London
EC4A 1EN
Director Name | Miss Yulia Vlesko |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 17 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 |
Director Name | Samuel Boyd |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(7 years, 3 months after company formation) |
Appointment Duration | 2 weeks |
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 | 01 March 2017(2 months, 3 weeks 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 | 08 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 | 08 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 | 08 December 2016(same day as company formation) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Mr Stephen John Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 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(9 months, 3 weeks 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(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 |
Director Name | Miss Ana Palmieri |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2021(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 April 2022) |
Role | Finance 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 | 01 September 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2024) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Daniel Arlington |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2022(6 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 2023) |
Role | Head Of Tax Uk |
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, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
21 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
---|---|
19 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages) |
19 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages) |
19 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 May 2020 | Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page) |
11 May 2020 | Appointment of Yann Callou as a director on 11 May 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (26 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 | Change of details for Abi Australia Beverage 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 LU1 3LS United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page) |
20 December 2018 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (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) |
2 July 2018 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page) |
11 April 2018 | Cessation of Abi Mexico Holding I Limited as a person with significant control on 10 April 2018 (1 page) |
10 April 2018 | Notification of Abi Australia Beverage Holding Ltd as a person with significant control on 10 April 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
7 December 2017 | Notification of Abi Mexico Holding I Limited as a person with significant control on 26 January 2017 (2 pages) |
7 December 2017 | Cessation of Sabmiller America Investments Llc as a person with significant control on 26 January 2017 (1 page) |
7 December 2017 | Cessation of Sabmiller America Investments Llc as a person with significant control on 26 January 2017 (1 page) |
7 December 2017 | Notification of Abi Mexico Holding I Limited as a person with significant control on 26 January 2017 (2 pages) |
7 November 2017 | Statement by Directors (1 page) |
7 November 2017 | Statement by Directors (1 page) |
7 November 2017 | Resolutions
|
7 November 2017 | Solvency Statement dated 06/11/17 (1 page) |
7 November 2017 | Solvency Statement dated 06/11/17 (1 page) |
7 November 2017 | Statement of capital on 7 November 2017
|
7 November 2017 | Statement of capital on 7 November 2017
|
7 November 2017 | Resolutions
|
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) |
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) |
3 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
3 August 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
3 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
3 August 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
3 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
18 April 2017 | Consolidation of shares on 17 January 2017 (4 pages) |
18 April 2017 | Consolidation of shares on 17 January 2017 (4 pages) |
13 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
12 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
12 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
8 December 2016 | Incorporation Statement of capital on 2016-12-08
|
8 December 2016 | Incorporation Statement of capital on 2016-12-08
|