AB INBEV HOLDINGS EUROPE LIMITED

Register to unlock more data on OkredoRegister

AB INBEV HOLDINGS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04763363

Incorporation date

14/05/2003

Size

Full

Contacts

Registered address

Registered address

Bureau, 90 Fetter Lane, London EC4A 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2003)
dot icon25/02/2026
Previous accounting period extended from 2025-12-31 to 2026-01-31
dot icon23/01/2026
Statement of capital on 2026-01-23
dot icon22/01/2026
Statement of capital following an allotment of shares on 2026-01-22
dot icon22/01/2026
Solvency Statement dated 22/01/26
dot icon22/01/2026
Resolutions
dot icon22/01/2026
Statement by Directors
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Appointment of Mrs Ewa Chappell as a director on 2025-09-24
dot icon24/09/2025
Termination of appointment of Samuel Boyd as a director on 2025-09-24
dot icon28/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon13/01/2025
Director's details changed for Mr Yann Callou on 2025-01-12
dot icon14/08/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon14/05/2024
Change of details for Abi Sab Group Holding Limited as a person with significant control on 2016-10-06
dot icon04/04/2024
Appointment of Samuel Boyd as a director on 2024-04-04
dot icon02/04/2024
Termination of appointment of Timiko Cranwell as a director on 2024-03-31
dot icon30/10/2023
Termination of appointment of Daniel Arlington as a director on 2023-10-30
dot icon30/10/2023
Appointment of Mrs Timiko Cranwell as a director on 2023-10-30
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Appointment of Mr Daniel Arlington as a director on 2023-06-16
dot icon29/05/2023
Confirmation statement made on 2023-05-14 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 icon26/09/2022
Full accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon24/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon23/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon20/04/2021
Termination of appointment of Sibil Jiang as a director on 2021-04-08
dot icon19/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon19/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with updates
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 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 icon28/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon25/02/2019
Change of details for Abi Sab Group Holding Limited as a person with significant control on 2019-02-25
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 icon04/12/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon04/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/12/2018
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 icon24/05/2018
Termination of appointment of Romanie Hermine Victoria Dendooven as a director on 2018-05-22
dot icon24/05/2018
Appointment of Stephen John Turner as a director on 2018-05-22
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon14/05/2018
Change of details for Sabmiller Limited as a person with significant control on 2017-06-30
dot icon02/10/2017
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 icon18/08/2017
Director's details changed for Head of Legal Integration Romanie Hermine Victoria Dendooven on 2017-07-28
dot icon18/08/2017
Appointment of Head of Legal Integration Romanie Hermine Victoria Dendooven as a director on 2017-07-28
dot icon07/08/2017
Termination of appointment of Stephen Mark Jones as a director on 2017-07-28
dot icon07/08/2017
Appointment of Mr Yannick Bomans as a director on 2017-07-28
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Termination of appointment of Stephen Mark Jones as a director on 2017-06-29
dot icon13/07/2017
Termination of appointment of a director
dot icon13/07/2017
Appointment of Stephen Mark Jones as a director on 2017-06-29
dot icon07/07/2017
Statement by Directors
dot icon07/07/2017
Statement of capital on 2017-07-07
dot icon07/07/2017
Solvency Statement dated 06/07/17
dot icon07/07/2017
Resolutions
dot icon30/06/2017
Appointment of Stephen Mark Jones as a director on 2017-06-29
dot icon30/06/2017
Resolutions
dot icon29/06/2017
Termination of appointment of Stephen John Turner as a director on 2017-06-29
dot icon18/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon27/03/2017
Appointment of Brodies Secretarial Services Limited as a secretary on 2017-03-01
dot icon08/03/2017
Appointment of Stephen John Turner as a director on 2017-03-08
dot icon08/03/2017
Termination of appointment of John Davidson as a director on 2017-03-08
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 icon30/09/2016
Termination of appointment of Stephen John Turner as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Victoria Jane Balchin as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Stephen Victor Shapiro as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Jonathan Keith Gay as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of David Philippe Mallac as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Graham Leslie Holford as a director on 2016-09-30
dot icon26/09/2016
Appointment of John Davidson as a director on 2016-09-23
dot icon27/07/2016
Full accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon02/11/2015
Full accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon24/12/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon02/09/2014
Appointment of Victoria Jane Balchin as a director on 2014-09-01
dot icon05/08/2014
Termination of appointment of Stephanie Ruth Videlo as a director on 2014-08-04
dot icon03/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
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 icon18/09/2013
