AB INBEV CAPITAL UK LIMITED

Register to unlock more data on OkredoRegister

AB INBEV CAPITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07466437

Incorporation date

10/12/2010

Size

Dormant

Contacts

Registered address

Registered address

Bureau, 90 Fetter Lane, London EC4A 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2010)
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/01/2025
Director's details changed for Mr Yann Callou on 2025-01-12
dot icon24/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon19/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon28/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon19/10/2022
Appointment of Miss Yulia Vlesko as a director on 2022-10-16
dot icon18/10/2022
Termination of appointment of Stephen John Turner as a director on 2022-10-16
dot icon07/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon24/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Filing exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from filing of accounts for period ending 31/12/20
dot icon20/04/2021
Termination of appointment of Sibil Jiang as a director on 2021-04-08
dot icon24/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon23/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/05/2020
Appointment of Yann Callou as a director on 2020-05-11
dot icon11/05/2020
Termination of appointment of Kevin Jean-Frederic Douws as a director on 2020-05-01
dot icon27/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon07/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon07/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon25/02/2019
Registered office address changed from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 2019-02-25
dot icon25/02/2019
Change of details for Abi Sab Group Holding Limited as a person with significant control on 2019-02-25
dot icon24/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon08/11/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon08/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon02/07/2018
Appointment of Kevin Jean-Frederic Douws as a director on 2018-06-25
dot icon02/07/2018
Appointment of Sibil Jiang as a director on 2018-06-25
dot icon02/07/2018
Termination of appointment of Yannick Bomans as a director on 2018-06-25
dot icon22/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon11/12/2017
Change of details for Sabmiller Limited as a person with significant control on 2017-06-30
dot icon03/10/2017
Director's details changed for Mr Yannick Bomans on 2017-09-29
dot icon29/09/2017
Termination of appointment of William Warner as a secretary on 2017-09-29
dot icon29/09/2017
Termination of appointment of Timothy Montfort Boucher as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Yannick Bomans as a director on 2017-09-29
dot icon24/08/2017
Termination of appointment of Anna Elizabeth Tolley as a director on 2017-08-21
dot icon24/08/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Termination of appointment of Stephen Mark Jones as a director on 2017-07-28
dot icon02/08/2017
Appointment of Stephen John Turner as a director on 2017-07-28
dot icon30/06/2017
Resolutions
dot icon24/03/2017
Appointment of Brodies Secretarial Services Limited as a secretary on 2017-03-01
dot icon19/01/2017
Appointment of Stephen Mark Jones as a director on 2016-12-21
dot icon19/01/2017
Appointment of Ms Anna Elizabeth Tolley as a director on 2016-12-21
dot icon19/01/2017
Termination of appointment of John Davidson as a director on 2016-12-21
dot icon14/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon30/11/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon19/10/2016
Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 2016-10-19
dot icon05/10/2016
Termination of appointment of Stephen John Turner as a director on 2016-10-05
dot icon05/10/2016
Termination of appointment of Stephen Victor Shapiro as a director on 2016-10-05
dot icon05/10/2016
Termination of appointment of David Philippe Mallac as a director on 2016-10-05
dot icon05/10/2016
Termination of appointment of Jonathan Keith Gay as a director on 2016-10-05
dot icon05/10/2016
Termination of appointment of Graham Leslie Holford as a director on 2016-10-05
dot icon05/10/2016
Termination of appointment of Philip Halkett Brook Learoyd as a director on 2016-10-05
dot icon05/10/2016
Appointment of John Davidson as a director on 2016-10-05
dot icon21/09/2016
