About

Registered Number: 10377840
Date of Incorporation: 15/09/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: Bureau, 90 Fetter Lane, London, EC4A 1EN,

 

Based in London, Abi Uk Holding 1 Ltd was setup in 2016, it has a status of "Active". We do not know the number of employees at this business. Jones, Stephen Mark, Lira, Lucas Machado, Randon, Ann, Tolley, Anna Elizabeth are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Stephen Mark 30 November 2016 28 July 2017 1
LIRA, Lucas Machado 19 September 2016 20 November 2017 1
RANDON, Ann 15 September 2016 21 November 2017 1
TOLLEY, Anna Elizabeth 15 September 2016 21 August 2017 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
AGREEMENT2 - N/A 21 October 2019
AA - Annual Accounts 07 October 2019
PARENT_ACC - N/A 07 October 2019
AGREEMENT2 - N/A 07 October 2019
GUARANTEE2 - N/A 07 October 2019
CS01 - N/A 27 September 2019
SH01 - Return of Allotment of shares 05 July 2019
SH01 - Return of Allotment of shares 04 July 2019
AD01 - Change of registered office address 25 February 2019
SH01 - Return of Allotment of shares 03 December 2018
PARENT_ACC - N/A 19 October 2018
AGREEMENT2 - N/A 19 October 2018
GUARANTEE2 - N/A 19 October 2018
AA - Annual Accounts 09 October 2018
PARENT_ACC - N/A 09 October 2018
AGREEMENT2 - N/A 09 October 2018
GUARANTEE2 - N/A 09 October 2018
GUARANTEE2 - N/A 05 October 2018
AGREEMENT2 - N/A 05 October 2018
CS01 - N/A 17 September 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
RESOLUTIONS - N/A 03 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 May 2018
SH19 - Statement of capital 03 May 2018
CAP-SS - N/A 03 May 2018
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
CH01 - Change of particulars for director 02 October 2017
TM01 - Termination of appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
CS01 - N/A 15 September 2017
PSC07 - N/A 15 September 2017
PSC02 - N/A 15 September 2017
PSC05 - N/A 15 September 2017
TM01 - Termination of appointment of director 24 August 2017
AP01 - Appointment of director 02 August 2017
AP04 - Appointment of corporate secretary 02 August 2017
AA01 - Change of accounting reference date 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AP01 - Appointment of director 11 February 2017
SH01 - Return of Allotment of shares 19 January 2017
SH01 - Return of Allotment of shares 19 January 2017
AP01 - Appointment of director 05 January 2017
SH01 - Return of Allotment of shares 07 November 2016
SH01 - Return of Allotment of shares 07 November 2016
SH01 - Return of Allotment of shares 29 October 2016
AP01 - Appointment of director 28 September 2016
NEWINC - New incorporation documents 15 September 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.