ABI AUSTRALIA BEVERAGE HOLDING LTD

Register to unlock more data on OkredoRegister

ABI AUSTRALIA BEVERAGE HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10394356

Incorporation date

26/09/2016

Size

Dormant

Contacts

Registered address

Registered address

Bureau, 90 Fetter Lane, London EC4A 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2016)
dot icon31/12/2025
Amended full accounts made up to 2022-12-31
dot icon09/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon29/09/2025
Appointment of Mrs Ewa Chappell as a director on 2025-09-24
dot icon24/09/2025
Termination of appointment of Samuel Boyd as a director on 2025-09-24
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/03/2025
Previous accounting period shortened from 2025-02-28 to 2024-12-31
dot icon13/01/2025
Director's details changed for Mr Yann Callou on 2025-01-12
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon26/09/2024
Appointment of Mr Samuel Boyd as a director on 2024-09-26
dot icon14/08/2024
Full accounts made up to 2024-02-29
dot icon02/04/2024
Termination of appointment of Timiko Cranwell as a director on 2024-03-31
dot icon08/03/2024
Previous accounting period extended from 2023-12-31 to 2024-02-29
dot icon07/02/2024
Resolutions
dot icon07/02/2024
Solvency Statement dated 06/02/24
dot icon07/02/2024
Statement by Directors
dot icon07/02/2024
Statement of capital on 2024-02-07
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-12-09
dot icon27/12/2023
Cessation of Ab Inbev Si Limited as a person with significant control on 2023-12-14
dot icon27/12/2023
Notification of Abi Uk Holding 2 Limited as a person with significant control on 2023-12-14
dot icon30/10/2023
Termination of appointment of Daniel Arlington as a director on 2023-10-30
dot icon09/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon05/01/2023
Particulars of variation of rights attached to shares
dot icon05/01/2023
Particulars of variation of rights attached to shares
dot icon05/01/2023
Change of share class name or designation
dot icon05/01/2023
Change of share class name or designation
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Memorandum and Articles of Association
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Solvency Statement dated 28/12/22
dot icon28/12/2022
Statement by Directors
dot icon28/12/2022
Statement of capital on 2022-12-28
dot icon22/12/2022
Statement by Directors
dot icon22/12/2022
Resolutions
dot icon22/12/2022
Solvency Statement dated 21/12/22
dot icon22/12/2022
Statement of capital on 2022-12-22
dot icon13/12/2022
Appointment of Mr Daniel Arlington as a director on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Daniel Arlington on 2022-12-13
dot icon21/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon19/10/2022
Appointment of Miss Yulia Vlesko as a director on 2022-10-17
dot icon18/10/2022
Termination of appointment of Stephen John Turner as a director on 2022-10-16
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon25/04/2022
Termination of appointment of Ana Palmieri as a director on 2022-04-18
dot icon23/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/11/2021
Resolutions
dot icon22/11/2021
Statement of capital on 2021-11-22
dot icon22/11/2021
Statement by Directors
dot icon22/11/2021
Solvency Statement dated 22/11/21
dot icon22/11/2021
Resolutions
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-11-19
dot icon08/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon14/09/2021
Appointment of Miss Ana Palmieri as a director on 2021-09-01
dot icon08/09/2021
Appointment of Mrs Timiko Cranwell as a director on 2021-09-01
dot icon20/04/2021
Termination of appointment of Sibil Jiang as a director on 2021-04-08
dot icon21/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon11/05/2020
Appointment of Yann Callou as a director on 2020-05-11
dot icon11/05/2020
Termination of appointment of Kevin Jean-Frederic Douws as a director on 2020-05-01
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon09/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon07/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon07/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon25/02/2019
Change of details for Ab Inbev Si Limited as a person with significant control on 2019-02-25
dot icon25/02/2019
Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS to Bureau 90 Fetter Lane London EC4A 1EN on 2019-02-25
dot icon22/11/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon02/11/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon09/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon04/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon02/07/2018
Appointment of Kevin Jean-Frederic Douws as a director on 2018-06-25
dot icon02/07/2018
Appointment of Sibil Jiang as a director on 2018-06-25
dot icon02/07/2018
Termination of appointment of Yannick Bomans as a director on 2018-06-25
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon26/01/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon22/11/2017
Termination of appointment of Gert Boulange as a director on 2017-11-07
dot icon22/11/2017
Appointment of Stephen John Turner as a director on 2017-11-07
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon25/09/2017
Change of details for Sabmiller Si Limited as a person with significant control on 2017-06-30
dot icon01/09/2017
Statement by Directors
dot icon01/09/2017
Statement of capital on 2017-09-01
dot icon01/09/2017
Solvency Statement dated 01/09/17
dot icon01/09/2017
Resolutions
dot icon21/08/2017
Termination of appointment of Anna Elizabeth Tolley as a director on 2017-08-21
dot icon16/11/2016
Statement of capital following an allotment of shares on 2016-10-09
dot icon14/11/2016
Resolutions
dot icon14/11/2016
Change of name notice
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-10-08
dot icon07/11/2016
Appointment of Yannick Bomans as a director on 2016-10-08
dot icon07/11/2016
Appointment of Mr Gert Boulange as a director on 2016-10-08
dot icon06/11/2016
Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 2016-10-08
dot icon06/11/2016
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 2016-11-06
dot icon06/11/2016
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2016-10-08
dot icon06/11/2016
Appointment of Ms Anna Elizabeth Tolley as a director on 2016-10-08
dot icon26/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
26/09/2016 - 08/10/2016
497
Chappell, Ewa
Director
24/09/2025 - Present
52
Jiang, Sibil
Director
25/06/2018 - 08/04/2021
56
Turner, Stephen John
Director
07/11/2017 - 16/10/2022
69
Tolley, Anna Elizabeth
Director
08/10/2016 - 21/08/2017
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABI AUSTRALIA BEVERAGE HOLDING LTD

ABI AUSTRALIA BEVERAGE HOLDING LTD is an(a) Active company incorporated on 26/09/2016 with the registered office located at Bureau, 90 Fetter Lane, London EC4A 1EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABI AUSTRALIA BEVERAGE HOLDING LTD?

toggle

ABI AUSTRALIA BEVERAGE HOLDING LTD is currently Active. It was registered on 26/09/2016 .

Where is ABI AUSTRALIA BEVERAGE HOLDING LTD located?

toggle

ABI AUSTRALIA BEVERAGE HOLDING LTD is registered at Bureau, 90 Fetter Lane, London EC4A 1EN.

What does ABI AUSTRALIA BEVERAGE HOLDING LTD do?

toggle

ABI AUSTRALIA BEVERAGE HOLDING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABI AUSTRALIA BEVERAGE HOLDING LTD?

toggle

The latest filing was on 31/12/2025: Amended full accounts made up to 2022-12-31.