Background WavePink WaveYellow Wave

ABBOTT UK SUBSIDIARY LIMITED (13790319)

ABBOTT UK SUBSIDIARY LIMITED (13790319) is an active UK company. incorporated on 8 December 2021. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABBOTT UK SUBSIDIARY LIMITED has been registered for 4 years. Current directors include CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James Russell.

Company Number
13790319
Status
active
Type
ltd
Incorporated
8 December 2021
Age
4 years
Address
Abbott House Vanwall Business Park, Maidenhead, SL6 4XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James Russell
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTT UK SUBSIDIARY LIMITED

ABBOTT UK SUBSIDIARY LIMITED is an active company incorporated on 8 December 2021 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABBOTT UK SUBSIDIARY LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13790319

LTD Company

Age

4 Years

Incorporated 8 December 2021

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 8 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

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Abbott House Vanwall Business Park Vanwall Road Maidenhead, SL6 4XE,

Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Dec 21
Loan Secured
Jan 22
Funding Round
Feb 22
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Jan 24
Loan Cleared
Feb 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GOGAY, Kevan

Active
Vanwall Business Park, MaidenheadSL6 4XE
Secretary
Appointed 08 Dec 2021

CAMPBELL, Ross Iain

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1976
Director
Appointed 25 Apr 2025

CLAYTON, Michael Robert Kendall

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 08 Dec 2021

WENNER, James Russell

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born September 1967
Director
Appointed 10 Dec 2025

DAVIES, Alison Elizabeth

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 15 Oct 2023
Resigned 10 Dec 2025

HARRIS, Neil

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 08 Dec 2021
Resigned 25 Apr 2025

MCCOY JR, John Arthur

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born July 1974
Director
Appointed 08 Dec 2021
Resigned 15 Oct 2023

Persons with significant control

1

Abbott Park Road, Abbott Park60064

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Memorandum Articles
21 April 2022
MAMA
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Capital Allotment Shares
29 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 December 2021
NEWINCIncorporation