ABI ACQUISITION 2 LIMITED

ABI ACQUISITION 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameABI ACQUISITION 2 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03011776
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ABI ACQUISITION 2 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ABI ACQUISITION 2 LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berks
    Undeliverable Registered Office AddressNo

    What were the previous names of ABI ACQUISITION 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABI ACQUISITION 2 PLCJun 09, 1995Jun 09, 1995
    RISEMOVE PUBLIC LIMITED COMPANY Jan 19, 1995Jan 19, 1995

    What are the latest accounts for ABI ACQUISITION 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ABI ACQUISITION 2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 01, 2024
    Next Confirmation Statement DueMay 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2023
    OverdueYes

    What are the latest filings for ABI ACQUISITION 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Memorandum and Articles of Association

    11 pagesMA

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: authorised share capital clause of the company be removed 14/12/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Dec 14, 2023

    • Capital: GBP 10,756,253
    3 pagesSH01

    Appointment of George James as a director on Nov 02, 2023

    2 pagesAP01

    Termination of appointment of Simon Christopher Dearnley as a director on Nov 02, 2023

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2022

    23 pagesAAMD

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Appointment of Simon Christopher Dearnley as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Glen William Davies as a director on Apr 28, 2023

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John J Tus as a director on Oct 25, 2019

    1 pagesTM01

    Appointment of Ronan Clifford as a director on Oct 25, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of ABI ACQUISITION 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFFORD, Ronan
    Hermeslaan
    1831 Diegem
    1h
    Belgium
    Director
    Hermeslaan
    1831 Diegem
    1h
    Belgium
    BelgiumIrishTreasury Director263871820001
    JAMES, George
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandIndianFinance Director315882910001
    BENNETT, Austin Myles
    7 Devonshire Road
    Hatch End
    HA5 4LY Pinner
    Middlesex
    Secretary
    7 Devonshire Road
    Hatch End
    HA5 4LY Pinner
    Middlesex
    British114525760001
    BROWNE, Adrian
    25 Dukes Wood Avenue
    SL9 7LA Gerrards Cross
    Buckinghamshire
    Secretary
    25 Dukes Wood Avenue
    SL9 7LA Gerrards Cross
    Buckinghamshire
    BritishCompany Executive39757730002
    PAUL, Alan Dennis
    19 Westmead
    SW15 5BH London
    Secretary
    19 Westmead
    SW15 5BH London
    British92874650001
    PAYNE, Mark Joseph
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    Secretary
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    BritishDirector70593220001
    ROEDER, Richard Kenneth
    201 Denslow Avenue
    CA 90049 Los Angeles
    California 90049
    Usa
    Secretary
    201 Denslow Avenue
    CA 90049 Los Angeles
    California 90049
    Usa
    AmericanPartner In Investment Firm43135590001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00737958
    38545840001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Austin Myles
    7 Devonshire Road
    Hatch End
    HA5 4LY Pinner
    Middlesex
    Director
    7 Devonshire Road
    Hatch End
    HA5 4LY Pinner
    Middlesex
    EnglandBritishUk Financial Controller114525760001
    BROWN, Nelson James
    3 Popes Grove
    TW2 5TA Twickenham
    Director
    3 Popes Grove
    TW2 5TA Twickenham
    AmericanGeneral Manager European Wax S61484320001
    CHITTENDEN, Lesa Marie
    233 Lantern Lane
    Gulph Mills 19428
    Pennsylvania
    Usa
    Director
    233 Lantern Lane
    Gulph Mills 19428
    Pennsylvania
    Usa
    UsaCorp Executive56776590001
    CROWELL, Richard Ryder
    408 14th Street
    CA 90402 Santa Monica
    California 90402
    Usa
    Director
    408 14th Street
    CA 90402 Santa Monica
    California 90402
    Usa
    UsaPartner In Investment Firm43135940001
    DANNEELS, Dirk Frans, Doctor
    Pastoor Stuycklaan 7
    Hever
    B-3191
    Belgium
    Director
    Pastoor Stuycklaan 7
    Hever
    B-3191
    Belgium
    BelgianDirector71948040001
    DAVIES, Glen William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritishCompany Director160410500001
    DEARNLEY, Simon Christopher
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandBritishAccounting Manager310344580001
    FARRELL, Matthew Thomas
    1 Olde York Road
    Randolph 07869
    New Jersey
    Usa
    Director
    1 Olde York Road
    Randolph 07869
    New Jersey
    Usa
    UsaCorp Executive56776240001
    GRIEP, Talia
    Bridle Way
    Ho Ho Kus
    5
    Nj
    United States
    Director
    Bridle Way
    Ho Ho Kus
    5
    Nj
    United States
    United StatesUnited StatesController277700010001
    JEFFS, Stephen Anthony
    71 Constitution Way
    FOREIGN Morris Township 07960
    New Jersey
    United States
    Director
    71 Constitution Way
    FOREIGN Morris Township 07960
    New Jersey
    United States
    BritishDirector74102540002
    LARKINS, Thomas F
    110 Green Avenue
    FOREIGN Madison
    New Jersey Nj 0794
    Usa
    Director
    110 Green Avenue
    FOREIGN Madison
    New Jersey Nj 0794
    Usa
    United StatesAmericanCompany Director104748180001
    LLOYD, Andrew Nigel
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director76992750001
    ROEDER, Richard Kenneth
    201 Denslow Avenue
    CA 90049 Los Angeles
    California 90049
    Usa
    Director
    201 Denslow Avenue
    CA 90049 Los Angeles
    California 90049
    Usa
    AmericanPartner In Investment Firm43135590001
    SMITH, Diane Clare
    38 Portia Grove
    Warfield
    RG42 3TS Bracknell
    Berkshire
    Director
    38 Portia Grove
    Warfield
    RG42 3TS Bracknell
    Berkshire
    BritishHr Manager64841050001
    SPALTON, Charles Richard
    Longcroft House
    Studley Green
    HP14 3XB High Wycombe
    Bucks
    Director
    Longcroft House
    Studley Green
    HP14 3XB High Wycombe
    Bucks
    United KingdomBritishCompany Director1786610001
    SZLOSEK, Thomas
    2 Charles Lane
    Green Brook
    FOREIGN New Jersey
    Nj 08812
    United States
    Director
    2 Charles Lane
    Green Brook
    FOREIGN New Jersey
    Nj 08812
    United States
    United States CitizenController102620080001
    TUS, John J
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United StatesAmericanCompany Director104746630001
    YORT, William Montague
    431 Lincoln Blvd
    CA 90402 Santa Monica
    California
    Director
    431 Lincoln Blvd
    CA 90402 Santa Monica
    California
    AmericanDirector43576830001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AB London
    Director
    9 Cheapside
    EC2V 6AB London
    66825630001
    ALNERY INCORPORATIONS NO.1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Director
    9 Cheapside
    EC2V 6AD London
    64979410001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of ABI ACQUISITION 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompany Act 2006
    Place RegisteredCompanies House
    Registration Number03011781
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ABI ACQUISITION 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 27, 2025Due to be dissolved on
    Dec 29, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jen Whatcott
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0