Company NameAB Finco Ltd
Company StatusActive
Company Number13292136
CategoryPrivate Limited Company
Incorporation Date25 March 2021(3 years, 1 month 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 James Cleary
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed25 March 2021(same day as company formation)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address5th Floor Bush House
North West Wing
Aldwych
London
WC2B 4PJ
Director NameMr John Quinn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed25 March 2021(same day as company formation)
RoleSvp & Treasurer
Country of ResidenceUnited States
Correspondence Address5th Floor Bush House
North West Wing
Aldwych
London
WC2B 4PJ
Director NameMr James Rizol
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed25 March 2021(same day as company formation)
RoleVp & Assistant Treasurer
Country of ResidenceUnited States
Correspondence Address5th Floor Bush House
North West Wing
Aldwych
London
WC2B 4PJ
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Plane Tree Crescent
Feltham
TW13 7HF
Director NameElizabeth Susan Campbell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2022(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 West First Avenue
Conshohocken
Pennsylvania
19428
Director NameMr John Gardner Chou
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2021(same day as company formation)
RoleEvp & Clo
Country of ResidenceUnited States
Correspondence Address5th Floor Bush House
North West Wing
Aldwych
London
WC2B 4PJ

Location

Registered Address1 Plane Tree Crescent
Feltham
TW13 7HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

11 July 2023Accounts for a small company made up to 30 September 2022 (24 pages)
20 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
10 March 2023Termination of appointment of John Quinn as a director on 9 March 2023 (1 page)
20 September 2022Accounts for a small company made up to 30 September 2021 (21 pages)
26 April 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
9 March 2022Appointment of Elizabeth Susan Campbell as a director on 7 March 2022 (2 pages)
9 March 2022Termination of appointment of John Gardner Chou as a director on 7 March 2022 (1 page)
8 October 2021Appointment of Mr Roger Denys Booker as a director on 6 October 2021 (2 pages)
19 July 2021Cessation of Amerisourcebergen Corporation as a person with significant control on 27 May 2021 (1 page)
19 July 2021Notification of Amerisourcebergen Uk Holdings Limited as a person with significant control on 27 May 2021 (2 pages)
15 July 2021Statement of directors in accordance with reduction of capital following redenomination (4 pages)
3 July 2021Reduction of capital following redenomination. Statement of capital on 3 July 2021
  • USD 4.20
(4 pages)
29 June 2021Statement of capital following an allotment of shares on 27 May 2021
  • USD 4.6133
(3 pages)
28 June 2021Redenomination of shares. Statement of capital 27 May 2021
  • USD 1.4133
(6 pages)
28 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
11 June 2021Current accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
25 March 2021Incorporation
Statement of capital on 2021-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)