AB INBEV HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AB INBEV HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04185128

Incorporation date

22/03/2001

Size

Full

Contacts

Registered address

Registered address

Bureau, 90 Fetter Lane, London EC4A 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon24/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon13/11/2025
Statement of capital following an allotment of shares on 2025-11-12
dot icon01/10/2025
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 icon04/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon13/01/2025
Director's details changed for Mr Yann Callou on 2025-01-12
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-11-14
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon14/08/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-22 with no updates
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 icon05/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon13/12/2022
Appointment of Mr Daniel Arlington as a director on 2022-12-12
dot icon13/12/2022
Director's details changed for Mr Daniel Arlington on 2022-12-13
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 icon05/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon24/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon22/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/12/2021
Notice of agreement to exemption from audit 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 icon06/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon20/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/10/2020
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 icon03/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon21/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon05/04/2019
Confirmation statement made on 2019-03-22 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 icon12/01/2019
Compulsory strike-off action has been discontinued
dot icon10/01/2019
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon10/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon10/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon10/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon02/07/2018
Appointment of Kevin Jean-Frederic Douws 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 icon02/07/2018
Appointment of Sibil Jiang as a director on 2018-06-25
dot icon05/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon22/03/2018
Change of details for Sabmiller Limited as a person with significant control on 2017-06-30
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-11-28
dot icon18/12/2017
Statement by Directors
dot icon18/12/2017
Statement of capital on 2017-12-18
dot icon18/12/2017
Solvency Statement dated 18/12/17
dot icon18/12/2017
Resolutions
dot icon02/10/2017
Director's details changed for Mr Yannick Bomans on 2017-09-29
dot icon29/09/2017
Appointment of Mr Yannick Bomans as a director 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 icon04/08/2017
Appointment of Stephen John Turner as a director on 2017-07-28
dot icon04/08/2017
Termination of appointment of Stephen Mark Jones as a director on 2017-07-28
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Resolutions
dot icon30/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon23/03/2017
Appointment of Brodies Secretarial Services Limited as a secretary on 2017-03-01
dot icon30/11/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon29/11/2016
Director's details changed for Mr Stephen Mark Jones on 2016-11-28
dot icon24/11/2016
Statement by Directors
dot icon24/11/2016
Statement of capital on 2016-11-24
dot icon24/11/2016
Solvency Statement dated 24/11/16
dot icon24/11/2016
Resolutions
dot icon22/11/2016
Termination of appointment of John Davidson as a director on 2016-11-22
dot icon22/11/2016
Termination of appointment of Anna Elizabeth Tolley as a director on 2016-11-21
dot icon21/11/2016
Appointment of Stephen Mark Jones as a director on 2016-11-18
dot icon18/11/2016
Appointment of Ms Anna Elizabeth Tolley as a director on 2016-11-18
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 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 Graham Leslie Holford 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 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 icon07/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon24/07/2014
Full accounts made up to 2014-03-31
dot icon01/07/2014
Director's details changed for Mr David Philippe Mallac on 2014-07-01
dot icon09/04/2014
Resolutions
dot icon04/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon13/03/2014
Statement by directors
dot icon13/03/2014
Statement of capital on 2014-03-13
dot icon13/03/2014
Resolutions
dot icon13/03/2014
Solvency statement dated 11/03/14
dot icon25/02/2014
Appointment of Mr David Philippe Mallac as a director
dot icon14/02/2014
Statement by directors
dot icon14/02/2014
Statement of capital on 2014-02-14
dot icon14/02/2014
Solvency statement dated 13/02/14
dot icon14/02/2014
Resolutions
dot icon13/02/2014
Statement of capital following an allotment of shares on 2014-02-13
dot icon10/02/2014
Termination of appointment of Jonathan Watts as a director
dot icon07/02/2014
Termination of appointment of David Mallac as a director
dot icon07/02/2014
Termination of appointment of Stephen Jones as a director
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-08-21
dot icon19/07/2013
Director's details changed for Mr Jonathan Christopher Watts on 2012-08-12
dot icon18/07/2013
Accounts made up to 2013-03-31
dot icon06/06/2013
Director's details changed for Mr Timothy Montfort Boucher on 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon06/09/2012
Accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
