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

ABRAXAS CAPITAL MANAGEMENT LIMITED

4th Floor 399-401 Strand, 399-401 STRAND, London, WC2R 0LT,
Company Registration Number
04519371
Private Limited Company
Active

Company Overview

About Abraxas Capital Management Ltd
ABRAXAS CAPITAL MANAGEMENT LIMITED was founded on 2002-08-27 and has its registered office in London. The organisation's status is listed as "Active". Abraxas Capital Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
ABRAXAS CAPITAL MANAGEMENT LIMITED
 
Legal Registered Office
4th Floor 399-401 Strand
399-401 STRAND
London
WC2R 0LT
Other companies in W1S
 
Filing Information
Company Number 04519371
Company ID Number 04519371
Date formed 2002-08-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts FULL
VAT Number /Sales tax ID GB809842014  
Last Datalog update: 2024-04-19 16:04:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABRAXAS CAPITAL MANAGEMENT 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.

Company Officers of ABRAXAS CAPITAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LUCA CELATI
Director 2015-02-09
LUDOVICO AUSANO FILOTTO
Director 2013-03-19
FABIO FRONTINI
Director 2002-08-29
LUCA FRONTINI
Director 2011-04-14
EL NASIR NATHOO
Director 2013-03-19
STEFANO RUGGIERO
Director 2010-08-18
NICHOLAS ROGER TURNER
Director 2007-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MANA MANJIT MAHIL
Company Secretary 2013-03-19 2016-10-13
STEFANO RUGGIERO
Company Secretary 2005-05-10 2008-05-16
STEFANO RUGGIERO
Director 2005-05-10 2008-05-16
LUCA CELATI
Company Secretary 2002-08-29 2005-09-27
LUCA CELATI
Director 2003-01-30 2005-09-27
LUDOVICO AUSANO FILOTTO
Director 2002-08-29 2003-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-08-27 2002-08-29
INSTANT COMPANIES LIMITED
Nominated Director 2002-08-27 2002-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EL NASIR NATHOO ABRAXAS CM LIMITED Director 2016-09-15 CURRENT 2013-12-04 Active
NICHOLAS ROGER TURNER ABRAXAS CM LIMITED Director 2013-12-04 CURRENT 2013-12-04 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-29APPOINTMENT TERMINATED, DIRECTOR LUDOVICO AUSANO FILOTTO
2023-04-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-03Notification of Abraxas Cm Limited as a person with significant control on 2016-04-06
2023-03-03CESSATION OF FABIO FRONTINI AS A PERSON OF SIGNIFICANT CONTROL
2023-01-02APPOINTMENT TERMINATED, DIRECTOR EL NASIR NATHOO
2023-01-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-02TM01APPOINTMENT TERMINATED, DIRECTOR EL NASIR NATHOO
2022-07-07PSC04Change of details for Mr Fabio Frontini as a person with significant control on 2022-07-07
2022-07-07CH01Director's details changed for Fabio Frontini on 2022-07-07
2022-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045193710001
2022-04-20CH01Director's details changed for Fabio Frontini on 2022-04-20
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 1st Floor 12 Old Bond Street London W1S 4PW
2022-04-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-17APPOINTMENT TERMINATED, DIRECTOR STEFANO RUGGIERO
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO RUGGIERO
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-31AD02Register inspection address changed from Belle House Platform 1, Victoria Station London SW1V 1JT England to Thomas House 84 Eccleston Square London
2020-08-03AP01DIRECTOR APPOINTED MRS BARBARA DOTTI
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045193710001
2020-04-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-31AD02Register inspection address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to Belle House Platform 1, Victoria Station London SW1V 1JT
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LUCA CELATI
2019-07-25CH01Director's details changed for Mr Ludovico Ausano Filotto on 2019-07-15
2019-07-03CH01Director's details changed for Mr Luca Frontini on 2019-07-02
2019-04-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-03AD02Register inspection address changed from 111 Buckingham Palace Road London SW1W 0SR United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EL NASIR NATHOO / 01/08/2016
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUDOVICO AUSANO FILOTTO / 23/07/2016
2017-03-15CH01Director's details changed for Mr Luca Frontini on 2017-03-15
2017-02-16CH01Director's details changed for Mr Nicholas Roger Turner on 2017-02-16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 40000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10AD04Register(s) moved to registered office address 1st Floor 12 Old Bond Street London W1S 4PW
2016-10-13TM02Termination of appointment of Mana Manjit Mahil on 2016-10-13
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 40000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09AP01DIRECTOR APPOINTED MR LUCA CELATI
2015-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MISS MANJIT MAHIL on 2015-01-22
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 40000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 40000
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AP01DIRECTOR APPOINTED MR LUDOVICO AUSANO FILOTTO
2013-04-05AP03Appointment of Miss Manjit Mahil as company secretary
2013-04-05AP01DIRECTOR APPOINTED MR EL NASIR NATHOO
2013-01-07AR0131/12/12 FULL LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA FRONTINI / 01/01/2013
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AR0131/12/11 FULL LIST
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AP01DIRECTOR APPOINTED MR LUCA FRONTINI
2011-01-12AR0131/12/10 FULL LIST
2010-08-18AP01DIRECTOR APPOINTED MR STEFANO RUGGIERO
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0131/12/09 FULL LIST
2010-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-07AD02SAIL ADDRESS CREATED
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROGER TURNER / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FABIO FRONTINI / 07/01/2010
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FABIO FRONTINI / 30/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROGER TURNER / 30/11/2009
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY STEFANO RUGGIERO
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / FABIO FRONTINI / 18/07/2008
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR STEFANO RUGGIERO
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TURNER / 01/05/2008
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-31RES05£ NC 230000/40000 21/09/07
2007-10-31169£ IC 230000/40000 21/09/07 £ SR 190000@1=190000
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12288aNEW DIRECTOR APPOINTED
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 4TH FLOOR 35 NEW BRIDGE STREET LONDON EC4V 6BW
2005-12-14AUDAUDITOR'S RESIGNATION
2005-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 7 PILGRIM STREET LONDON EC4V 6DR
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-15123NC INC ALREADY ADJUSTED 30/09/03
2003-10-15RES04£ NC 200000/230000 30/09
2003-10-1588(2)RAD 18/08/03-08/10/03 £ SI 30000@1
2003-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/03
2003-09-29363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-08-28123NC INC ALREADY ADJUSTED 18/08/03
2003-08-28RES13SHARE ALLOCATION 18/08/03
2003-08-28RES04£ NC 60000/140000 18/08
2003-07-06225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-14123£ NC 35000/60000 07/02/03
2003-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-14RES04NC INC ALREADY ADJUSTED 07/02/03
2003-02-11123£ NC 1/35000 31/01/03
2003-02-11RES04NC INC ALREADY ADJUSTED 31/01/03
2003-02-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to ABRAXAS CAPITAL MANAGEMENT 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 ABRAXAS CAPITAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ABRAXAS CAPITAL MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 ABRAXAS CAPITAL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ABRAXAS CAPITAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names

ABRAXAS CAPITAL MANAGEMENT LIMITED owns 1 domain names.

abraxascap.co.uk  

Trademarks
We have not found any records of ABRAXAS CAPITAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABRAXAS CAPITAL MANAGEMENT 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 (66300 - Fund management activities) as ABRAXAS CAPITAL MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABRAXAS CAPITAL MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABRAXAS CAPITAL MANAGEMENT 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 ABRAXAS CAPITAL MANAGEMENT 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.