AB INBEV HORIZON LIMITED

Register to unlock more data on OkredoRegister

AB INBEV HORIZON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06868068

Incorporation date

02/04/2009

Size

Dormant

Contacts

Registered address

Registered address

Bureau, 90 Fetter Lane, London EC4A 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2009)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon13/01/2025
Director's details changed for Mr Yann Callou on 2025-01-12
dot icon19/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon14/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon28/02/2023
Accounts for a dormant company made up to 2022-12-31
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 icon15/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon07/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon07/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon08/10/2021
Filing exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/10/2021
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 icon16/04/2021
Confirmation statement made on 2021-04-02 with no updates
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 filing of accounts for period ending 31/12/19
dot icon23/10/2020
Filing 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 icon16/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon16/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon10/04/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon10/04/2019
Filing exemption statement of guarantee by parent company for period ending 31/12/18
dot icon10/04/2019
Notice of agreement to exemption from filing of accounts 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 icon04/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/10/2018
Filing exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from filing of accounts 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
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 icon16/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon03/04/2018
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
Appointment of Mr Yannick Bomans as a director on 2017-09-29
dot icon29/09/2017
Appointment of Stephen John Turner as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of William Warner 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 icon30/06/2017
Resolutions
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon27/03/2017
Appointment of Brodies Secretarial Services Limited as a secretary on 2017-03-01
dot icon13/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/11/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon23/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/11/2016
Appointment of Mr Timothy Montfort Boucher as a director on 2016-11-09
dot icon20/10/2016
Termination of appointment of Jonathan Keith Gay as a director on 2016-10-20
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 icon18/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/12/2015
Termination of appointment of Dennis Groves as a director on 2015-12-10
dot icon17/12/2015
Termination of appointment of Nigel Fraser Lemmon as a director on 2015-12-10
dot icon17/12/2015
Termination of appointment of Andreas Cornelius Oosthuizen as a director on 2015-12-10
dot icon17/12/2015
Appointment of William Warner as a director on 2015-12-10
dot icon16/12/2015
Appointment of Mr Jonathan Keith Gay as a director on 2015-12-10
dot icon30/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon23/01/2013
Appointment of Nigel Fraser Lemmon as a director
dot icon22/01/2013
Appointment of Andreas Cornelius Oosthuizen as a director
dot icon22/01/2013
Termination of appointment of Gary Niederheitmann as a director
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon06/12/2011
Termination of appointment of George Murgatroyd as a director
dot icon29/07/2011
Full accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon18/04/2011
Appointment of Dennis Groves as a director
dot icon17/11/2010
Termination of appointment of Adrian De Souza as a director
dot icon21/10/2010
Full accounts made up to 2010-03-31
dot icon10/08/2010
Appointment of Adrian Michael De Souza as a director
dot icon30/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon13/04/2010
Termination of appointment of Jola Gillespie as a director
dot icon01/03/2010
Director's details changed for Gary Richard Niederheitmann on 2010-02-25
dot icon13/10/2009
Director's details changed for Gary Richard Niederheitmann on 2009-10-01
dot icon13/10/2009
Director's details changed for Jola Gillespie on 2009-10-01
dot icon13/10/2009
Director's details changed for George Murgatroyd on 2009-10-01
dot icon13/10/2009
Secretary's details changed for William Warner on 2009-10-01
dot icon30/06/2009
Director appointed george murgatroyd
dot icon30/06/2009
Director appointed gary richard niederheitmann
dot icon30/06/2009
Appointment terminated director william warner
dot icon30/06/2009
Appointment terminated director stephen shapiro
dot icon30/06/2009
Director appointed jola gillespie
dot icon21/04/2009
Director appointed stephen shapiro
dot icon21/04/2009
Director appointed william warner
dot icon21/04/2009
Secretary appointed william warner
dot icon14/04/2009
Resolutions
dot icon14/04/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon14/04/2009
Appointment terminated director serjeants' inn nominees LIMITED
dot icon14/04/2009
Appointment terminated director loviting LIMITED
dot icon14/04/2009
Appointment terminated director michael seymour
dot icon14/04/2009
Appointment terminated secretary sisec LIMITED
dot icon02/04/2009
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
02/04/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2017 - Present
692
Jiang, Sibil
Director
25/06/2018 - 08/04/2021
56
SISEC LIMITED
Corporate Secretary
02/04/2009 - 08/04/2009
70
LOVITING LIMITED
Corporate Director
02/04/2009 - 07/04/2009
73
SERJEANTS' INN NOMINEES LIMITED
Corporate Director
02/04/2009 - 07/04/2009
71

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 HORIZON LIMITED

AB INBEV HORIZON LIMITED is an(a) Active company incorporated on 02/04/2009 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 HORIZON LIMITED?

toggle

AB INBEV HORIZON LIMITED is currently Active. It was registered on 02/04/2009 .

Where is AB INBEV HORIZON LIMITED located?

toggle

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

What does AB INBEV HORIZON LIMITED do?

toggle

AB INBEV HORIZON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AB INBEV HORIZON LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with no updates.