Company NameAB Sugar China Limited
DirectorsMark Ian Carr and Paul Robert Kenward
Company StatusActive
Company Number09469163
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Mark Ian Carr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(8 months after company formation)
Appointment Duration8 years, 5 months
RoleDivisional Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Paul Robert Kenward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(8 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMs Rosalyn Sharon Schofield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameRosalyn Sharon Schofield
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameJonathan Cowper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunset House Main Street
Great Casterton
Stamford
PE9 4AA
Director NameAlan John Wells
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chatsworth Drive
Market Harborough
Leicestershire
LE16 8BS
Director NameMrs Janet Catherine Ryan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMiss Zoe Yolanda Jane Hanslip
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Charles Noble
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed06 September 2021(6 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteabfingredients.com

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts16 September 2023 (7 months ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End15 September

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
1 June 2020Termination of appointment of Janet Catherine Ryan as a director on 31 May 2020 (1 page)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
10 February 2020Full accounts made up to 31 August 2019 (17 pages)
25 October 2019Previous accounting period shortened from 15 September 2019 to 31 August 2019 (1 page)
22 October 2019Director's details changed for Dr Mark Ian Carr on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Mrs Janet Catherine Ryan on 22 October 2019 (2 pages)
18 March 2019Full accounts made up to 15 September 2018 (15 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Alan John Wells as a director on 19 December 2018 (1 page)
31 January 2019Appointment of Miss Zoe Yolanda Jane Hanslip as a director on 19 December 2018 (2 pages)
21 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
17 January 2018Full accounts made up to 16 September 2017 (15 pages)
22 September 2017Appointment of Mrs Janet Catherine Ryan as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Mrs Janet Catherine Ryan as a director on 21 September 2017 (2 pages)
5 July 2017Termination of appointment of Jonathan Cowper as a director on 30 June 2017 (1 page)
5 July 2017Appointment of Alan John Wells as a director on 30 June 2017 (2 pages)
5 July 2017Appointment of Alan John Wells as a director on 30 June 2017 (2 pages)
5 July 2017Termination of appointment of Jonathan Cowper as a director on 30 June 2017 (1 page)
30 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
19 December 2016Solvency Statement dated 14/12/16 (1 page)
19 December 2016Statement by Directors (1 page)
19 December 2016Solvency Statement dated 14/12/16 (1 page)
19 December 2016Statement of capital on 19 December 2016
  • CNY 1,000,000
(3 pages)
19 December 2016Statement of capital on 19 December 2016
  • CNY 1,000,000
(3 pages)
19 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2016Statement by Directors (1 page)
19 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2016Full accounts made up to 17 September 2016 (13 pages)
15 December 2016Full accounts made up to 17 September 2016 (13 pages)
6 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • CNY 121,000,001
(5 pages)
6 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • CNY 121,000,001
(5 pages)
10 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • CNY 121,000,001
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • CNY 121,000,001
(3 pages)
1 December 2015Accounts for a dormant company made up to 12 September 2015 (7 pages)
1 December 2015Accounts for a dormant company made up to 12 September 2015 (7 pages)
2 November 2015Appointment of Dr Mark Ian Carr as a director on 30 October 2015 (2 pages)
2 November 2015Appointment of Dr Mark Ian Carr as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Peter Andrew Russell as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Peter Andrew Russell as a director on 30 October 2015 (1 page)
30 October 2015Appointment of Jonathan Cowper as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Jonathan Cowper as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Rosalyn Sharon Schofield as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Rosalyn Sharon Schofield as a director on 30 October 2015 (1 page)
17 July 2015Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages)
17 July 2015Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages)
5 March 2015Current accounting period shortened from 31 March 2016 to 15 September 2015 (1 page)
5 March 2015Current accounting period shortened from 31 March 2016 to 15 September 2015 (1 page)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • CNY 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • CNY 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)