ABI UK HOLDING 2 LIMITED

Bureau Bureau, London, EC4A 1EN, United Kingdom
StatusACTIVE
Company No.10414368
CategoryPrivate Limited Company
Incorporated06 Oct 2016
Age7 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

ABI UK HOLDING 2 LIMITED is an active private limited company with number 10414368. It was incorporated 7 years, 7 months, 9 days ago, on 06 October 2016. The company address is Bureau Bureau, London, EC4A 1EN, United Kingdom.



People

BRODIES SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Mar 2017

Current time on role 7 years, 2 months, 14 days

BOYD, Samuel

Director

Company Director

ACTIVE

Assigned on 04 Apr 2024

Current time on role 1 month, 11 days

CALLOU, Yann

Director

Treasury Controller

ACTIVE

Assigned on 11 May 2020

Current time on role 4 years, 4 days

VLESKO, Yulia

Director

Ghq Uk Control & Tax Director

ACTIVE

Assigned on 17 Oct 2022

Current time on role 1 year, 6 months, 29 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Oct 2016

Resigned on 10 Oct 2016

Time on role 4 days

ARLINGTON, Daniel

Director

Head Of Tax Uk

RESIGNED

Assigned on 13 Dec 2022

Resigned on 30 Oct 2023

Time on role 10 months, 17 days

BOMANS, Yannick

Director

Director Control Parent Companies

RESIGNED

Assigned on 29 Sep 2017

Resigned on 25 Jun 2018

Time on role 8 months, 26 days

BOUCHER, Timothy Montfort

Director

Accountant

RESIGNED

Assigned on 30 Nov 2016

Resigned on 29 Sep 2017

Time on role 9 months, 29 days

CRANWELL, Timiko

Director

Legal Director

RESIGNED

Assigned on 01 Sep 2021

Resigned on 31 Mar 2024

Time on role 2 years, 6 months, 30 days

DOUWS, Kevin Jean-Frederic

Director

Director

RESIGNED

Assigned on 25 Jun 2018

Resigned on 01 May 2020

Time on role 1 year, 10 months, 6 days

JIANG, Sibil

Director

Director

RESIGNED

Assigned on 25 Jun 2018

Resigned on 08 Apr 2021

Time on role 2 years, 9 months, 13 days

JONES, Stephen Mark

Director

Solicitor

RESIGNED

Assigned on 30 Nov 2016

Resigned on 28 Jul 2017

Time on role 7 months, 28 days

LEVY, Adrian Joseph Morris

Director

Solicitor

RESIGNED

Assigned on 06 Oct 2016

Resigned on 10 Oct 2016

Time on role 4 days

LIRA, Lucas Machado

Director

Employee

RESIGNED

Assigned on 10 Oct 2016

Resigned on 20 Nov 2017

Time on role 1 year, 1 month, 10 days

PALMIERI, Ana

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2021

Resigned on 18 Apr 2022

Time on role 7 months, 17 days

PUDGE, David John

Director

Solicitor

RESIGNED

Assigned on 06 Oct 2016

Resigned on 10 Oct 2016

Time on role 4 days

RANDON, Ann

Director

Employee

RESIGNED

Assigned on 10 Oct 2016

Resigned on 21 Nov 2017

Time on role 1 year, 1 month, 11 days

TOLLEY, Anna Elizabeth

Director

Employee

RESIGNED

Assigned on 10 Oct 2016

Resigned on 21 Aug 2017

Time on role 10 months, 11 days

TURNER, Stephen John

Director

Accountant

RESIGNED

Assigned on 28 Jul 2017

Resigned on 17 Oct 2022

Time on role 5 years, 2 months, 20 days


Some Companies

BEAUTY LODGE LTD

13 REDSTART CLOSE,LONDON,E6 5XB

Number:09374491
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVOLUTION PET PRODUCTS LTD

2 MAIN STREET,DUNFERMLINE,KY12 8SR

Number:SC510226
Status:ACTIVE
Category:Private Limited Company

GOLDEN HILL INGREDIENTS LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08731355
Status:ACTIVE
Category:Private Limited Company

ROB HARE DESIGN LTD

3 HARDWICK ROAD,REDHILL,RH1 6NH

Number:11403754
Status:ACTIVE
Category:Private Limited Company

TANAT CARAVAN PARK LTD

KENNELWOOD COTTAGE,CARREGHOFA LANE, LLANYMYNECH,SY22 6LH

Number:05690494
Status:ACTIVE
Category:Private Limited Company

TANQUERAY LIMITED

MULBERRY HOUSE THE GREEN,NORTHAMPTON,NN4 7BU

Number:11089555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source