Background WavePink WaveYellow Wave

ABNA LIMITED (02814161)

ABNA LIMITED (02814161) is an active UK company. incorporated on 30 April 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ABNA LIMITED has been registered for 32 years. Current directors include CAHILL, Raymond Gerrard, HAY, Kathryn Elizabeth.

Company Number
02814161
Status
active
Type
ltd
Incorporated
30 April 1993
Age
32 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAHILL, Raymond Gerrard, HAY, Kathryn Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABNA LIMITED

ABNA LIMITED is an active company incorporated on 30 April 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ABNA LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02814161

LTD Company

Age

32 Years

Incorporated 30 April 1993

Size

N/A

Accounts

ARD: 16/9

Up to Date

9 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Dormant

Next Due

Due by 16 June 2026
Period: 15 September 2024 - 16 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

COURTYARD BEEF UK LTD
From: 20 February 1995To: 19 April 2007
FARM & FOOD SECURITY SYSTEMS LIMITED
From: 30 April 1993To: 20 February 1995
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

9 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Sept 18
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
May 21
Director Left
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 26 May 2022

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Born October 1973
Director
Appointed 23 Dec 2020

HAY, Kathryn Elizabeth

Active
10 Grosvenor Street, LondonW1K 4QY
Born April 1984
Director
Appointed 18 Dec 2017

ASBY, Christopher Basil, Dr

Resigned
2 Glebe Close, SandySG19 1LW
Secretary
Appointed 27 Jun 1996
Resigned 09 Sept 1996

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 24 Dec 2020
Resigned 14 Apr 2022

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 07 Mar 2001

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed 23 Sept 1996
Resigned 11 Jun 1999

RICHARDSON, Ann Ellen

Resigned
2 Glebe Close, SandySG19 1LW
Secretary
Appointed 18 May 1993
Resigned 01 Oct 1995

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 13 Aug 2001
Resigned 24 Dec 2020

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 07 Mar 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed 23 Sept 1996
Resigned 14 Jul 2000

IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED

Resigned
25a Priestgate, PeterboroughPE1 1JL
Corporate nominee secretary
Appointed 30 Apr 1993
Resigned 18 May 1993

RESEARCH DEVELOPMENT & TRAINING LIMITED

Resigned
Green End, SandySG19 3LB
Corporate secretary
Appointed 25 Jun 1996
Resigned 09 Sept 1996

ASBY, Christopher Basil, Dr

Resigned
2 Glebe Close, SandySG19 1LW
Born January 1949
Director
Appointed 01 May 1993
Resigned 28 Oct 1996

BARTON, Bruce Howard John

Resigned
Sadler House, WhitbyYO22 5NN
Born August 1946
Director
Appointed 01 Apr 1995
Resigned 01 Aug 1995

BAYLISS, John

Resigned
7 Watersmeet, FarehamPO16 0TE
Born February 1942
Director
Appointed 01 May 1993
Resigned 21 Mar 1995

LANGLANDS, David Robin

Resigned
7 School Lane, PeterboroughPE8 6RS
Born November 1965
Director
Appointed 01 Jul 2000
Resigned 03 Jun 2003

OAKLEY, Jeremy William John

Resigned
9 Southfields, Saffron WaldenCB10 1TE
Born June 1961
Director
Appointed 18 May 1993
Resigned 30 Aug 1993

ROY, Marcus

Resigned
Grosvenor Street, LondonW1K 4QY
Born May 1977
Director
Appointed 14 Sept 2018
Resigned 11 Aug 2020

RUSSELL, Peter Andrew

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1957
Director
Appointed 01 May 2003
Resigned 18 Dec 2017

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1956
Director
Appointed 01 May 2003
Resigned 24 Dec 2020

SHIRBON, John Mervyn

Resigned
Havering Second Drift, StamfordPE9 3JH
Born September 1946
Director
Appointed 01 Apr 1995
Resigned 01 Jul 2000

SMITH, Andrew Arthur

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born October 1972
Director
Appointed 19 May 2021
Resigned 13 Jun 2025

YIEND, David Jonathan Douglas

Resigned
Warren Farm, GranthamNG33 4RD
Born September 1951
Director
Appointed 01 Apr 1995
Resigned 03 Jun 2003

BOVI GEN DOUBLE LEAN LIMITED

Resigned
26 Market Square, St NeotsPE19 2AF
Corporate director
Appointed 01 Aug 1995
Resigned 03 Jul 1996

IMC CORPORATE NOMINEES (UK) LIMITED

Resigned
25a Priestgate, PeterboroughPE1 1JL
Corporate nominee director
Appointed 30 Apr 1993
Resigned 18 May 1993

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

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

149

Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 March 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Statement Of Companys Objects
1 April 2010
CC04CC04
Resolution
1 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Memorandum Articles
26 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Legacy
10 March 2005
288cChange of Particulars
Legacy
4 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
363aAnnual Return
Legacy
13 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
1 May 2002
363aAnnual Return
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
30 January 2001
MEM/ARTSMEM/ARTS
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
353353
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
2 July 1997
287Change of Registered Office
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Auditors Resignation Company
6 April 1997
AUDAUD
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Resolution
18 October 1996
RESOLUTIONSResolutions
Resolution
18 October 1996
RESOLUTIONSResolutions
Resolution
18 October 1996
RESOLUTIONSResolutions
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
17 July 1996
363b363b
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
6 July 1996
288288
Legacy
6 July 1996
288288
Legacy
4 July 1996
288288
Legacy
1 July 1996
225Change of Accounting Reference Date
Legacy
28 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
88(2)R88(2)R
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Resolution
15 March 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
10 October 1994
AAAnnual Accounts
Resolution
10 October 1994
RESOLUTIONSResolutions
Legacy
19 May 1994
288288
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
9 July 1993
224224
Legacy
9 July 1993
287Change of Registered Office
Legacy
9 July 1993
88(2)R88(2)R
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Incorporation Company
30 April 1993
NEWINCIncorporation