ABACUS CONSULTING & MANAGEMENT LTD
SWANSEA HAMILLS ADVISORY LIMITED

Hellopages » Swansea » Swansea » SA7 0AJ

Company number 07710970
Status Active
Incorporation Date 19 July 2011
Company Type Private Limited Company
Address 8 AXIS COURT, MALLARD WAY,, LLANSAMLET, SWANSEA, SWANSEA, WALES, SA7 0AJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registered office address changed from Battersea House Gower Road Upper Killay Swansea Wales to 8 Axis Court, Mallard Way, Llansamlet Swansea Swansea SA7 0AJ on 18 August 2016; Appointment of Miss Ann Louise Griffiths as a director on 27 June 2016. The most likely internet sites of ABACUS CONSULTING & MANAGEMENT LTD are www.abacusconsultingmanagement.co.uk, and www.abacus-consulting-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Abacus Consulting Management Ltd is a Private Limited Company. The company registration number is 07710970. Abacus Consulting Management Ltd has been working since 19 July 2011. The present status of the company is Active. The registered address of Abacus Consulting Management Ltd is 8 Axis Court Mallard Way Llansamlet Swansea Swansea Wales Sa7 0aj. The company`s financial liabilities are £0.05k. It is £-0.04k against last year. The cash in hand is £8.02k. It is £7.43k against last year. And the total assets are £102.85k, which is £76.62k against last year. GRIFFITHS, Ann Louise is a Director of the company. Secretary ANWAR, Ali Abbas has been resigned. Director ANWAR, Ali Abbas has been resigned. Director ASGHAR, Imtiaz has been resigned. Director BLACK, Michael has been resigned. Director HOPKINSON, Philip James has been resigned. Director JENKINS, Sara Leanne has been resigned. Director MUNIR, Zahid has been resigned. The company operates in "Financial intermediation not elsewhere classified".


abacus consulting & management Key Finiance

LIABILITIES £0.05k
-47%
CASH £8.02k
+1259%
TOTAL ASSETS £102.85k
+292%
All Financial Figures

Current Directors

Director
GRIFFITHS, Ann Louise
Appointed Date: 27 June 2016
52 years old

Resigned Directors

Secretary
ANWAR, Ali Abbas
Resigned: 01 October 2012
Appointed Date: 19 July 2011

Director
ANWAR, Ali Abbas
Resigned: 30 December 2013
Appointed Date: 19 July 2011
41 years old

Director
ASGHAR, Imtiaz
Resigned: 30 December 2013
Appointed Date: 19 July 2011
41 years old

Director
BLACK, Michael
Resigned: 27 June 2016
Appointed Date: 12 April 2016
51 years old

Director
HOPKINSON, Philip James
Resigned: 31 October 2014
Appointed Date: 22 July 2014
51 years old

Director
JENKINS, Sara Leanne
Resigned: 12 April 2016
Appointed Date: 20 August 2014
33 years old

Director
MUNIR, Zahid
Resigned: 23 July 2014
Appointed Date: 30 December 2013
41 years old

Persons With Significant Control

Miss Ann Louise Griffiths
Notified on: 27 June 2016
52 years old
Nature of control: Has significant influence or control

ABACUS CONSULTING & MANAGEMENT LTD Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
18 Aug 2016
Registered office address changed from Battersea House Gower Road Upper Killay Swansea Wales to 8 Axis Court, Mallard Way, Llansamlet Swansea Swansea SA7 0AJ on 18 August 2016
28 Jun 2016
Appointment of Miss Ann Louise Griffiths as a director on 27 June 2016
28 Jun 2016
Registered office address changed from The Cotton Exchange 411-412 Old Hall Street Liverpool L3 9LQ England to Battersea House Gower Road Upper Killay Swansea on 28 June 2016
27 Jun 2016
Termination of appointment of Michael Black as a director on 27 June 2016
...
... and 27 more events
01 Dec 2012
Compulsory strike-off action has been discontinued
29 Nov 2012
Annual return made up to 19 July 2012 with full list of shareholders
28 Nov 2012
Termination of appointment of Ali Anwar as a secretary
13 Nov 2012
First Gazette notice for compulsory strike-off
19 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)