UKBizDB.co.uk

ANHEUSER-BUSCH INBEV LIMITED

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

This company is commonly known as Anheuser-busch Inbev Limited. The company was founded 22 years ago and was given the registration number 04301581. 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:ANHEUSER-BUSCH INBEV LIMITED
Company Number:04301581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2001
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, 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

Secretary07 November 2007Active
104a Sugden Road, Battersea, London, SW11 5EE

Secretary26 September 2006Active
43 The Friary, Lichfield, WS13 6QH

Secretary09 October 2001Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

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

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

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

Secretary27 June 2003Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

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

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

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

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

Secretary15 August 2016Active
9 Ridge Avenue, Harpenden, AL5 3LU

Secretary31 January 2002Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Secretary15 December 2011Active
31 The Chilterns, Hitchin, SG4 9PP

Director16 June 2006Active
1, Pinehurst Court 1-3 Colville Gardens, London, United Kingdom, W11 2BH

Director29 January 2007Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Director01 December 2016Active
20 Hardwick Road, Woburn Sands, MK17 8QJ

Director07 November 2007Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Director31 December 2010Active
Bucklebury House, Ledborough Lane, Beaconsfield, HP9 2DG

Director18 February 2004Active
Ave Victoria 10, Brussels, Belgium, FOREIGN

Director22 October 2001Active
6 Tydeman Close, Woodlands, Bedford, MK41 7GF

Director07 November 2007Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director01 January 2019Active
Blythehurst, 31 The Common, Earlswood, B94 5SL

Director22 October 2001Active
24 Boxwell Road, Berkhamsted, HP4 3ET

Director16 June 2006Active
53 Twyford Road, Barrow On Trent, Derby, DE73 1HA

Director09 October 2001Active
3 Grange Gardens, Grendon Underwood, Aylesbury, HP18 0UD

Director31 January 2002Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Director18 February 2016Active
Hallfield House, 4 Charina Grove, Swithland, LE12 8XZ

Director22 October 2001Active
1 Royston Close, The Shires, Ashbourne, DE6 1BG

Director22 October 2001Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Director21 November 2011Active
2, Trinity Avenue, Northampton, United Kingdom, NN2 6JJ

Director31 July 2007Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Director31 December 2010Active

People with Significant Control

Nimbuspath Limited
Notified on:06 April 2016
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

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 (7 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
2024-04-10Officers

Termination director company with name termination date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

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
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-01-11Accounts

Accounts amended with accounts type full.

Download
2020-12-18Accounts

Accounts amended with accounts type dormant.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

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
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.