Background WavePink WaveYellow Wave

ABP MARINE ENVIRONMENTAL RESEARCH LIMITED (01956748)

ABP MARINE ENVIRONMENTAL RESEARCH LIMITED (01956748) is an active UK company. incorporated on 11 November 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ABP MARINE ENVIRONMENTAL RESEARCH LIMITED has been registered for 40 years. Current directors include BRISTOWE, Paul Andrew, COLLINGWOOD, Andrew Vinden, Mr , FROST, Natalie Jane and 2 others.

Company Number
01956748
Status
active
Type
ltd
Incorporated
11 November 1985
Age
40 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BRISTOWE, Paul Andrew, COLLINGWOOD, Andrew Vinden, Mr , FROST, Natalie Jane, O'BRIEN, Damon John, UNDERHILL, Heidi
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABP MARINE ENVIRONMENTAL RESEARCH LIMITED

ABP MARINE ENVIRONMENTAL RESEARCH LIMITED is an active company incorporated on 11 November 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ABP MARINE ENVIRONMENTAL RESEARCH LIMITED was registered 40 years ago.(SIC: 72190)

Status

active

Active since 40 years ago

Company No

01956748

LTD Company

Age

40 Years

Incorporated 11 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

ABP RESEARCH & CONSULTANCY LTD.
From: 3 December 1985To: 31 January 2002
VORAMBO LIMITED
From: 11 November 1985To: 3 December 1985
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 11 November 1985To: 2 June 2016
Timeline

19 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Nov 85
Director Left
Oct 09
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

ABP SECRETARIAT SERVICES LIMITED

Active
Bedford Street, LondonWC2E 9ES
Corporate secretary
Appointed 31 May 2017

BRISTOWE, Paul Andrew

Active
25 Bedford Street, LondonWC2E 9ES
Born April 1970
Director
Appointed 01 Jul 2024

COLLINGWOOD, Andrew Vinden, Mr

Active
Bedford Street, LondonWC2E 9ES
Born October 1973
Director
Appointed 01 Jun 2018

FROST, Natalie Jane

Active
Bedford Street, LondonWC2E 9ES
Born January 1975
Director
Appointed 15 Jun 2022

O'BRIEN, Damon John

Active
Bedford Street, LondonWC2E 9ES
Born November 1971
Director
Appointed 05 Sept 2016

UNDERHILL, Heidi

Active
Bedford Street, LondonWC2E 9ES
Born February 1973
Director
Appointed 15 Jun 2022

CLEAR, Kim Michele

Resigned
Bedford Street, LondonWC2E 9ES
Secretary
Appointed 30 Sept 2015
Resigned 31 May 2017

DIBBEN, Ann

Resigned
Aldwych, LondonWC2B 4HN
Secretary
Appointed 17 Dec 2007
Resigned 17 Feb 2015

MASON, Geoffrey Keith Howard

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 20 Sept 2014
Resigned 30 Sept 2015

RICHARDSON, Elaine

Resigned
Aldwych, LondonWC2B 4HN
Secretary
Appointed 27 Nov 2013
Resigned 17 Jan 2014

ROBINSON, Dianne Churchill

Resigned
28 Holden Close, HertfordSG13 7JU
Secretary
Appointed 13 Jun 2002
Resigned 29 Jul 2003

SUTCLIFFE, Colleen Tracey

Resigned
293 Commonside East, MitchamCR4 1HD
Secretary
Appointed 29 Jul 2003
Resigned 17 Dec 2007

WINSON, Avril Helen Winifred

Resigned
1 Nelson Road, LondonE11 2AX
Secretary
Appointed N/A
Resigned 13 Jun 2002

BARHAM, Peter John

Resigned
Wood View, BulwickNN17 3DY
Born July 1953
Director
Appointed 17 May 2001
Resigned 03 Jul 2009

CHAMBERS, Paul Thomas

Resigned
Hazelmount, RomseySO51 7NG
Born April 1964
Director
Appointed 19 Oct 2001
Resigned 05 Oct 2005

COOPER, David Henry

Resigned
27 Derwent Drive, MaidenheadSL6 6LE
Born January 1934
Director
Appointed N/A
Resigned 31 Dec 1992

COOPER, William St John

Resigned
Quayside Suite, SouthamptonSO14 2AQ
Born October 1964
Director
Appointed 03 May 2006
Resigned 05 Sept 2016

