UK INTERCO 1 LIMITED
Overview
| Company Name | UK INTERCO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10535822 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK INTERCO 1 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UK INTERCO 1 LIMITED located?
| Registered Office Address | Bureau 90 Fetter Lane EC4A 1EN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK INTERCO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABI EURO FINANCE SERVICES LIMITED | Dec 21, 2016 | Dec 21, 2016 |
What are the latest accounts for UK INTERCO 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UK INTERCO 1 LIMITED?
| Last Confirmation Statement Made Up To | Dec 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 22, 2025 |
| Overdue | No |
What are the latest filings for UK INTERCO 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 03, 2026
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 19, 2026
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Appointment of Mrs Ewa Chappell as a director on Sep 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samuel Boyd as a director on Sep 24, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Yann Callou on Jan 12, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Appointment of Mr Samuel Boyd as a director on Aug 02, 2024 | 2 pages | AP01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 15, 2023
| 7 pages | RP04SH01 | ||||||||||
Confirmation statement made on Dec 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2023
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Termination of appointment of Daniel Arlington as a director on Oct 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timiko Cranwell as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Daniel Arlington on Dec 13, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Daniel Arlington as a director on Dec 13, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed abi euro finance services LIMITED\certificate issued on 01/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Stephen John Turner as a director on Oct 17, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Miss Yulia Vlesko as a director on Oct 17, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Termination of appointment of Ana Palmieri as a director on Apr 18, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of UK INTERCO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
| CALLOU, Yann | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | Germany | French | 269556090012 | |||||||||
| CHAPPELL, Ewa | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | England | British | 242623640001 | |||||||||
| VLESKO, Yulia | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | United Kingdom | Russian | 301294520001 | |||||||||
| WARNER, William | Secretary | Church Street West GU21 6HT Woking Ab Inbev House Surrey United Kingdom | 221131360001 | |||||||||||
| ARLINGTON, Daniel | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | United Kingdom | British | 253975060002 | |||||||||
| BOMANS, Yannick | Director | Breedewues L-1259 Senningerberg 15 Luxembourg | Belgium | Belgian | 195894170001 | |||||||||
| BOUCHER, Timothy Montfort | Director | Church Street West GU21 6HT Woking Ab Inbev House Surrey United Kingdom | England | British | 134454110003 | |||||||||
| BOYD, Samuel | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | United Kingdom | British | 321236930001 | |||||||||
| CRANWELL, Timiko Naomi | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | England | British | 266808790001 | |||||||||
| DOUWS, Kevin Jean-Frederic | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | Belgium | Belgian | 258662670001 | |||||||||
| JIANG, Sibil | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | United Kingdom | Australian | 247997540001 | |||||||||
| JONES, Stephen Mark | Director | Church Street West GU21 6HT Woking Ab Inbev House Surrey United Kingdom | United Kingdom | British | 221131350001 | |||||||||
| PALMIERI, Ana | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | United Kingdom | Italian | 284448020001 | |||||||||
| TOLLEY, Anna Elizabeth | Director | 500 Capability Green LU1 3LS Luton Porter Tun House United Kingdom | United Kingdom | British | 272597690001 | |||||||||
| TURNER, Stephen John | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | United Kingdom | British | 99882090001 |
Who are the persons with significant control of UK INTERCO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abi Uk Holding 2 Limited | Dec 21, 2016 | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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