London
EC4A 1EN
Director Name | Miss Yulia Vlesko |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 16 October 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Ghq Uk Control & Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Samuel Boyd |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(34 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Mr Kevin Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 14 Dominion Street London EC2M 2RJ |
Secretary Name | Jeffrey Robert Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 1996) |
Role | Finance Director |
Correspondence Address | 50 Thistlecroft Road Hersham Walton On Thames Surrey KT12 5QZ |
Director Name | Andrew John Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 1 Lovibonds Avenue Locksbottom Farnsbottom Orpington Kent BR6 8ER |
Director Name | Jeffrey Robert Clarkson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 50 Thistlecroft Road Hersham Walton On Thames Surrey KT12 5QZ |
Secretary Name | Mauro Mattiuzzo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 1996(6 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 18 February 1997) |
Role | Company Director |
Correspondence Address | 125 Home Park Road Wimbledon London SW19 7HT |
Director Name | Edmond John Andersen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1997(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | Maple House Church Lane Worplesdon Guildford Surrey GU3 3RU |
Director Name | David Ian McLaren Anderson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | Rosebank Cock Lane Ingatestone Road Highwood Chelmsford CM1 3RA |
Secretary Name | Edmond John Andersen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 February 1997(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | Maple House Church Lane Worplesdon Guildford Surrey GU3 3RU |
Director Name | Mark Eugene Danner |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1997(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 125 Ave De Malakoff Paris France 75116 |
Secretary Name | Linda Davis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 January 2000(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 November 2000) |
Role | Director Of Finance |
Correspondence Address | 17 Saint Edmunds Square London SW13 8SB |
Director Name | Andrew John Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2006) |
Role | Vice President |
Correspondence Address | North Lodge Gatton Bottom Surrey RH1 3BH |
Director Name | Linda Davis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2000(11 years after company formation) |
Appointment Duration | 4 months (resigned 13 November 2000) |
Role | Finance Director |
Correspondence Address | 17 Saint Edmunds Square London SW13 8SB |
Director Name | Steve Burrows |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2000(11 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2007) |
Role | Brewery Executive |
Correspondence Address | 16 Carrswold Drive Clayton Mo 63105 America |
Director Name | Kerry Ann Bebe |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2000(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2001) |
Role | Marketing Director |
Correspondence Address | 144b Putney Bridge Road Putney London SW15 2NQ |
Director Name | Martin De Porres Cargas |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2000(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2007) |
Role | Vice President Government Affa |
Correspondence Address | 85 Waterman Place St Louis Mo 63112 Foreign |
Director Name | James Dean |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2000(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 September 2005) |
Role | V.P Of Finance And Planning |
Correspondence Address | Flat 1 16 West Halkin Road London SW1X 8JL |
Secretary Name | James Dean |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 November 2000(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 September 2005) |
Role | V.P Of Finance And Planning |
Correspondence Address | Flat 1 16 West Halkin Road London SW1X 8JL |
Director Name | Sharon Julie Burrows |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2009) |
Role | Finance & It Direct Or |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lavender Close Chaldon Surrey CR3 5DW |
Secretary Name | Sharon Julie Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2009) |
Role | Finance & It Direct Or |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lavender Close Chaldon Surrey CR3 5DW |
Director Name | Mr Claude Louis Bahoshy |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Secretary Name | Mr Claude Louis Bahoshy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(19 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 43 Cole Park Road Twickenham Middlesex TW1 1HP |
Secretary Name | Anna Tolley |
---|---|
Status | Resigned |
Appointed | 31 July 2009(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Lynette Brown |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(21 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 November 2011) |
Role | Hr Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Secretary Name | Kayleigh Anne Wilshaw |
---|---|
Status | Resigned |
Appointed | 15 December 2011(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 2015) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Secretary Name | Mr Ben Ruggles |
---|---|
Status | Resigned |
Appointed | 06 October 2015(26 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 2016) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Secretary Name | Ms Natalie Louise Walker |
