UKBizDB.co.uk

AB INBEV (SAFARI)

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

This company is commonly known as Ab Inbev (safari). The company was founded 20 years ago and was given the registration number 04834191. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AB INBEV (SAFARI)
Company Number:04834191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 July 2003
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
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
24 Cherwell Court, Broom Park, Teddington, TW11 9RT

Secretary26 September 2005Active
Flat 423 The Beaux Arts Building, 10-18 Manor Gardens, London, N7 6JS

Secretary03 November 2006Active
63 Crofton Close, Bracknell, RG12 0UT

Secretary18 August 2006Active
2 Barn Hatch, 34 Alexandra Road, Ash, GU12 6PH

Secretary16 July 2003Active
Eversley Cottage, Grosvenor Road, Chobham, Woking, GU24 8DZ

Secretary27 January 2006Active
Ab Inbev House, Church Street West, Woking, United Kingdom, GU21 6HT

Secretary12 December 2006Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS

Director01 September 2014Active
Porter Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS

Director07 July 2017Active
19 Pembroke Road, Moor Park, Northwood, HA6 2LG

Director16 July 2003Active
Ab Inbev House, Church Street West, Woking, United Kingdom, GU21 6HT

Director07 July 2017Active
15, Canada Square, London, E14 5GL

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

Director25 August 2004Active
Ab Inbev House, Church Street West, Woking, United Kingdom, GU21 6HT

Director10 September 2008Active
15, Canada Square, London, E14 5GL

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

Director16 July 2003Active
10, Fleet Place, London, EC4M 7RB

Director25 August 2004Active
Sabmiller House, Church Street West, Woking, GU21 6HS

Director10 September 2008Active
Sabmiller House, Church Street West, Woking, GU21 6HS

Director10 September 2008Active
Headingley, Ferndown Close, Guildford, GU1 2DN

Director16 July 2003Active

People with Significant Control

Abi Sab Group Holding Limited
Notified on:06 April 2016
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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Officers

Termination director company with name termination date.

Download
2023-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2022-01-24Officers

Change corporate secretary company with change date.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2019-06-19Address

Change registered office address company with date old address new address.

Download
2019-06-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-18Resolution

Resolution.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2018-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-12-18Accounts

Legacy.

Download
2018-12-18Other

Legacy.

Download
2018-12-18Other

Legacy.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.