Background WavePink WaveYellow Wave

ABBOTT (UK) FINANCE LIMITED (03949843)

ABBOTT (UK) FINANCE LIMITED (03949843) is an active UK company. incorporated on 17 March 2000. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ABBOTT (UK) FINANCE LIMITED has been registered for 26 years. Current directors include CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James Russell.

Company Number
03949843
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
Abbott House Vanwall Business Park, Maidenhead, SL6 4XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James Russell
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTT (UK) FINANCE LIMITED

ABBOTT (UK) FINANCE LIMITED is an active company incorporated on 17 March 2000 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ABBOTT (UK) FINANCE LIMITED was registered 26 years ago.(SIC: 64205)

Status

active

Active since 26 years ago

Company No

03949843

LTD Company

Age

26 Years

Incorporated 17 March 2000

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 8 September 2025 (7 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

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

GAC NO.226 LIMITED
From: 17 March 2000To: 13 April 2000
Contact
Address

Abbott House Vanwall Business Park Vanwall Road Maidenhead, SL6 4XE,

Previous Addresses

Abbott House, Vanwall Business Vanwall Road Maidenhead Berkshire SL6 4XE United Kingdom
From: 16 October 2009To: 17 October 2009
North Road Queenborough Kent ME11 5EL
From: 17 March 2000To: 16 October 2009
Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Mar 13
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
May 20
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Dec 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

GOGAY, Kevan

Active
Vanwall Business Park, MaidenheadSL6 4XE
Secretary
Appointed 01 Jan 2013

CAMPBELL, Ross Iain

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1976
Director
Appointed 25 Apr 2025

CLAYTON, Michael Robert Kendall

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 23 Mar 2020

WENNER, James Russell

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born September 1967
Director
Appointed 10 Dec 2025

BEATTIE, Philip

Resigned
75 Oxford Road, WokinghamRG41 2YH
Secretary
Appointed 06 Apr 2000
Resigned 01 Apr 2003

BROWN, Stephen

Resigned
Abbott Laboratories Ltd, Abbott House, MaidenheadSL6 4XE
Secretary
Appointed 01 Oct 2005
Resigned 07 Jun 2011

MARK, David

Resigned
Abbott House, MaidenheadSL6 4XE
Secretary
Appointed 01 Apr 2003
Resigned 01 Oct 2005

POOTS, Kyle

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Secretary
Appointed 06 Jun 2011
Resigned 01 Jan 2013

ABBEY NOMINEES LIMITED

Resigned
Abbots House Abbey Street, ReadingRG1 3BD
Corporate secretary
Appointed 17 Mar 2000
Resigned 06 Apr 2000

BRANIGHAN, Kenneth Robert

Resigned
Starting Grid, MaidenheadSL6 4XE
Born December 1955
Director
Appointed 16 Jan 2001
Resigned 31 May 2002

BROWN, Stephen

Resigned
Abbott Laboratories Ltd, Abbott House, MaidenheadSL6 4XE
Born February 1965
Director
Appointed 13 Dec 2005
Resigned 02 Feb 2006

COUGHLAN, Gary Patrick

Resigned
1135 Central Road, Glenview60025
Born February 1944
Director
Appointed 06 Apr 2000
Resigned 31 Mar 2001

COULTER, John

Resigned
Abbott Laboratories Ltd, MaidenheadSL6 4XE
Born November 1963
Director
Appointed 02 Mar 2006
Resigned 30 Mar 2007

DAVIES, Alison Elizabeth

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 15 Oct 2023
Resigned 10 Dec 2025

FORREST, Andrew David Hall

Resigned
Abbott Laboratories Ltd, MaidenheadSL6 4XE
Born September 1961
Director
Appointed 13 Dec 2004
Resigned 25 Oct 2007

FREYMAN, Thomas Craig

Resigned
912 Lake Street, Libertyville
Born September 1954
Director
Appointed 02 Apr 2001
Resigned 15 Dec 2015

FUNCK, Robert Emmett

Resigned
170 Dover Circle Lake Forest, Illinois
Born May 1961
Director
Appointed 30 Mar 2007
Resigned 03 Dec 2007

