Background WavePink WaveYellow Wave

ABACO UK HOLDCO LIMITED (10500391)

ABACO UK HOLDCO LIMITED (10500391) is an active UK company. incorporated on 28 November 2016. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ABACO UK HOLDCO LIMITED has been registered for 9 years. Current directors include FRANK, David Anthony, WILEMAN, Ben.

Company Number
10500391
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRANK, David Anthony, WILEMAN, Ben
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACO UK HOLDCO LIMITED

ABACO UK HOLDCO LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ABACO UK HOLDCO LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10500391

LTD Company

Age

9 Years

Incorporated 28 November 2016

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 6 October 2025 (6 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

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

Abaco Tove Valley Business Park Old Tiffield Road Towcester Northamptonshire NN12 6PF
From: 17 February 2017To: 29 July 2021
100 Barbirolli Square Manchester England M2 3AB England
From: 28 November 2016To: 17 February 2017
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Dec 16
Loan Secured
Mar 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Apr 21
Director Joined
Jun 22
Funding Round
Aug 22
Director Joined
Dec 22
Director Left
Mar 25
Funding Round
Jan 26
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 28 Apr 2021

FRANK, David Anthony

Active
Cassatt Road, Berwyn19312
Born September 1964
Director
Appointed 17 Jun 2022

WILEMAN, Ben

Active
New Star Road, LeicesterLE4 9JD
Born April 1981
Director
Appointed 01 Dec 2022

TOMLINSON, John Vernon

Resigned
Tove Valley Business Park, TowcesterNN12 6PF
Secretary
Appointed 07 Feb 2017
Resigned 28 Apr 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 28 Nov 2016
Resigned 07 Feb 2017

BALDOCK, Alexander Lewis

Resigned
Tove Valley Business Park, TowcesterNN12 6PF
Born December 1970
Director
Appointed 30 Sept 2019
Resigned 28 Apr 2021

MACCAIG, Andrew Neil

Resigned
Old Tiffield Road, TowcesterNN12 6PF
Born January 1969
Director
Appointed 28 Nov 2016
Resigned 16 Sept 2019

READ, William

Resigned
Tove Valley Business Park, TowcesterNN12 6PF
Born January 1970
Director
Appointed 25 Jul 2018
Resigned 23 Sept 2019

SCHULT, William Michael

Resigned
Tove Valley Business Park, TowcesterNN12 6PF
Born July 1961
Director
Appointed 02 Oct 2019
Resigned 28 Apr 2021

SORELLE, Richard Dennis

Resigned
Tove Valley Business Park, TowcesterNN12 6PF
Born November 1959
Director
Appointed 11 Jan 2018
Resigned 24 Jul 2018

TOMLINSON, John Vernon

Resigned
Old Tiffield Road, TowcesterNN12 6PF
Born January 1963
Director
Appointed 28 Nov 2016
Resigned 27 Oct 2017

WILSON, Bruce Peter

Resigned
New Star Road, LeicesterLE4 9JD
Born February 1956
Director
Appointed 28 Apr 2021
Resigned 12 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Ametek, Inc.

Active
Cassatt Road, Berwyn

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2021

Mr. Ramzi Musallam

Ceased
New York10019
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Ceased 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2016
NEWINCIncorporation