AB INBEV HOLDINGS SH LIMITED

07816420
BUREAU 90 FETTER LANE LONDON UNITED KINGDOM EC4A 1EN

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 6 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 6 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 officers Appointment of director (Miss Yulia Vlesko) 2 Buy now
18 Oct 2022 officers Termination of appointment of director (Stephen John Turner) 1 Buy now
07 Apr 2022 accounts Annual Accounts 6 Buy now
24 Jan 2022 officers Change of particulars for corporate secretary (Brodies Secretarial Services Limited) 1 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 171 Buy now
13 Oct 2021 other Filing exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
13 Oct 2021 other Notice of agreement to exemption from filing of accounts for period ending 31/12/20 1 Buy now
20 Apr 2021 officers Termination of appointment of director (Sibil Jiang) 1 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2020 accounts Annual Accounts 19 Buy now
20 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 145 Buy now
20 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
20 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
11 May 2020 officers Appointment of director (Yann Callou) 2 Buy now
11 May 2020 officers Termination of appointment of director (Kevin Jean-Frederic Douws) 1 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2019 accounts Annual Accounts 15 Buy now
21 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
07 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 109 Buy now
07 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
25 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2018 accounts Annual Accounts 16 Buy now
26 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 137 Buy now
26 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
26 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
02 Jul 2018 officers Appointment of director (Kevin Jean-Frederic Douws) 2 Buy now
02 Jul 2018 officers Termination of appointment of director (Yannick Bomans) 1 Buy now
02 Jul 2018 officers Appointment of director (Sibil Jiang) 2 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2017 officers Change of particulars for director (Mr Yannick Bomans) 2 Buy now
29 Sep 2017 officers Termination of appointment of secretary (William Warner) 1 Buy now
29 Sep 2017 officers Termination of appointment of director (Timothy Montfort Boucher) 1 Buy now
29 Sep 2017 officers Appointment of director (Mr Yannick Bomans) 2 Buy now
02 Aug 2017 officers Appointment of director (Stephen John Turner) 2 Buy now
02 Aug 2017 officers Termination of appointment of director (Stephen Mark Jones) 1 Buy now
30 Jun 2017 resolution Resolution 3 Buy now
08 Jun 2017 accounts Annual Accounts 17 Buy now
27 Mar 2017 officers Appointment of corporate secretary (Brodies Secretarial Services Limited) 2 Buy now
30 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Nov 2016 officers Change of particulars for director (Mr Stephen Mark Jones) 2 Buy now
09 Nov 2016 officers Termination of appointment of director (Philip Halkett Brook Learoyd) 1 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Oct 2016 officers Termination of appointment of director (Jonathan Keith Gay) 1 Buy now
19 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2016 officers Termination of appointment of director (David Philippe Mallac) 1 Buy now
10 Oct 2016 officers Termination of appointment of director (Stephen Victor Shapiro) 1 Buy now
21 Sep 2016 accounts Annual Accounts 18 Buy now
10 Dec 2015 annual-return Annual Return 18 Buy now
23 Jul 2015 accounts Annual Accounts 15 Buy now
06 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Apr 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Apr 2015 resolution Resolution 24 Buy now
15 Dec 2014 accounts Annual Accounts 15 Buy now
17 Nov 2014 annual-return Annual Return 19 Buy now
01 Jul 2014 officers Change of particulars for director (Mr David Philippe Mallac) 2 Buy now
11 Apr 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Mar 2014 officers Appointment of director (Mr Philip Halkett Brook Learoyd) 2 Buy now
17 Mar 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Mar 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 5 Buy now
13 Mar 2014 capital Statement of capital (Section 108) 5 Buy now
13 Mar 2014 insolvency Solvency statement dated 11/03/14 2 Buy now
13 Mar 2014 resolution Resolution 28 Buy now
10 Mar 2014 officers Termination of appointment of director (Philip Learoyd) 1 Buy now
10 Feb 2014 officers Termination of appointment of director (Jonathan Watts) 1 Buy now
11 Nov 2013 annual-return Annual Return 11 Buy now
23 Sep 2013 accounts Annual Accounts 13 Buy now
19 Jul 2013 officers Change of particulars for director (Mr Jonathan Christopher Watts) 2 Buy now
07 Jun 2013 officers Change of particulars for director (Mr Timothy Montfort Boucher) 2 Buy now
19 Dec 2012 accounts Annual Accounts 14 Buy now
25 Oct 2012 annual-return Annual Return 11 Buy now
12 Jul 2012 resolution Resolution 27 Buy now
18 Jan 2012 capital Return of Allotment of shares 6 Buy now
18 Jan 2012 capital Return of Allotment of shares 6 Buy now
06 Jan 2012 resolution Resolution 27 Buy now
13 Dec 2011 officers Termination of appointment of director (Adam Swiss) 1 Buy now
07 Dec 2011 capital Return of Allotment of shares 3 Buy now
07 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Oct 2011 incorporation Incorporation Company 40 Buy now