AB INBEV UK HEALTHCARE TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

AB INBEV UK HEALTHCARE TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04041114

Incorporation date

26/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Bureau, 90 Fetter Lane, London EC4A 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon12/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Matthew Roddy as a director on 2025-08-11
dot icon04/08/2025
Appointment of Mrs Ewa Chappell as a director on 2025-08-04
dot icon04/08/2025
Appointment of Mr Ashish Thadani as a director on 2025-08-04
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Termination of appointment of Timiko Cranwell as a director on 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon23/12/2021
Second filing for the appointment of Mr Matthew Roddy as a director
dot icon16/12/2021
Appointment of Mr Matthew Roddy as a director on 2021-11-23
dot icon16/12/2021
Termination of appointment of Oliver James Devon as a director on 2021-11-23
dot icon04/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon09/11/2020
Termination of appointment of Paul Walewski as a secretary on 2020-11-08
dot icon27/10/2020
Termination of appointment of Claire Louise Richardson as a director on 2020-09-01
dot icon29/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/05/2020
Appointment of Mr Paul Walewski as a secretary on 2020-05-12
dot icon13/05/2020
Termination of appointment of Hina Parmar as a secretary on 2020-05-12
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon06/02/2020
Appointment of Mrs Timiko Cranwell as a director on 2020-02-04
dot icon06/02/2020
Termination of appointment of Andrew George Whiting as a director on 2020-02-04
dot icon18/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/09/2019
Appointment of Miss Hina Parmar as a secretary on 2019-09-16
dot icon16/09/2019
Termination of appointment of Megan Ruth Penny as a secretary on 2019-09-09
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon25/02/2019
Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS to Bureau 90 Fetter Lane London EC4A 1EN on 2019-02-25
dot icon02/01/2019
Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Natalie Louise Walker as a secretary on 2019-01-01
dot icon02/01/2019
Appointment of Mr Oliver James Devon as a director on 2019-01-01
dot icon02/01/2019
Appointment of Miss Megan Ruth Penny as a secretary on 2019-01-01
dot icon05/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/06/2018
Appointment of Ms Natalie Louise Walker as a secretary on 2018-06-26
dot icon28/06/2018
Termination of appointment of Hina Parmar as a secretary on 2018-06-26
dot icon04/04/2018
Appointment of Mr Andrew George Whiting as a director on 2018-04-03
dot icon04/04/2018
Termination of appointment of Anna Elizabeth Tolley as a director on 2018-04-03
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/12/2016
Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 2016-12-01
dot icon13/12/2016
Termination of appointment of Rory Mclellan as a director on 2016-12-01
dot icon13/12/2016
Termination of appointment of Iain Robert Lindley Hall as a director on 2016-12-01
dot icon13/12/2016
Appointment of Miss Claire Louise Richardson as a director on 2016-12-01
dot icon13/12/2016
Appointment of Mrs Hina Parmar as a secretary on 2016-12-01
dot icon13/12/2016
Termination of appointment of Natalie Louise Walker as a secretary on 2016-12-01
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/08/2016
Appointment of Ms Natalie Louise Walker as a secretary on 2016-08-15
dot icon23/08/2016
Termination of appointment of Ben Ruggles as a secretary on 2016-08-15
dot icon15/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon13/01/2016
Appointment of Mr Iain Robert Lindley Hall as a director on 2016-01-12
dot icon12/01/2016
Termination of appointment of Clare Lake as a director on 2016-01-01
dot icon06/10/2015
Appointment of Mr Ben Ruggles as a secretary on 2015-10-06
dot icon06/10/2015
Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 2015-10-06
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon18/11/2014
Resolutions
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/06/2014
Appointment of Mr Rory Mclellan as a director
dot icon09/05/2014
Termination of appointment of Ophelia Johns as a director
dot icon25/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/01/2013
Certificate of change of name
dot icon28/01/2013
Change of name notice
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon15/12/2011
Appointment of Kayleigh Anne Wilshaw as a secretary
dot icon15/12/2011
Termination of appointment of Anna Tolley as a secretary
dot icon15/12/2011
Termination of appointment of Lynette Brown as a director
