
01 Sep 2016
Full accounts made up to 31 March 2016
19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 485,939.2

27 Aug 2015
Full accounts made up to 31 March 2015
...
... and 84 more events
28 Oct 2003
Secretary resigned
28 Oct 2003
New director appointed
28 Oct 2003
New secretary appointed;new director appointed
28 Oct 2003
Director resigned
17 Oct 2003
Incorporation