SABMILLER FINANCE B.V.

Register to unlock more data on OkredoRegister

SABMILLER FINANCE B.V.

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC026084

Incorporation date

01/07/2005

Size

Full

Classification

-

Contacts

Registered address

Registered address

Branch Registration, Refer To Parent Registry, Copy
copy info iconCopy
See on map
Latest events (Record since 06/07/2005)
dot icon21/12/2011
Closure of UK establishment(s) BR008287 and overseas company FC026084 on 2011-12-14
dot icon03/11/2011
Full accounts made up to 2011-03-31
dot icon28/02/2011
Director's details changed for Stephen Victor Shapiro on 2011-02-14
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon20/10/2009
Director's details changed for Stephanie Videlo on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr David Philippe Mallac on 2009-10-01
dot icon20/10/2009
Director's details changed for Stephen Victor Shapiro on 2009-10-01
dot icon20/10/2009
Director's details changed for Graham Leslie Holford on 2009-10-01
dot icon20/10/2009
Director's details changed for Stephen John Turner on 2009-10-01
dot icon06/10/2009
Full accounts made up to 2009-03-31
dot icon26/03/2009
Amended full accounts made up to 2008-03-31
dot icon16/03/2009
Full accounts made up to 2008-03-31
dot icon16/03/2009
Full accounts made up to 2007-03-31
dot icon16/12/2008
Director's change of particulars / malcolm wyman / 01/09/2008 / housename/number was: , now: bylands 31; street was: 7 aspen court, now: abbots drive; post code was: GU25 4TD, now: GU25 4SE
dot icon15/10/2008
Appointment terminated director graham wood
dot icon15/10/2008
Appointment terminated director malcolm wyman
dot icon15/10/2008
Oversea company change of directors or secretary or of their particulars.
dot icon15/10/2008
Director appointed stephanie videlo
dot icon15/10/2008
Appointment terminated director john davidson
dot icon15/10/2008
BR008287 person authorised to represent and accept terminated 30/06/2008 graham kingsley wood
dot icon15/10/2008
BR008287 person authorised to represent and accept appointed 01/10/2008 stephen victor shapiro -- address :14 court lane, dulwich, london, SE21 7DR
dot icon08/07/2008
Appointment terminated director adam cochrane
dot icon19/12/2007
Full accounts made up to 2006-03-31
dot icon24/10/2007
Dir resigned 11/09/07 mcadam stephen frederick
dot icon17/08/2007
BR008287 pa appointed 09/08/07 warner william 45 temple avenue croydon surrey CR0 8QF
dot icon17/08/2007
BR008287 pa terminated 09/08/07 richards holly
dot icon20/11/2006
Dir appointed 09/08/06 shapiro stephen victor dulwich london
dot icon20/11/2006
Dir appointed 09/08/06 davidson john st albans hertfordshire
dot icon09/11/2006
BR008287 pa appointed 03/11/06 richards holly louise flat 423 the beaux arts building 10-18 manor gardens london N7 6JS
dot icon09/11/2006
BR008287 pa terminated 03/11/06 russell deborah
dot icon02/11/2006
Dir appointed 09/08/06 davidson john st albans hertfordshire
dot icon28/09/2006
Dir appointed 09/08/06 shapiro stephen victor london SE21 7DR
dot icon28/09/2006
Dir appointed 09/08/06 davidon john st albans AL1
dot icon15/09/2006
BR008287 pa appointed 18/08/06 russell deborah elizabeth 63 crofton close bracknell berkshire RG12 0UT
dot icon15/09/2006
BR008287 pa terminated 18/08/06 waine sarah jane
dot icon11/05/2006
Full accounts made up to 2005-03-31
dot icon27/02/2006
BR008287 pa appointed 27/01/06 waine sarah jane eversley cottage grosvenor road chobham surrey GU24 8DZ
dot icon27/02/2006
BR008287 pa terminated 27/01/06 sadkowski ursula lorraine
dot icon23/11/2005
Dir appointed 27/10/05 mallac david philippe wokingham berkshire
dot icon19/08/2005
Dir resigned 01/08/05 becker cedric robin
dot icon19/08/2005
Dir appointed 01/08/05 turner stephen john surrey GU21 4QS
dot icon19/08/2005
Dir resigned 01/08/05 goedhals gerardus hendricus lambertus
dot icon19/08/2005
Dir appointed 01/08/05 mcadam stephen fredrick buckinghamshire HP9 2DY
dot icon19/08/2005
Dir resigned 01/08/05 hendriksen reinier frans
dot icon19/08/2005
Dir appointed 01/08/05 holford graham leslie surrey GU8 4DD
dot icon19/08/2005
Dir resigned 01/08/05 van der spiegel-breytenbach lana helena
dot icon19/08/2005
Dir appointed 01/08/05 cochrane adam craven hertfordshire HA6 2LG
dot icon19/08/2005
Dir resigned 01/08/05 romein jacob
dot icon19/08/2005
Dir appointed 01/08/05 wyman malcolm ian surrey GU25 4TD
dot icon06/07/2005
BR008287 pr appointed sadkowski ursula lorraine 2 barn hatch 34 alexandra road ash surrey GU12 6PH
dot icon06/07/2005
BR008287 par appointed wood graham kingsley 11 elgin place st georges avenue weybridge surrey KT13 0BE
dot icon06/07/2005
BR008287 registered
dot icon06/07/2005
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, John
Director
09/08/2006 - 01/09/2008
36
Cochrane, Adam Craven
Director
01/08/2005 - 30/06/2008
87
Videlo, Stephanie Ruth
Director
01/09/2008 - Present
25
Turner, Stephen John
Director
01/08/2005 - Present
69
Mcadam, Stephen Frederick
Director
01/08/2005 - 11/09/2007
21

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SABMILLER FINANCE B.V.

SABMILLER FINANCE B.V. is an(a) Converted / Closed company incorporated on 01/07/2005 with the registered office located at Branch Registration, Refer To Parent Registry, . There are currently 5 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 SABMILLER FINANCE B.V.?

toggle

SABMILLER FINANCE B.V. is currently Converted / Closed. It was registered on 01/07/2005 and dissolved on 21/12/2011.

Where is SABMILLER FINANCE B.V. located?

toggle

SABMILLER FINANCE B.V. is registered at Branch Registration, Refer To Parent Registry, .

What is the latest filing for SABMILLER FINANCE B.V.?

toggle

The latest filing was on 21/12/2011: Closure of UK establishment(s) BR008287 and overseas company FC026084 on 2011-12-14.