---|---|
Status | Resigned |
Appointed | 15 August 2016(27 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Nicolas Katleen Jozef Bartholomeeusen |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2016(27 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 July 2017) |
Role | Bbp Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Secretary Name | Mrs Hina Parmar |
---|---|
Status | Resigned |
Appointed | 01 December 2016(27 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 July 2017) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Timothy Montfort Boucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(27 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ab Inbev House Church Street West Woking GU21 6HT |
Director Name | Mr Yannick Bomans |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2017(28 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 June 2018) |
Role | Director Control Parent Companies |
Country of Residence | Belgium |
Correspondence Address | 15 Breedewues Senningerberg L-1259 |
Director Name | Mr Daniel Arlington |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2022(33 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 2023) |
Role | Head Of Tax Uk |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mrs Timiko Cranwell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2023(34 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2024) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Website | anheuser-busch.com |
---|
Registered Address | Bureau 90 Fetter Lane London EC4A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
680.3k at £1 | Anheuser-busch International Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,789,000 |
Gross Profit | £1,672,000 |
Net Worth | £946,987,000 |
Cash | £115,067,000 |
Current Liabilities | £133,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
6 December 2023 | Resolutions
|
---|---|
6 December 2023 | Statement of capital on 6 December 2023
|
6 December 2023 | Statement by Directors (1 page) |
6 December 2023 | Solvency Statement dated 05/12/23 (1 page) |
30 October 2023 | Appointment of Mrs Timiko Cranwell as a director on 30 October 2023 (2 pages) |
30 October 2023 | Termination of appointment of Daniel Arlington as a director on 30 October 2023 (1 page) |
28 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
26 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
13 December 2022 | Appointment of Mr Daniel Arlington as a director on 12 December 2022 (2 pages) |
13 December 2022 | Director's details changed for Mr Daniel Arlington on 13 December 2022 (2 pages) |
19 October 2022 | Appointment of Miss Yulia Vlesko as a director on 16 October 2022 (2 pages) |
18 October 2022 | Termination of appointment of Stephen John Turner as a director on 16 October 2022 (1 page) |
26 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
26 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
26 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
22 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (171 pages) |
22 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
22 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages) |
22 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
20 April 2021 | Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page) |
27 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (32 pages) |
27 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
27 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages) |
24 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
11 May 2020 | Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page) |
11 May 2020 | Appointment of Yann Callou as a director on 11 May 2020 (2 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (112 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
25 February 2019 | Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page) |
4 February 2019 | Resolutions
|
4 February 2019 | Solvency Statement dated 31/01/19 (1 page) |
4 February 2019 | Statement of capital on 4 February 2019
|
4 February 2019 | Statement by Directors (1 page) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
2 July 2018 | Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages) |
2 July 2018 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page) |
11 January 2018 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Claire Louise Richardson as a director on 28 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Claire Louise Richardson as a director on 28 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Jason Gerard Warner as a director on 28 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 28 July 2017 (1 page) |
9 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
9 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Jason Gerard Warner as a director on 28 July 2017 (1 page) |
9 August 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
9 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
9 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Hina Parmar as a secretary on 28 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Hina Parmar as a secretary on 28 July 2017 (1 page) |
9 August 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
9 August 2017 | Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 28 July 2017 (1 page) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Newbelco Sa/Nv as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