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 icon04/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-03-06
dot icon13/12/2011
Termination of appointment of Adam Swiss as a director
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 icon15/09/2011
Full accounts made up to 2011-03-31
dot icon27/07/2011
Termination of appointment of Nigel Cribb as a director
dot icon21/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon24/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon24/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon16/02/2011
Director's details changed for Stephen Victor Shapiro on 2011-02-14
dot icon07/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon11/05/2010
Resolutions
dot icon11/05/2010
Statement of company's objects
dot icon13/10/2009
Director's details changed for Mr Jonathan Christopher Watts on 2009-10-01
dot icon13/10/2009
Director's details changed for Stephanie Videlo on 2009-10-01
dot icon13/10/2009
Director's details changed for Stephen John Turner on 2009-10-01
dot icon13/10/2009
Director's details changed for Stephen Victor Shapiro on 2009-10-01
dot icon13/10/2009
Director's details changed for Graham Leslie Holford on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr David Philippe Mallac on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Nigel Rupert Evelyn Cribb on 2009-10-01
dot icon13/10/2009
Secretary's details changed for William Warner on 2009-10-01
dot icon22/09/2009
Full accounts made up to 2009-03-31
dot icon15/05/2009
Return made up to 14/05/09; full list of members
dot icon26/02/2009
Memorandum and Articles of Association
dot icon06/01/2009
Director appointed nigel rupert evelyn cribb
dot icon29/12/2008
Full accounts made up to 2008-03-31
dot icon10/10/2008
Appointment terminated director graham wood
dot icon30/09/2008
Appointment terminated director gary whitlie
dot icon16/09/2008
Director appointed stephanie videlo
dot icon16/09/2008
Director appointed david philippe mallac
dot icon30/06/2008
Appointment terminated director adam cochrane
dot icon25/06/2008
Director appointed jonathan christopher watts
dot icon20/05/2008
Return made up to 14/05/08; full list of members
dot icon29/04/2008
Statement of affairs
dot icon29/04/2008
Ad 28/03/08\gbp si 100@1=100\gbp ic 20200/20300\
dot icon20/02/2008
Statement of affairs
dot icon20/02/2008
Ad 07/02/08--------- £ si 100@1=100 £ ic 20100/20200
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon05/07/2007
Director resigned
dot icon29/05/2007
Return made up to 14/05/07; full list of members
dot icon19/04/2007
Nc inc already adjusted 30/03/07
dot icon19/04/2007
Ad 30/03/07--------- £ si 100@1=100 £ ic 20000/20100
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon08/03/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Secretary's particulars changed
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
Secretary resigned
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon31/08/2006
Secretary resigned
dot icon31/08/2006
New secretary appointed
dot icon02/06/2006
Return made up to 14/05/06; full list of members
dot icon02/06/2006
New secretary appointed
dot icon02/06/2006
Location of debenture register
dot icon02/06/2006
Location of register of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: sabmiller house church street west woking surrey GU21 6HS
dot icon02/06/2006
Secretary resigned
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon01/11/2005
New secretary appointed
dot icon01/11/2005
Secretary resigned
dot icon17/08/2005
Director's particulars changed
dot icon08/08/2005
Director's particulars changed
dot icon17/06/2005
Registered office changed on 17/06/05 from: dukes court, duke street woking surrey GU21 5BH
dot icon16/06/2005
Return made up to 14/05/05; full list of members
dot icon16/05/2005
Statement of affairs
dot icon16/05/2005
Ad 31/03/05--------- £ si 10000@1=10000 £ ic 6656/16656
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon11/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon02/08/2004
Ad 15/07/04--------- £ si 39@1=39 £ ic 6617/6656
dot icon02/08/2004
Ad 15/07/04--------- £ si 6616@1=6616 £ ic 1/6617
dot icon25/06/2004
Return made up to 14/05/04; full list of members
dot icon17/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon11/09/2003
Director's particulars changed
dot icon21/08/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon23/05/2003
New director appointed
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
New director appointed
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
Director resigned
dot icon14/05/2003
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
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/02/2017 - Present
691
Vaughan, Christopher David
Director
29/01/2004 - 03/07/2007
41
Davidson, John
Director
23/09/2016 - 08/03/2017
36
Chappell, Ewa
Director
24/09/2025 - Present
52
Jiang, Sibil
Director
24/06/2018 - 07/04/2021
56

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 HOLDINGS EUROPE LIMITED

AB INBEV HOLDINGS EUROPE LIMITED is an(a) Active company incorporated on 14/05/2003 with the registered office located at Bureau, 90 Fetter Lane, London EC4A 1EN. There are currently 4 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 HOLDINGS EUROPE LIMITED?

toggle

AB INBEV HOLDINGS EUROPE LIMITED is currently Active. It was registered on 14/05/2003 .

Where is AB INBEV HOLDINGS EUROPE LIMITED located?

toggle

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

What does AB INBEV HOLDINGS EUROPE LIMITED do?

toggle

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

What is the latest filing for AB INBEV HOLDINGS EUROPE LIMITED?

toggle

The latest filing was on 25/02/2026: Previous accounting period extended from 2025-12-31 to 2026-01-31.