Background WavePink WaveYellow Wave

ABGI-UK LIMITED (SC331999)

ABGI-UK LIMITED (SC331999) is an active UK company. incorporated on 5 October 2007. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. ABGI-UK LIMITED has been registered for 18 years. Current directors include HENDERSON, Scott, VISIATIV CONSEIL, VISIATIV SA.

Company Number
SC331999
Status
active
Type
ltd
Incorporated
5 October 2007
Age
18 years
Address
6 Atholl Crescent, Edinburgh, EH3 8HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
HENDERSON, Scott, VISIATIV CONSEIL, VISIATIV SA
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABGI-UK LIMITED

ABGI-UK LIMITED is an active company incorporated on 5 October 2007 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. ABGI-UK LIMITED was registered 18 years ago.(SIC: 69203)

Status

active

Active since 18 years ago

Company No

SC331999

LTD Company

Age

18 Years

Incorporated 5 October 2007

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 26 September 2025 (7 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 5 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

VISIATIV CONSULTING UK LIMITED
From: 4 April 2023To: 7 January 2025
ABGI-UK LIMITED
From: 27 February 2019To: 4 April 2023
JUMPSTART (U.K.) LIMITED
From: 12 March 2018To: 27 February 2019
JUMPSTART (SCOTLAND) LIMITED
From: 5 October 2007To: 12 March 2018
Contact
Address

6 Atholl Crescent Edinburgh, EH3 8HA,

Previous Addresses

C/O Shona Quigley 6 Atholl Crescent Edinburgh EH3 8HA
From: 30 June 2015To: 14 October 2016
Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 29 June 2015To: 30 June 2015
8 Melville Street Edinburgh EH3 7NS
From: 7 July 2011To: 29 June 2015
16 Hill Street Edinburgh EH2 3LD
From: 5 October 2007To: 7 July 2011
Timeline

35 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Nov 10
Funding Round
Nov 10
Funding Round
Feb 11
Director Joined
Feb 14
Director Joined
Feb 14
Share Issue
Feb 14
Funding Round
Feb 14
Director Joined
Mar 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Oct 15
Director Left
Feb 16
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Nov 17
Director Left
Mar 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Loan Secured
Apr 20
Funding Round
May 22
Director Left
Jan 23
Loan Cleared
May 24
Director Left
Nov 24
8
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HENDERSON, Scott

Active
Atholl Crescent, EdinburghEH3 8HA
Secretary
Appointed 11 Dec 2024

HENDERSON, Scott

Active
Atholl Crescent, EdinburghEH3 8HA
Born May 1972
Director
Appointed 22 Mar 2017

VISIATIV CONSEIL

Active
Rue Benoit Bennier, 69260 Charbonnieres-Les-Bains
Corporate director
Appointed 14 Jan 2019

VISIATIV SA

Active
Rue Benoit Bennier, 69260 Charbonnieres-Les-Bains
Corporate director
Appointed 14 Jan 2019

EDWARDS, Richard

Resigned
Atholl Crescent, EdinburghEH3 8HA
Secretary
Appointed 24 Jun 2008
Resigned 10 Apr 2017

GALLOWAY, Catherine

Resigned
47 Dalhousie Road, DalkeithEH22 3AW
Secretary
Appointed 05 Oct 2007
Resigned 24 Jun 2008

GALLOWAY, Donald Murray

Resigned
Atholl Crescent, EdinburghEH3 8HA
Secretary
Appointed 28 Feb 2018
Resigned 10 Aug 2018

QUIGLEY, Shona

Resigned
Atholl Crescent, EdinburghEH3 8HA
Secretary
Appointed 24 Apr 2017
Resigned 28 Feb 2018

TAYLOR, Andrew James

Resigned
Atholl Crescent, EdinburghEH3 8HA
Secretary
Appointed 10 Aug 2018
Resigned 31 Oct 2024

ANDERSON, Christopher

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born May 1983
Director
Appointed 19 Dec 2018
Resigned 31 Dec 2022

DIXON, Kevin John

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born March 1963
Director
Appointed 01 Oct 2014
Resigned 17 Feb 2016

EDWARDS, Richard

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born May 1978
Director
Appointed 24 Jun 2008
Resigned 17 Mar 2017

EVANS, David John

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born June 1950
Director
Appointed 10 Feb 2014
Resigned 14 Sept 2015

FAULDS, James Joseph Michael

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born November 1952
Director
Appointed 10 Feb 2014
Resigned 14 Jan 2019

GALLOWAY, Donald Murray

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born September 1958
Director
Appointed 05 Oct 2007
Resigned 17 Aug 2018

GRAHAM, Patrick

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born January 1979
Director
Appointed 10 Feb 2014
Resigned 14 Jan 2019

QUIGLEY, Shona

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born May 1969
Director
Appointed 30 Jun 2014
Resigned 28 Feb 2018

TAYLOR, Andrew James

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born August 1977
Director
Appointed 24 Jul 2018
Resigned 31 Oct 2024

WILLIAMSON, Brian George

Resigned
36 Birkdhill Road, StirlingFK7 9JS
Born February 1956
Director
Appointed 01 Nov 2010
Resigned 14 Jan 2019

WYSE, Stuart

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born March 1958
Director
Appointed 24 Jun 2008
Resigned 14 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Rue Benoit Bennier, Charbonnieres-Les-Bains

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2019
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017
Ceased 14 Jan 2019
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Resolution
8 August 2022
RESOLUTIONSResolutions
Memorandum Articles
20 June 2022
MAMA
Resolution
20 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
25 May 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 May 2022
MAMA
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Resolution
24 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 March 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 March 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Resolution
27 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Resolution
31 January 2019
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
29 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 January 2019
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2019
AR01AR01
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Resolution
29 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 January 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 January 2019
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
18 January 2019
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
18 January 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Capital Cancellation Shares
11 June 2018
SH06Cancellation of Shares
Capital Name Of Class Of Shares
11 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
11 June 2018
SH03Return of Purchase of Own Shares
Resolution
12 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Capital Name Of Class Of Shares
26 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 April 2017
SH10Notice of Particulars of Variation
Resolution
26 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
14 October 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Small
15 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
27 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Statement Of Companys Objects
14 February 2014
CC04CC04
Capital Name Of Class Of Shares
14 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
14 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Move Registers To Sail Company
16 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Capital Allotment Shares
21 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Capital Allotment Shares
5 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
287Change of Registered Office
Legacy
23 May 2008
287Change of Registered Office
Incorporation Company
5 October 2007
NEWINCIncorporation