AUTOGRAPH ABP

  • Company statusactive
  • Company No02285116
  • Age36 years 11 months Incorporated 8 August 1988
  • Officers16

Address

1 Rivington Place, London, EC2A 3BA

AUTOGRAPH ABP is an active company incorporated on 8 August 1988. The company was registered 37 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    90040 Operation of arts facilities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

6 Months Ago on 21 Jan 2025

Accounts With Accounts Type Group

7 Months Ago on 17 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 30 Jan 2024

Accounts With Accounts Type Group

1 Year Ago on 07 Dec 2023

Appoint Person Director Company With Name Date

2 Years Ago on 19 Apr 2023

Appoint Person Director Company With Name Date

2 Years Ago on 07 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 16 Jan 2023

Accounts With Accounts Type Group

2 Years Ago on 15 Dec 2022

Resolution

2 Years Ago on 30 Nov 2022

Memorandum Articles

2 Years Ago on 29 Nov 2022

Change Person Director Company With Change Date

3 Years Ago on 24 May 2022

Termination Director Company With Name Termination Date

3 Years Ago on 28 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 17 Jan 2022

Accounts With Made Up Date

3 Years Ago on 13 Dec 2021

Termination Director Company With Name Termination Date

4 Years Ago on 26 Jul 2021

Accounts With Accounts Type Small

4 Years Ago on 04 May 2021

Confirmation Statement With No Updates

4 Years Ago on 15 Feb 2021

Appoint Person Director Company With Name Date

4 Years Ago on 07 Dec 2020

Appoint Person Director Company With Name Date

5 Years Ago on 23 Apr 2020

Confirmation Statement With No Updates

5 Years Ago on 15 Jan 2020

Accounts With Accounts Type Group

5 Years Ago on 13 Dec 2019

Appoint Person Director Company With Name Date

6 Years Ago on 11 Apr 2019

Termination Director Company With Name Termination Date

6 Years Ago on 10 Apr 2019

Auditors Resignation Company

6 Years Ago on 20 Mar 2019

Confirmation Statement With No Updates

6 Years Ago on 28 Jan 2019

People

Officers16

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
TEBBUTT, Holly Claresecretary 30 Jan 2013
ALLEN, Candace Lamaedirector Apr 194903 Mar 2020
BECKMANN, Camille Viviendirector Aug 199506 Mar 2023
BROOKES, Pawletdirector Apr 196312 Mar 2019
COLLINS, Eric Davisdirector Mar 196620 Oct 2015
ELLIS, John Andrew Jacksondirector Jan 194819 Nov 2014
GREY, Rupert Christopherdirector Sep 194608 Feb 2011
HOWELL, Carodirector Jan 196728 Mar 2023
MALBERT, Roger Howarddirector May 194914 Mar 2017
NICHOLSON, Guydirector Jan 196114 Mar 2017
RICKETTS, Jenniferdirector Aug 196003 Apr 2020
SEALY, Mark Anthonydirector Aug 196002 Feb 1992
STEVENSON, Anthony Jamesdirector Jul 196621 Nov 2017
TULLOCH, Carol Pameladirector Dec 195714 Mar 2017
WILLIAMS, Annedirector Apr 195114 Mar 2017
YOUNGE, Gary Andrewdirector Jan 196914 Mar 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.