ABG SUNDAL COLLIER LIMITED
LONDON ABG SECURITIES LIMITED

Hellopages » City of London » City of London » EC4M 7EJ

Company number 03374775
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address ST MARTINS COURT, 10 PATERNOSTER ROW, LONDON, EC4M 7EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 4,500,000 ; First Gazette notice for compulsory strike-off. The most likely internet sites of ABG SUNDAL COLLIER LIMITED are www.abgsundalcollier.co.uk, and www.abg-sundal-collier.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abg Sundal Collier Limited is a Private Limited Company. The company registration number is 03374775. Abg Sundal Collier Limited has been working since 16 May 1997. The present status of the company is Active. The registered address of Abg Sundal Collier Limited is St Martins Court 10 Paternoster Row London Ec4m 7ej. . DGEBUADZE, Emily is a Secretary of the company. DGEBUADZE, Emily is a Director of the company. FLOSTRAND, Per is a Director of the company. OLSEN, Geir Borge is a Director of the company. Secretary BJUREFELDT, Kjell Anders has been resigned. Secretary BREEN, Deredk Thomas has been resigned. Secretary ELLIOTT, Paul Christopher has been resigned. Secretary HAUGEN, Gard has been resigned. Secretary ROTH, Johan Henrick has been resigned. Secretary WELSH, Andrew Leslie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDERSSON, Klas Urban Bertil has been resigned. Director APPERT, Per-Erik Melcher has been resigned. Director BRATENIUS, Anders Fredrik Ingvar has been resigned. Director BREEN, Deredk Thomas has been resigned. Director BREIVOLD, Per-Ove has been resigned. Director BRONDBERG, Malene has been resigned. Director ELLIOTT, Paul Christopher has been resigned. Director FEINBURG, David Arthur has been resigned. Director GOULD, Ronald Jay has been resigned. Director GREGORY, Brian Frederick has been resigned. Director GROTTUM, Tore has been resigned. Director GRUNDBERG, Michael Tore has been resigned. Director HAUGAN, Eivind has been resigned. Director HAUGEN, Gard has been resigned. Director HEIBERG, Christen has been resigned. Director HJELMER, Patrick has been resigned. Director KUMMELSTEDT, Mats has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILLER, Douglas has been resigned. Director OGLAND, Henning has been resigned. Director PALMSTIERNA, Carl Gustaf Evert has been resigned. Director ROTH, Johan Henrik has been resigned. Director SVARTDAL, Halvor Torson has been resigned. Director WARN, Ben has been resigned. Director WELSH, Andrew Leslie has been resigned. Director WENDLEBY, Bjorn Ingvar has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DGEBUADZE, Emily
Appointed Date: 15 August 2013

Director
DGEBUADZE, Emily
Appointed Date: 15 August 2013
45 years old

Director
FLOSTRAND, Per
Appointed Date: 03 June 2012
45 years old

Director
OLSEN, Geir Borge
Appointed Date: 14 March 2012
47 years old

Resigned Directors

Secretary
BJUREFELDT, Kjell Anders
Resigned: 01 February 1998
Appointed Date: 16 May 1997

Secretary
BREEN, Deredk Thomas
Resigned: 31 January 2001
Appointed Date: 01 February 1998

Secretary
ELLIOTT, Paul Christopher
Resigned: 19 January 2007
Appointed Date: 01 February 2001

Secretary
HAUGEN, Gard
Resigned: 15 August 2013
Appointed Date: 27 February 2009

Secretary
ROTH, Johan Henrick
Resigned: 12 February 2008
Appointed Date: 12 February 2008

Secretary
WELSH, Andrew Leslie
Resigned: 27 February 2009
Appointed Date: 25 January 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997

Director
ANDERSSON, Klas Urban Bertil
Resigned: 11 July 2001
Appointed Date: 17 September 1997
66 years old

Director
APPERT, Per-Erik Melcher
Resigned: 01 April 1998
Appointed Date: 16 May 1997
72 years old

