Background WavePink WaveYellow Wave

UK INTERCO 1 LIMITED (10535822)

UK INTERCO 1 LIMITED (10535822) is an active UK company. incorporated on 21 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.. UK INTERCO 1 LIMITED has been registered for 9 years. Current directors include CALLOU, Yann, CHAPPELL, Ewa, VLESKO, Yulia.

Company Number
10535822
Status
active
Type
ltd
Incorporated
21 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, CHAPPELL, Ewa, VLESKO, Yulia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK INTERCO 1 LIMITED

UK INTERCO 1 LIMITED is an active company incorporated on 21 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.. UK INTERCO 1 LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10535822

LTD Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

ABI EURO FINANCE SERVICES LIMITED
From: 21 December 2016To: 1 December 2022
Contact
Address

Bureau 90 Fetter Lane London, EC4A 1EN,

Previous Addresses

Porter Tun House 500 Capability Green Luton LU1 3LS United Kingdom
From: 21 December 2016To: 25 February 2019
Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Capital Update
Dec 19
Director Joined
May 20
Director Left
May 20
Funding Round
Jun 20
Director Left
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Capital Update
Nov 21
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Oct 23
Director Left
Oct 23
Funding Round
Dec 23
Director Joined
Aug 24
Director Left
Sept 25
Director Joined
Sept 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
9
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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

CHAPPELL, Ewa

Active
90 Fetter Lane, LondonEC4A 1EN
Born June 1980
Director
Appointed 24 Sept 2025

VLESKO, Yulia

Active
90 Fetter Lane, LondonEC4A 1EN
Born March 1989
Director
Appointed 17 Oct 2022

WARNER, William

Resigned
Church Street West, WokingGU21 6HT
Secretary
Appointed 21 Dec 2016
Resigned 29 Sept 2017

ARLINGTON, Daniel

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born October 1986
Director
Appointed 13 Dec 2022
Resigned 30 Oct 2023

BOMANS, Yannick

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

BOUCHER, Timothy Montfort

Resigned
Church Street West, WokingGU21 6HT
Born July 1967
Director
Appointed 17 Jan 2017
Resigned 29 Sept 2017

BOYD, Samuel

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born July 1994
Director
Appointed 02 Aug 2024
Resigned 24 Sept 2025

CRANWELL, Timiko Naomi

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born December 1974
Director
Appointed 01 Sept 2021
Resigned 24 Oct 2023

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
Church Street West, WokingGU21 6HT
Born November 1959
Director
Appointed 21 Dec 2016
Resigned 28 Jul 2017

PALMIERI, Ana

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born November 1986
Director
Appointed 01 Sept 2021
Resigned 18 Apr 2022

TOLLEY, Anna Elizabeth

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

TURNER, Stephen John

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born May 1966
Director
Appointed 28 Jul 2017
Resigned 17 Oct 2022

Persons with significant control

1

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 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

83

Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
18 January 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 December 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
26 November 2021
SH19Statement of Capital
Legacy
26 November 2021
SH20SH20
Legacy
26 November 2021
CAP-SSCAP-SS
Resolution
26 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2020
AAAnnual Accounts
Legacy
23 October 2020
PARENT_ACCPARENT_ACC
Legacy
23 October 2020
AGREEMENT2AGREEMENT2
Legacy
23 October 2020
GUARANTEE2GUARANTEE2
Second Filing Capital Allotment Shares
22 July 2020
RP04SH01RP04SH01
Resolution
15 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
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
Capital Variation Of Rights Attached To Shares
29 January 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Legacy
20 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2019
SH19Statement of Capital
Legacy
20 December 2019
CAP-SSCAP-SS
Resolution
20 December 2019
RESOLUTIONSResolutions
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 Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
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
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
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
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 August 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Incorporation Company
21 December 2016
NEWINCIncorporation