Company NameABI Mexico Holding I Unlimited
DirectorsYann Callou and Yulia Vlesko
Company StatusActive
Company Number10506521
CategoryPrivate Unlimited Company
Incorporation Date1 December 2016(7 years, 4 months ago)

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, 5 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
Appointed16 October 2022(5 years, 10 months 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
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2017(3 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Timothy Montfort Boucher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMr Stephen Mark Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMs Anna Elizabeth Tolley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMr Yannick Bomans
Date of BirthJune 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2017(10 months 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 Stephen John Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(10 months after company formation)
Appointment Duration5 years (resigned 16 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Kevin Jean-Frederic Douws
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 2018(1 year, 6 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, 6 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

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)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
28 November 2023Notification of Abi Uk Holding 2 Limited as a person with significant control on 27 November 2023 (2 pages)
28 November 2023Cessation of Abi Australia Beverage Holding Ltd as a person with significant control on 27 November 2023 (1 page)
28 February 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 December 2022Confirmation statement made on 30 November 2022 with no updates (3 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 April 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
15 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (171 pages)
13 October 2021Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 October 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page)
20 April 2021Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page)
15 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
19 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
19 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages)
19 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
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)
16 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 February 2019Registered 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 2019Change of details for Abi Australia Beverage Holding Ltd as a person with significant control on 25 February 2019 (2 pages)
17 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 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)
2 July 2018Termination of appointment of Yannick Bomans as a director on 25 June 2018 (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)
20 March 2018Resolution to re-register (2 pages)
20 March 2018Certificate of re-registration from Limited to Unlimited (1 page)
20 March 2018Re-registration of Memorandum and Articles (48 pages)
20 March 2018Re-registration assent (1 page)
20 March 2018Re-registration from a private limited company to a private unlimited company (2 pages)
19 March 2018Cessation of Ab Inbev Southern Capital Limited as a person with significant control on 19 March 2018 (1 page)
19 March 2018Notification of Abi Australia Beverage Holding Ltd as a person with significant control on 19 March 2018 (2 pages)
18 December 2017Statement of capital on 18 December 2017
  • USD 23,000,000.01
(3 pages)
18 December 2017Statement by Directors (1 page)
18 December 2017Solvency Statement dated 18/12/17 (1 page)
18 December 2017Statement by Directors (1 page)
18 December 2017Solvency Statement dated 18/12/17 (1 page)
18 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 December 2017Statement of capital on 18 December 2017
  • USD 23,000,000.01
(3 pages)
18 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
12 December 2017Second filing of a statement of capital following an allotment of shares on 26 January 2017
  • USD 2,300,000,001
(7 pages)
12 December 2017Second filing of a statement of capital following an allotment of shares on 26 January 2017
  • USD 2,300,000,001
(7 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 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 2017Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page)
29 September 2017Appointment of Stephen John Turner 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 2017Appointment of Stephen John Turner as a director on 29 September 2017 (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)
4 August 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
4 August 2017Change of details for Sabmiller Southern Capital Limited as a person with significant control on 30 June 2017 (2 pages)
4 August 2017Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page)
4 August 2017Change of details for Sabmiller Southern Capital Limited as a person with significant control on 30 June 2017 (2 pages)
4 August 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
4 August 2017Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page)
6 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • USD 2,300,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2017.
(5 pages)
6 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • USD 2,300,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2017.
(5 pages)
6 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • USD 2,300,000,001
(4 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • USD 1
(58 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • USD 1
(58 pages)