Background WavePink WaveYellow Wave

ABSCAPCO (UK) LIMITED (11892742)

ABSCAPCO (UK) LIMITED (11892742) is an active UK company. incorporated on 20 March 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ABSCAPCO (UK) LIMITED has been registered for 7 years. Current directors include DE KERMABON, Guillaume Xavier Marie, SCALELLA, Sofia.

Company Number
11892742
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
10 Colville Mews, London, W11 2DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DE KERMABON, Guillaume Xavier Marie, SCALELLA, Sofia
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSCAPCO (UK) LIMITED

ABSCAPCO (UK) LIMITED is an active company incorporated on 20 March 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ABSCAPCO (UK) LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11892742

LTD Company

Age

7 Years

Incorporated 20 March 2019

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 4 September 2025 (7 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

10 Colville Mews London, W11 2DA,

Previous Addresses

27a 27a Pembridge Villas Studio 5 London W11 3EP England
From: 13 July 2021To: 1 July 2024
27a Pembridge Villas Studio 5 London W11 3EP England
From: 13 July 2021To: 13 July 2021
51 Holland Street Niddry Lodge Suite 39 London W8 7JB United Kingdom
From: 18 June 2020To: 13 July 2021
1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 21 February 2020To: 18 June 2020
Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom
From: 20 March 2019To: 21 February 2020
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Dec 19
Director Left
Oct 20
Owner Exit
Sept 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DE KERMABON, Guillaume Xavier Marie

Active
Colville Mews, LondonW11 2DA
Born November 1983
Director
Appointed 01 Oct 2024

SCALELLA, Sofia

Active
Colville Mews, LondonW11 2DA
Born September 1979
Director
Appointed 04 Aug 2025

BALL, Juan

Resigned
Colville Mews, LondonW11 2DA
Born January 1961
Director
Appointed 20 Mar 2019
Resigned 01 Oct 2024

DE KERMABON, Guillaume

Resigned
Colville Mews, LondonW11 2DA
Born November 1983
Director
Appointed 01 Oct 2024
Resigned 01 Oct 2024

HERMIDA, Federico

Resigned
Colville Mews, LondonW11 2DA
Born August 1960
Director
Appointed 20 Mar 2019
Resigned 04 Aug 2025

LAWSON JOHNSTON, Harry Alexander

Resigned
Holland Street, LondonW8 7JB
Born September 1979
Director
Appointed 18 Dec 2019
Resigned 13 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Pablo Stalman

Ceased
Brickell Avenue, Miami33131
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Ceased 08 Aug 2023

Juan Ball

Active
Brickell Avenue, Miami33131
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
10 November 2022
AAMDAAMD
Accounts Amended With Accounts Type Small
10 November 2022
AAMDAAMD
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Incorporation Company
20 March 2019
NEWINCIncorporation