UK INTERCO 1 LIMITED

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

    Company NameUK INTERCO 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10535822
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of UK INTERCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABI EURO FINANCE SERVICES LIMITEDDec 21, 2016Dec 21, 2016

    What are the latest accounts for UK INTERCO 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UK INTERCO 1 LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for UK INTERCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 03, 2026

    • Capital: EUR 3,598,208,931
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 19, 2026

    • Capital: EUR 3,598,208,930
    3 pagesSH01

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 31, 2025

    • Capital: EUR 3,598,208,929
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Appointment of Mrs Ewa Chappell as a director on Sep 24, 2025

    2 pagesAP01

    Termination of appointment of Samuel Boyd as a director on Sep 24, 2025

    1 pagesTM01

    Director's details changed for Mr Yann Callou on Jan 12, 2025

    2 pagesCH01

    Confirmation statement made on Dec 20, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Appointment of Mr Samuel Boyd as a director on Aug 02, 2024

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Dec 15, 2023

    • Capital: EUR 3,598,208,928
    7 pagesRP04SH01

    Confirmation statement made on Dec 20, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 15, 2023

    • Capital: EUR 3,598,208,928
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 18, 2024Clarification A second filed SH01 was registered on 18/01/2024

    Termination of appointment of Daniel Arlington as a director on Oct 30, 2023

    1 pagesTM01

    Termination of appointment of Timiko Cranwell as a director on Oct 24, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Arlington on Dec 13, 2022

    2 pagesCH01

    Appointment of Mr Daniel Arlington as a director on Dec 13, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed abi euro finance services LIMITED\certificate issued on 01/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2022

    RES15

    Termination of appointment of Stephen John Turner as a director on Oct 17, 2022

    1 pagesTM01

    Appointment of Miss Yulia Vlesko as a director on Oct 17, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Ana Palmieri as a director on Apr 18, 2022

    1 pagesTM01

    Who are the officers of UK INTERCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    CALLOU, Yann
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    GermanyFrench269556090012
    CHAPPELL, Ewa
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    EnglandBritish242623640001
    VLESKO, Yulia
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomRussian301294520001
    WARNER, William
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    Surrey
    United Kingdom
    Secretary
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    Surrey
    United Kingdom
    221131360001
    ARLINGTON, Daniel
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomBritish253975060002
    BOMANS, Yannick
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    Director
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    BelgiumBelgian195894170001
    BOUCHER, Timothy Montfort
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    Surrey
    United Kingdom
    EnglandBritish134454110003
    BOYD, Samuel
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomBritish321236930001
    CRANWELL, Timiko Naomi
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    EnglandBritish266808790001
    DOUWS, Kevin Jean-Frederic
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    BelgiumBelgian258662670001
    JIANG, Sibil
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomAustralian247997540001
    JONES, Stephen Mark
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    Surrey
    United Kingdom
    United KingdomBritish221131350001
    PALMIERI, Ana
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomItalian284448020001
    TOLLEY, Anna Elizabeth
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    United Kingdom
    Director
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    United Kingdom
    United KingdomBritish272597690001
    TURNER, Stephen John
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomBritish99882090001

    Who are the persons with significant control of UK INTERCO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Dec 21, 2016
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number10414368
    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.

    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