Background WavePink WaveYellow Wave

BARBOUR ABI LIMITED (13427982)

BARBOUR ABI LIMITED (13427982) is an active UK company. incorporated on 28 May 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BARBOUR ABI LIMITED has been registered for 4 years. Current directors include CZAJKA, Christophe, HAMMOND, Claire Michelle.

Company Number
13427982
Status
active
Type
ltd
Incorporated
28 May 2021
Age
4 years
Address
Fifth Floor, London, EC3A 7BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CZAJKA, Christophe, HAMMOND, Claire Michelle
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARBOUR ABI LIMITED

BARBOUR ABI LIMITED is an active company incorporated on 28 May 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BARBOUR ABI LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13427982

LTD Company

Age

4 Years

Incorporated 28 May 2021

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 3 January 2026 (2 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

INFORMA ABI LIMITED
From: 28 May 2021To: 1 November 2021
Contact
Address

Fifth Floor 133 Houndsditch London, EC3A 7BX,

Previous Addresses

5 Howick Place London SW1P 1WG England
From: 28 May 2021To: 1 November 2021
Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jun 21
Funding Round
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Loan Secured
May 22
Director Joined
May 22
Loan Secured
Jul 23
Loan Secured
Jun 24
Loan Secured
Jul 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Funding Round
Feb 25
Loan Secured
Jul 25
Loan Secured
Nov 25
Director Left
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
2
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CZAJKA, Christophe

Active
133 Houndsditch, LondonEC3A 7BX
Born August 1964
Director
Appointed 31 Oct 2021

HAMMOND, Claire Michelle

Active
133 Houndsditch, LondonEC3A 7BX
Born August 1982
Director
Appointed 31 Oct 2021

INFORMA COSEC LIMITED

Resigned
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 28 May 2021
Resigned 31 Oct 2021

ADRIAN, Carl Sheldon

Resigned
133 Houndsditch, LondonEC3A 7BX
Born February 1972
Director
Appointed 28 May 2021
Resigned 31 Oct 2021

BANE, Simon Robert

Resigned
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 04 Jun 2021
Resigned 31 Oct 2021

DOLAN, Edwin Kevin Franck

Resigned
133 Houndsditch, LondonEC3A 7BX
Born February 1982
Director
Appointed 27 May 2022
Resigned 28 Jan 2026

PERKINS, Nicholas Michael

Resigned
133 Houndsditch, LondonEC3A 7BX
Born September 1969
Director
Appointed 28 May 2021
Resigned 31 Oct 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Ramez Sousou

Ceased
St. James's Market, LondonSW1Y 4AH
Born November 1965

Nature of Control

Significant influence or control
Notified 02 Nov 2021
Ceased 30 Jan 2026

Mr Neal Moszkowski

Ceased
133 Houndsditch, LondonEC3A 7BX
Born January 1966

Nature of Control

Significant influence or control
Notified 02 Nov 2021
Ceased 30 Jan 2026

Mr Christophe Czajka

Ceased
Houndsditch, LondonEC3A 7BX
Born August 1964

Nature of Control

Significant influence or control
Notified 02 Nov 2021
Ceased 10 Sept 2024
133 Houndsditch, LondonEC3A 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2021
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Ceased 31 Oct 2021
Fundings
Financials
Latest Activities

Filing History

40

Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Resolution
1 August 2023
RESOLUTIONSResolutions
Memorandum Articles
1 August 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Incorporation Company
28 May 2021
NEWINCIncorporation