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..
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 | : |
|
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 | 07 November 2007 | Active |
104a Sugden Road, Battersea, London, SW11 5EE | Secretary | 26 September 2006 | Active |
43 The Friary, Lichfield, WS13 6QH | Secretary | 09 October 2001 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Secretary | 16 September 2019 | Active |
Porter Tun House, 500 Capability Green, Luton, 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 | 27 June 2003 | Active |
Porter Tun House, 500 Capability Green, Luton, LU1 3LS | Secretary | 06 October 2015 | Active |
Porter Tun House, 500 Capability Green, Luton, 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, LU1 3LS | Secretary | 26 June 2018 | Active |
Porter Tun House, 500 Capability Green, Luton, LU1 3LS | Secretary | 15 August 2016 | Active |
9 Ridge Avenue, Harpenden, AL5 3LU | Secretary | 31 January 2002 | Active |
Porter Tun House, 500 Capability Green, Luton, LU1 3LS | Secretary | 15 December 2011 | Active |
31 The Chilterns, Hitchin, SG4 9PP | Director | 16 June 2006 | Active |
1, Pinehurst Court 1-3 Colville Gardens, London, United Kingdom, W11 2BH | Director | 29 January 2007 | Active |
Porter Tun House, 500 Capability Green, Luton, LU1 3LS | Director | 01 December 2016 | Active |
20 Hardwick Road, Woburn Sands, MK17 8QJ | Director | 07 November 2007 | Active |
Porter Tun House, 500 Capability Green, Luton, LU1 3LS | Director | 31 December 2010 | Active |
Bucklebury House, Ledborough Lane, Beaconsfield, HP9 2DG | Director | 18 February 2004 | Active |
Ave Victoria 10, Brussels, Belgium, FOREIGN | Director | 22 October 2001 | Active |
6 Tydeman Close, Woodlands, Bedford, MK41 7GF | Director | 07 November 2007 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Director | 01 January 2019 | Active |
Blythehurst, 31 The Common, Earlswood, B94 5SL | Director | 22 October 2001 | Active |
24 Boxwell Road, Berkhamsted, HP4 3ET | Director | 16 June 2006 | Active |
53 Twyford Road, Barrow On Trent, Derby, DE73 1HA | Director | 09 October 2001 | Active |
3 Grange Gardens, Grendon Underwood, Aylesbury, HP18 0UD | Director | 31 January 2002 | Active |
Porter Tun House, 500 Capability Green, Luton, LU1 3LS | Director | 18 February 2016 | Active |
Hallfield House, 4 Charina Grove, Swithland, LE12 8XZ | Director | 22 October 2001 | Active |
1 Royston Close, The Shires, Ashbourne, DE6 1BG | Director | 22 October 2001 | Active |
Porter Tun House, 500 Capability Green, Luton, LU1 3LS | Director | 21 November 2011 | Active |
2, Trinity Avenue, Northampton, United Kingdom, NN2 6JJ | Director | 31 July 2007 | Active |
Porter Tun House, 500 Capability Green, Luton, LU1 3LS | Director | 31 December 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | 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 |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-11 | Accounts | Accounts amended with accounts type full. | Download |
2020-12-18 | Accounts | Accounts amended with accounts type dormant. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Persons with significant control | Change to a person with significant control. | 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 |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Officers | Termination secretary company with name termination date. | Download |
2019-09-16 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.