Background WavePink WaveYellow Wave

ABM GROUP UK LIMITED (02078208)

ABM GROUP UK LIMITED (02078208) is an active UK company. incorporated on 27 November 1986. with registered office in Middlesex. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ABM GROUP UK LIMITED has been registered for 39 years. Current directors include MURDOCH, James Campbell, PARTRIDGE, Niall, SYKES, Richard Ian.

Company Number
02078208
Status
active
Type
ltd
Incorporated
27 November 1986
Age
39 years
Address
World Business Centre 3 Newall Road, Middlesex, TW6 2TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
MURDOCH, James Campbell, PARTRIDGE, Niall, SYKES, Richard Ian
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABM GROUP UK LIMITED

ABM GROUP UK LIMITED is an active company incorporated on 27 November 1986 with the registered office located in Middlesex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ABM GROUP UK LIMITED was registered 39 years ago.(SIC: 81100)

Status

active

Active since 39 years ago

Company No

02078208

LTD Company

Age

39 Years

Incorporated 27 November 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

GBM SUPPORT SERVICES GROUP LIMITED
From: 5 March 1998To: 29 October 2015
G.B.M. SERVICES LIMITED
From: 24 June 1988To: 5 March 1998
GENERAL BUILDING MAINTENANCE LIMITED
From: 13 March 1987To: 24 June 1988
DIPLEMA 119 LIMITED
From: 27 November 1986To: 13 March 1987
Contact
Address

World Business Centre 3 Newall Road London Heathrow Airport Middlesex, TW6 2TA,

Previous Addresses

Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE United Kingdom
From: 2 October 2023To: 21 May 2024
George House 75-83 Borough High Street London SE1 1NH
From: 27 November 1986To: 2 October 2023
Timeline

37 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Joined
Jun 10
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 11
Funding Round
Jan 13
Funding Round
Jan 13
Capital Reduction
Jan 13
Director Left
Jan 13
Share Buyback
Jan 13
Share Buyback
Jan 13
Director Left
Aug 13
Director Joined
Sept 13
Loan Secured
Jun 14
Loan Cleared
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Apr 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 18
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
6
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Mar 2017

MURDOCH, James Campbell

Active
14 Pier Walk, LondonSE10 0ES
Born August 1971
Director
Appointed 02 May 2024

PARTRIDGE, Niall

Active
Muirfield Drive, Naas RoadD12 N7PV
Born June 1971
Director
Appointed 02 May 2024

SYKES, Richard Ian

Active
Newall Road, MiddlesexTW6 2TA
Born December 1970
Director
Appointed 01 Jul 2023

OGDEN, Derek William

Resigned
Sugar Lodge Water End Road, BerkhamstedHP4 2SH
Secretary
Appointed N/A
Resigned 30 Sept 2014

SMITH, Michael

Resigned
George House, LondonSE1 1NH
Secretary
Appointed 30 Sept 2014
Resigned 10 Mar 2016

STEVENSON, Colin

Resigned
George House, LondonSE1 1NH
Secretary
Appointed 24 Oct 2016
Resigned 13 Oct 2021

BUCKLEY, Dennis Joseph

Resigned
9b Chesterfield Road, EastbourneBN20 7NU
Born May 1935
Director
Appointed N/A
Resigned 21 Dec 2012

DONNELL, Andrew

Resigned
George House, LondonSE1 1NH
Born January 1970
Director
Appointed 09 Dec 2015
Resigned 30 Apr 2018

FITZGERALD, Francis Thomas

Resigned
38 Woodfield Avenue, LondonSW16 1LG
Born June 1949
Director
Appointed N/A
Resigned 14 Mar 2007

FORD, David Stuart

Resigned
75-83 Borough High Street, LondonSE1 1NH
Born April 1953
Director
Appointed 01 May 2010
Resigned 18 Sept 2015

LANE SMITH, Roger

Resigned
The Lanebridge Property Fund, WilmslowSK9 1RL
Born October 1945
Director
Appointed 30 Jun 1999
Resigned 30 Sept 2014

