Background WavePink WaveYellow Wave

ABSTRACT SECURITIES LIMITED (03949990)

ABSTRACT SECURITIES LIMITED (03949990) is an active UK company. incorporated on 14 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. ABSTRACT SECURITIES LIMITED has been registered for 26 years. Current directors include GLATMAN, Mark Lewis, KIRKLAND, John Alexander Charles, MCPHERSON, Christopher John and 1 others.

Company Number
03949990
Status
active
Type
ltd
Incorporated
14 March 2000
Age
26 years
Address
10 Rose And Crown Yard, London, SW1Y 6RE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GLATMAN, Mark Lewis, KIRKLAND, John Alexander Charles, MCPHERSON, Christopher John, MILES, Stephanie
SIC Codes
68320, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSTRACT SECURITIES LIMITED

ABSTRACT SECURITIES LIMITED is an active company incorporated on 14 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. ABSTRACT SECURITIES LIMITED was registered 26 years ago.(SIC: 68320, 70100)

Status

active

Active since 26 years ago

Company No

03949990

LTD Company

Age

26 Years

Incorporated 14 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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

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

Previous Addresses

Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE
From: 14 March 2000To: 1 February 2021
Timeline

7 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Nov 11
Director Joined
Feb 14
Owner Exit
May 19
Owner Exit
May 19
New Owner
Jul 19
Director Left
Nov 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MILES, Stephanie

Active
King Street, LondonSW1Y 6RE
Secretary
Appointed 31 Jan 2003

GLATMAN, Mark Lewis

Active
King Street, LondonSW1Y 6RE
Born August 1956
Director
Appointed 14 Mar 2000

KIRKLAND, John Alexander Charles

Active
King Street, LondonSW1Y 6RE
Born June 1980
Director
Appointed 18 Feb 2014

MCPHERSON, Christopher John

Active
King Street, LondonSW1Y 6RE
Born June 1963
Director
Appointed 04 Nov 2011

MILES, Stephanie

Active
King Street, LondonSW1Y 6RE
Born September 1972
Director
Appointed 09 Jul 2004

FAIRBAIRN, Myra Reid

Resigned
10 Woodhall Close, LeedsLS28 7TX
Secretary
Appointed 14 Mar 2000
Resigned 31 Jan 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Mar 2000
Resigned 14 Mar 2000

ARTHUR, Kevin Mccabe

Resigned
The Landings, YorkYO30 1BY
Born October 1962
Director
Appointed 14 Mar 2000
Resigned 02 Sept 2002

KIRKLAND, John Nigel

Resigned
King Street, LondonSW1Y 6RE
Born April 1938
Director
Appointed 17 Sept 2002
Resigned 10 Nov 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Mar 2000
Resigned 14 Mar 2000

Persons with significant control

4

2 Active
2 Ceased

Mr John Alexander Charles Kirkland

Active
King Street, LondonSW1Y 6RE
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2019

Mr John Alexander Charles Kirkland

Ceased
Queens House, LeedsLS1 2DE
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2019

Mr John Nigel Kirkland

Ceased
Queens House, LeedsLS1 2DE
Born April 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2019

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

95

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
26 May 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 Group
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Accounts With Accounts Type Medium
24 August 2007
AAAnnual Accounts
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 August 2007
288cChange of Particulars
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
363aAnnual Return
Legacy
8 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Medium
29 June 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
6 May 2004
288cChange of Particulars
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2003
AAAnnual Accounts
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 July 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
88(2)R88(2)R
Legacy
21 March 2000
88(2)R88(2)R
Legacy
21 March 2000
225Change of Accounting Reference Date
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Incorporation Company
14 March 2000
NEWINCIncorporation