Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABG SUNDAL COLLIER LIMITED
Company Information for

ABG SUNDAL COLLIER LIMITED

ST MARTINS COURT, 10 PATERNOSTER ROW, LONDON, EC4M 7EJ,
Company Registration Number
03374775
Private Limited Company
Active

Company Overview

About Abg Sundal Collier Ltd
ABG SUNDAL COLLIER LIMITED was founded on 1997-05-16 and has its registered office in London. The organisation's status is listed as "Active". Abg Sundal Collier Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABG SUNDAL COLLIER LIMITED
 
Legal Registered Office
ST MARTINS COURT
10 PATERNOSTER ROW
LONDON
EC4M 7EJ
Other companies in EC4M
 
Filing Information
Company Number 03374775
Company ID Number 03374775
Date formed 1997-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 13/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-02 17:40:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABG SUNDAL COLLIER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABG SUNDAL COLLIER LIMITED
The following companies were found which have the same name as ABG SUNDAL COLLIER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABG SUNDAL COLLIER PARTNERS LLP 5TH FLOOR ST MARTINS COURT 10 PATERNOSTER ROW LONDON EC4M 7EJ Active Company formed on the 2010-09-22
ABG SUNDAL COLLIER INC Delaware Unknown
Abg Sundal Collier Holdings Inc. Delaware Unknown
ABG SUNDAL COLLIER PTE. LTD. COLLYER QUAY Singapore 049315 Active Company formed on the 2017-03-03
ABG SUNDAL COLLIER INVEST AS c/o ABG Sundal Collier Norge ASA Munkedamsveien 45 E Vika Atrium OSLO 0250 Liquidation Company formed on the 2004-03-12
ABG SUNDAL COLLIER EIENDOM AS Munkedamsveien 45 OSLO 0250 Active Company formed on the 2001-12-10
ABG SUNDAL COLLIER FINANCE & ADVISORY AS c/o ABG Sundal Collier ASA Munkedamsveien 45A OSLO 0250 Active Company formed on the 2017-12-06
ABG SUNDAL COLLIER ASA Singapore Active Company formed on the 2017-03-03