HALL, Gary James

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born February 1964
Director
Appointed 02 Oct 2015
Resigned 27 Sept 2018

HARRIS, Neil

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 31 Aug 2018
Resigned 25 Apr 2025

HAYWOOD, Mark

Resigned
Suite 5 Maple Court, MaidenheadSL6 3LW
Born September 1953
Director
Appointed 06 Apr 2000
Resigned 30 Jul 2004

HUDSON, Susan Michelle

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 15 Nov 2010
Resigned 31 Aug 2018

HUDSON, Susan Michelle

Resigned
Vanwall Road, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 01 May 2009
Resigned 30 Jan 2010

IGLESIAS FERNANDEZ, Luis

Resigned
Abbott House, MaidenheadSL6 4XE
Born July 1961
Director
Appointed 31 May 2002
Resigned 13 Dec 2005

MARK, David

Resigned
Abbott House, MaidenheadSL6 4XE
Born March 1964
Director
Appointed 22 Jul 2004
Resigned 13 Dec 2004

MCCOY, John Arthur

Resigned
100 Abbott Park, Illinois60064
Born July 1969
Director
Appointed 08 Mar 2021
Resigned 15 Oct 2023

MOUNTRICHAS, Georgios

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born May 1977
Director
Appointed 27 Sept 2018
Resigned 23 Mar 2020

PETERSON, Karen Marie

Resigned
Abbott Park Road, Abbott Park60064
Born February 1965
Director
Appointed 01 Mar 2020
Resigned 08 Mar 2021

RANKIN, John Harry

Resigned
Abbott Laboratories Ltd, MaidenheadSL6 4XE
Born February 1960
Director
Appointed 30 Mar 2007
Resigned 26 Sept 2008

SCHUELER, John Otto

Resigned
Hedgerow House Bottom Lane, BeaconsfieldHP9 2UH
Born March 1957
Director
Appointed 06 Apr 2000
Resigned 16 Jan 2001

SMITH, Michael James

Resigned
Vanwall Road, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 26 Sept 2008
Resigned 02 Oct 2015

SOENDERBY, Camilla Maria Kruchov

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born February 1972
Director
Appointed 29 Jan 2010
Resigned 01 Jan 2013

STEWART, Jeffrey Ryan

Resigned
Abbott Laboratories Ltd, Vanwall RoadSL6 4XF
Born September 1968
Director
Appointed 25 Oct 2007
Resigned 02 May 2009

YOOR, Brian

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born September 1969
Director
Appointed 15 Dec 2015
Resigned 29 Feb 2020

ABBEY DIRECTORS LIMITED

Resigned
Abbots House Abbey Street, ReadingRG1 3BD
Corporate director
Appointed 17 Mar 2000
Resigned 06 Apr 2000

Persons with significant control

2

1 Active
1 Ceased
Vanwall Business Park, MaidenheadSL6 4XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Vanwall Road, MaidenheadSL6 4XE

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
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Miscellaneous
14 November 2014
MISCMISC
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Resolution
11 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Sail Address Company With Old Address
19 March 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
19 March 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Move Registers To Registered Office Company
11 April 2011
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
19 October 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 October 2009
AD01Change of Registered Office Address
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
29 March 2007
288cChange of Particulars
Legacy
29 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
4 October 2005
244244
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
23 September 2003
244244
Legacy
15 May 2003
288cChange of Particulars
Legacy
14 May 2003
288cChange of Particulars
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288cChange of Particulars
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
2 May 2001
288cChange of Particulars
Legacy
2 May 2001
288cChange of Particulars
Legacy
2 May 2001
288cChange of Particulars
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Memorandum Articles
16 May 2000
MEM/ARTSMEM/ARTS
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
88(2)R88(2)R
Memorandum Articles
10 May 2000
MEM/ARTSMEM/ARTS
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
225Change of Accounting Reference Date
Legacy
17 April 2000
287Change of Registered Office
Certificate Change Of Name Company
12 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2000
NEWINCIncorporation