Background WavePink WaveYellow Wave

ABSTRACT INVESTMENTS LIMITED (02118686)

ABSTRACT INVESTMENTS LIMITED (02118686) is an active UK company. incorporated on 1 April 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABSTRACT INVESTMENTS LIMITED has been registered for 39 years. Current directors include GLATMAN, Mark Lewis.

Company Number
02118686
Status
active
Type
ltd
Incorporated
1 April 1987
Age
39 years
Address
10 Rose And Crown Yard, London, SW1Y 6RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GLATMAN, Mark Lewis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSTRACT INVESTMENTS LIMITED

ABSTRACT INVESTMENTS LIMITED is an active company incorporated on 1 April 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABSTRACT INVESTMENTS LIMITED was registered 39 years ago.(SIC: 64209)

Status

active

Active since 39 years ago

Company No

02118686

LTD Company

Age

39 Years

Incorporated 1 April 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

QUEENS HOUSE HOLDINGS PLC
From: 22 June 1998To: 10 August 2007
AKELER HOLDINGS PLC
From: 6 November 1987To: 22 June 1998
MEASUREOPTION PUBLIC LIMITED COMPANY
From: 1 April 1987To: 6 November 1987
Contact
Address

10 Rose And Crown Yard King Street London, SW1Y 6RE,

Previous Addresses

Queens House 34 Wellington Street Leeds LS1 2DE
From: 1 April 1987To: 1 February 2021
Timeline

3 key events • 2011 - 2022

Funding Officers Ownership
Capital Reduction
Apr 11
Director Left
Nov 21
New Owner
Aug 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MILES, Stephanie

Active
King Street, LondonSW1Y 6RE
Secretary
Appointed 08 Jan 2008

GLATMAN, Mark Lewis

Active
King Street, LondonSW1Y 6RE
Born August 1956
Director
Appointed N/A

GLATMAN, Mark Lewis

Resigned
Well Hall, BedaleDL8 2PX
Secretary
Appointed N/A
Resigned 08 Jan 2008

ARTHUR, Kevin Mccabe

Resigned
The Landings, YorkYO30 1BY
Born October 1962
Director
Appointed 03 Nov 2000
Resigned 02 Sept 2002

KIRKLAND, John Nigel

Resigned
King Street, LondonSW1Y 6RE
Born April 1938
Director
Appointed N/A
Resigned 10 Nov 2021

SILVER, Trevor Hugh

Resigned
Landid, Interpark House, LondonW1J 7AJ
Born February 1953
Director
Appointed N/A
Resigned 01 Jan 1999

STONE, John Barrie

Resigned
The School House, Cornhill-On-TweedTD12 4SY
Born April 1935
Director
Appointed N/A
Resigned 09 Oct 1995

Persons with significant control

2

Mr John Alexandra Charles Kirkland

Active
King Street, LondonSW1Y 6RE
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2022

Mr Mark Lewis Glatman

Active
King Street, LondonSW1Y 6RE
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Capital Cancellation Shares
12 April 2011
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Certificate Change Of Name Re Registration Public Limited Company To Private
10 August 2007
CERT11CERT11
Legacy
10 August 2007
5353
Re Registration Memorandum Articles
10 August 2007
MARMAR
Resolution
10 August 2007
RESOLUTIONSResolutions
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Group
29 June 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Group
18 July 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 June 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 July 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 September 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1999
AAAnnual Accounts
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Certificate Change Of Name Company
19 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
288288
Legacy
29 September 1995
225(1)225(1)
Accounts With Accounts Type Full Group
1 May 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
14 April 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 September 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Memorandum Articles
5 March 1990
MEM/ARTSMEM/ARTS
Resolution
5 March 1990
RESOLUTIONSResolutions
Legacy
31 January 1990
288288
Legacy
21 December 1989
288288
Legacy
26 July 1989
363363
Memorandum Articles
23 June 1989
MEM/ARTSMEM/ARTS
Resolution
23 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
5 September 1988
288288
Legacy
24 August 1988
287Change of Registered Office
Legacy
14 March 1988
PUC 2PUC 2
Legacy
14 March 1988
123Notice of Increase in Nominal Capital
Resolution
14 March 1988
RESOLUTIONSResolutions
Resolution
14 March 1988
RESOLUTIONSResolutions
Legacy
17 December 1987
395Particulars of Mortgage or Charge
Memorandum Articles
10 November 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 November 1987
CERTNMCertificate of Incorporation on Change of Name
Application To Commence Business
30 September 1987
117117
Certificate Authorisation To Commence Business Borrow
28 September 1987
CERT8CERT8
Legacy
28 September 1987
224224
Legacy
3 September 1987
287Change of Registered Office
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Legacy
7 August 1987
287Change of Registered Office
Legacy
3 April 1987
REREG(U)REREG(U)
Certificate Incorporation
1 April 1987
CERTINCCertificate of Incorporation