UKBizDB.co.uk

ASSOCIATED BISCUITS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Associated Biscuits International Limited. The company was founded 123 years ago and was given the registration number 00069653. The firm's registered office is in LONDON. You can find them at 34 Ely Place, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASSOCIATED BISCUITS INTERNATIONAL LIMITED
Company Number:00069653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1901
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:34 Ely Place, London, EC1N 6TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Ely Place, London, England, EC1N 6TD

Secretary14 April 2009Active
34, Ely Place, London, EC1N 6TD

Director11 August 2015Active
34, Ely Place, London, England, EC1N 6TD

Director05 May 2010Active
34, Ely Place, London, EC1N 6TD

Director24 April 2023Active
34, Ely Place, London, England, EC1N 6TD

Director06 July 2012Active
34, Ely Place, London, EC1N 6TD

Director07 June 2021Active
26 Avenue Egle, Maisons Laffitte, France,

Secretary29 November 1996Active
7 Sunset Crescent, 2159, Singapore, FOREIGN

Secretary31 August 1993Active
26 Ridout Road, Singapore,

Secretary-Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary20 September 2001Active
62, Rue Condorcet, 75009 Paris, France,

Director25 February 2004Active
13 Rue Kleber, Le Chesnay, 78150 Paris, France,

Director18 January 2008Active
15 Route De Pollionnay, Grezieu La Varenne, Craponne 69290, France, FOREIGN

Director-Active
10 Rue Saint Senoch, Paris, France, 75017

Director06 December 2004Active
34, Ely Place, London, England, EC1N 6TD

Director01 August 1996Active
7th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

Director09 August 2006Active
12 Rue Piccini, Paris, France, FOREIGN

Director15 September 2001Active
11 Rue De Berri, Paris, France, 75008

Director31 August 1993Active
27 Avenue Thierry, Ville D Avray, France,

Director05 September 2005Active
34, Ely Place, London, England, EC1N 6TD

Director09 August 2006Active
34, Ely Place, London, England, EC1N 6TD

Director14 April 2009Active
Flat 9, Battery House 74a Bhulabhai Desai Road, Mumbai, India, 400 026

Director12 September 1995Active
26 Avenue Egle, Maisons Laffitte, France,

Director24 January 1997Active
26 Avenue Egle, Maisons Laffitte, France,

Director31 August 1993Active
97 Rue Legendre, 75017 Paris, France,

Director18 January 2008Active
8a Berrima Road, 299927, Singapore, Singapore, FOREIGN

Director06 December 2004Active
8a Berrima Road, 299927, Singapore, Singapore, FOREIGN

Director01 November 2004Active
9 Rue Diard, Paris, France, 75018

Director06 December 2004Active
16, Eaton Square, Belgravia, London, United Kingdom, SW1W 9DB

Director14 January 2002Active
No 1, Sindhula, N. Gamadia Road, Mumbai, India, 400 026

Director14 January 2002Active
8 Rue Guymemer, Paris, France, 75006

Director12 September 1995Active
4 Rue De La Convention, Paris 75015, France, FOREIGN

Director-Active
7 Sunset Crescent, 2159, Singapore, FOREIGN

Director31 August 1993Active
97 Rue Du Bac, Paris, France, FOREIGN

Director15 September 2001Active
U Block, Flat No. 3/4, Cusrow Baug, Shahid Bhabatsingh Rd, Mumbai, India, 010104

Director09 August 2006Active

People with Significant Control

Abi Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:34, Ely Place, London, England, EC1N 6TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-03Accounts

Accounts with accounts type full.

Download
2023-11-15Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-15Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-15Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-15Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Resolution

Resolution.

Download
2023-08-08Incorporation

Memorandum articles.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-07Officers

Appoint person director company with name date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.