MCPHERSON, John

Resigned
George House, LondonSE1 1NH
Born November 1966
Director
Appointed 31 Mar 2017
Resigned 23 Jun 2023

OGDEN, Derek William

Resigned
Sugar Lodge Water End Road, BerkhamstedHP4 2SH
Born September 1942
Director
Appointed N/A
Resigned 30 Sept 2014

PATTERSON, Ernest

Resigned
George House, LondonSE1 1NH
Born January 1947
Director
Appointed 30 Sept 2014
Resigned 31 Mar 2017

PRITCHARD, Peter David

Resigned
447 East 57th Street, New York
Born February 1956
Director
Appointed 01 May 2010
Resigned 30 Sept 2014

PYNER, James Patrick

Resigned
Queens Gardens, LondonW2 3BD
Born June 1973
Director
Appointed 28 Mar 2011
Resigned 30 Sept 2014

PYNER, James

Resigned
66 Belmont Hill, LondonSE13 5DN
Born March 1938
Director
Appointed N/A
Resigned 17 Feb 2011

SMITH, Michael James

Resigned
George House, LondonSE1 1NH
Born November 1969
Director
Appointed 18 Sept 2015
Resigned 10 Mar 2016

SPENCER, John Robert

Resigned
George House, LondonSE1 1NH
Born June 1958
Director
Appointed 18 Sept 2015
Resigned 31 Mar 2016

STEVENSON, Colin Andrew

Resigned
Odyssey Business Park, South RuislipHA4 6QE
Born January 1963
Director
Appointed 31 Mar 2017
Resigned 31 Mar 2024

STEVENTON, David Eric

Resigned
Holly Cottage, ReadingRG30 3TH
Born August 1948
Director
Appointed 03 May 1995
Resigned 04 Oct 1996

STRUPINSKY, David

Resigned
George House, LondonSE1 1NH
Born October 1970
Director
Appointed 30 Sept 2013
Resigned 30 Sept 2014

STRUPINSKY, David

Resigned
George House, LondonSE1 1NH
Born October 1970
Director
Appointed 28 Mar 2011
Resigned 29 Aug 2013

Persons with significant control

1

Newall Road, MiddlesexTW6 2TA

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

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 April 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Resolution
16 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2015
CC04CC04
Accounts With Accounts Type Group
30 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
20 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Resolution
29 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
22 April 2015
CC04CC04
Memorandum Articles
22 April 2015
MAMA
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Capital Return Purchase Own Shares
29 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 January 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Capital Cancellation Shares
22 January 2013
SH06Cancellation of Shares
Resolution
11 January 2013
RESOLUTIONSResolutions
Resolution
11 January 2013
RESOLUTIONSResolutions
Resolution
11 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Miscellaneous
9 November 2012
MISCMISC
Accounts With Accounts Type Group
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Group
16 May 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Group
18 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 July 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 2003
AUDAUD
Accounts With Accounts Type Group
15 July 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 May 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
4 June 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
17 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 May 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
288288
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
8 August 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
1 September 1992
288288
Accounts With Accounts Type Full Group
10 July 1992
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 August 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Legacy
24 February 1991
288288
Legacy
11 February 1991
88(2)R88(2)R
Legacy
11 February 1991
88(2)R88(2)R
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Legacy
2 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
31 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
28 February 1989
363363
Legacy
16 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Certificate Change Of Name Company
23 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1988
225(1)225(1)
Legacy
5 May 1988
363363
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
17 June 1987
288288
Legacy
12 May 1987
288288
Resolution
8 May 1987
RESOLUTIONSResolutions
Memorandum Articles
8 May 1987
MEM/ARTSMEM/ARTS
Resolution
8 May 1987
RESOLUTIONSResolutions
Legacy
8 May 1987
224224
Certificate Change Of Name Company
13 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1987
GAZ(U)GAZ(U)
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
27 November 1986
CERTINCCertificate of Incorporation