Advanced company searchLink opens in new window

AB INBEV AUSTRALIA HOLDINGS LIMITED

Company number 08926994

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)
07 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
07 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
25 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
06 Mar 2019 CH01 Director's details changed for Mr Stephen John Turner on 26 February 2019
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
25 Feb 2019 PSC05 Change of details for Abi Australia Beverage Holding Ltd as a person with significant control on 25 February 2019
20 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
20 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
20 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
20 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts 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
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
07 Mar 2018 PSC02 Notification of Abi Australia Beverage Holding Ltd as a person with significant control on 29 November 2016
07 Mar 2018 PSC07 Cessation of Sabmiller Si Limited as a person with significant control on 29 November 2016
23 Nov 2017 SH02 Sub-division of shares on 6 November 2017
22 Nov 2017 SH08 Change of share class name or designation
22 Nov 2017 SH10 Particulars of variation of rights attached to shares
22 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Redeemable "c" preference share 06/11/2017
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2017 SH20 Statement by Directors
07 Nov 2017 SH19 Statement of capital on 7 November 2017
  • USD 850.205250
07 Nov 2017 CAP-SS Solvency Statement dated 06/11/17
07 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2017 CH01 Director's details changed for Mr Yannick Bomans on 29 September 2017