This company is commonly known as Ab Inbev Africa Investments Limited. The company was founded 23 years ago and was given the registration number 04117358. The firm's registered office is in LONDON. You can find them at Bureau, 90 Fetter Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AB INBEV AFRICA INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04117358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 01 March 2017 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 11 May 2020 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 30 October 2023 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 16 October 2022 | Active |
Beresford, Latchmoor Avenue, Gerrards Cross, SL9 8LJ | Secretary | 20 December 2000 | Active |
24 Cherwell Court, Broom Park, Teddington, TW11 9RT | Secretary | 26 September 2005 | Active |
Flat 423 The Beaux Arts Building, 10-18 Manor Gardens, London, N7 6JS | Secretary | 03 November 2006 | Active |
63 Crofton Close, Bracknell, RG12 0UT | Secretary | 18 August 2006 | Active |
2 Barn Hatch, 34 Alexandra Road, Ash, GU12 6PH | Secretary | 01 May 2003 | Active |
Eversley Cottage, Grosvenor Road, Chobham, Woking, GU24 8DZ | Secretary | 27 January 2006 | Active |
Sabmiller House, Church Street West, Woking, GU21 6HS | Secretary | 12 December 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 November 2000 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 16 June 2023 | Active |
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS | Director | 01 September 2014 | Active |
15, Breedewues, Senningerberg, Luxembourg, L-1259 | Director | 29 September 2017 | Active |
13 Weston Park, Thames Ditton, KT7 0HW | Director | 20 December 2000 | Active |
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS | Director | 22 October 2012 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 25 June 2018 | Active |
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS | Director | 01 May 2014 | Active |
Beresford, Latchmoor Avenue, Gerrards Cross, SL9 8LJ | Director | 20 December 2000 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 25 June 2018 | Active |
Sabmiller House, Church Street West, Woking, GU21 6HS | Director | 01 May 2003 | Active |
Sabmiller House, Church Street West, Woking, GU21 6HS | Director | 10 September 2008 | Active |
Sabmiller House, Church Street West, Woking, GU21 6HS | Director | 10 September 2008 | Active |
Headingley, Ferndown Close, Guildford, GU1 2DN | Director | 07 February 2003 | Active |
4 Petrel Croft, Basingstoke, RG22 5JY | Director | 20 December 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 November 2000 | Active |
Ab Inbev Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bureau, 90 Fetter Lane, London, England, EC4A 1EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Officers | Change corporate secretary company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-23 | Accounts | Legacy. | Download |
2021-12-23 | Other | Legacy. | Download |
2021-12-23 | Other | Legacy. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-21 | Accounts | Legacy. | Download |
2020-10-21 | Other | Legacy. | Download |
2020-10-21 | Other | Legacy. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.