Company NameABI Southern Financing Limited
Company StatusActive
Company Number12660304
CategoryPrivate Limited Company
Incorporation Date10 June 2020(3 years, 10 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
Appointed10 June 2020(same day as company formation)
RoleCompany Director
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(2 years, 4 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
Director NameSamuel Boyd
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(3 years, 9 months after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 June 2020(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Sibil Jiang
Date of BirthMarch 1990 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Stephen John Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(same day as company formation)
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(1 year, 2 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(1 year, 2 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
Appointed16 June 2023(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 October 2023)
RoleHead Of Tax Uk
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)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

22 January 2024Particulars of variation of rights attached to shares (3 pages)
8 December 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 December 2023Memorandum and Articles of Association (49 pages)
4 December 2023Change of share class name or designation (2 pages)
28 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 November 2023Statement of capital on 28 November 2023
  • USD 1.01903
(5 pages)
28 November 2023Statement by Directors (1 page)
28 November 2023Solvency Statement dated 27/11/23 (1 page)
30 October 2023Termination of appointment of Daniel Arlington as a director on 30 October 2023 (1 page)
28 September 2023Full accounts made up to 31 December 2022 (19 pages)
23 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
16 June 2023Appointment of Mr Daniel Arlington as a director on 16 June 2023 (2 pages)
7 December 2022Cessation of Abi Australia Beverage Holding Ltd as a person with significant control on 30 November 2022 (1 page)
7 December 2022Notification of Abi Central America Holding Ltd as a person with significant control on 30 November 2022 (2 pages)
19 October 2022Termination of appointment of Stephen John Turner as a director on 17 October 2022 (1 page)
19 October 2022Appointment of Miss Yulia Vlesko as a director on 17 October 2022 (2 pages)
28 September 2022Full accounts made up to 31 December 2021 (20 pages)
23 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
25 April 2022Termination of appointment of Ana Palmieri as a director on 18 April 2022 (1 page)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
23 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (171 pages)
23 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
23 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
23 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 September 2021Appointment of Mrs Timiko Cranwell as a director on 1 September 2021 (2 pages)
8 September 2021Appointment of Miss Ana Palmieri as a director on 1 September 2021 (2 pages)
23 June 2021Confirmation statement made on 9 June 2021 with updates (5 pages)
7 June 2021Sub-division of shares on 20 May 2021 (6 pages)
21 May 2021Change of details for Abi Australia Beverage Holding Ltd as a person with significant control on 20 May 2021 (2 pages)
21 May 2021Notification of Ab Inbev Brewing Company (Apac) Limited as a person with significant control on 20 May 2021 (2 pages)
20 April 2021Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page)
28 September 2020Resolutions
  • RES13 ‐ Share premium cancelled 18/09/2020
(2 pages)
28 September 2020Solvency Statement dated 18/09/20 (1 page)
28 September 2020Statement by Directors (1 page)
28 September 2020Statement of capital on 28 September 2020
  • USD 2
(3 pages)
22 July 2020Second filing of a statement of capital following an allotment of shares on 25 June 2020
  • USD 2
(7 pages)
30 June 2020Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
26 June 2020Notification of Abi Australia Beverage Holding Ltd as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Cessation of Abi Uk Holding 2 Limited as a person with significant control on 26 June 2020 (1 page)
25 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • USD 2
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2020.
(4 pages)
10 June 2020Incorporation
Statement of capital on 2020-06-10
  • USD 1
(60 pages)