12 July 2017 | Change of details for Newbelco Sa/Nv as a person with significant control on 10 October 2016 (2 pages) |
12 July 2017 | Notification of Newbelco Sa/Nv as a person with significant control on 6 April 2016 (2 pages) |
21 February 2017 | Appointment of Mr Timothy Montfort Boucher as a director on 20 January 2017 (2 pages) |
21 February 2017 | Appointment of Mr Stephen Mark Jones as a director on 20 January 2017 (2 pages) |
21 February 2017 | Appointment of Mr Stephen Mark Jones as a director on 20 January 2017 (2 pages) |
21 February 2017 | Appointment of Mr Timothy Montfort Boucher as a director on 20 January 2017 (2 pages) |
16 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
16 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
14 December 2016 | Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mrs Hina Parmar as a secretary on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mrs Hina Parmar as a secretary on 1 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Natalie Louise Walker as a secretary on 1 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Natalie Louise Walker as a secretary on 1 December 2016 (1 page) |
13 December 2016 | Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page) |
13 December 2016 | Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages) |
6 December 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
14 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
25 August 2016 | Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages) |
25 August 2016 | Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page) |
29 July 2016 | Statement of capital on 29 July 2016
|
29 July 2016 | Solvency Statement dated 28/07/16 (1 page) |
29 July 2016 | Statement by Directors (1 page) |
29 July 2016 | Resolutions
|
29 July 2016 | Statement of capital on 29 July 2016
|
29 July 2016 | Statement by Directors (1 page) |
29 July 2016 | Solvency Statement dated 28/07/16 (1 page) |
29 July 2016 | Resolutions
|
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 May 2016 | Appointment of Mr Jason Gerard Warner as a director on 19 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Jason Gerard Warner as a director on 19 May 2016 (2 pages) |
11 April 2016 | Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 (1 page) |
18 February 2016 | Appointment of Mr Iain Robert Lindley Hall as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Iain Robert Lindley Hall as a director on 18 February 2016 (2 pages) |
12 January 2016 | Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 October 2015 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page) |
17 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
21 May 2015 | Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015 (2 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Resolutions
|
3 November 2014 | Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
11 June 2014 | Appointment of Mr Rory Mclellan as a director (2 pages) |
11 June 2014 | Appointment of Mr Rory Mclellan as a director (2 pages) |
9 May 2014 | Termination of appointment of Ophelia Johns as a director (1 page) |
9 May 2014 | Termination of appointment of Ophelia Johns as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Appointment of Ophelia Johns as a director (2 pages) |
15 December 2011 | Appointment of Kayleigh Anne Wilshaw as a secretary (1 page) |
15 December 2011 | Appointment of Ophelia Johns as a director (2 pages) |
15 December 2011 | Termination of appointment of Anna Tolley as a secretary (1 page) |
15 December 2011 | Appointment of Kayleigh Anne Wilshaw as a secretary (1 page) |
15 December 2011 | Termination of appointment of Anna Tolley as a secretary (1 page) |
14 December 2011 | Appointment of Mrs Ingeborg Plochaet as a director (2 pages) |
14 December 2011 | Termination of appointment of Stuart Macfarlane as a director (1 page) |
14 December 2011 | Appointment of Anna Elizabeth Tolley as a director (2 pages) |
14 December 2011 | Appointment of Anna Elizabeth Tolley as a director (2 pages) |
14 December 2011 | Appointment of Mrs Ingeborg Plochaet as a director (2 pages) |
14 December 2011 | Termination of appointment of Stuart Macfarlane as a director (1 page) |
22 November 2011 | Termination of appointment of Lynette Brown as a director (1 page) |
22 November 2011 | Termination of appointment of Lynette Brown as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Termination of appointment of Antonio Monteiro as a director (1 page) |
9 June 2011 | Termination of appointment of Antonio Monteiro as a director (1 page) |
3 May 2011 | Termination of appointment of Claude Bahoshy as a director (1 page) |
3 May 2011 | Termination of appointment of Claude Bahoshy as a director (1 page) |
19 January 2011 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
19 January 2011 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
11 January 2011 | Appointment of Mrs Clare Lake as a director (2 pages) |
11 January 2011 | Termination of appointment of Rosanna Longobardi as a director (1 page) |
11 January 2011 | Appointment of Mrs Clare Lake as a director (2 pages) |
11 January 2011 | Termination of appointment of Rosanna Longobardi as a director (1 page) |
11 January 2011 | Appointment of Lynette Brown as a director (2 pages) |
11 January 2011 | Appointment of Lynette Brown as a director (2 pages) |
6 September 2010 | Termination of appointment of Bhavesh Mistry as a director (1 page) |
6 September 2010 | Termination of appointment of Bhavesh Mistry as a director (1 page) |
