Advanced company searchLink opens in new window

AB INBEV HOLDINGS SH LIMITED

Company number 07816420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2019 AD01 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 25 February 2019
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
26 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
26 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
26 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
26 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
02 Jul 2018 AP01 Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018
02 Jul 2018 TM01 Termination of appointment of Yannick Bomans as a director on 25 June 2018
02 Jul 2018 AP01 Appointment of Sibil Jiang as a director on 25 June 2018
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
31 Oct 2017 PSC05 Change of details for Sabmiller Southern Investments Limited as a person with significant control on 30 June 2017
02 Oct 2017 CH01 Director's details changed for Mr Yannick Bomans on 29 September 2017
29 Sep 2017 TM02 Termination of appointment of William Warner as a secretary on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017
29 Sep 2017 AP01 Appointment of Mr Yannick Bomans as a director on 29 September 2017
02 Aug 2017 AP01 Appointment of Stephen John Turner as a director on 28 July 2017
02 Aug 2017 TM01 Termination of appointment of Stephen Mark Jones as a director on 28 July 2017
30 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
08 Jun 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017
30 Nov 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
29 Nov 2016 CH01 Director's details changed for Mr Stephen Mark Jones on 28 November 2016
09 Nov 2016 TM01 Termination of appointment of Philip Halkett Brook Learoyd as a director on 2 November 2016
01 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
20 Oct 2016 TM01 Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016