Background WavePink WaveYellow Wave

ABP SAFEGUARD LIMITED (09336557)

ABP SAFEGUARD LIMITED (09336557) is an active UK company. incorporated on 2 December 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABP SAFEGUARD LIMITED has been registered for 11 years. Current directors include ATWAL, Munroop, JOHNSON, Lucinda Mary.

Company Number
09336557
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATWAL, Munroop, JOHNSON, Lucinda Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABP SAFEGUARD LIMITED

ABP SAFEGUARD LIMITED is an active company incorporated on 2 December 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABP SAFEGUARD LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09336557

LTD Company

Age

11 Years

Incorporated 2 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 2 December 2014To: 2 June 2016
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABP SECRETARIAT SERVICES LIMITED

Active
Bedford Street, LondonWC2E 9ES
Corporate secretary
Appointed 16 Jul 2015

ATWAL, Munroop

Active
Bedford Street, LondonWC2E 9ES
Born November 1976
Director
Appointed 30 Jun 2022

JOHNSON, Lucinda Mary

Active
Bedford Street, LondonWC2E 9ES
Born July 1956
Director
Appointed 12 Feb 2019

JONES, Catrin

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 02 Dec 2014
Resigned 16 Jul 2015

BULL, George Sebastian Matthew

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1960
Director
Appointed 02 Dec 2014
Resigned 12 Feb 2019

MUNRO, Steven John

Resigned
Bedford Street, LondonWC2E 9ES
Born January 1972
Director
Appointed 08 Apr 2016
Resigned 06 May 2020

RIDEHALGH, Nicholas James

Resigned
71-91 Aldwych, LondonWC2B 4HN
Born December 1966
Director
Appointed 02 Dec 2014
Resigned 08 Apr 2016

RODRIGUES, Daniel Gama

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1982
Director
Appointed 06 May 2020
Resigned 30 Jun 2022

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

37

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 July 2015
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
6 January 2015
CH03Change of Secretary Details
Incorporation Company
2 December 2014
NEWINCIncorporation