dot icon15/12/2011
Appointment of Anna Elizabeth Tolley as a director
dot icon15/12/2011
Appointment of Ophelia Johns as a director
dot icon14/12/2011
Termination of appointment of Lynette Brown as a director
dot icon16/06/2011
Secretary's details changed for Anna Tolley on 2011-06-16
dot icon08/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/06/2011
Termination of appointment of Paula Lindores as a director
dot icon03/05/2011
Termination of appointment of Claude Bahoshy as a director
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon11/01/2011
Appointment of Lynette Brown as a director
dot icon11/01/2011
Appointment of Mrs Clare Lake as a director
dot icon11/01/2011
Termination of appointment of Rosanna Longobardi as a director
dot icon07/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/09/2010
Termination of appointment of Bhavesh Mistry as a director
dot icon16/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon16/04/2010
Director's details changed for Paula Lindores on 2010-02-28
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/08/2009
Director's change of particulars / claude bahoshy / 24/06/2009
dot icon18/08/2009
Secretary appointed anna tolley
dot icon18/08/2009
Appointment terminated secretary claude bahoshy
dot icon06/08/2009
Director's change of particulars / bhavesh mistry / 31/07/2009
dot icon22/07/2009
Director appointed mr bhavesh mistry
dot icon21/07/2009
Appointment terminated director roberto schuback
dot icon20/03/2009
Return made up to 28/02/09; full list of members
dot icon10/12/2008
Auditor's resignation
dot icon10/12/2008
Appointment terminated director rahul padhair
dot icon10/12/2008
Director appointed roberto schuback
dot icon10/12/2008
Director appointed paula lindores
dot icon10/12/2008
Director appointed rosanna longobardi
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/07/2008
Director and secretary appointed claude louise bahoshy
dot icon03/06/2008
Appointment terminated secretary simon phillips
dot icon11/03/2008
Return made up to 28/02/08; full list of members
dot icon07/02/2008
Director resigned
dot icon07/02/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/04/2007
Return made up to 28/02/07; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/05/2006
Accounts for a dormant company made up to 2004-12-31
dot icon11/05/2006
Return made up to 28/02/06; full list of members
dot icon11/05/2006
Secretary's particulars changed;director's particulars changed
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon10/03/2005
Accounts for a dormant company made up to 2003-12-31
dot icon04/03/2005
Return made up to 28/02/05; full list of members
dot icon26/07/2004
Return made up to 20/07/04; full list of members
dot icon26/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon15/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/12/2003
Return made up to 26/07/03; full list of members
dot icon13/09/2002
Secretary resigned;director resigned
dot icon29/08/2002
Return made up to 26/07/02; no change of members
dot icon21/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/05/2002
New secretary appointed
dot icon21/09/2001
Return made up to 26/07/01; full list of members
dot icon29/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Memorandum and Articles of Association
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Registered office changed on 04/09/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New secretary appointed;new director appointed
dot icon30/08/2000
Certificate of change of name
dot icon26/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chappell, Ewa
Director
04/08/2025 - Present
52
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/07/2000 - 30/07/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/07/2000 - 30/07/2000
43699
Phillips, Simon Gordon
Director
16/05/2004 - 29/05/2008
2
Whiting, Andrew George
Director
02/04/2018 - 03/02/2020
12

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 UK HEALTHCARE TRUSTEE LIMITED

AB INBEV UK HEALTHCARE TRUSTEE LIMITED is an(a) Active company incorporated on 26/07/2000 with the registered office located at Bureau, 90 Fetter Lane, London EC4A 1EN. There are currently 2 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 UK HEALTHCARE TRUSTEE LIMITED?

toggle

AB INBEV UK HEALTHCARE TRUSTEE LIMITED is currently Active. It was registered on 26/07/2000 .

Where is AB INBEV UK HEALTHCARE TRUSTEE LIMITED located?

toggle

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

What does AB INBEV UK HEALTHCARE TRUSTEE LIMITED do?

toggle

AB INBEV UK HEALTHCARE TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AB INBEV UK HEALTHCARE TRUSTEE LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-28 with no updates.