8 July 2010 | Director's details changed for Mr Stuart Murray Macfarlane on 28 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Antonio Monteiro on 28 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Antonio Monteiro on 28 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Claude Louis Bahoshy on 28 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Bhavesh Mistry on 28 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Anna Tolley on 28 June 2010 (1 page) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Mr Bhavesh Mistry on 28 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Anna Tolley on 28 June 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Stuart Murray Macfarlane on 28 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Mr Claude Louis Bahoshy on 28 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Rosanna Longobardi on 28 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Rosanna Longobardi on 28 June 2010 (2 pages) |
12 April 2010 | Registered office address changed from Stag Brewery Lower Richmond Road Mortlake London SW14 7ET on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Stag Brewery Lower Richmond Road Mortlake London SW14 7ET on 12 April 2010 (1 page) |
1 December 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
1 December 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
6 November 2009 | Appointment of Anna Tolley as a secretary (1 page) |
6 November 2009 | Termination of appointment of Sharon Burrows as a secretary (1 page) |
6 November 2009 | Appointment of Anna Tolley as a secretary (1 page) |
6 November 2009 | Termination of appointment of Sharon Burrows as a director (1 page) |
6 November 2009 | Termination of appointment of Sharon Burrows as a director (1 page) |
6 November 2009 | Termination of appointment of Sharon Burrows as a secretary (1 page) |
12 October 2009 | Termination of appointment of James Schobel as a director (1 page) |
12 October 2009 | Termination of appointment of James Schobel as a director (1 page) |
19 August 2009 | Director's change of particulars / claude bahoshy / 24/06/2009 (1 page) |
19 August 2009 | Director's change of particulars / claude bahoshy / 24/06/2009 (1 page) |
6 August 2009 | Director's change of particulars / bhavesh mistry / 31/07/2009 (1 page) |
6 August 2009 | Director's change of particulars / bhavesh mistry / 31/07/2009 (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from thames link house, 1 church road richmond surrey TW9 2QW (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from thames link house, 1 church road richmond surrey TW9 2QW (1 page) |
22 July 2009 | Director appointed mr bhavesh mistry (1 page) |
22 July 2009 | Director appointed mr bhavesh mistry (1 page) |
21 July 2009 | Appointment terminated director roberto schuback (1 page) |
21 July 2009 | Appointment terminated director roberto schuback (1 page) |
2 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
6 April 2009 | Secretary appointed mr claude louis bahoshy (2 pages) |
6 April 2009 | Secretary appointed mr claude louis bahoshy (2 pages) |
6 April 2009 | Director appointed mr stuart murray macfarlane (2 pages) |
6 April 2009 | Director's change of particulars / rosanna longobardi / 02/04/2009 (1 page) |
6 April 2009 | Director appointed mr claude louis bahoshy (2 pages) |
6 April 2009 | Director appointed mr roberto schuback (2 pages) |
6 April 2009 | Director appointed mr claude louis bahoshy (2 pages) |
6 April 2009 | Director appointed mr roberto schuback (2 pages) |
6 April 2009 | Director's change of particulars / stuart macfarlane / 02/04/2009 (1 page) |
6 April 2009 | Director appointed mr stuart murray macfarlane (2 pages) |
6 April 2009 | Director appointed ms rosanna longobardi (2 pages) |
6 April 2009 | Director's change of particulars / rosanna longobardi / 02/04/2009 (1 page) |
6 April 2009 | Director appointed ms rosanna longobardi (2 pages) |
6 April 2009 | Appointment terminated secretary claude bahoshy (1 page) |
6 April 2009 | Director's change of particulars / claude bahoshy / 02/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / stuart macfarlane / 02/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / claude bahoshy / 02/04/2009 (1 page) |
6 April 2009 | Appointment terminated secretary claude bahoshy (1 page) |
2 April 2009 | Appointment terminated director richard robertson (1 page) |
2 April 2009 | Appointment terminated director david dryden (1 page) |
2 April 2009 | Appointment terminated director richard robertson (1 page) |
2 April 2009 | Appointment terminated director david dryden (1 page) |
28 November 2008 | Appointment terminated director thomas santel (1 page) |
28 November 2008 | Appointment terminated director thomas santel (1 page) |
12 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
12 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Director resigned (1 page) |
12 September 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
12 September 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
16 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
16 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 28/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 28/06/06; full list of members (3 pages) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: thames link house 1 church road richmond surrey TW9 2QH (1 page) |
21 September 2005 | Return made up to 28/06/05; full list of members (3 pages) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Return made up to 28/06/05; full list of members (3 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: thames link house 1 church road richmond surrey TW9 2QH (1 page) |
