Company NameABI Southern Holding Ltd
Company StatusActive
Company Number10394354
CategoryPrivate Limited Company
Incorporation Date26 September 2016(7 years, 6 months ago)
Previous NameUK16 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yann Callou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleTreasury Controller
Country of ResidenceGermany
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMiss Yulia Vlesko
Date of BirthMarch 1989 (Born 35 years ago)
NationalityRussian
StatusCurrent
Appointed16 October 2022(6 years after company formation)
Appointment Duration1 year, 5 months
RoleGhq Uk Control & Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMrs Timiko Cranwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(7 years, 1 month after company formation)
Appointment Duration5 months
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2017(5 months after company formation)
Appointment Duration7 years
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Karen Elizabeth Howell-Bowley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS
Director NameMr Yannick Bomans
Date of BirthJune 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed08 October 2016(1 week, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Gert Boulange
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed08 October 2016(1 week, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMs Anna Elizabeth Tolley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2016(1 week, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Timothy Montfort Boucher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(2 months after company formation)
Appointment Duration10 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAb Inbev House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Stephen Mark Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Stephen John Turner
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(10 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Yannick Bomans
Date of BirthJune 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2017(1 year after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 June 2018)
RoleDirector Control Parent Companies
Country of ResidenceBelgium
Correspondence Address15 Breedewues
Senningerberg
L-1259
Director NameMr Kevin Jean-Frederic Douws
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Sibil Jiang
Date of BirthMarch 1990 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2018(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Daniel Arlington
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2022(6 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 2023)
RoleHead Of Tax Uk
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2016(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressBureau
90 Fetter Lane
London
EC4A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Appointment of Mrs Timiko Cranwell as a director on 30 October 2023 (2 pages)
30 October 2023Termination of appointment of Daniel Arlington as a director on 30 October 2023 (1 page)
9 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (35 pages)
16 December 2022Statement of capital on 16 December 2022
  • USD 2,002
(5 pages)
15 December 2022Solvency Statement dated 15/12/22 (1 page)
15 December 2022Statement by Directors (1 page)
15 December 2022Resolutions
  • RES13 ‐ Cancelling share premium account 15/12/2022
(2 pages)
13 December 2022Appointment of Mr Daniel Arlington as a director on 12 December 2022 (2 pages)
13 December 2022Director's details changed for Mr Daniel Arlington on 13 December 2022 (2 pages)
19 October 2022Appointment of Miss Yulia Vlesko as a director on 16 October 2022 (2 pages)
18 October 2022Termination of appointment of Stephen John Turner as a director on 16 October 2022 (1 page)
7 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (35 pages)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
21 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (45 pages)
21 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (171 pages)
21 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
20 April 2021Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page)
23 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages)
23 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (46 pages)
9 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
11 May 2020Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page)
11 May 2020Appointment of Yann Callou as a director on 11 May 2020 (2 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (38 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (108 pages)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (3 pages)
25 February 2019Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page)
25 February 2019Change of details for Ab Inbev Holdings Limited as a person with significant control on 25 February 2019 (2 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
9 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (35 pages)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages)
9 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 July 2018Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages)
2 July 2018Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages)
2 July 2018Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page)
21 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • USD 2,002.00
(4 pages)
2 October 2017Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page)
25 September 2017Change of details for Sabmiller Holdings Ltd as a person with significant control on 30 June 2017 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Change of details for Sabmiller Holdings Ltd as a person with significant control on 30 June 2017 (2 pages)
25 September 2017Change of details for Sabmiller Holdings Ltd as a person with significant control on 26 September 2016 (2 pages)
25 September 2017Change of details for Sabmiller Holdings Ltd as a person with significant control on 26 September 2016 (2 pages)
24 August 2017Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page)
24 August 2017Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page)
3 August 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
3 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
3 August 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
3 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
3 August 2017Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages)
3 August 2017Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page)
3 August 2017Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page)
3 August 2017Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages)
11 February 2017Appointment of Stephen Mark Jones as a director on 30 November 2016 (3 pages)
11 February 2017Appointment of Stephen Mark Jones as a director on 30 November 2016 (3 pages)
19 January 2017Statement of capital following an allotment of shares on 5 December 2016
  • USD 2,001
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 5 December 2016
  • USD 2,001
(4 pages)
3 January 2017Appointment of Mr Timothy Montfort Boucher as a director on 30 November 2016 (3 pages)
3 January 2017Appointment of Mr Timothy Montfort Boucher as a director on 30 November 2016 (3 pages)
31 December 2016Termination of appointment of Gert Boulange as a director on 29 November 2016 (2 pages)
31 December 2016Termination of appointment of Gert Boulange as a director on 29 November 2016 (2 pages)
14 December 2016Termination of appointment of Yannick Bomans as a director on 29 November 2016 (2 pages)
14 December 2016Termination of appointment of Yannick Bomans as a director on 29 November 2016 (2 pages)
29 November 2016Statement of capital following an allotment of shares on 12 October 2016
  • USD 1,001
(8 pages)
29 November 2016Statement of capital following an allotment of shares on 12 October 2016
  • USD 1,001
(8 pages)
14 November 2016Change of name notice (2 pages)
14 November 2016Change of name notice (2 pages)
14 November 2016Company name changed UK16 LTD\certificate issued on 14/11/16
  • RES15 ‐ Change company name resolution on 2016-10-29
(3 pages)
14 November 2016Company name changed UK16 LTD\certificate issued on 14/11/16
  • RES15 ‐ Change company name resolution on 2016-10-29
(3 pages)
7 November 2016Appointment of Mr Gert Boulange as a director on 8 October 2016 (3 pages)
7 November 2016Appointment of Mr Gert Boulange as a director on 8 October 2016 (3 pages)
7 November 2016Appointment of Anna Tolley as a director on 8 October 2016 (3 pages)
7 November 2016Appointment of Anna Tolley as a director on 8 October 2016 (3 pages)
6 November 2016Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 8 October 2016 (2 pages)
6 November 2016Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 6 November 2016 (2 pages)
6 November 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 October 2016 (2 pages)
6 November 2016Appointment of Yannick Bomans as a director on 8 October 2016 (3 pages)
6 November 2016Appointment of Yannick Bomans as a director on 8 October 2016 (3 pages)
6 November 2016Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 8 October 2016 (2 pages)
6 November 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 October 2016 (2 pages)
6 November 2016Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 6 November 2016 (2 pages)
26 September 2016Incorporation
Statement of capital on 2016-09-26
  • USD 1
(58 pages)
26 September 2016Incorporation
Statement of capital on 2016-09-26
  • USD 1
(58 pages)