Director
BRATENIUS, Anders Fredrik Ingvar
Resigned: 11 July 2001
Appointed Date: 17 September 1997
65 years old

Director
BREEN, Deredk Thomas
Resigned: 31 January 2001
Appointed Date: 01 December 1998
58 years old

Director
BREIVOLD, Per-Ove
Resigned: 01 September 2004
Appointed Date: 11 July 2001
61 years old

Director
BRONDBERG, Malene
Resigned: 20 December 2010
Appointed Date: 23 April 2010
52 years old

Director
ELLIOTT, Paul Christopher
Resigned: 19 January 2007
Appointed Date: 11 July 2001
57 years old

Director
FEINBURG, David Arthur
Resigned: 11 July 2006
Appointed Date: 23 September 2004
73 years old

Director
GOULD, Ronald Jay
Resigned: 20 July 2004
Appointed Date: 01 May 2004
77 years old

Director
GREGORY, Brian Frederick
Resigned: 30 April 2004
Appointed Date: 01 December 1998
87 years old

Director
GROTTUM, Tore
Resigned: 14 March 2012
Appointed Date: 20 December 2010
63 years old

Director
GRUNDBERG, Michael Tore
Resigned: 11 July 2001
Appointed Date: 17 September 1997
64 years old

Director
HAUGAN, Eivind
Resigned: 31 October 2007
Appointed Date: 08 February 2005
61 years old

Director
HAUGEN, Gard
Resigned: 15 August 2013
Appointed Date: 07 October 2008
55 years old

Director
HEIBERG, Christen
Resigned: 23 April 2010
Appointed Date: 07 October 2008
66 years old

Director
HJELMER, Patrick
Resigned: 11 July 2001
Appointed Date: 17 September 1997
62 years old

Director
KUMMELSTEDT, Mats
Resigned: 07 October 2008
Appointed Date: 11 July 2006
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997

Director
MILLER, Douglas
Resigned: 07 October 2008
Appointed Date: 11 July 2001
72 years old

Director
OGLAND, Henning
Resigned: 11 July 2001
Appointed Date: 17 September 1997
68 years old

Director
PALMSTIERNA, Carl Gustaf Evert
Resigned: 07 October 2008
Appointed Date: 06 December 2004
71 years old

Director
ROTH, Johan Henrik
Resigned: 03 May 2012
Appointed Date: 12 February 2008
52 years old

Director
SVARTDAL, Halvor Torson
Resigned: 11 July 2001
Appointed Date: 17 September 1997
69 years old

Director
WARN, Ben
Resigned: 01 December 1998
Appointed Date: 24 March 1998
59 years old

Director
WELSH, Andrew Leslie
Resigned: 27 February 2009
Appointed Date: 25 January 2007
72 years old

Director
WENDLEBY, Bjorn Ingvar
Resigned: 27 October 2003
Appointed Date: 11 July 2001
62 years old

ABG SUNDAL COLLIER LIMITED Events

27 Aug 2016
Compulsory strike-off action has been discontinued
26 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 4,500,000

16 Aug 2016
First Gazette notice for compulsory strike-off
05 May 2016
Full accounts made up to 31 December 2015
03 Jul 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4,500,000

...
... and 139 more events
09 Sep 1997
New director appointed
09 Sep 1997
Registered office changed on 09/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Sep 1997
Accounting reference date shortened from 31/05/98 to 31/12/97
09 Sep 1997
Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100
16 May 1997
Incorporation

ABG SUNDAL COLLIER LIMITED Charges

21 October 2002
Rent security deposit deed
Delivered: 24 October 2002
Status: Satisfied on 12 May 2005
Persons entitled: Bre/Vintners Place L.P. and Bre/Vinters Place L.L.C.
Description: The sum £200,000. see the mortgage charge document for full…
12 March 1998
Rent security deposit deed
Delivered: 18 March 1998
Status: Satisfied on 12 May 2005
Persons entitled: Vintners' Place Limited
Description: The deposit of £172,500 together with all interest earned…