Background WavePink WaveYellow Wave

ABBOTT AUSTRALASIA HOLDINGS LIMITED (08018545)

ABBOTT AUSTRALASIA HOLDINGS LIMITED (08018545) is an active UK company. incorporated on 3 April 2012. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABBOTT AUSTRALASIA HOLDINGS LIMITED has been registered for 14 years. Current directors include CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James Russell.

Company Number
08018545
Status
active
Type
ltd
Incorporated
3 April 2012
Age
14 years
Address
Abbott House Vanwall Business Park, Maidenhead, S16 4XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James Russell
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTT AUSTRALASIA HOLDINGS LIMITED

ABBOTT AUSTRALASIA HOLDINGS LIMITED is an active company incorporated on 3 April 2012 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABBOTT AUSTRALASIA HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

08018545

LTD Company

Age

14 Years

Incorporated 3 April 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 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

ABBOTT LABORATORIES HOLDCO LIMITED
From: 3 April 2012To: 27 June 2012
Contact
Address

Abbott House Vanwall Business Park Vanwall Road Maidenhead, S16 4XE,

Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jan 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
Funding Round
May 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

GOGAY, Kevan

Active
Vanwall Business Park, MaidenheadS16 4XE
Secretary
Appointed 01 Jan 2013

CAMPBELL, Ross Iain

Active
Vanwall Business Park, MaidenheadS16 4XE
Born April 1976
Director
Appointed 25 Apr 2025

CLAYTON, Michael Robert Kendall

Active
Vanwall Business Park, MaidenheadS16 4XE
Born April 1974
Director
Appointed 23 Mar 2020

WENNER, James Russell

Active
Vanwall Business Park, MaidenheadS16 4XE
Born September 1967
Director
Appointed 10 Dec 2025

POOTS, Kyle Alexander

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Secretary
Appointed 03 Apr 2012
Resigned 01 Jan 2013

DAVIES, Alison Elizabeth

Resigned
Vanwall Business Park, MaidenheadS16 4XE
Born April 1968
Director
Appointed 15 Oct 2023
Resigned 10 Dec 2025

FREYMAN, Thomas Craig

Resigned
Abbott Park Road, Abbott Park60064
Born September 1954
Director
Appointed 03 Apr 2012
Resigned 15 Dec 2015

HALL, Gary James

Resigned
Vanwall Business Park, MaidenheadS16 4XE
Born February 1964
Director
Appointed 02 Oct 2015
Resigned 27 Sept 2018

HARRIS, Neil

Resigned
Vanwall Business Park, MaidenheadS16 4XE
Born April 1974
Director
Appointed 31 Aug 2018
Resigned 25 Apr 2025

HUDSON, Susan Michelle

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 03 Apr 2012
Resigned 31 Aug 2018

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, MaidenheadS16 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

SMITH, Michael James

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 03 Apr 2012
Resigned 02 Oct 2015

SOENDERBY, Camilla Maria Kruchov

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born February 1972
Director
Appointed 03 Apr 2012
Resigned 01 Jan 2013

YOOR, Brian

Resigned
Vanwall Business Park, MaidenheadS16 4XE
Born September 1969
Director
Appointed 15 Dec 2015
Resigned 29 Feb 2020

Persons with significant control

1

Abbott Laboratories

Active
Abbott Park, Illinois

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 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
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 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 Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
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
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
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
23 June 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
17 April 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Move Registers To Sail Company
30 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
29 April 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Resolution
11 January 2013
RESOLUTIONSResolutions
Memorandum Articles
22 August 2012
MEM/ARTSMEM/ARTS
Resolution
9 August 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
15 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2012
NEWINCIncorporation