Background WavePink WaveYellow Wave

ABP FINANCE PLC (07847174)

ABP FINANCE PLC (07847174) is an active UK company. incorporated on 14 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABP FINANCE PLC has been registered for 14 years. Current directors include ATWAL, Munroop, KENNEDY, Shaun Richard, PEDERSEN, Henrik Lundgaard and 1 others.

Company Number
07847174
Status
active
Type
plc
Incorporated
14 November 2011
Age
14 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATWAL, Munroop, KENNEDY, Shaun Richard, PEDERSEN, Henrik Lundgaard, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABP FINANCE PLC

ABP FINANCE PLC is an active company incorporated on 14 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABP FINANCE PLC was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07847174

PLC Company

Age

14 Years

Incorporated 14 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 14 November 2011To: 2 June 2016
Timeline

44 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Feb 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Feb 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

MORGAN, Angela Mary

Active
Bedford Street, LondonWC2E 9ES
Secretary
Appointed 17 Jun 2019

ATWAL, Munroop

Active
Bedford Street, LondonWC2E 9ES
Born November 1976
Director
Appointed 01 Oct 2024

KENNEDY, Shaun Richard

Active
Bedford Street, LondonWC2E 9ES
Born November 1979
Director
Appointed 10 Dec 2018

PEDERSEN, Henrik Lundgaard

Active
Bedford Street, LondonWC2E 9ES
Born October 1974
Director
Appointed 10 Dec 2018

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 King's Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 14 Nov 2011

GARNER, Andrew Charles

Resigned
Bedford Street, LondonWC2E 9ES
Secretary
Appointed 14 Nov 2011
Resigned 17 Jun 2019

BRADBURY, Kenton Edward

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born January 1970
Director
Appointed 30 Nov 2017
Resigned 27 Nov 2018

BRADBURY, Kenton Edward

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born January 1970
Director
Appointed 26 Nov 2015
Resigned 30 Nov 2017

BRADBURY, Kenton Edward

Resigned
71-91 Aldwych, LondonWC2B 4HN
Born January 1970
Director
Appointed 14 Nov 2011
Resigned 27 Jun 2013

BULL, George Sebastian Matthew

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1960
Director
Appointed 10 Dec 2018
Resigned 30 Apr 2019

BUSSLINGER, Philippe Anastase

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born March 1975
Director
Appointed 14 Nov 2011
Resigned 30 Nov 2017

BUTCHER, Philip

Resigned
40 Portman Square, LondonW1H 6LT
Born September 1985
Director
Appointed 28 Jun 2016
Resigned 03 Jul 2018

CAMU, Philippe Louis Hubert

Resigned
133 Fleet Street, LondonEC4A 2BB
Born June 1967
Director
Appointed 14 Nov 2011
Resigned 07 Jul 2015

CLARKE, Edward Hilton

Resigned
Laurence Poutney Hill, LondonEC4R 0HH
Born February 1966
Director
Appointed 02 Jan 2013
Resigned 07 Jul 2015

COOPER, James Nigel Shelley

Resigned
71-91 Aldwych, LondonWC2B 4HN
Born May 1961
Director
Appointed 14 Nov 2011
Resigned 02 Jan 2013

DRISSI KAITOUNI, Hakim

Resigned
15 Carter Lane, LondonEC4V 5EY
Born January 1983
Director
Appointed 07 Jul 2015
Resigned 14 Dec 2018

HAY, Andrew

Resigned
40 Portman Square, LondonW1H 6LT
Born April 1973
Director
Appointed 28 Jun 2016
Resigned 03 Jul 2018

KAY, George Phillip Roger

Resigned
York House, LondonW1H 7LX
Born July 1972
Director
Appointed 14 Nov 2011
Resigned 14 Dec 2018

KERR, David William

Resigned
Floor, LondonW1H 7LX
Born April 1963
Director
Appointed 14 Nov 2011
Resigned 06 Feb 2015

LYNEHAM, Peter Robert

Resigned
133 Fleet Street, LondonEC4A 2BB
Born August 1975
Director
Appointed 14 Nov 2011
Resigned 07 Jul 2015

MACHIELS, Eric Philippe Marianne

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1966
Director
Appointed 30 Nov 2017
Resigned 14 Dec 2018

MCMANUS, John James

Resigned
Suite 2100, Box 56, TorontoM5J 2J2
Born December 1959
Director
Appointed 25 Jan 2012
Resigned 30 Nov 2017

NELSON, Stephen Keith James

Resigned
Laurence Poutney Hill, LondonEC4R 0HH
Born January 1963
Director
Appointed 27 Jun 2013
Resigned 07 Jul 2015

NOLAN, Philip Michael Gerard, Dr.

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1953
Director
Appointed 13 Jun 2018
Resigned 14 Dec 2018

PESTRAK, Gregory Stuart

Resigned
Bedford Street, LondonWC2E 9ES
Born August 1971
Director
Appointed 24 Jan 2018
Resigned 14 Dec 2018

ROLLAND, John Michael

Resigned
Royal Bank Plaza, South Tower, TorontoM5J 2J2
Born September 1957
Director
Appointed 14 Nov 2011
Resigned 26 Nov 2015

STYLIANIDES, Petros

Resigned
15 Carter Lane, LondonEC4V 5EY
Born June 1976
Director
Appointed 07 Jul 2015
Resigned 17 Feb 2017

WALL, Robert Boyd Pierre

Resigned
Bedford Street, LondonWC2E 9ES
Born November 1979
Director
Appointed 07 Jul 2015
Resigned 28 Jun 2016

WYATT, Marina May

Resigned
Bedford Street, LondonWC2E 9ES
Born January 1964
Director
Appointed 14 Mar 2019
Resigned 01 Oct 2024

YASHNIKOV, Dmitry

Resigned
Bedford Street, LondonWC2E 9ES
Born February 1989
Director
Appointed 27 Nov 2018
Resigned 14 Dec 2018

Persons with significant control

1

Bedford Street, LondonWC2E 9ES

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

95

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Secretary Company With Change Date
17 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 February 2012
AA01Change of Accounting Reference Date
Legacy
23 December 2011
MG01MG01
Legacy
15 November 2011
CERT8ACERT8A
Application Trading Certificate
15 November 2011
SH50SH50
Incorporation Company
14 November 2011
NEWINCIncorporation