London
EC4A 1EN
Director Name | Miss Yulia Vlesko |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 16 October 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Ghq Uk Control & Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Samuel Boyd |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(9 years after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2015(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Clare Lake |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Gert BoulangÉ |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 March 2015(same day as company formation) |
Role | Employee |
Country of Residence | Belgium |
Correspondence Address | Brouwerijplein 1 Leuven 3000 |
Director Name | Mr Gert BoulangÉ |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 March 2015(same day as company formation) |
Role | Employee |
Country of Residence | Belgium |
Correspondence Address | Brouwerijplein 1 Leuven 3000 |
Director Name | Ms Anna Elizabeth Tolley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ab Inbev House Church Street West Woking Surrey GU21 6HT |
Director Name | Mr Timothy Montfort Boucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ab Inbev House Church Street West Woking Surrey GU21 6HT |
Director Name | Mr Stephen John Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Yannick Bomans |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2017(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 June 2018) |
Role | Director Control Parent Companies |
Country of Residence | Belgium |
Correspondence Address | 15 Breedewues Senningerberg L-1259 |
Director Name | Mr Kevin Jean-Frederic Douws |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2018(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Sibil Jiang |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2018(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mrs Timiko Cranwell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2024) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Registered Address | Bureau 90 Fetter Lane London EC4A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
19 February 2024 | Statement of capital on 19 February 2024
|
---|---|
19 February 2024 | Resolutions
|
19 February 2024 | Solvency Statement dated 19/02/24 (1 page) |
19 February 2024 | Statement by Directors (1 page) |
21 January 2024 | Statement of capital following an allotment of shares on 14 December 2023
|
29 December 2023 | Notification of Ab Inbev Finance Sa Limited as a person with significant control on 15 December 2023 (2 pages) |
29 December 2023 | Cessation of Abi Central America Holding Ltd as a person with significant control on 15 December 2023 (1 page) |
26 October 2023 | Second filing of a statement of capital following an allotment of shares on 30 November 2022
|
28 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
31 March 2023 | Confirmation statement made on 16 March 2023 with updates (5 pages) |
8 December 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
7 December 2022 | Notification of Abi Central America Holding Ltd as a person with significant control on 30 November 2022 (2 pages) |
7 December 2022 | Cessation of Abi Australia Investment Ltd as a person with significant control on 30 November 2022 (1 page) |
25 November 2022 | Appointment of Mrs Timiko Cranwell as a director on 24 November 2022 (2 pages) |
19 October 2022 | Appointment of Miss Yulia Vlesko as a director on 16 October 2022 (2 pages) |
18 October 2022 | Termination of appointment of Stephen John Turner as a director on 16 October 2022 (1 page) |
30 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
23 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 March 2022 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
7 March 2022 | Cessation of Abi Southern Holding Ltd as a person with significant control on 4 March 2022 (1 page) |
7 March 2022 | Notification of Abi Australia Investment Ltd as a person with significant control on 4 March 2022 (2 pages) |
26 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
10 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page) |
11 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (170 pages) |
11 October 2021 | Filing exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
20 April 2021 | Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page) |
2 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
30 November 2020 | Previous accounting period extended from 31 December 2019 to 31 January 2020 (3 pages) |
30 November 2020 | Audit exemption subsidiary accounts made up to 31 January 2020 (15 pages) |
30 November 2020 | Resolutions
|
30 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
30 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
30 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (145 pages) |
11 May 2020 | Appointment of Yann Callou as a director on 11 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page) |
31 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (108 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (3 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
15 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 May 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
25 February 2019 | Change of details for Abi Southern Holding Ltd as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page) |
15 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (138 pages) |
14 January 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
14 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
10 January 2019 | Compulsory strike-off action has been suspended (1 page) |
20 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page) |
2 July 2018 | Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
2 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
2 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 16 March 2017 with updates (9 pages) |
18 April 2017 | Confirmation statement made on 16 March 2017 with updates (9 pages) |
16 February 2017 | Appointment of Stephen Mark Jones as a director on 20 January 2017 (3 pages) |
16 February 2017 | Termination of appointment of Gert Boulangé as a director on 20 January 2017 (2 pages) |
16 February 2017 | Termination of appointment of Gert Boulangé as a director on 20 January 2017 (2 pages) |
16 February 2017 | Termination of appointment of Yannick Bomans as a director on 20 January 2017 (2 pages) |
16 February 2017 | Termination of appointment of Yannick Bomans as a director on 20 January 2017 (2 pages) |
16 February 2017 | Appointment of Stephen Mark Jones as a director on 20 January 2017 (3 pages) |
2 February 2017 | Appointment of Mr Timothy Montfort Boucher as a director on 20 January 2017 (3 pages) |
2 February 2017 | Appointment of Mr Timothy Montfort Boucher as a director on 20 January 2017 (3 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Statement by Directors (4 pages) |
26 January 2017 | Statement of capital on 26 January 2017
|
26 January 2017 | Resolutions
|
26 January 2017 | Statement by Directors (4 pages) |
26 January 2017 | Solvency Statement dated 25/01/17 (4 pages) |
26 January 2017 | Statement of capital on 26 January 2017
|
26 January 2017 | Solvency Statement dated 25/01/17 (4 pages) |
9 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
9 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 January 2016 | Appointment of Anna Tolley as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Anna Tolley as a director on 1 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page) |
17 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|
16 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|