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(5 years, 10 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 |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Timothy Montfort Boucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Ms Anna Elizabeth Tolley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Mr Yannick Bomans |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2017(10 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 Stephen John Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(10 months after company formation) |
Appointment Duration | 5 years (resigned 16 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Kevin Jean-Frederic Douws |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2018(1 year, 6 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(1 year, 6 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 |
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) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
28 November 2023 | Notification of Abi Uk Holding 2 Limited as a person with significant control on 27 November 2023 (2 pages) |
28 November 2023 | Cessation of Abi Australia Beverage Holding Ltd as a person with significant control on 27 November 2023 (1 page) |
28 February 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
14 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 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) |
7 April 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
15 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (171 pages) |
13 October 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 October 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page) |
20 April 2021 | Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page) |
15 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
19 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
19 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages) |
19 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
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) |
16 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 February 2019 | Registered office address changed from Porter Tun House 500 Capability Green Luton LU1 3LS United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page) |
25 February 2019 | Change of details for Abi Australia Beverage Holding Ltd as a person with significant control on 25 February 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 July 2018 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page) |
2 July 2018 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages) |
2 July 2018 | Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages) |
20 March 2018 | Resolution to re-register (2 pages) |
20 March 2018 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 March 2018 | Re-registration of Memorandum and Articles (48 pages) |
20 March 2018 | Re-registration assent (1 page) |
20 March 2018 | Re-registration from a private limited company to a private unlimited company (2 pages) |
19 March 2018 | Cessation of Ab Inbev Southern Capital Limited as a person with significant control on 19 March 2018 (1 page) |
19 March 2018 | Notification of Abi Australia Beverage Holding Ltd as a person with significant control on 19 March 2018 (2 pages) |
18 December 2017 | Statement of capital on 18 December 2017
|
18 December 2017 | Statement by Directors (1 page) |
18 December 2017 | Solvency Statement dated 18/12/17 (1 page) |
18 December 2017 | Statement by Directors (1 page) |
18 December 2017 | Solvency Statement dated 18/12/17 (1 page) |
18 December 2017 | Resolutions
|
18 December 2017 | Statement of capital on 18 December 2017
|
18 December 2017 | Resolutions
|
14 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
12 December 2017 | Second filing of a statement of capital following an allotment of shares on 26 January 2017
|
12 December 2017 | Second filing of a statement of capital following an allotment of shares on 26 January 2017
|
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 Stephen John Turner as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Stephen John Turner as a director on 29 September 2017 (2 pages) |
24 August 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page) |
4 August 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
4 August 2017 | Change of details for Sabmiller Southern Capital Limited as a person with significant control on 30 June 2017 (2 pages) |
4 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
4 August 2017 | Change of details for Sabmiller Southern Capital Limited as a person with significant control on 30 June 2017 (2 pages) |
4 August 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
4 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
6 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
6 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
6 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|