Background WavePink WaveYellow Wave

ABG-TB HOLDCO (UK) LIMITED (14290394)

ABG-TB HOLDCO (UK) LIMITED (14290394) is an active UK company. incorporated on 11 August 2022. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABG-TB HOLDCO (UK) LIMITED has been registered for 3 years. Current directors include DUBINER, Jay Lionel, WILLS, Kevin Gwaltney.

Company Number
14290394
Status
active
Type
ltd
Incorporated
11 August 2022
Age
3 years
Address
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUBINER, Jay Lionel, WILLS, Kevin Gwaltney
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABG-TB HOLDCO (UK) LIMITED

ABG-TB HOLDCO (UK) LIMITED is an active company incorporated on 11 August 2022 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABG-TB HOLDCO (UK) LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14290394

LTD Company

Age

3 Years

Incorporated 11 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

ABG-ROBIN HOLDCO (UK) LIMITED
From: 11 August 2022To: 28 October 2022
Contact
Address

3rd Floor, 1 Ashley Road Altrincham, WA14 2DT,

Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Jun 23
Director Left
Jun 24
Director Joined
Jun 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 11 Aug 2022

DUBINER, Jay Lionel

Active
Ashley Road, AltrinchamWA14 2DT
Born January 1964
Director
Appointed 11 Aug 2022

WILLS, Kevin Gwaltney

Active
Ashley Road, AltrinchamWA14 2DT
Born October 1965
Director
Appointed 20 Jun 2024

OAKWOOD CORPORATE SERVICES LIMITED

Resigned
Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 11 Aug 2022
Resigned 11 Aug 2022

CLARKE, Kevin Peter

Resigned
Ashley Road, AltrinchamWA14 2DT
Born August 1959
Director
Appointed 11 Aug 2022
Resigned 20 Jun 2024

Persons with significant control

1

1, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 August 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
10 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Certificate Change Of Name Company
28 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Incorporation Company
11 August 2022
NEWINCIncorporation