UKBizDB.co.uk

INBEV UK

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

This company is commonly known as Inbev Uk. The company was founded 31 years ago and was given the registration number 02810521. 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:INBEV UK
Company Number:02810521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1993
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
Beukenlaan 1, 2340 Beerse, Belgium,

Secretary15 February 2001Active
Ericastraat 4, Roosendaal, 4702 Bm, Netherlands, FOREIGN

Secretary22 June 1998Active
104a Sugden Road, Battersea, London, SW11 5EE

Secretary26 September 2006Active
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

Secretary01 November 2002Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Secretary06 October 2015Active
3 Brighton Street, London, N6C 3E3

Secretary11 May 1993Active
13 Botfield Avenue, Etobicoke Ontario M9b 4cs, Canada, FOREIGN

Secretary15 February 1995Active
Rue Yernawe 12, Saint Georges Sur Meuse 4470, Belgium, FOREIGN

Secretary27 October 1995Active
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
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Secretary15 December 2011Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary11 May 1993Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary19 April 1993Active
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
6 Tydeman Close, Woodlands, Bedford, MK41 7GF

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

Director01 January 2019Active
Many Trees, Packhorse Road, Sevenoaks, TN13 2QP

Director01 November 1994Active
White Spinney, 10 Broomfield Ride, Oxshott, KT22 0LW

Director11 May 1993Active
24 Boxwell Road, Berkhamsted, HP4 3ET

Director16 June 2006Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Director18 February 2016Active
Chemin Tienne A Toot Vent 2, Lasne, Belgium, FOREIGN

Director01 January 1998Active
Sanza 2 Claremont Avenue, Esher, KT10 9JD

Director11 May 1993Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Director21 November 2011Active

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
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation 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
2021-06-08Confirmation 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
2020-08-03Confirmation statement

Confirmation statement with no updates.

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
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Address

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

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.