Background WavePink WaveYellow Wave

ABBEY PROTECTION LIMITED (06352358)

ABBEY PROTECTION LIMITED (06352358) is an active UK company. incorporated on 24 August 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ABBEY PROTECTION LIMITED has been registered for 18 years. Current directors include DAVIES, Andrew John.

Company Number
06352358
Status
active
Type
ltd
Incorporated
24 August 2007
Age
18 years
Address
20 Fenchurch Street, London, EC3M 3AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DAVIES, Andrew John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY PROTECTION LIMITED

ABBEY PROTECTION LIMITED is an active company incorporated on 24 August 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ABBEY PROTECTION LIMITED was registered 18 years ago.(SIC: 64205)

Status

active

Active since 18 years ago

Company No

06352358

LTD Company

Age

18 Years

Incorporated 24 August 2007

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

ABBEY PROTECTION PUBLIC LIMITED COMPANY
From: 14 November 2007To: 1 July 2016
ABBEY PROTECTION LIMITED
From: 24 August 2007To: 14 November 2007
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

Minories House Minories London EC3N 1BJ England
From: 2 September 2014To: 23 February 2015
Minories House 2-5 Minories London EC3N 1BJ
From: 24 August 2007To: 2 September 2014
Timeline

23 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Capital Update
Jan 14
Share Buyback
Feb 14
Funding Round
Mar 14
Funding Round
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Jun 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 26
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

TEESDALE, Lara Simone

Active
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Jul 2019

DAVIES, Andrew John

Active
Fenchurch Street, LondonEC3M 3AZ
Born January 1966
Director
Appointed 01 Aug 2020

BAILEY, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 26 Jun 2014
Resigned 01 Jul 2019

GREEN, Adrian Francis

Resigned
15 Kingcup Close, BroadstoneBH18 9GS
Secretary
Appointed 24 Aug 2007
Resigned 26 Jun 2014

ACORNLEY, John Keith

Resigned
Rose Cottage, OdstoneCV13 0QU
Born November 1953
Director
Appointed 31 Oct 2007
Resigned 04 Nov 2008

BARRETT, Simon Christopher

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1963
Director
Appointed 03 Dec 2019
Resigned 31 Jul 2020

BJORNSTAD, Henrik Waersted

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born December 1980
Director
Appointed 01 Nov 2021
Resigned 31 Dec 2025

CANDY, Richard Henry

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born September 1969
Director
Appointed 26 Sept 2014
Resigned 28 Jun 2017

DAVIES, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born January 1966
Director
Appointed 17 Jan 2014
Resigned 03 Dec 2019

DAVISON, Colin

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born January 1960
Director
Appointed 24 Aug 2007
Resigned 31 Dec 2018

GREEN, Adrian Francis

Resigned
Minories, LondonEC3N 1BJ
Born March 1965
Director
Appointed 31 Oct 2007
Resigned 30 Sept 2014

SHEARER, Anthony Presley

Resigned
10 Napier Road, LondonW14 8LQ
Born October 1948
Director
Appointed 31 Oct 2007
Resigned 17 Jan 2014

STOVIN, William David

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born October 1961
Director
Appointed 17 Jan 2014
Resigned 01 Nov 2021

WARD, Christopher

Resigned
New Atlas Wharf, LondonE14 3SS
Born August 1960
Director
Appointed 31 Oct 2007
Resigned 31 Dec 2018

WILSON, Paul

Resigned
Cold Overton Hall, OakhamLE15 7QA
Born April 1951
Director
Appointed 11 Mar 2008
Resigned 17 Jan 2014

WILSON, Simon

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born December 1978
Director
Appointed 26 Sept 2014
Resigned 31 Dec 2019

Persons with significant control

1

Fenchurch Street, LondonEC3M 3AZ

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

141

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
3 January 2024
PARENT_ACCPARENT_ACC
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 December 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
1 July 2016
CERT10CERT10
Re Registration Memorandum Articles
1 July 2016
MARMAR
Resolution
1 July 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 July 2016
RR02RR02
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Resolution
1 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Auditors Resignation Company
10 February 2015
AUDAUD
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Move Registers To Registered Office Company
5 June 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
24 March 2014
SH05Notice of Cancellation of Shares
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 February 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
17 January 2014
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
17 January 2014
CERT15CERT15
Legacy
17 January 2014
OC138OC138
Court Order
15 January 2014
OCOC
Resolution
13 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Interim
22 May 2013
AAAnnual Accounts
Resolution
16 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
14 May 2012
AAAnnual Accounts
Resolution
14 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
8 September 2011
AR01AR01
Resolution
10 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Resolution
12 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2010
AAAnnual Accounts
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Interim
22 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Group
8 May 2009
AAAnnual Accounts
Resolution
8 May 2009
RESOLUTIONSResolutions
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
31 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Resolution
8 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2008
AAAnnual Accounts
Legacy
15 March 2008
288aAppointment of Director or Secretary
Statement Of Affairs
19 December 2007
SASA
Statement Of Affairs
19 December 2007
SASA
Legacy
19 December 2007
88(2)O88(2)O
Resolution
7 December 2007
RESOLUTIONSResolutions
Legacy
7 December 2007
225Change of Accounting Reference Date
Legacy
7 December 2007
88(2)R88(2)R
Legacy
6 December 2007
88(2)R88(2)R
Legacy
6 December 2007
122122
Legacy
6 December 2007
123Notice of Increase in Nominal Capital
Legacy
6 December 2007
122122
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
30 November 2007
353a353a
Legacy
22 November 2007
88(2)R88(2)R
Legacy
22 November 2007
123Notice of Increase in Nominal Capital
Resolution
22 November 2007
RESOLUTIONSResolutions
Resolution
22 November 2007
RESOLUTIONSResolutions
Resolution
22 November 2007
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
14 November 2007
CERT5CERT5
Re Registration Memorandum Articles
14 November 2007
MARMAR
Accounts Balance Sheet
14 November 2007
BSBS
Auditors Statement
14 November 2007
AUDSAUDS
Auditors Report
14 November 2007
AUDRAUDR
Legacy
14 November 2007
43(3)e43(3)e
Legacy
14 November 2007
43(3)43(3)
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Incorporation Company
24 August 2007
NEWINCIncorporation