AB INBEV (SAFARI)

Register to unlock more data on OkredoRegister

AB INBEV (SAFARI)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04834191

Incorporation date

16/07/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2003)
dot icon22/07/2025
Final Gazette dissolved following liquidation
dot icon22/04/2025
Return of final meeting in a members' voluntary winding up
dot icon02/08/2024
Liquidators' statement of receipts and payments to 2022-05-20
dot icon04/06/2024
Liquidators' statement of receipts and payments to 2024-05-20
dot icon29/03/2024
Termination of appointment of Stephen John Turner as a director on 2024-03-07
dot icon31/07/2023
Liquidators' statement of receipts and payments to 2023-05-20
dot icon08/07/2022
Appointment of a voluntary liquidator
dot icon08/07/2022
Removal of liquidator by court order
dot icon01/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 2022-07-01
dot icon24/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon14/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14
dot icon07/08/2021
Resignation of a liquidator
dot icon07/08/2021
Appointment of a voluntary liquidator
dot icon02/08/2021
Liquidators' statement of receipts and payments to 2021-05-20
dot icon16/06/2021
Liquidators' statement of receipts and payments to 2020-05-20
dot icon20/04/2021
Termination of appointment of Sibil Jiang as a director on 2021-04-08
dot icon11/05/2020
Termination of appointment of Kevin Jean-Frederic Douws as a director on 2020-05-01
dot icon19/06/2019
Registered office address changed from Bureau 90 Fetter Lane London EC4A 1EN United Kingdom to 15 Canada Square London E14 5GL on 2019-06-19
dot icon18/06/2019
Declaration of solvency
dot icon18/06/2019
Appointment of a voluntary liquidator
dot icon18/06/2019
Resolutions
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 icon18/12/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon18/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/12/2018
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 icon26/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon24/05/2018
Termination of appointment of Romanie Hermine Victoria Dendooven as a director on 2018-05-22
dot icon01/05/2018
Resolutions
dot icon12/10/2017
Second filing for the appointment of Romanie Hermine Victoria Dendooven as a director
dot icon10/10/2017
Second filing for the appointment of Yannick Bomans as a director
dot icon29/09/2017
Termination of appointment of William Warner as a secretary on 2017-09-29
dot icon18/08/2017
Director's details changed for Ms Romanie Hermine Victoria Dendooven on 2017-08-07
dot icon18/08/2017
Appointment of Head of Legal Integration Romanie Hermine Victoria Dendooven as a director on 2017-08-07
dot icon14/07/2017
Change of details for Sabmiller Limited as a person with significant control on 2017-06-30
dot icon14/07/2017
Change of details for Sabmiller Plc as a person with significant control on 2016-10-06
dot icon13/07/2017
Appointment of Yannick Bomans as a director on 2017-07-07
dot icon13/07/2017
Termination of appointment of Victoria Jane Balchin as a director on 2017-07-07
dot icon11/07/2017
Notification of Sabmiller Plc as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon30/06/2017
Resolutions
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Appointment of Brodies Secretarial Services Limited as a secretary on 2017-03-01
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon16/12/2016
Termination of appointment of Emma Jane Holmes as a director on 2016-12-16
dot icon12/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon19/10/2016
Termination of appointment of Graham Leslie Holford as a director on 2016-10-19
dot icon18/10/2016
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 2016-10-18
dot icon10/10/2016
Termination of appointment of Stephen Victor Shapiro as a director on 2016-10-08
dot icon29/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon02/11/2015
Full accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon21/01/2015
Full accounts made up to 2014-03-31
dot icon05/09/2014
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 icon30/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
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 icon25/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon19/07/2013
Director's details changed for Mr Jonathan Christopher Watts on 2012-08-12
dot icon19/09/2012
Full accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon16/02/2011
Director's details changed for Stephen Victor Shapiro on 2011-02-14
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon13/10/2009
Secretary's details changed for William Warner 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 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 Emma Jane Holmes on 2009-10-01
dot icon13/10/2009
Director's details changed for Graham Leslie Holford on 2009-10-01
dot icon22/09/2009
Full accounts made up to 2009-03-31
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon30/09/2008
Appointment terminated director gary whitlie
dot icon25/09/2008
Director appointed jonathan christopher watts
dot icon25/09/2008
Director appointed stephanie videlo
dot icon16/09/2008
Director appointed emma jane holmes
dot icon28/07/2008
Return made up to 16/07/08; full list of members
dot icon30/06/2008
Appointment terminated director adam cochrane
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon02/08/2007
Return made up to 16/07/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon29/12/2006
Secretary's particulars changed
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon03/11/2006
Secretary resigned
dot icon03/11/2006
New secretary appointed
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon01/09/2006
New secretary appointed
dot icon01/09/2006
Secretary resigned
dot icon07/08/2006
Return made up to 16/07/06; full list of members
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
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 icon08/08/2005
Director's particulars changed
dot icon30/07/2005
Return made up to 16/07/05; full list of members
dot icon17/06/2005
Registered office changed on 17/06/05 from: dukes court dukes street woking surrey CU21 5BH
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 icon23/08/2004
Return made up to 16/07/04; full list of members
dot icon11/09/2003
Director's particulars changed
dot icon30/07/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon16/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
23/06/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/02/2017 - Present
691
Jiang, Sibil
Director
24/06/2018 - 07/04/2021
56
Whitlie, Gary Alexander
Director
15/07/2003 - 29/09/2008
13
Cochrane, Adam Craven
Director
15/07/2003 - 29/06/2008
87
Watts, Jonathan Christopher
Director
09/09/2008 - 05/02/2014
29

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB INBEV (SAFARI)

AB INBEV (SAFARI) is an(a) Dissolved company incorporated on 16/07/2003 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director 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 (SAFARI)?

toggle

AB INBEV (SAFARI) is currently Dissolved. It was registered on 16/07/2003 and dissolved on 22/07/2025.

Where is AB INBEV (SAFARI) located?

toggle

AB INBEV (SAFARI) is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does AB INBEV (SAFARI) do?

toggle

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

What is the latest filing for AB INBEV (SAFARI)?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved following liquidation.