Advanced company searchLink opens in new window

ABI MIDDLE AMERICAS HOLDING II LIMITED

Company number 10517930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2019 AD01 Registered office address changed from Porter Tun House 500 Capability Green Luton LU1 3LS United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019
25 Feb 2019 PSC05 Change of details for Abi Australia Beverage Holding Ltd as a person with significant control on 25 February 2019
20 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
16 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
16 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
16 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
16 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
05 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
05 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
02 Jul 2018 AP01 Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018
02 Jul 2018 AP01 Appointment of Sibil Jiang as a director on 25 June 2018
02 Jul 2018 TM01 Termination of appointment of Yannick Bomans as a director on 25 June 2018
11 Apr 2018 PSC07 Cessation of Abi Mexico Holding I Limited as a person with significant control on 10 April 2018
10 Apr 2018 PSC02 Notification of Abi Australia Beverage Holding Ltd as a person with significant control on 10 April 2018
21 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
07 Dec 2017 PSC02 Notification of Abi Mexico Holding I Limited as a person with significant control on 26 January 2017
07 Dec 2017 PSC07 Cessation of Sabmiller America Investments Llc as a person with significant control on 26 January 2017
07 Nov 2017 SH20 Statement by Directors
07 Nov 2017 SH19 Statement of capital on 7 November 2017
  • MXN 6,000,000.001
07 Nov 2017 CAP-SS Solvency Statement dated 06/11/17
07 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2017 CH01 Director's details changed for Mr Yannick Bomans on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017
29 Sep 2017 AP01 Appointment of Mr Yannick Bomans as a director on 29 September 2017
24 Aug 2017 TM01 Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017