Background WavePink WaveYellow Wave

ABC INVESTMENT HOLDINGS LIMITED (02562881)

ABC INVESTMENT HOLDINGS LIMITED (02562881) is an active UK company. incorporated on 28 November 1990. with registered office in 1-5 Moorgate. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ABC INVESTMENT HOLDINGS LIMITED has been registered for 35 years. Current directors include ADRIAN, Rajeev Santhiapillai, DAVIES, Julian.

Company Number
02562881
Status
active
Type
ltd
Incorporated
28 November 1990
Age
35 years
Address
1-5 Moorgate, EC2R 6AB
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ADRIAN, Rajeev Santhiapillai, DAVIES, Julian
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC INVESTMENT HOLDINGS LIMITED

ABC INVESTMENT HOLDINGS LIMITED is an active company incorporated on 28 November 1990 with the registered office located in 1-5 Moorgate. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ABC INVESTMENT HOLDINGS LIMITED was registered 35 years ago.(SIC: 68201)

Status

active

Active since 35 years ago

Company No

02562881

LTD Company

Age

35 Years

Incorporated 28 November 1990

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 15 July 2025 (8 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

1-5 Moorgate London , EC2R 6AB,

Timeline

8 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

KORKODILOS, Constantine

Active
1-5 MoorgateEC2R 6AB
Secretary
Appointed 23 Jan 2020

ADRIAN, Rajeev Santhiapillai

Active
1-5 MoorgateEC2R 6AB
Born June 1968
Director
Appointed 04 Dec 2020

DAVIES, Julian

Active
1-5 MoorgateEC2R 6AB
Born June 1972
Director
Appointed 25 Oct 2023

BOWEN-JONES, David Anthony

Resigned
4 Cosmur Close, LondonW12 9SF
Secretary
Appointed N/A
Resigned 30 Apr 2007

HOLDEN, David Thomas

Resigned
24 Howitt Road, LondonNW3 4LL
Secretary
Appointed 01 May 2007
Resigned 23 Jan 2020

AL KINDI, Khalifa Mohamed

Resigned
First Street Villa No 1, Al Arabi Street
Born September 1959
Director
Appointed 23 Jul 1999
Resigned 15 Feb 2008

AL MUTAIRI, Hilal Mishari

Resigned
Dhahiyat Abdulla Al Salem Block 1, Ahmad Al Hindi Street 25FOREIGN
Born January 1942
Director
Appointed 26 Jul 2001
Resigned 24 Mar 2009

AL SOWAIDI, Nasser Ahmed Khalifa

Resigned
P O Box 898
Born February 1961
Director
Appointed N/A
Resigned 16 Oct 1997

AL-HAJERI, Saeed Mubarak Rashid

Resigned
Marina Villa, Abu Dhabi
Born November 1972
Director
Appointed 02 May 2008
Resigned 24 Mar 2009

AL-HEJAILAN, Salah, Sheikh

Resigned
Al Dahna Centre 3rd Floor, Riyadh
Born November 1940
Director
Appointed N/A
Resigned 31 Dec 1998

AL-HUMAIDHI, Abdullah Saud Abdulaziz

Resigned
No 16, Yarmouk
Born January 1948
Director
Appointed 13 May 2008
Resigned 24 Mar 2009

AL-SABAH, Ahmed Al-Abdulla Al-Ahmad, Sheik

Resigned
Al Maseela
Born September 1952
Director
Appointed N/A
Resigned 23 Jul 1999

AL-TAMMAR, Abdul Wahab Ali

Resigned
11 Sanaa Street, City Of Kuwait PO BOX 2384
Born December 1936
Director
Appointed 26 Nov 1999
Resigned 18 Jun 2001

ALTURKI, Khalid Ali, Sheikh

Resigned
P O Box 84 Dhahrain Airport 31952, Saudi ArabiaFOREIGN
Born April 1938
Director
Appointed 09 Nov 1994
Resigned 31 Dec 2001

BARBAR, Nofal Shamoun

Resigned
24 St Georges Court, LondonSW7 4QZ
Born June 1941
Director
Appointed 11 Apr 2007
Resigned 04 Jan 2012

BENGDARA, Farhat Omer

Resigned
Abokatada Alansary, Tripoli
Born September 1965
Director
Appointed 26 Jul 2001
Resigned 24 Mar 2009

