Background WavePink WaveYellow Wave

ABSTRACT (ABERDEEN 2) LIMITED (08271923)

ABSTRACT (ABERDEEN 2) LIMITED (08271923) is an active UK company. incorporated on 29 October 2012. 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. ABSTRACT (ABERDEEN 2) LIMITED has been registered for 13 years. Current directors include GLATMAN, Mark Lewis, MYHRE, Christian Melsom.

Company Number
08271923
Status
active
Type
ltd
Incorporated
29 October 2012
Age
13 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, MYHRE, Christian Melsom
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSTRACT (ABERDEEN 2) LIMITED

ABSTRACT (ABERDEEN 2) LIMITED is an active company incorporated on 29 October 2012 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. ABSTRACT (ABERDEEN 2) LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08271923

LTD Company

Age

13 Years

Incorporated 29 October 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 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

ABSTRACT (CORNWALL 2) LIMITED
From: 29 October 2012To: 21 July 2014
Contact
Address

10 Rose And Crown Yard Rose & Crown Yard London, SW1Y 6RE,

Previous Addresses

Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE
From: 29 October 2012To: 1 February 2021
Timeline

12 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Secured
Nov 14
Funding Round
Jul 15
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jul 21
Director Left
May 22
Director Joined
May 22
Director Left
May 23
Director Joined
May 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MILES, Stephanie

Active
Rose & Crown Yard, LondonSW1Y 6RE
Secretary
Appointed 29 Oct 2012

GLATMAN, Mark Lewis

Active
Rose & Crown Yard, LondonSW1Y 6RE
Born August 1956
Director
Appointed 29 Oct 2012

MYHRE, Christian Melsom

Active
Rose & Crown Yard, LondonSW1Y 6RE
Born January 1986
Director
Appointed 09 May 2023

ENG, Petter

Resigned
Oksenoyveien 10, 1366 Lysaker
Born August 1988
Director
Appointed 27 May 2022
Resigned 09 May 2023

MCPHERSON, Christopher John

Resigned
34 Wellington Street, LeedsLS1 2DE
Born June 1963
Director
Appointed 29 Oct 2012
Resigned 17 Dec 2012

STORÆKRE, Torstein

Resigned
1360 Fornebu, Oslo
Born February 1978
Director
Appointed 21 Dec 2012
Resigned 27 May 2022

Persons with significant control

1

Fp Uk As

Active
0115, Oslo

Nature of Control

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

Filing History

66

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2021
AAAnnual Accounts
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2020
AAAnnual Accounts
Legacy
2 November 2020
PARENT_ACCPARENT_ACC
Legacy
2 November 2020
GUARANTEE2GUARANTEE2
Legacy
29 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2019
AAAnnual Accounts
Legacy
31 May 2019
PARENT_ACCPARENT_ACC
Legacy
18 April 2019
AGREEMENT2AGREEMENT2
Legacy
18 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2018
AAAnnual Accounts
Legacy
17 April 2018
PARENT_ACCPARENT_ACC
Legacy
17 April 2018
AGREEMENT2AGREEMENT2
Legacy
17 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2017
AAAnnual Accounts
Legacy
26 May 2017
GUARANTEE2GUARANTEE2
Legacy
16 May 2017
PARENT_ACCPARENT_ACC
Legacy
15 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2016
AAAnnual Accounts
Legacy
14 April 2016
PARENT_ACCPARENT_ACC
Legacy
13 April 2016
AGREEMENT2AGREEMENT2
Legacy
13 April 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Resolution
9 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2015
AAAnnual Accounts
Legacy
30 April 2015
PARENT_ACCPARENT_ACC
Legacy
30 April 2015
AGREEMENT2AGREEMENT2
Legacy
30 April 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Certificate Change Of Name Company
21 July 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2012
NEWINCIncorporation