About

Registered Number: 04982953
Date of Incorporation: 02/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Bureau, 90 Fetter Lane, London, EC4A 1EN,

 

Having been setup in 2003, Ab Inbev Africa Holdings Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the Ab Inbev Africa Holdings Ltd. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 22 October 2019
AGREEMENT2 - N/A 21 October 2019
PARENT_ACC - N/A 06 October 2019
GUARANTEE2 - N/A 06 October 2019
AD01 - Change of registered office address 25 February 2019
PSC05 - N/A 25 February 2019
AA - Annual Accounts 18 December 2018
PARENT_ACC - N/A 18 December 2018
AGREEMENT2 - N/A 18 December 2018
GUARANTEE2 - N/A 18 December 2018
DISS40 - Notice of striking-off action discontinued 15 December 2018
CS01 - N/A 13 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
PSC05 - N/A 03 December 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
CS01 - N/A 15 December 2017
PSC02 - N/A 05 December 2017
PSC09 - N/A 04 December 2017
CH01 - Change of particulars for director 02 October 2017
TM01 - Termination of appointment of director 29 September 2017
TM02 - Termination of appointment of secretary 29 September 2017
AP01 - Appointment of director 29 September 2017
AA - Annual Accounts 18 September 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 12 July 2017
RESOLUTIONS - N/A 30 June 2017
AP04 - Appointment of corporate secretary 24 March 2017
CS01 - N/A 13 December 2016
AA01 - Change of accounting reference date 30 November 2016
AA - Annual Accounts 30 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 20 October 2016
TM01 - Termination of appointment of director 19 October 2016
AD01 - Change of registered office address 18 October 2016
AP01 - Appointment of director 27 June 2016
RESOLUTIONS - N/A 09 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 June 2016
SH19 - Statement of capital 09 June 2016
CAP-SS - N/A 09 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
RESOLUTIONS - N/A 16 May 2016
SH01 - Return of Allotment of shares 09 May 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 September 2014
RESOLUTIONS - N/A 27 June 2014
SH01 - Return of Allotment of shares 27 June 2014
SH01 - Return of Allotment of shares 05 June 2014
SH01 - Return of Allotment of shares 05 June 2014
SH01 - Return of Allotment of shares 05 June 2014
RESOLUTIONS - N/A 20 May 2014
CERTNM - Change of name certificate 28 April 2014
SH01 - Return of Allotment of shares 14 April 2014
SH01 - Return of Allotment of shares 20 March 2014
TM01 - Termination of appointment of director 10 February 2014
SH01 - Return of Allotment of shares 13 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 18 September 2013
SH01 - Return of Allotment of shares 09 August 2013
CH01 - Change of particulars for director 19 July 2013
SH01 - Return of Allotment of shares 10 June 2013
CH01 - Change of particulars for director 07 June 2013
SH01 - Return of Allotment of shares 20 May 2013
SH01 - Return of Allotment of shares 15 March 2013
AR01 - Annual Return 07 January 2013
SH01 - Return of Allotment of shares 05 January 2013
AA - Annual Accounts 19 September 2012
SH01 - Return of Allotment of shares 17 April 2012
AR01 - Annual Return 23 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
AA - Annual Accounts 15 September 2011
TM01 - Termination of appointment of director 27 July 2011
SH01 - Return of Allotment of shares 03 May 2011
CH01 - Change of particulars for director 16 February 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 20 October 2010
SH01 - Return of Allotment of shares 21 September 2010
SH01 - Return of Allotment of shares 13 September 2010
RESOLUTIONS - N/A 11 May 2010
CC04 - Statement of companies objects 11 May 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 01 April 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 22 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2009
RESOLUTIONS - N/A 17 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 24 December 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 25 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
CERTNM - Change of name certificate 26 July 2005
287 - Change in situation or address of Registered Office 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
363s - Annual Return 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
225 - Change of Accounting Reference Date 12 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.