About

Registered Number: 01096719
Date of Incorporation: 16/02/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: New Malden Business Centre, 46/50 Coombe Road, New Malden, KT3 4QF,

 

Abe Global Ltd was setup in 1973. Day, Martin, Gibson, Virginia Adair, Prof, O'carroll, Aidan Vincent Michael, Bessant, Ceridwyn Garfield, Callis, Sidney, Chee, Thomas Khay Huat, Cooper, Gary Lynn, Professor, Delance Holmes, Peter William, Donaldson, Brian, Fowler, Gerald Teasdale, Fowler, Lorna, Hale, Philippa, Jones, Alan Meirion, Dr, Keteku, Ralph Rayson, Lee, Fook Hong, Marsden, Alan Wimmera, Okaka, Peter Aloo, Page, Denys John, Sheldon, Reginald Howard, Shepherd, Ronald Archibald, Shuba, Catriona Hunter, Doctor, Simpson, Malcolm Campbell, Steer, Susan, Tan, Tiong Hong, Doctor, Taylor, Albert Peter, Toh, Boon Fook, Brig Gen Cr, Varden, Alexander, Wanhill, Steven Robert Charles, Wilson, Donald are the current directors of the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Martin 01 September 2017 - 1
GIBSON, Virginia Adair, Prof 01 September 2017 - 1
O'CARROLL, Aidan Vincent Michael 01 March 2016 - 1
BESSANT, Ceridwyn Garfield 09 April 2014 28 February 2017 1
CALLIS, Sidney 27 October 1997 31 December 2009 1
CHEE, Thomas Khay Huat 12 March 1998 31 December 2004 1
COOPER, Gary Lynn, Professor 15 June 1995 01 July 1997 1
DELANCE HOLMES, Peter William N/A 31 December 1992 1
DONALDSON, Brian 12 December 2006 08 August 2011 1
FOWLER, Gerald Teasdale N/A 01 May 1993 1
FOWLER, Lorna 24 June 1993 03 July 1999 1
HALE, Philippa 01 March 2016 15 November 2018 1
JONES, Alan Meirion, Dr 27 October 1997 23 March 1999 1
KETEKU, Ralph Rayson 30 September 1993 18 March 1999 1
LEE, Fook Hong 08 October 1987 26 May 1999 1
MARSDEN, Alan Wimmera 24 June 1993 13 March 1999 1
OKAKA, Peter Aloo 01 December 2004 29 September 2015 1
PAGE, Denys John N/A 31 December 1992 1
SHELDON, Reginald Howard N/A 07 November 1996 1
SHEPHERD, Ronald Archibald N/A 25 May 1992 1
SHUBA, Catriona Hunter, Doctor 09 April 2014 09 April 2016 1
SIMPSON, Malcolm Campbell 27 October 1997 15 December 2010 1
STEER, Susan N/A 27 October 1997 1
TAN, Tiong Hong, Doctor 27 October 1997 30 March 2011 1
TAYLOR, Albert Peter 25 June 1992 27 October 1997 1
TOH, Boon Fook, Brig Gen Cr 01 December 2004 15 March 2007 1
VARDEN, Alexander N/A 30 September 1993 1
WANHILL, Steven Robert Charles N/A 09 December 1993 1
WILSON, Donald 27 October 1997 29 February 2004 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
RESOLUTIONS - N/A 20 January 2020
CONNOT - N/A 20 January 2020
AA - Annual Accounts 10 October 2019
AD01 - Change of registered office address 28 August 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 04 October 2018
RESOLUTIONS - N/A 04 September 2018
CS01 - N/A 13 June 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 08 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
CS01 - N/A 12 July 2017
TM01 - Termination of appointment of director 03 March 2017
MA - Memorandum and Articles 05 December 2016
CC04 - Statement of companies objects 05 December 2016
AA01 - Change of accounting reference date 29 November 2016
CC04 - Statement of companies objects 06 November 2016
AA - Annual Accounts 11 August 2016
CS01 - N/A 14 July 2016
TM01 - Termination of appointment of director 03 May 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AUD - Auditor's letter of resignation 18 April 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 10 November 2015
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM02 - Termination of appointment of secretary 06 June 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AP01 - Appointment of director 27 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 03 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AR01 - Annual Return 19 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 03 August 2012
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 01 November 2011
TM01 - Termination of appointment of director 20 October 2011
AP01 - Appointment of director 16 August 2011
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 16 May 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 28 October 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
TM01 - Termination of appointment of director 15 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
MISC - Miscellaneous document 24 May 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CC04 - Statement of companies objects 17 December 2009
AA - Annual Accounts 24 October 2009
RESOLUTIONS - N/A 02 October 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
287 - Change in situation or address of Registered Office 28 December 2006
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 06 October 2006
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 05 December 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 28 January 2003
225 - Change of Accounting Reference Date 14 January 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 17 July 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 27 July 2000
363s - Annual Return 11 July 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
AA - Annual Accounts 07 December 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
363s - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
AA - Annual Accounts 29 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 10 June 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 12 February 1996
288 - N/A 31 August 1995
288 - N/A 21 August 1995
363s - Annual Return 01 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 July 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 05 July 1994
288 - N/A 26 April 1994
288 - N/A 17 April 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 28 February 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 15 July 1993
288 - N/A 03 February 1993
288 - N/A 03 February 1993
288 - N/A 03 February 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 12 January 1993
DISS40 - Notice of striking-off action discontinued 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
GAZ1 - First notification of strike-off action in London Gazette 08 December 1992
363a - Annual Return 03 February 1992
363 - Annual Return 28 November 1990
AA - Annual Accounts 16 November 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 13 March 1990
AA - Annual Accounts 05 September 1988
288 - N/A 05 September 1988
363 - Annual Return 05 September 1988
AA - Annual Accounts 19 February 1988
363 - Annual Return 19 November 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
288 - N/A 29 January 1987
NEWINC - New incorporation documents 16 February 1973

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 March 2011 Outstanding

N/A

Rent deposit deed 02 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.