Background WavePink WaveYellow Wave

ABI MEXICO HOLDING I UNLIMITED (10506521)

ABI MEXICO HOLDING I UNLIMITED (10506521) is an active UK company. incorporated on 1 December 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ABI MEXICO HOLDING I UNLIMITED has been registered for 9 years. Current directors include CALLOU, Yann, VLESKO, Yulia.

Company Number
10506521
Status
active
Type
private-unlimited
Incorporated
1 December 2016
Age
9 years
Address
Bureau, London, EC4A 1EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALLOU, Yann, VLESKO, Yulia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABI MEXICO HOLDING I UNLIMITED

ABI MEXICO HOLDING I UNLIMITED is an active company incorporated on 1 December 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ABI MEXICO HOLDING I UNLIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10506521

PRIVATE-UNLIMITED Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ABI MEXICO HOLDING I LIMITED
From: 1 December 2016To: 20 March 2018
Contact
Address

Bureau 90 Fetter Lane London, EC4A 1EN,

Previous Addresses

Porter Tun House 500 Capability Green Luton LU1 3LS United Kingdom
From: 1 December 2016To: 25 February 2019
Timeline

18 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Capital Update
Dec 17
Owner Exit
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
May 20
Director Left
May 20
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Nov 23
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 01 Mar 2017

CALLOU, Yann

Active
90 Fetter Lane, LondonEC4A 1EN
Born October 1981
Director
Appointed 11 May 2020

VLESKO, Yulia

Active
90 Fetter Lane, LondonEC4A 1EN
Born March 1989
Director
Appointed 16 Oct 2022

BOMANS, Yannick

Resigned
Breedewues, SenningerbergL-1259
Born June 1983
Director
Appointed 29 Sept 2017
Resigned 25 Jun 2018

BOUCHER, Timothy Montfort

Resigned
500 Capability Green, LutonLU1 3LS
Born July 1967
Director
Appointed 01 Dec 2016
Resigned 29 Sept 2017

DOUWS, Kevin Jean-Frederic

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born July 1982
Director
Appointed 25 Jun 2018
Resigned 01 May 2020

JIANG, Sibil

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born March 1990
Director
Appointed 25 Jun 2018
Resigned 08 Apr 2021

JONES, Stephen Mark

Resigned
500 Capability Green, LutonLU1 3LS
Born November 1959
Director
Appointed 01 Dec 2016
Resigned 28 Jul 2017

TOLLEY, Anna Elizabeth

Resigned
500 Capability Green, LutonLU1 3LS
Born September 1982
Director
Appointed 01 Dec 2016
Resigned 21 Aug 2017

TURNER, Stephen John

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born May 1966
Director
Appointed 29 Sept 2017
Resigned 16 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2023
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2018
Ceased 27 Nov 2023
Church Street West, WokingGU21 6HT

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE1GUARANTEE1
Legacy
13 October 2021
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Miscellaneous
20 March 2018
MISCMISC
Reregistration Assent
20 March 2018
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
20 March 2018
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
20 March 2018
RR05RR05
Re Registration Memorandum Articles
20 March 2018
MARMAR
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
18 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2017
SH19Statement of Capital
Legacy
18 December 2017
CAP-SSCAP-SS
Resolution
18 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 December 2017
RP04SH01RP04SH01
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Change To A Person With Significant Control
4 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 August 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Incorporation Company
1 December 2016
NEWINCIncorporation