ABI MIDDLE AMERICAS HOLDING II LIMITED

Bureau Bureau, London, EC4A 1EN, United Kingdom
StatusACTIVE
Company No.10517930
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

ABI MIDDLE AMERICAS HOLDING II LIMITED is an active private limited company with number 10517930. It was incorporated 7 years, 5 months, 6 days ago, on 08 December 2016. The company address is Bureau Bureau, London, EC4A 1EN, United Kingdom.



Company Fillings

Capital variation of rights attached to shares

Date: 01 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2024

Action Date: 19 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-19

Capital : 6,640,322,541 MXN

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abi Central America Holding Ltd

Notification date: 2024-04-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Abi Southern Investment Ltd

Change date: 2024-04-19

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-19

Capital : 6,544,274,160 MXN

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abi mexico holding ii LIMITED\certificate issued on 09/04/24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-04

Officer name: Samuel Boyd

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timiko Cranwell

Termination date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abi Modelo Holding Ltd

Cessation date: 2023-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abi Southern Investment Ltd

Notification date: 2023-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Arlington

Termination date: 2023-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Arlington

Appointment date: 2022-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abi Australia Beverage Holding Ltd

Cessation date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-30

Psc name: Abi Modelo Holding Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-17

Officer name: Stephen John Turner

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yulia Vlesko

Appointment date: 2022-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Palmieri

Termination date: 2022-04-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Brodies Secretarial Services Limited

Change date: 2022-01-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Timiko Cranwell

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ana Palmieri

Appointment date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sibil Jiang

Termination date: 2021-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Yann Callou

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Jean-Frederic Douws

Termination date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 07 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 07 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-25

Old address: Porter Tun House 500 Capability Green Luton LU1 3LS United Kingdom

New address: Bureau 90 Fetter Lane London EC4A 1EN

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Abi Australia Beverage Holding Ltd

Change date: 2019-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Kevin Jean-Frederic Douws

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Sibil Jiang

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-25

Officer name: Yannick Bomans

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-10

Psc name: Abi Mexico Holding I Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abi Australia Beverage Holding Ltd

Notification date: 2018-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abi Mexico Holding I Limited

Notification date: 2017-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2017

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sabmiller America Investments Llc

Cessation date: 2017-01-26

Documents

View document PDF

Legacy

Date: 07 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Capital

Type: SH19

Capital : 6,000,000.001 MXN

Date: 2017-11-07

Documents

View document PDF

Legacy

Date: 07 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/11/17

Documents

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yannick Bomans

Change date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Montfort Boucher

Termination date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yannick Bomans

Appointment date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Elizabeth Tolley

Termination date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-28

Officer name: Stephen John Turner

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mark Jones

Termination date: 2017-07-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Aug 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-03-01

Officer name: Brodies Secretarial Services Limited

Documents

View document PDF

Capital alter shares consolidation

Date: 18 Apr 2017

Action Date: 17 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-17

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Capital : 600,000,000,100 MXN

Date: 2017-01-26

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2016

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Capital : 1 MXN

Date: 2016-12-08

Documents

View document PDF

Incorporation company

Date: 08 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.C.A. LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:02769092
Status:ACTIVE
Category:Private Limited Company

DESTINY HOLDINGS LIMITED

3 GROSVENOR GARDENS GROSVENOR GARDENS,BROMSGROVE,B61 0EU

Number:11141870
Status:ACTIVE
Category:Private Limited Company

EVAMINA LIMITED

30 PRESTON HILL,HARROW,HA3 0PW

Number:09757651
Status:ACTIVE
Category:Private Limited Company

HAUS OF DOG LTD

DRYAD WORKS,SHEFFIELD,S3 8AG

Number:11353412
Status:ACTIVE
Category:Private Limited Company

SMARTER AND EASIER LIMITED

THE HERON GRAVEL LANE,DOVER,CT15 7AG

Number:10554978
Status:ACTIVE
Category:Private Limited Company

SOCA MANAGEMENT CONSULTANTS LIMITED

SOCA HOUSE KEEPERS LANE,AMERSHAM,HP6 5RJ

Number:03626908
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