UKBizDB.co.uk

AB INBEV HOLDINGS SA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ab Inbev Holdings Sa Limited. The company was founded 12 years ago and was given the registration number 07817960. The firm's registered office is in LONDON. You can find them at Bureau, 90 Fetter Lane, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AB INBEV HOLDINGS SA LIMITED
Company Number:07817960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary01 March 2017Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director04 April 2024Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director11 May 2020Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director16 October 2022Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS

Secretary20 October 2011Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director12 December 2022Active
15, Breedewues, Senningerberg, Luxembourg, L-1259

Director29 September 2017Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS

Director20 October 2011Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director30 October 2023Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS

Director20 September 2016Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director25 June 2018Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS

Director20 October 2011Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director25 June 2018Active
Ab Inbev House, Church Street West, Woking, United Kingdom, GU21 6HT

Director18 January 2017Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS

Director20 October 2011Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS

Director20 October 2011Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS

Director20 October 2011Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS

Director20 October 2011Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS

Director20 October 2011Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS

Director08 March 2017Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS

Director20 October 2011Active

People with Significant Control

Uk Interco 1 Limited
Notified on:15 December 2023
Status:Active
Country of residence:United Kingdom
Address:Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abi Uk Holding 1 Limited
Notified on:21 November 2019
Status:Active
Country of residence:England
Address:Bureau, 90 Fetter Lane, London, England, EC4A 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abi Euro Finance Services Limited
Notified on:21 November 2019
Status:Active
Country of residence:United Kingdom
Address:Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Abi Australia Holding (Uk) Limited
Notified on:21 November 2019
Status:Active
Country of residence:United Kingdom
Address:Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ale Finance Services Limited
Notified on:21 November 2019
Status:Active
Country of residence:United Kingdom
Address:Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Abi Southern Investment Ltd
Notified on:21 May 2019
Status:Active
Country of residence:United Kingdom
Address:Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Abi Australia Beverage Holding Ltd
Notified on:18 October 2018
Status:Active
Country of residence:United Kingdom
Address:Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ab Inbev Si Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Change corporate secretary company with change date.

Download
2021-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-22Accounts

Legacy.

Download
2021-12-22Other

Legacy.

Download
2021-12-22Other

Legacy.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.