Full accounts made up to 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon02/11/2015
Full accounts made up to 2015-03-31
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon15/12/2014
Statement of capital on 2014-12-04
dot icon02/12/2014
Statement by Directors
dot icon02/12/2014
Statement of capital on 2014-12-02
dot icon02/12/2014
Solvency Statement dated 01/12/14
dot icon02/12/2014
Resolutions
dot icon28/11/2014
Termination of appointment of Stephen Mark Jones as a director on 2014-11-27
dot icon01/07/2014
Director's details changed for Mr David Philippe Mallac on 2014-07-01
dot icon10/02/2014
Termination of appointment of Jonathan Watts as a director
dot icon03/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2013-03-31
dot icon19/07/2013
Director's details changed for Mr Jonathan Christopher Watts on 2012-08-12
dot icon06/06/2013
Director's details changed for Mr Timothy Montfort Boucher on 2013-03-31
dot icon08/04/2013
Redenomination of shares. Statement of capital 2013-03-14
dot icon08/04/2013
Resolutions
dot icon09/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2012-03-31
dot icon27/03/2012
Resolutions
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon04/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Adam Swiss as a director
dot icon07/12/2011
Statement of capital following an allotment of shares on 2011-11-24
dot icon23/11/2011
Resolutions
dot icon18/11/2011
Statement of capital following an allotment of shares on 2011-11-16
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-11-10
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-11-02
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon27/10/2011
Resolutions
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-10-04
dot icon18/10/2011
Appointment of Mr Timothy Montfort Boucher as a director
dot icon18/10/2011
Appointment of Jonathan Keith Gay as a director
dot icon18/10/2011
Appointment of Adam David Radcliffe Swiss as a director
dot icon18/10/2011
Appointment of Philip Halkett Brook Learoyd as a director
dot icon27/07/2011
Termination of appointment of Nigel Cribb as a director
dot icon15/07/2011
Certificate of change of name
dot icon16/02/2011
Director's details changed for Stephen Victor Shapiro on 2011-02-14
dot icon20/12/2010
Appointment of Jonathan Christopher Watts as a director
dot icon15/12/2010
Termination of appointment of Sisec Limited as a secretary
dot icon15/12/2010
Appointment of Stephen Mark Jones as a director
dot icon15/12/2010
Appointment of Graham Leslie Holford as a director
dot icon14/12/2010
Termination of appointment of Michael John Seymour as a director
dot icon14/12/2010
Termination of appointment of Loviting Limited as a director
dot icon14/12/2010
Termination of appointment of Serjeants' Inn Nominees Limited as a director
dot icon14/12/2010
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon14/12/2010
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 2010-12-14
dot icon14/12/2010
Appointment of David Philippe Mallac as a director
dot icon14/12/2010
Appointment of Nigel Rupert Evelyn Cribb as a director
dot icon14/12/2010
Appointment of Stephen John Turner as a director
dot icon14/12/2010
Appointment of William Warner as a secretary
dot icon14/12/2010
Appointment of Stephen Victor Shapiro as a director
dot icon10/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2017 - Present
691
Davidson, John
Director
05/10/2016 - 21/12/2016
36
SISEC LIMITED
Corporate Secretary
10/12/2010 - 14/12/2010
166
LOVITING LIMITED
Corporate Director
10/12/2010 - 13/12/2010
69
SERJEANTS' INN NOMINEES LIMITED
Corporate Director
10/12/2010 - 13/12/2010
69

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB INBEV CAPITAL UK LIMITED

AB INBEV CAPITAL UK LIMITED is an(a) Active company incorporated on 10/12/2010 with the registered office located at Bureau, 90 Fetter Lane, London EC4A 1EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AB INBEV CAPITAL UK LIMITED?

toggle

AB INBEV CAPITAL UK LIMITED is currently Active. It was registered on 10/12/2010 .

Where is AB INBEV CAPITAL UK LIMITED located?

toggle

AB INBEV CAPITAL UK LIMITED is registered at Bureau, 90 Fetter Lane, London EC4A 1EN.

What does AB INBEV CAPITAL UK LIMITED do?

toggle

AB INBEV CAPITAL UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AB INBEV CAPITAL UK LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-10 with no updates.