UKBizDB.co.uk

AB INBEV UK HEALTHCARE TRUSTEE LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bureau, 90 Fetter Lane, London, England, EC4A 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director04 February 2020Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director15 December 2021Active
1, Pinehurst Court 1-3 Colville Gardens, London, United Kingdom, W11 2BH

Secretary30 May 2008Active
Willow Dene, West Street, Steeple Claydon, Buckingham, MK18 2NS

Secretary31 July 2000Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Secretary16 September 2019Active
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS

Secretary01 December 2016Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Secretary01 January 2019Active
Forge House, Manns Hill, Bossingham, Canterbury, CT4 6ED

Secretary29 April 2002Active
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS

Secretary06 October 2015Active
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS

Secretary14 August 2009Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Secretary12 May 2020Active
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS

Secretary26 June 2018Active
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS

Secretary15 August 2016Active
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS

Secretary15 December 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 July 2000Active
1, Pinehurst Court 1-3 Colville Gardens, London, United Kingdom, W11 2BH

Director30 May 2008Active
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS

Director01 December 2016Active
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS

Director31 December 2010Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director01 January 2019Active
34 Dalton Street, St Albans, AL3 5QJ

Director17 May 2004Active
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS

Director12 January 2016Active
10 Ennerdale Avenue, Dunstable, LU6 3AR

Director31 July 2000Active
30 Fairford Leys Way, Aylesbury, HP19 7FQ

Director17 May 2004Active
Willow Dene, West Street, Steeple Claydon, Buckingham, MK18 2NS

Director31 July 2000Active
Newhouse Farm, Thornley, Preston, PR3 2TN

Director31 July 2000Active
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS

Director21 November 2011Active
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS

Director31 December 2010Active
32, Welbeck Rise, Harpenden, AL5 1SN

Director14 November 2008Active
2 Joseph Court, Cambridge Road, St Albans, AL1 5GW

Director14 November 2008Active
The Granary, Clareton Lane, Coneythorpe, HG5 0SA

Director17 May 2004Active
Porter Tun House, 500 Capability Green Luton, Bedfordshire, LU1 3LS

Director02 June 2014Active
78, Speldhurst Road, London, United Kingdom, W4 1BZ

Director17 July 2009Active
52 Hengistbury Lane, Tattenhoe, Milton Keynes, MK4 3EL

Director31 January 2008Active
Forge House, Manns Hill, Bossingham, Canterbury, CT4 6ED

Director17 May 2004Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director01 December 2016Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Second filing of director appointment with name.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2020-05-13Officers

Appoint person secretary company with name date.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type dormant.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Address

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

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.