Background WavePink WaveYellow Wave

ABL LONDON LIMITED (02646070)

ABL LONDON LIMITED (02646070) is an active UK company. incorporated on 16 September 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ABL LONDON LIMITED has been registered for 34 years. Current directors include BROWELL, Ewan Harrison, CUMMINS, Ian.

Company Number
02646070
Status
active
Type
ltd
Incorporated
16 September 1991
Age
34 years
Address
1st Floor, The Northern & Shell Building, London, EC3R 6EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROWELL, Ewan Harrison, CUMMINS, Ian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABL LONDON LIMITED

ABL LONDON LIMITED is an active company incorporated on 16 September 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ABL LONDON LIMITED was registered 34 years ago.(SIC: 74909)

Status

active

Active since 34 years ago

Company No

02646070

LTD Company

Age

34 Years

Incorporated 16 September 1991

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 21 January 2026 (2 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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

AQUALISBRAEMAR TECHNICAL SERVICES LIMITED
From: 25 June 2019To: 2 March 2022
BRAEMAR TECHNICAL SERVICES LIMITED
From: 10 May 2011To: 25 June 2019
BRAEMAR FALCONER LIMITED
From: 19 August 2008To: 10 May 2011
FALCONER BRYAN PTE LIMITED
From: 26 January 2006To: 19 August 2008
FALCONER, BRYAN & ASSOCIATES PTE LIMITED
From: 16 September 1991To: 26 January 2006
Contact
Address

1st Floor, The Northern & Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

4th Floor, Ibex House 42-47 Minories London EC3N 1DY England
From: 26 March 2021To: 3 May 2022
5th Floor 6 Bevis Marks London EC3A 7BA England
From: 25 June 2019To: 26 March 2021
6 5th Floor Bevis Marks London EC3A 7BA England
From: 24 June 2019To: 25 June 2019
One Strand Trafalgar Square London WC2N 5HR
From: 24 March 2015To: 24 June 2019
35 Cosway Street London NW1 5BT
From: 16 September 1991To: 24 March 2015
Timeline

29 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 12
Director Left
Jun 13
Funding Round
Mar 15
Loan Cleared
May 16
Director Joined
Jun 16
Loan Secured
Jun 16
Director Left
Apr 17
Director Left
Jul 17
Loan Secured
Sept 17
Director Left
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Sept 20
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Dec 22
Director Left
Feb 23
Loan Secured
Jan 24
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BROWELL, Ewan Harrison

Active
10 Lower Thames Street, LondonEC3R 6EN
Born August 1983
Director
Appointed 05 Dec 2022

CUMMINS, Ian

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1969
Director
Appointed 26 Oct 2021

BUGDEN, Laura Mary

Resigned
35 Cosway StreetNW1 5BT
Secretary
Appointed 03 Jun 2011
Resigned 31 Oct 2013

FALKNER, David Geoffrey

Resigned
7 Victoria Gardens, High WycombeHP11 1SY
Secretary
Appointed 16 Oct 1991
Resigned 25 Apr 2001

FALKNER, Siew Lian

Resigned
No 7 Victoria Gardens, High WycombeHP11 1SY
Secretary
Appointed 25 Apr 2001
Resigned 21 Nov 2007

KIDWELL, James Richard De Villeneuve

Resigned
5 Cloncurry Street, FulhamSW6 6DR
Secretary
Appointed 21 Nov 2007
Resigned 03 Jun 2011

MASON, Peter Timothy James

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 29 Nov 2017
Resigned 21 Jun 2019

VANE, Alexander Chandos Tempest

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 31 Oct 2013
Resigned 18 Aug 2017

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 16 Sept 1991
Resigned 16 Oct 1991

BRAND, David

Resigned
42-47 Minories, LondonEC3N 1DY
Born December 1967
Director
Appointed 21 Jun 2019
Resigned 10 Sept 2021

CARPENTER, Nigel David

Resigned
Centurion House, LondonEC3N 3ER
Born August 1957
Director
Appointed 01 Nov 2010
Resigned 15 May 2012

CLARK, Nigel John

Resigned
Strand, LondonWC2N 5HR
Born April 1959
Director
Appointed 10 May 2011
Resigned 22 Jun 2017

EVANS, Louise Margaret

Resigned
Strand, LondonWC2N 5HR
Born July 1973
Director
Appointed 07 Jun 2016
Resigned 29 Jun 2018

FALCONER, John Gillies

Resigned
5001 Beach RoadFOREIGN
Born June 1948
Director
Appointed 16 Oct 1991
Resigned 01 Jan 2010

FALKNER, David Geoffrey

Resigned
7 Victoria Gardens, High WycombeHP11 1SY
Born May 1944
Director
Appointed 16 Oct 1991
Resigned 21 Nov 2007

KIDWELL, James Richard De Villeneuve

Resigned
5 Cloncurry Street, FulhamSW6 6DR
Born March 1962
Director
Appointed 21 Nov 2007
Resigned 21 Jun 2019

LOMAS, Mark

Resigned
42-47 Minories, LondonEC3N 1DY
Born April 1964
Director
Appointed 21 Jun 2019
Resigned 28 Oct 2021

SOANES, Quentin Bruce

Resigned
35 Cosway StreetNW1 5BT
Born January 1955
Director
Appointed 06 May 2011
Resigned 01 Jun 2013

WALL, Robert Patrick

Resigned
Strand, LondonWC2N 5HR
Born September 1965
Director
Appointed 10 May 2011
Resigned 31 Mar 2017

WELLS, John David Peter

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born October 1955
Director
Appointed 21 Jun 2019
Resigned 15 Feb 2023

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 16 Sept 1991
Resigned 16 Oct 1991

Persons with significant control

3

2 Active
1 Ceased
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2019
Karenslyst Alle, Oslo

Nature of Control

Significant influence or control
Notified 21 Jun 2019
Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Resolution
25 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Memorandum Articles
23 June 2016
MAMA
Resolution
23 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Miscellaneous
22 October 2013
MISCMISC
Miscellaneous
17 October 2013
MISCMISC
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 June 2011
AP03Appointment of Secretary
Memorandum Articles
2 June 2011
MEM/ARTSMEM/ARTS
Resolution
2 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
2 June 2011
CC04CC04
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
10 May 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Auditors Resignation Company
13 October 2010
AUDAUD
Auditors Resignation Company
5 October 2010
AUDAUD
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
17 October 2009
MG01MG01
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Certificate Change Of Name Company
15 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
287Change of Registered Office
Legacy
19 December 2007
225Change of Accounting Reference Date
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
28 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Memorandum Articles
1 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
13 October 2000
287Change of Registered Office
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
13 April 1992
287Change of Registered Office
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Legacy
21 October 1991
287Change of Registered Office
Incorporation Company
16 September 1991
NEWINCIncorporation