About

Registered Number: 08685907
Date of Incorporation: 11/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Bureau, 90 Fetter Lane, London, EC4A 1EN,

 

Based in London, Ab Inbev Global Business Services Ltd was registered on 11 September 2013, it's status in the Companies House registry is set to "Active". The companies directors are listed as Warner, William, Alby, Stéphane Nicolas Jean-marie, Holford, Graham Leslie, Saunders, Garth Denis in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBY, Stéphane Nicolas Jean-Marie 30 September 2014 22 April 2015 1
HOLFORD, Graham Leslie 11 September 2013 01 October 2014 1
SAUNDERS, Garth Denis 25 March 2014 13 December 2016 1
Secretary Name Appointed Resigned Total Appointments
WARNER, William 11 September 2013 29 September 2017 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 22 October 2019
AGREEMENT2 - N/A 21 October 2019
PARENT_ACC - N/A 07 October 2019
GUARANTEE2 - N/A 07 October 2019
CS01 - N/A 05 July 2019
AD01 - Change of registered office address 25 February 2019
PSC05 - N/A 25 February 2019
AA - Annual Accounts 04 December 2018
PARENT_ACC - N/A 04 December 2018
AGREEMENT2 - N/A 04 December 2018
GUARANTEE2 - N/A 04 December 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 26 June 2018
CH01 - Change of particulars for director 02 October 2017
TM02 - Termination of appointment of secretary 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
AA - Annual Accounts 15 August 2017
PSC05 - N/A 02 August 2017
PSC02 - N/A 17 July 2017
CS01 - N/A 10 July 2017
RESOLUTIONS - N/A 30 June 2017
AP04 - Appointment of corporate secretary 27 March 2017
AA01 - Change of accounting reference date 16 January 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 09 November 2016
AD01 - Change of registered office address 19 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM01 - Termination of appointment of director 30 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 24 September 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 11 December 2014
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AR01 - Annual Return 07 October 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 10 February 2014
SH01 - Return of Allotment of shares 14 November 2013
AP01 - Appointment of director 18 September 2013
AA01 - Change of accounting reference date 18 September 2013
NEWINC - New incorporation documents 11 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.