Company Officers of ABG SUNDAL COLLIER LIMITED

Current Directors
Officer Role Date Appointed
EMILY DGEBUADZE
Company Secretary 2013-08-15
EMILY DGEBUADZE
Director 2013-08-15
PER FLOSTRAND
Director 2012-06-03
GEIR BORGE OLSEN
Director 2012-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
GARD HAUGEN
Company Secretary 2009-02-27 2013-08-15
GARD HAUGEN
Director 2008-10-07 2013-08-15
JOHAN HENRIK ROTH
Director 2008-02-12 2012-05-03
TORE GROTTUM
Director 2010-12-20 2012-03-14
MALENE BRONDBERG
Director 2010-04-23 2010-12-20
CHRISTEN HEIBERG
Director 2008-10-07 2010-04-23
ANDREW LESLIE WELSH
Company Secretary 2007-01-25 2009-02-27
MATS KUMMELSTEDT
Director 2006-07-11 2008-10-07
DOUGLAS MILLER
Director 2001-07-11 2008-10-07
CARL GUSTAF EVERT PALMSTIERNA
Director 2004-12-06 2008-10-07
JOHAN HENRICK ROTH
Company Secretary 2008-02-12 2008-02-12
EIVIND HAUGAN
Director 2005-02-08 2007-10-31
PAUL CHRISTOPHER ELLIOTT
Company Secretary 2001-02-01 2007-01-19
PAUL CHRISTOPHER ELLIOTT
Director 2001-07-11 2007-01-19
DAVID ARTHUR FEINBURG
Director 2004-09-23 2006-07-11
PER-OVE BREIVOLD
Director 2001-07-11 2004-09-01
RONALD JAY GOULD
Director 2004-05-01 2004-07-20
BRIAN FREDERICK GREGORY
Director 1998-12-01 2004-04-30
KLAS URBAN BERTIL ANDERSSON
Director 1997-09-17 2001-07-11
ANDERS FREDRIK INGVAR BRATENIUS
Director 1997-09-17 2001-07-11
MICHAEL TORE GRUNDBERG
Director 1997-09-17 2001-07-11
PATRICK HJELMER
Director 1997-09-17 2001-07-11
HENNING OGLAND
Director 1997-09-17 2001-07-11
HALVOR TORSON SVARTDAL
Director 1997-09-17 2001-07-11
DEREDK THOMAS BREEN
Company Secretary 1998-02-01 2001-01-31
DEREDK THOMAS BREEN
Director 1998-12-01 2001-01-31
BEN WARN
Director 1998-03-24 1998-12-01
PER-ERIK MELCHER APPERT
Director 1997-05-16 1998-04-01
KJELL ANDERS BJUREFELDT
Company Secretary 1997-05-16 1998-02-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-05-16 1997-05-16
LONDON LAW SERVICES LIMITED
Nominated Director 1997-05-16 1997-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY DGEBUADZE R&E PROPERTY LIMITED Director 2017-09-11 CURRENT 2017-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-05-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-07-27AP01DIRECTOR APPOINTED MR CHRISTER OLOV HAGBERG
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES DOBBY
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-01-08PSC07CESSATION OF ABG SUNDAL COLLIER ASA AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08PSC02Notification of Abg Sundal Collier Holding Asa as a person with significant control on 2016-04-06
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES DOBBY
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-12PSC02Notification of Abg Sundal Collier Asa as a person with significant control on 2016-04-06
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-27DISS40Compulsory strike-off action has been discontinued
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 4500000
2016-08-26AR0129/06/16 ANNUAL RETURN FULL LIST
2016-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 4500000
2015-07-03AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 4500000
2014-06-11AR0116/05/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY GARD HAUGEN
2013-08-15AP03Appointment of Miss Emily Dgebuadze as company secretary
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GARD HAUGEN
2013-08-15AP01DIRECTOR APPOINTED MS EMILY DGEBUADZE
2013-05-17AR0116/05/13 ANNUAL RETURN FULL LIST
2013-05-17AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE England
2012-09-26AP01DIRECTOR APPOINTED MR PER FLOSTRAND
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN ROTH
2012-07-30AP01DIRECTOR APPOINTED MR GEIR BORGE OLSEN
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TORE GROTTUM
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0116/05/12 FULL LIST
2011-06-08AR0116/05/11 FULL LIST
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORE GROTTUM / 25/05/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORE GR?TTUM / 19/05/2011
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AP01DIRECTOR APPOINTED MR TORE GR?TTUM
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MALENE BRONDBERG
2010-06-03AR0116/05/10 FULL LIST
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-02AD02SAIL ADDRESS CREATED
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTEN HEIBERG
2010-05-14AP01DIRECTOR APPOINTED MALENE BRONDBERG
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTEN HEIBERG
2009-07-09363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHAN ROTH / 01/05/2009
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-11288aSECRETARY APPOINTED GARD HAUGEN
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW WELSH
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MATS KUMMELSTEDT
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR CARL PALMSTIERNA
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS MILLER
2008-11-06288aDIRECTOR APPOINTED CHRISTEN HEIBERG
2008-11-06288aDIRECTOR APPOINTED GARD HAUGEN
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY JOHAN ROTH
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR EIVIND HAUGAN
2008-02-26288aDIRECTOR AND SECRETARY APPOINTED JOHN HENRICK ROTH
2007-06-05363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-02353LOCATION OF REGISTER OF MEMBERS
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-06-06363aRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288bDIRECTOR RESIGNED
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABG SUNDAL COLLIER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABG SUNDAL COLLIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2002-10-21 Satisfied BRE/VINTNERS PLACE L.P. AND BRE/VINTERS PLACE L.L.C.
RENT SECURITY DEPOSIT DEED 1998-03-12 Satisfied VINTNERS' PLACE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABG SUNDAL COLLIER LIMITED

Intangible Assets
Patents
We have not found any records of ABG SUNDAL COLLIER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABG SUNDAL COLLIER LIMITED
Trademarks
We have not found any records of ABG SUNDAL COLLIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABG SUNDAL COLLIER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ABG SUNDAL COLLIER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ABG SUNDAL COLLIER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ABG SUNDAL COLLIER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2011-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-09-0142029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2010-06-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2010-04-0197020000Original engravings, prints and lithographs
2010-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABG SUNDAL COLLIER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABG SUNDAL COLLIER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.