BREISH, Abdulmagid Abdulsalam

Resigned
103 Oakwood Court, LondonW14 8JZ
Born October 1951
Director
Appointed 21 Dec 2001
Resigned 25 Apr 2008

BRENI, Ageli Abdussalam

Resigned
Al Andalous Area, TripoliFOREIGN
Born March 1943
Director
Appointed 23 Jul 1999
Resigned 18 Jun 2001

CARSE, David Thomas Rhys

Resigned
Pink Cottage, SudburyCO10 0SR
Born April 1947
Director
Appointed 11 Apr 2007
Resigned 24 Mar 2009

DEFLASSIEUX, Jean

Resigned
9 Boulevard Du Jardin Exotique, Monaco
Born July 1925
Director
Appointed N/A
Resigned 26 Oct 2006

DUVAL, Michael John

Resigned
Greenfields, ChelmsfordCM2 8QP
Born December 1953
Director
Appointed 25 Jul 2005
Resigned 30 Apr 2006

HAY, Morven Charles

Resigned
66a North Side Wandsworth Common, LondonSW18 2SH
Born April 1947
Director
Appointed N/A
Resigned 15 Jun 1993

JENNINGS, Paul Henry

Resigned
1-5 MoorgateEC2R 6AB
Born March 1964
Director
Appointed 16 Mar 2015
Resigned 04 Dec 2020

JUMA, Hassan Ali

Resigned
Villa 475, Muharraq 202
Born July 1948
Director
Appointed 26 Jul 2001
Resigned 24 Mar 2009

MIKDASHI, Usama Ramez

Resigned
126 Oakwood Court, LondonW14 8LA
Born October 1941
Director
Appointed 26 Oct 2007
Resigned 24 Mar 2009

PLAYLE, William James

Resigned
1-5 MoorgateEC2R 6AB
Born March 1956
Director
Appointed 04 Jan 2012
Resigned 16 Mar 2015

SANCHEZ-PEDRENO, Antonio Jose

Resigned
Lope De Vega 36FOREIGN
Born May 1931
Director
Appointed N/A
Resigned 23 Jul 1999

SAUDI, Abdulla Ammar

Resigned
43 St Jamess Close, LondonNW8 7LG
Born March 1937
Director
Appointed N/A
Resigned 15 Oct 1994

STONE, Terence John

Resigned
Brushford, AmershamHP6 5HS
Born July 1937
Director
Appointed 23 Jul 1999
Resigned 25 Apr 2008

YASSUKOVICH, Stanislas Michael

Resigned
La Clemensanne, La Bastide Basse,
Born February 1935
Director
Appointed N/A
Resigned 31 Mar 2007

Persons with significant control

1

1/5 Moorgate, LondonEC2R 6AB

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

148

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Memorandum Articles
11 May 2009
MEM/ARTSMEM/ARTS
Legacy
11 May 2009
SH20SH20
Legacy
11 May 2009
CAP-SSCAP-SS
Legacy
11 May 2009
CAP-MDSCCAP-MDSC
Resolution
11 May 2009
RESOLUTIONSResolutions
Memorandum Articles
6 April 2009
MEM/ARTSMEM/ARTS
Resolution
6 April 2009
RESOLUTIONSResolutions
Memorandum Articles
2 April 2009
MEM/ARTSMEM/ARTS
Legacy
2 April 2009
SH20SH20
Legacy
2 April 2009
CAP-SSCAP-SS
Legacy
2 April 2009
CAP-MDSCCAP-MDSC
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 April 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
1 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 May 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
88(2)R88(2)R
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 April 2006
AAAnnual Accounts
Legacy
22 December 2005
88(2)R88(2)R
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 June 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 May 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 June 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 April 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 April 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 2000
AAAnnual Accounts
Legacy
12 January 2000
88(2)R88(2)R
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
4 December 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 March 1999
AAAnnual Accounts
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 December 1994
363sAnnual Return (shuttle)
Legacy
15 November 1994
288288
Legacy
8 November 1994
288288
Legacy
30 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 May 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1993
AAAnnual Accounts
Legacy
27 June 1993
288288
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
5 January 1992
88(2)R88(2)R
Legacy
14 June 1991
288288
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
4 March 1991
224224
Legacy
19 February 1991
88(2)R88(2)R
Legacy
18 January 1991
288288
Legacy
18 January 1991
288288
Legacy
18 January 1991
288288
Legacy
8 January 1991
88(2)R88(2)R
Incorporation Company
28 November 1990
NEWINCIncorporation