About

Registered Number: 07816420
Date of Incorporation: 19/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Bureau, 90 Fetter Lane, London, EC4A 1EN,

 

Ab Inbev Holdings Sh Ltd was established in 2011, it's status in the Companies House registry is set to "Active". The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARNER, William 19 October 2011 29 September 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 15 November 2019
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
PSC05 - N/A 25 February 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 26 October 2018
PARENT_ACC - N/A 26 October 2018
AGREEMENT2 - N/A 26 October 2018
GUARANTEE2 - N/A 26 October 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 14 November 2017
PSC05 - N/A 31 October 2017
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
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
RESOLUTIONS - N/A 30 June 2017
AA - Annual Accounts 08 June 2017
AP04 - Appointment of corporate secretary 27 March 2017
AA01 - Change of accounting reference date 30 November 2016
CH01 - Change of particulars for director 29 November 2016
TM01 - Termination of appointment of director 09 November 2016
CS01 - N/A 01 November 2016
TM01 - Termination of appointment of director 20 October 2016
AD01 - Change of registered office address 19 October 2016
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 23 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 July 2015
RESOLUTIONS - N/A 13 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 01 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2014
AP01 - Appointment of director 24 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 March 2014
RESOLUTIONS - N/A 13 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 March 2014
SH19 - Statement of capital 13 March 2014
CAP-SS - N/A 13 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 23 September 2013
CH01 - Change of particulars for director 19 July 2013
CH01 - Change of particulars for director 07 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 October 2012
RESOLUTIONS - N/A 12 July 2012
SH01 - Return of Allotment of shares 18 January 2012
SH01 - Return of Allotment of shares 18 January 2012
RESOLUTIONS - N/A 06 January 2012
TM01 - Termination of appointment of director 13 December 2011
SH01 - Return of Allotment of shares 07 December 2011
AA01 - Change of accounting reference date 07 December 2011
NEWINC - New incorporation documents 19 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.