Background WavePink WaveYellow Wave

ABBVIE LTD (08004972)

ABBVIE LTD (08004972) is an active UK company. incorporated on 23 March 2012. with registered office in Maidenhead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ABBVIE LTD has been registered for 14 years. Current directors include BUTLER, Alice Elizabeth, GHAVAMI, Djamshid, HOPKINSON, Stephen Mark and 1 others.

Company Number
08004972
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 years
Address
Abbvie House Vanwall Business Park, Maidenhead, SL6 4UB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BUTLER, Alice Elizabeth, GHAVAMI, Djamshid, HOPKINSON, Stephen Mark, REENTS, Scott
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBVIE LTD

ABBVIE LTD is an active company incorporated on 23 March 2012 with the registered office located in Maidenhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). ABBVIE LTD was registered 14 years ago.(SIC: 46460)

Status

active

Active since 14 years ago

Company No

08004972

LTD Company

Age

14 Years

Incorporated 23 March 2012

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 24 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

12 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Abbvie House Vanwall Business Park Vanwall Road Maidenhead, SL6 4UB,

Previous Addresses

Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE
From: 23 March 2012To: 11 June 2015
Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Aug 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 17
Director Left
Jun 17
Director Joined
Jul 17
Funding Round
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Aug 24
Director Left
Aug 24
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MAHER, Niall Francis

Active
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 10 Jun 2022

BUTLER, Alice Elizabeth

Active
Vanwall Business Park, MaidenheadSL6 4UB
Born April 1971
Director
Appointed 01 Sept 2019

GHAVAMI, Djamshid

Active
Parkway, MarlowSL7 1YL
Born December 1980
Director
Appointed 01 Apr 2022

HOPKINSON, Stephen Mark

Active
Vanwall Road, MaidenheadSL6 4UB
Born May 1978
Director
Appointed 01 Aug 2024

REENTS, Scott

Active
Vanwall Road, MaidenheadSL6 4UB
Born June 1967
Director
Appointed 24 Oct 2022

POOTS, Kyle Alexander

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 23 Mar 2012
Resigned 10 Jun 2022

BOUYER, Jérôme Stéphane

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born August 1969
Director
Appointed 01 Jul 2017
Resigned 01 Sept 2019

CHASE, William Joseph

Resigned
1 North Waukegan Road, North Chicago,60064
Born December 1967
Director
Appointed 01 Jan 2013
Resigned 01 Apr 2019

FREYMAN, Thomas Craig

Resigned
Abbott Park Road, Abbott Park60064
Born September 1954
Director
Appointed 23 Mar 2012
Resigned 01 Jan 2013

HUDSON, Susan Michelle

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 23 Mar 2012
Resigned 01 Jan 2013

MANNING, Todd David

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born June 1970
Director
Appointed 01 Sept 2019
Resigned 31 Jul 2024

MICHAEL, Robert Andrew

Resigned
1 North Waukegan Road, North Chicago
Born July 1970
Director
Appointed 01 Apr 2019
Resigned 24 Oct 2022

REGAN, Matt Joseph

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born March 1971
Director
Appointed 01 Jan 2013
Resigned 31 May 2017

SMITH, Michael James

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 23 Mar 2012
Resigned 01 Jan 2013

SOENDERBY, Camilla Maria Kruchov

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born February 1972
Director
Appointed 23 Mar 2012
Resigned 01 Jan 2013

WHITE, Gwenan Mair

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born January 1969
Director
Appointed 01 Jan 2013
Resigned 01 Sept 2019

Persons with significant control

1

Concord Pike Suite 201, Wilmington19803

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

87

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 October 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 October 2019
MAMA
Resolution
31 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Resolution
26 January 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
10 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Move Registers To Registered Office Company With New Address
18 April 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
18 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 April 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Miscellaneous
31 October 2013
MISCMISC
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Move Registers To Sail Company
12 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
12 April 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Resolution
11 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 July 2012
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
3 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
3 July 2012
RESOLUTIONSResolutions
Resolution
28 June 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Incorporation Company
23 March 2012
NEWINCIncorporation