AB INBEV SI LIMITED

08924644
BUREAU 90 FETTER LANE LONDON UNITED KINGDOM EC4A 1EN

Documents

Documents
Date Category Description Pages
14 Aug 2024 accounts Annual Accounts 27 Buy now
22 Apr 2024 capital Return of Allotment of shares 3 Buy now
04 Apr 2024 officers Appointment of director (Samuel Boyd) 2 Buy now
02 Apr 2024 officers Termination of appointment of director (Timiko Cranwell) 1 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2024 capital Return of Allotment of shares 4 Buy now
30 Oct 2023 officers Termination of appointment of director (Daniel Arlington) 1 Buy now
28 Sep 2023 accounts Annual Accounts 28 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 officers Change of particulars for director (Mr Daniel Arlington) 2 Buy now
13 Dec 2022 officers Appointment of director (Mr Daniel Arlington) 2 Buy now
19 Oct 2022 officers Termination of appointment of director (Stephen John Turner) 1 Buy now
19 Oct 2022 officers Appointment of director (Miss Yulia Vlesko) 2 Buy now
27 Sep 2022 accounts Annual Accounts 26 Buy now
25 Apr 2022 officers Termination of appointment of director (Ana Palmieri) 1 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 officers Change of particulars for corporate secretary (Brodies Secretarial Services Limited) 1 Buy now
21 Dec 2021 accounts Annual Accounts 31 Buy now
21 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 171 Buy now
21 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
21 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
08 Sep 2021 officers Appointment of director (Miss Ana Palmieri) 2 Buy now
08 Sep 2021 officers Appointment of director (Mrs Timiko Cranwell) 2 Buy now
20 Apr 2021 officers Termination of appointment of director (Sibil Jiang) 1 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2020 capital Statement of capital (Section 108) 5 Buy now
11 Nov 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Nov 2020 insolvency Solvency Statement dated 02/11/20 1 Buy now
11 Nov 2020 resolution Resolution 2 Buy now
21 Oct 2020 accounts Annual Accounts 33 Buy now
21 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 146 Buy now
21 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
21 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
24 Jun 2020 resolution Resolution 3 Buy now
17 Jun 2020 capital Return of Allotment of shares 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
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2019 accounts Annual Accounts 30 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
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Mar 2019 officers Change of particulars for director (Mr Stephen John Turner) 2 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
04 Dec 2018 accounts Annual Accounts 29 Buy now
04 Dec 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 137 Buy now
04 Dec 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
04 Dec 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 Appointment of director (Sibil Jiang) 2 Buy now
02 Jul 2018 officers Termination of appointment of director (Yannick Bomans) 1 Buy now
04 Apr 2018 capital Return of Allotment of shares 4 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
22 Nov 2017 capital Notice of name or other designation of class of shares 2 Buy now
22 Nov 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
22 Nov 2017 resolution Resolution 3 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
04 Sep 2017 officers Appointment of director (Mr Yannick Bomans) 2 Buy now
02 Aug 2017 officers Termination of appointment of director (Stephen Mark Jones) 1 Buy now
31 Jul 2017 capital Return of Allotment of shares 7 Buy now
14 Jul 2017 accounts Annual Accounts 27 Buy now
30 Jun 2017 resolution Resolution 3 Buy now
27 Mar 2017 officers Appointment of corporate secretary (Brodies Secretarial Services Limited) 2 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Mar 2017 officers Termination of appointment of director (John Davidson) 1 Buy now
08 Mar 2017 officers Appointment of director (Stephen John Turner) 2 Buy now
19 Jan 2017 officers Appointment of director (Stephen Mark Jones) 2 Buy now
30 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2016 officers Termination of appointment of director (Philip Halkett Brook Learoyd) 1 Buy now
30 Sep 2016 officers Termination of appointment of director (Jonathan Keith Gay) 1 Buy now
30 Sep 2016 officers Termination of appointment of director (Victoria Jane Balchin) 1 Buy now
30 Sep 2016 officers Termination of appointment of director (David Philippe Mallac) 1 Buy now
21 Sep 2016 officers Appointment of director (John Davidson) 2 Buy now
20 Sep 2016 accounts Annual Accounts 24 Buy now
04 May 2016 annual-return Annual Return 23 Buy now
16 Sep 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
16 Sep 2015 capital Statement of capital (Section 108) 7 Buy now
16 Sep 2015 insolvency Solvency Statement dated 07/09/15 2 Buy now
16 Sep 2015 resolution Resolution 1 Buy now
04 Sep 2015 officers Termination of appointment of director (Stephen Victor Shapiro) 1 Buy now
07 Jul 2015 accounts Annual Accounts 18 Buy now
16 Apr 2015 annual-return Annual Return 23 Buy now
02 Sep 2014 officers Appointment of director (Victoria Jane Balchin) 2 Buy now
05 Aug 2014 officers Termination of appointment of director (Stephanie Ruth Videlo) 1 Buy now
01 Jul 2014 officers Change of particulars for director (Mr David Philippe Mallac) 2 Buy now
11 Apr 2014 capital Return of Allotment of shares 4 Buy now
11 Apr 2014 capital Return of Allotment of shares 4 Buy now
11 Apr 2014 resolution Resolution 1 Buy now
05 Mar 2014 incorporation Incorporation Company 37 Buy now