DENMAN, Norman Edward

Resigned
Culverhay, FordingbridgeSP6 2LG
Born April 1937
Director
Appointed N/A
Resigned 04 Jul 1997

GARTON, Christopher Charles

Resigned
Copthorne Road, East GrinsteadRH19 2PB
Born March 1961
Director
Appointed 06 Jun 2017
Resigned 30 Mar 2018

HULL, Stephen Charles, Dr

Resigned
Quayside Suite, SouthamptonSO14 2AQ
Born July 1963
Director
Appointed 05 Jul 2007
Resigned 31 Mar 2022

LAKE, Steven Richard

Resigned
Associated British Ports, SouthamptonSO14 3QN
Born February 1964
Director
Appointed 03 May 2006
Resigned 30 Jun 2017

MILES, Graham John

Resigned
Willow Lodge, BrockenhurstSO42 7SG
Born May 1947
Director
Appointed 01 Jan 1998
Resigned 30 Nov 2000

PRIDMORE, Brian Jon

Resigned
Bedford Street, LondonWC2E 9ES
Born March 1972
Director
Appointed 15 May 2018
Resigned 28 Feb 2019

RABBITTS, Clifford Graham

Resigned
27 Spindlewood Close, SouthamptonSO16 3QD
Born August 1941
Director
Appointed N/A
Resigned 17 May 2001

SCHOFIELD, Ian Harvey

Resigned
Bedford Street, LondonWC2E 9ES
Born December 1961
Director
Appointed 01 Feb 2002
Resigned 16 Dec 2020

TOWNEND, Ian Howard

Resigned
4 Highmount Close, WinchesterSO23 0JT
Born February 1954
Director
Appointed 07 Jun 1993
Resigned 26 May 2006

TWIDLE, David William

Resigned
8 Oaklands, BerkhamstedHP4 3XZ
Born January 1949
Director
Appointed N/A
Resigned 31 Dec 1997

WALKER, Julian William

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1973
Director
Appointed 23 Sept 2019
Resigned 31 Mar 2022

WEEZEL, Harm Arnold Van

Resigned
Bedford Street, LondonWC2E 9ES
Born January 1974
Director
Appointed 30 Mar 2021
Resigned 30 Jun 2024

YELL, Frank Denis Reginald

Resigned
Greenaway Cottage High Park Avenue, LeatherheadKT24 5DD
Born December 1946
Director
Appointed N/A
Resigned 31 Jan 2002

Persons with significant control

1

Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 June 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
19 June 2009
288cChange of Particulars
Accounts Amended With Accounts Type Full
6 June 2009
AAMDAAMD
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
4 April 2009
287Change of Registered Office
Auditors Resignation Company
13 August 2008
AUDAUD
Auditors Resignation Company
25 June 2008
AUDAUD
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
20 July 2006
363aAnnual Return
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288cChange of Particulars
Legacy
15 July 2005
363aAnnual Return
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
14 July 2004
363aAnnual Return
Legacy
30 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
31 December 2003
288cChange of Particulars
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288cChange of Particulars
Legacy
8 August 2002
288cChange of Particulars
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
25 March 2002
AAMDAAMD
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2001
288aAppointment of Director or Secretary
Resolution
25 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
30 July 1999
363aAnnual Return
Legacy
30 July 1998
363aAnnual Return
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
18 July 1997
363aAnnual Return
Legacy
17 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
5 August 1996
363aAnnual Return
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
26 July 1995
363x363x
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363x363x
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
13 December 1993
288288
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Legacy
15 September 1993
288288
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
16 July 1993
363x363x
Legacy
16 June 1993
288288
Legacy
25 January 1993
288288
Legacy
22 July 1992
363x363x
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
12 February 1992
288288
Legacy
27 August 1991
363x363x
Legacy
8 August 1991
288288
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
18 April 1991
288288
Legacy
2 April 1991
288288
Legacy
24 January 1991
288288
Legacy
9 January 1991
288288
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
9 July 1990
288288
Legacy
6 February 1990
288288
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
4 January 1989
288288
Legacy
19 October 1988
288288
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
14 June 1988
288288
Legacy
8 September 1987
225(2)225(2)
Accounts With Made Up Date
14 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Legacy
24 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 November 1985
NEWINCIncorporation