Background WavePink WaveYellow Wave

ABSTRACT (ABERDEEN 10) LIMITED (09251169)

ABSTRACT (ABERDEEN 10) LIMITED (09251169) is an active UK company. incorporated on 6 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ABSTRACT (ABERDEEN 10) LIMITED has been registered for 11 years. Current directors include GLATMAN, Mark Lewis, MYHRE, Christian Melsom.

Company Number
09251169
Status
active
Type
ltd
Incorporated
6 October 2014
Age
11 years
Address
10 Rose And Crown Yard, London, SW1Y 6RE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLATMAN, Mark Lewis, MYHRE, Christian Melsom
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSTRACT (ABERDEEN 10) LIMITED

ABSTRACT (ABERDEEN 10) LIMITED is an active company incorporated on 6 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ABSTRACT (ABERDEEN 10) LIMITED was registered 11 years ago.(SIC: 68100, 68320)

Status

active

Active since 11 years ago

Company No

09251169

LTD Company

Age

11 Years

Incorporated 6 October 2014

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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

10 Rose And Crown Yard King Street London, SW1Y 6RE,

Previous Addresses

Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE
From: 6 October 2014To: 1 February 2021
Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Jan 15
Loan Secured
Mar 15
Funding Round
Jul 15
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MILES, Stephanie

Active
King Street, LondonSW1Y 6RE
Secretary
Appointed 06 Oct 2014

GLATMAN, Mark Lewis

Active
King Street, LondonSW1Y 6RE
Born August 1956
Director
Appointed 06 Oct 2014

MYHRE, Christian Melsom

Active
King Street, 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

STORAEKRE, Torstein

Resigned
King Street, LondonSW1Y 6RE
Born February 1978
Director
Appointed 06 Oct 2014
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

53

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination 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
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2021
AAAnnual Accounts
Legacy
7 July 2021
AGREEMENT2AGREEMENT2
Legacy
3 July 2021
PARENT_ACCPARENT_ACC
Legacy
3 July 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2020
AAAnnual Accounts
Legacy
8 September 2020
PARENT_ACCPARENT_ACC
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Legacy
4 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2019
AAAnnual Accounts
Legacy
30 May 2019
PARENT_ACCPARENT_ACC
Legacy
18 April 2019
AGREEMENT2AGREEMENT2
Legacy
18 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2018
AAAnnual Accounts
Legacy
14 May 2018
PARENT_ACCPARENT_ACC
Legacy
18 April 2018
GUARANTEE2GUARANTEE2
Legacy
18 April 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 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
16 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Legacy
13 April 2016
AGREEMENT2AGREEMENT2
Legacy
13 April 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Resolution
9 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 January 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2014
NEWINCIncorporation