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 Adam David Radcliffe Swiss as a director
dot icon18/10/2011
Appointment of Jonathan Keith Gay as a director
dot icon27/07/2011
Termination of appointment of Nigel Cribb as a director
dot icon28/06/2011
Accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
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 icon25/10/2010
Accounts made up to 2010-03-31
dot icon11/05/2010
Resolutions
dot icon11/05/2010
Statement of company's objects
dot icon13/04/2010
Director's details changed for Stephen Mark Jones on 2010-03-05
dot icon08/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon01/04/2010
Director's details changed for Stephen Mark Jones on 2007-10-11
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 Mr Jonathan Christopher Watts 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 Mr David Philippe Mallac 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 Nigel Rupert Evelyn Cribb on 2009-10-01
dot icon13/10/2009
Secretary's details changed for William Warner on 2009-10-01
dot icon29/09/2009
Director's change of particulars / stephen jones / 11/10/2007
dot icon13/07/2009
Accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 22/03/09; full list of members
dot icon09/01/2009
Accounts made up to 2008-03-31
dot icon07/01/2009
Director appointed nigel rupert evelyn cribb
dot icon10/10/2008
Appointment terminated director graham wood
dot icon30/09/2008
Appointment terminated director gary whitlie
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 icon26/03/2008
Return made up to 22/03/08; full list of members
dot icon27/02/2008
Accounts made up to 2007-03-31
dot icon30/10/2007
Director's particulars changed
dot icon29/10/2007
New director appointed
dot icon17/10/2007
Statement of affairs
dot icon17/10/2007
Ad 25/09/07--------- us$ si 300@1=300 us$ ic 3482405377/3482405677
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Nc inc already adjusted 25/09/07
dot icon15/10/2007
Resolutions
dot icon05/07/2007
Director resigned
dot icon11/04/2007
Return made up to 22/03/07; full list of members
dot icon27/01/2007
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 icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon31/08/2006
New secretary appointed
dot icon31/08/2006
Secretary resigned
dot icon13/04/2006
Return made up to 22/03/06; no change of members
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
Secretary resigned
dot icon02/02/2006
Accounts made up to 2005-03-31
dot icon04/11/2005
Director resigned
dot icon01/11/2005
New director appointed
dot icon01/11/2005
Director resigned
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 dukes street woking surrey GU21 5BH
dot icon15/04/2005
Return made up to 22/03/05; full list of members
dot icon22/03/2005
Director resigned
dot icon03/02/2005
Accounts made up to 2004-03-31
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon30/03/2004
Return made up to 22/03/04; no change of members
dot icon17/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon12/01/2004
Accounts made up to 2003-03-31
dot icon11/09/2003
Director's particulars changed
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
Secretary resigned;director resigned
dot icon07/04/2003
Return made up to 22/03/03; full list of members
dot icon09/03/2003
Auditor's resignation
dot icon11/02/2003
Director's particulars changed
dot icon10/02/2003
Certificate of change of name
dot icon26/01/2003
Statement of affairs
dot icon26/01/2003
Ad 31/12/02-10/01/03 us$ si 3482404377@1=3482404377 us$ ic 1000/3482405377
dot icon26/01/2003
Nc inc already adjusted 10/01/03
dot icon26/01/2003
Resolutions
dot icon26/01/2003
Resolutions
dot icon26/01/2003
Nc inc already adjusted 31/12/02
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Director resigned
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon22/10/2002
Certificate of reduction of share premium
dot icon18/10/2002
Miscellaneous
dot icon16/10/2002
Court order
dot icon02/10/2002
Accounts made up to 2002-03-31
dot icon20/09/2002
Resolutions
dot icon29/04/2002
Statement of affairs
dot icon29/04/2002
Ad 28/02/02--------- us$ si 799@1
dot icon08/04/2002
Return made up to 22/03/02; full list of members
dot icon18/01/2002
Ad 27/12/01--------- us$ si 100@1=100 us$ ic 102/202
dot icon09/05/2001
Registered office changed on 09/05/01 from: south african breweries PLC dukes court, duke street woking surrey GU21 5BH
dot icon30/04/2001
Ad 11/04/01--------- us$ si 1@1=1 us$ ic 101/102
dot icon24/04/2001
Ad 11/04/01--------- us$ si 100@1=100 us$ ic 1/101
dot icon02/04/2001
Secretary resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New secretary appointed;new director appointed
dot icon02/04/2001
New director appointed
dot icon22/03/2001
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
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2017 - Present
691
Vaughan, Christopher David
Director
30/01/2004 - 04/07/2007
41
Davidson, John
Director
23/09/2016 - 22/11/2016
36
Chappell, Ewa
Director
24/09/2025 - Present
52
Jiang, Sibil
Director
25/06/2018 - 08/04/2021
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 LIMITED

AB INBEV HOLDINGS LIMITED is an(a) Active company incorporated on 22/03/2001 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 LIMITED?

toggle

AB INBEV HOLDINGS LIMITED is currently Active. It was registered on 22/03/2001 .

Where is AB INBEV HOLDINGS LIMITED located?

toggle

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

What does AB INBEV HOLDINGS LIMITED do?

toggle

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

What is the latest filing for AB INBEV HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-22 with updates.