Company NameABI UK Holding 2 Limited
Company StatusActive
Company Number10414368
CategoryPrivate Limited Company
Incorporation Date6 October 2016(7 years, 6 months ago)
Previous NameGoldencarnation Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

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, 11 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
Appointed17 October 2022(6 years after company formation)
Appointment Duration1 year, 6 months
RoleGhq Uk Control & Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameSamuel Boyd
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(7 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2017(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameLucas Machado Lira
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBrazilian
StatusResigned
Appointed10 October 2016(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2017)
RoleEmployee
Country of ResidenceUnited States
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMs Ann Randon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2016(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2017)
RoleEmployee
Country of ResidenceBelguim
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameAnna Elizabeth Tolley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 August 2017)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Stephen Mark Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(1 month, 3 weeks 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 Timothy Montfort Boucher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAb Inbev House Church Street West
Woking
Surrey
Gy21 6hst
Director NameMr Stephen John Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(9 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 17 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(11 months, 4 weeks 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, 8 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, 8 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 NameMiss Ana Palmieri
Date of BirthNovember 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2021(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 April 2022)
RoleFinance 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
StatusResigned
Appointed01 September 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2024)
RoleLegal 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
Appointed13 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 NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 October 2016(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

25 January 2021Amended audit exemption subsidiary accounts made up to 31 December 2019 (60 pages)
26 October 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
21 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (59 pages)
21 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages)
21 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 May 2020Statement of capital following an allotment of shares on 12 May 2020
  • USD 45,443,479,913
(4 pages)
11 May 2020Appointment of Yann Callou as a director on 11 May 2020 (2 pages)
11 May 2020Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page)
17 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages)
17 December 2019Audit exemption subsidiary accounts made up to 31 December 2018 (50 pages)
17 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
4 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • USD 45,443,479,912.5
(3 pages)
25 February 2019Change of details for Abi Uk Holding 1 Limited as a person with significant control on 25 February 2019 (2 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)
3 December 2018Statement of capital following an allotment of shares on 20 November 2018
  • USD 45,443,479.00
(4 pages)
6 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (46 pages)
19 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (183 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 July 2018Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages)
2 July 2018Appointment of Kevin Jean-Frederic Douws 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)
3 May 2018Solvency Statement dated 02/05/18 (1 page)
3 May 2018Statement of capital on 3 May 2018
  • USD 45,443,479,911.50
(4 pages)
3 May 2018Statement by Directors (1 page)
3 May 2018Resolutions
  • RES13 ‐ Reduction of share premium account 02/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • USD 90,886,959,823
(4 pages)
27 November 2017Termination of appointment of Ann Randon as a director on 21 November 2017 (1 page)
27 November 2017Termination of appointment of Lucas Machado Lira as a director on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Ann Randon as a director on 21 November 2017 (1 page)
27 November 2017Termination of appointment of Lucas Machado Lira as a director on 20 November 2017 (1 page)
19 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
5 October 2017Cessation of Clifford Chance Nominees Limited as a person with significant control on 6 October 2016 (1 page)
5 October 2017Cessation of Clifford Chance Nominees Limited as a person with significant control on 6 October 2016 (1 page)
5 October 2017Notification of Abi Uk Holding 1 Limited as a person with significant control on 25 November 2016 (2 pages)
5 October 2017Notification of Anheuser-Busch Inbev Sa/Nv as a person with significant control on 10 October 2016 (2 pages)
5 October 2017Notification of Anheuser-Busch Inbev Sa/Nv as a person with significant control on 10 October 2016 (2 pages)
5 October 2017Notification of Abi Uk Holding 1 Limited as a person with significant control on 25 November 2016 (2 pages)
5 October 2017Cessation of Anheuser-Busch Inbev Sa/Nv as a person with significant control on 25 November 2016 (1 page)
5 October 2017Cessation of Anheuser-Busch Inbev Sa/Nv as a person with significant control on 25 November 2016 (1 page)
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 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)
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)
25 August 2017Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page)
25 August 2017Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page)
2 August 2017Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page)
2 August 2017Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page)
2 August 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
2 August 2017Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages)
2 August 2017Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages)
2 August 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 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 90,886,959,822
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 5 December 2016
  • USD 90,886,959,822
(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)
7 November 2016Statement of capital following an allotment of shares on 13 October 2016
  • USD 34,135,105,591
(4 pages)
7 November 2016Statement of capital following an allotment of shares on 13 October 2016
  • USD 34,135,105,591
(4 pages)
24 October 2016Termination of appointment of David John Pudge as a director on 10 October 2016 (2 pages)
24 October 2016Termination of appointment of David John Pudge as a director on 10 October 2016 (2 pages)
21 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages)
21 October 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 21 October 2016 (2 pages)
21 October 2016Termination of appointment of Adrian Joseph Morris Levy as a director on 10 October 2016 (2 pages)
21 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages)
21 October 2016Appointment of Lucas Machado Lira as a director on 10 October 2016 (3 pages)
21 October 2016Appointment of Anna Elizabeth Tolley as a director on 10 October 2016 (3 pages)
21 October 2016Appointment of Ann Randon as a director on 10 October 2016 (3 pages)
21 October 2016Appointment of Anna Elizabeth Tolley as a director on 10 October 2016 (3 pages)
21 October 2016Appointment of Lucas Machado Lira as a director on 10 October 2016 (3 pages)
21 October 2016Appointment of Ann Randon as a director on 10 October 2016 (3 pages)
21 October 2016Termination of appointment of Adrian Joseph Morris Levy as a director on 10 October 2016 (2 pages)
21 October 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 21 October 2016 (2 pages)
20 October 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 October 2016 (2 pages)
20 October 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 October 2016 (2 pages)
10 October 2016Company name changed goldencarnation LIMITED\certificate issued on 10/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 October 2016Company name changed goldencarnation LIMITED\certificate issued on 10/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • USD 1
(59 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • USD 1
(59 pages)