This company is commonly known as Ab Inbev Uk Healthcare Trustee Limited. The company was founded 23 years ago and was given the registration number 04041114. The firm's registered office is in LONDON. You can find them at Bureau, 90 Fetter Lane, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | AB INBEV UK HEALTHCARE TRUSTEE LIMITED |
---|---|---|
Company Number | : | 04041114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bureau, 90 Fetter Lane, London, England, EC4A 1EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Director | 04 February 2020 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Director | 15 December 2021 | Active |
1, Pinehurst Court 1-3 Colville Gardens, London, United Kingdom, W11 2BH | Secretary | 30 May 2008 | Active |
Willow Dene, West Street, Steeple Claydon, Buckingham, MK18 2NS | Secretary | 31 July 2000 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Secretary | 16 September 2019 | Active |
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS | Secretary | 01 December 2016 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Secretary | 01 January 2019 | Active |
Forge House, Manns Hill, Bossingham, Canterbury, CT4 6ED | Secretary | 29 April 2002 | Active |
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS | Secretary | 06 October 2015 | Active |
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS | Secretary | 14 August 2009 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Secretary | 12 May 2020 | Active |
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS | Secretary | 26 June 2018 | Active |
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS | Secretary | 15 August 2016 | Active |
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS | Secretary | 15 December 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 July 2000 | Active |
1, Pinehurst Court 1-3 Colville Gardens, London, United Kingdom, W11 2BH | Director | 30 May 2008 | Active |
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS | Director | 01 December 2016 | Active |
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS | Director | 31 December 2010 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Director | 01 January 2019 | Active |
34 Dalton Street, St Albans, AL3 5QJ | Director | 17 May 2004 | Active |
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS | Director | 12 January 2016 | Active |
10 Ennerdale Avenue, Dunstable, LU6 3AR | Director | 31 July 2000 | Active |
30 Fairford Leys Way, Aylesbury, HP19 7FQ | Director | 17 May 2004 | Active |
Willow Dene, West Street, Steeple Claydon, Buckingham, MK18 2NS | Director | 31 July 2000 | Active |
Newhouse Farm, Thornley, Preston, PR3 2TN | Director | 31 July 2000 | Active |
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS | Director | 21 November 2011 | Active |
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS | Director | 31 December 2010 | Active |
32, Welbeck Rise, Harpenden, AL5 1SN | Director | 14 November 2008 | Active |
2 Joseph Court, Cambridge Road, St Albans, AL1 5GW | Director | 14 November 2008 | Active |
The Granary, Clareton Lane, Coneythorpe, HG5 0SA | Director | 17 May 2004 | Active |
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS | Director | 02 June 2014 | Active |
78, Speldhurst Road, London, United Kingdom, W4 1BZ | Director | 17 July 2009 | Active |
52 Hengistbury Lane, Tattenhoe, Milton Keynes, MK4 3EL | Director | 31 January 2008 | Active |
Forge House, Manns Hill, Bossingham, Canterbury, CT4 6ED | Director | 17 May 2004 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Director | 01 December 2016 | Active |
Ab Inbev Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Porter Tun House, Capability Green, Luton, England, LU1 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Officers | Second filing of director appointment with name. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Officers | Appoint person secretary company with name date. | Download |
2020-05-13 | Officers | Termination secretary company with name termination date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-16 | Officers | Appoint person secretary company with name date. | Download |
2019-09-16 | Officers | Termination secretary company with name termination date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.