ABI UK HOLDING 2 LIMITED

Register to unlock more data on OkredoRegister

ABI UK HOLDING 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10414368

Incorporation date

06/10/2016

Size

Full

Contacts

Registered address

Registered address

Bureau, 90 Fetter Lane, London EC4A 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2016)
dot icon17/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
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 icon13/01/2025
Director's details changed for Mr Yann Callou on 2025-01-12
dot icon17/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon13/08/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Appointment of Samuel Boyd as a director on 2024-04-04
dot icon02/04/2024
Termination of appointment of Timiko Cranwell as a director on 2024-03-31
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon30/10/2023
Termination of appointment of Daniel Arlington as a director on 2023-10-30
dot icon19/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
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 icon19/10/2022
Termination of appointment of Stephen John Turner as a director on 2022-10-17
dot icon19/10/2022
Appointment of Miss Yulia Vlesko as a director on 2022-10-17
dot icon19/10/2022
Confirmation statement made on 2022-10-05 with no updates
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 icon26/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon22/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon08/09/2021
Appointment of Mrs Timiko Cranwell as a director on 2021-09-01
dot icon08/09/2021
Appointment of Miss Ana Palmieri 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 icon25/01/2021
Amended audit exemption subsidiary accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-05 with updates
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 icon19/05/2020
Statement of capital following an allotment of shares on 2020-05-12
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 icon17/12/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon17/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon17/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon17/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon17/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon25/02/2019
Change of details for Abi Uk Holding 1 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 icon03/12/2018
Statement of capital following an allotment of shares on 2018-11-20
dot icon06/11/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-05 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
Termination of appointment of Yannick Bomans as a director on 2018-06-25
dot icon02/07/2018
Appointment of Sibil Jiang as a director on 2018-06-25
dot icon03/05/2018
Statement of capital on 2018-05-03
dot icon03/05/2018
Statement by Directors
dot icon03/05/2018
Solvency Statement dated 02/05/18
dot icon03/05/2018
Resolutions
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-11-28
dot icon27/11/2017
Termination of appointment of Lucas Machado Lira as a director on 2017-11-20
dot icon27/11/2017
Termination of appointment of Ann Randon as a director on 2017-11-21
dot icon19/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon05/10/2017
Notification of Abi Uk Holding 1 Limited as a person with significant control on 2016-11-25
dot icon05/10/2017
Cessation of Anheuser-Busch Inbev Sa/Nv as a person with significant control on 2016-11-25
dot icon05/10/2017
Notification of Anheuser-Busch Inbev Sa/Nv as a person with significant control on 2016-10-10
dot icon05/10/2017
Cessation of Clifford Chance Nominees Limited as a person with significant control on 2016-10-06
dot icon02/10/2017
Director's details changed for Mr Yannick Bomans on 2017-09-29
dot icon29/09/2017
Termination of appointment of Timothy Montfort Boucher as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Yannick Bomans as a director on 2017-09-29
dot icon25/08/2017
Termination of appointment of Anna Elizabeth Tolley as a director on 2017-08-21
dot icon02/08/2017
Termination of appointment of Stephen Mark Jones as a director on 2017-07-28
dot icon02/08/2017
Appointment of Brodies Secretarial Services Limited as a secretary on 2017-03-01
dot icon02/08/2017
Appointment of Stephen John Turner as a director on 2017-07-28
dot icon11/02/2017
Appointment of Stephen Mark Jones as a director on 2016-11-30
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-12-05
dot icon03/01/2017
Appointment of Mr Timothy Montfort Boucher as a director on 2016-11-30
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon24/10/2016
Termination of appointment of David John Pudge as a director on 2016-10-10
dot icon21/10/2016
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 2016-10-21
dot icon21/10/2016
Appointment of Anna Elizabeth Tolley as a director on 2016-10-10
dot icon21/10/2016
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon21/10/2016
Appointment of Ann Randon as a director on 2016-10-10
dot icon21/10/2016
Termination of appointment of Adrian Joseph Morris Levy as a director on 2016-10-10
dot icon21/10/2016
Appointment of Lucas Machado Lira as a director on 2016-10-10
dot icon20/10/2016
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2016-10-10
dot icon10/10/2016
Certificate of change of name
dot icon06/10/2016
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
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chappell, Ewa
Director
24/09/2025 - Present
52
Callou, Yann
Director
11/05/2020 - Present
67
Vlesko, Yulia
Director
17/10/2022 - Present
68
Cranwell, Timiko
Director
01/09/2021 - 31/03/2024
48
Arlington, Daniel
Director
13/12/2022 - 30/10/2023
35

Persons with Significant Control

0

No PSC data available.

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 UK HOLDING 2 LIMITED

ABI UK HOLDING 2 LIMITED is an(a) Active company incorporated on 06/10/2016 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 UK HOLDING 2 LIMITED?

toggle

ABI UK HOLDING 2 LIMITED is currently Active. It was registered on 06/10/2016 .

Where is ABI UK HOLDING 2 LIMITED located?

toggle

ABI UK HOLDING 2 LIMITED is registered at Bureau, 90 Fetter Lane, London EC4A 1EN.

What does ABI UK HOLDING 2 LIMITED do?

toggle

ABI UK HOLDING 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABI UK HOLDING 2 LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-05 with no updates.