General information

Name:

Abel Reverter Limited

Office Address:

C/o Johnston Carmichael Office G08 (ground Floor) Birchin Court 20 Birchin Lane EC3V 9DU London

Number: 08954195

Incorporation date: 2014-03-24

Dissolution date: 2023-06-14

End of financial year: 13 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Abel Reverter came into being in 2014 as a company enlisted under no 08954195, located at EC3V 9DU London at C/o Johnston Carmichael Office G08 (ground Floor) Birchin Court. This firm's last known status was dissolved. Abel Reverter had been operating in this business for at least 9 years.

In this particular limited company, many of director's tasks have so far been carried out by Catherine M. and Abel R.. Amongst these two people, Abel R. had supervised the limited company the longest, having become a member of officers' team on Monday 24th March 2014.

Executives who controlled the firm include: Catherine M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Abel V. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Catherine M.

Role: Director

Appointed: 20 December 2018

Latest update: 14 August 2023

Abel R.

Role: Director

Appointed: 24 March 2014

Latest update: 14 August 2023

People with significant control

Catherine M.
Notified on 20 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Abel V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 13 September 2021
Account last made up date 13 December 2019
Confirmation statement next due date 13 February 2021
Confirmation statement last made up date 02 January 2020
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 2014-03-24
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2019-12-13

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU. Change occurred on 2020-02-17. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England. (AD01)
filed on: 17th, February 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
9
Company Age

Closest Companies - by postcode