Background WavePink WaveYellow Wave

ABBEY FINANCIAL SERVICES (N.I.) LIMITED (NI068339)

ABBEY FINANCIAL SERVICES (N.I.) LIMITED (NI068339) is an active UK company. incorporated on 4 March 2008. with registered office in Armagh. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. ABBEY FINANCIAL SERVICES (N.I.) LIMITED has been registered for 18 years. Current directors include MCANENEY, Conor Michael.

Company Number
NI068339
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
Suite 7 Dean Swift Building, Armagh Business Park, Armagh, BT60 1HW
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
MCANENEY, Conor Michael
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY FINANCIAL SERVICES (N.I.) LIMITED

ABBEY FINANCIAL SERVICES (N.I.) LIMITED is an active company incorporated on 4 March 2008 with the registered office located in Armagh. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. ABBEY FINANCIAL SERVICES (N.I.) LIMITED was registered 18 years ago.(SIC: 65110)

Status

active

Active since 18 years ago

Company No

NI068339

LTD Company

Age

18 Years

Incorporated 4 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

DRUMLARNEY INSURANCES LIMITED
From: 11 August 2008To: 1 July 2009
CASHEL ASSOCIATES LIMITED
From: 4 March 2008To: 11 August 2008
Contact
Address

Suite 7 Dean Swift Building, Armagh Business Park 50 Hamiltonsbawn Road Armagh, BT60 1HW,

Previous Addresses

Melbourne Terrace 18 Russell Street Armagh County Armagh BT61 9BS
From: 22 February 2012To: 17 October 2022
10 Governors Place Carrickfergus Co Antrim BT38 7BN
From: 4 March 2008To: 22 February 2012
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
New Owner
Jan 19
Funding Round
Feb 19
Funding Round
Sept 20
Director Left
Jun 21
Owner Exit
Jun 21
Funding Round
May 24
Owner Exit
Jul 24
6
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MCANENEY, Conor Michael

Active
Dean Swift Building, Armagh Business Park, ArmaghBT60 1HW
Born July 1971
Director
Appointed 27 Jan 2012

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 04 Mar 2008
Resigned 17 Jul 2008

MARTIN, Gary Howard

Resigned
10 Governors Place, Co AntrimBT38 7BN
Secretary
Appointed 17 Jul 2008
Resigned 27 Jan 2012

HANNA, Paul Richard Phillip

Resigned
19 Sherwood Parks, Co AntrimBT36 5FY
Born June 1976
Director
Appointed 17 Jul 2008
Resigned 22 Jun 2009

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 04 Mar 2008
Resigned 17 Jul 2008

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 04 Mar 2008
Resigned 31 Mar 2009

MARTIN, Gary Howard

Resigned
10 Governors Place, Co AntrimBT38 7BN
Born February 1969
Director
Appointed 17 Jul 2008
Resigned 27 Jan 2012

MCGEOWN, Niall Patrick

Resigned
18 Russell Street, ArmaghBT61 9BS
Born April 1954
Director
Appointed 22 Jun 2009
Resigned 01 Jun 2021

STOREY, George Herbert

Resigned
10 Governors Place, Co AntrimBT38 7BN
Born July 1941
Director
Appointed 22 Jun 2009
Resigned 27 Jan 2012

Persons with significant control

3

1 Active
2 Ceased
Cregganduff Road, NewryBT35 0NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Niall Mcgeown

Ceased
18 Russell Street, ArmaghBT61 9BS
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2018
Ceased 01 Jun 2021

Mr Conor Michael Mcaneney

Ceased
Dean Swift Building, Armagh Business Park, ArmaghBT60 1HW
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jan 2017
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Resolution
9 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 May 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Memorandum Articles
10 August 2018
MAMA
Resolution
23 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Auditors Resignation Company
8 March 2012
AUDAUD
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
2 August 2009
UDM+A(NI)UDM+A(NI)
Legacy
7 July 2009
98-2(NI)98-2(NI)
Legacy
7 July 2009
296(NI)296(NI)
Legacy
7 July 2009
296(NI)296(NI)
Legacy
1 July 2009
CNRES(NI)CNRES(NI)
Legacy
1 July 2009
CERTC(NI)CERTC(NI)
Legacy
9 April 2009
296(NI)296(NI)
Legacy
8 April 2009
371S(NI)371S(NI)
Legacy
20 August 2008
295(NI)295(NI)
Legacy
20 August 2008
UDM+A(NI)UDM+A(NI)
Legacy
20 August 2008
296(NI)296(NI)
Legacy
20 August 2008
296(NI)296(NI)
Legacy
20 August 2008
296(NI)296(NI)
Resolution
20 August 2008
RESOLUTIONSResolutions
Resolution
20 August 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
CNRES(NI)CNRES(NI)
Legacy
11 August 2008
CERTC(NI)CERTC(NI)
Incorporation Company
4 March 2008
NEWINCIncorporation