21 September 2005 | Location of register of members (1 page) |
9 August 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
9 August 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
9 November 2004 | Return made up to 28/06/04; full list of members (9 pages) |
9 November 2004 | Return made up to 28/06/04; full list of members (9 pages) |
20 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
20 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
15 July 2003 | Return made up to 28/06/03; full list of members
|
15 July 2003 | Return made up to 28/06/03; full list of members
|
6 July 2003 | Director's particulars changed (1 page) |
6 July 2003 | Director's particulars changed (1 page) |
6 July 2003 | Director's particulars changed (1 page) |
6 July 2003 | Director's particulars changed (1 page) |
19 May 2003 | Auditor's resignation (1 page) |
19 May 2003 | Auditor's resignation (1 page) |
1 November 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
1 November 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
23 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
23 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 28/06/01; full list of members
|
25 July 2001 | Return made up to 28/06/01; full list of members
|
19 July 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
19 July 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | New director appointed (3 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (3 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 28/06/00; full list of members
|
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 28/06/00; full list of members
|
19 July 2000 | Director resigned (1 page) |
20 April 2000 | Company name changed anheuser-busch european trade li mited\certificate issued on 20/04/00 (2 pages) |
20 April 2000 | Company name changed anheuser-busch european trade li mited\certificate issued on 20/04/00 (2 pages) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 8 devonshire square cutlers gardens london EC2M 4LP (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 8 devonshire square cutlers gardens london EC2M 4LP (1 page) |
2 November 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
13 August 1999 | Return made up to 28/06/99; full list of members
|
13 August 1999 | Return made up to 28/06/99; full list of members
|
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 28/06/98; full list of members
|
7 July 1998 | Return made up to 28/06/98; full list of members
|
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
13 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
18 September 1997 | Return made up to 28/06/97; full list of members
|
18 September 1997 | Return made up to 28/06/97; full list of members
|
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 November 1996 | Return made up to 28/06/96; full list of members (8 pages) |
11 November 1996 | Return made up to 28/06/96; full list of members (8 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | New secretary appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
1 May 1996 | Secretary resigned;director resigned (1 page) |
1 May 1996 | Secretary resigned;director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 6 devonshire square london EC2M 4LP (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 6 devonshire square london EC2M 4LP (1 page) |
30 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 July 1995 | Return made up to 28/06/95; change of members
|
27 July 1995 | Return made up to 28/06/95; change of members
|
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (15 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (15 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
24 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
24 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
29 July 1992 | Resolutions
|
29 July 1992 | Resolutions
|
29 July 1992 | Resolutions
|
29 July 1992 | Resolutions
|
24 June 1991 | Ad 02/05/91--------- £ si 680270@1=680270 £ ic 7/680277 (2 pages) |
24 June 1991 | Ad 02/05/91--------- £ si 680270@1=680270 £ ic 7/680277 (2 pages) |
15 June 1991 | Nc inc already adjusted 10/04/91 (1 page) |
15 June 1991 | Nc inc already adjusted 10/04/91 (1 page) |
14 June 1991 | £ nc 500000/1000000 10/04/91 (1 page) |
14 June 1991 | Resolutions
|
14 June 1991 | Resolutions
|
14 June 1991 | £ nc 500000/1000000 10/04/91 (1 page) |
1 June 1991 | Memorandum and Articles of Association (16 pages) |
1 June 1991 | Memorandum and Articles of Association (16 pages) |
24 May 1990 | Memorandum and Articles of Association (17 pages) |
24 May 1990 | Memorandum and Articles of Association (17 pages) |
17 May 1990 | Resolutions
|
17 May 1990 | Ad 23/02/90--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
17 May 1990 | Ad 23/02/90--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
17 May 1990 | £ nc 1000/50900 31/01/90 (1 page) |
17 May 1990 | £ nc 1000/50900 31/01/90 (1 page) |
17 May 1990 | Resolutions
|
22 December 1989 | Memorandum and Articles of Association (17 pages) |
22 December 1989 | Memorandum and Articles of Association (17 pages) |
22 December 1989 | Resolutions
|
22 December 1989 | Resolutions
|
20 December 1989 | Company name changed spherepride LIMITED\certificate issued on 21/12/89 (3 pages) |
20 December 1989 | Company name changed spherepride LIMITED\certificate issued on 21/12/89 (3 pages) |
3 October 1989 | Memorandum and Articles of Association (13 pages) |
3 October 1989 | Memorandum and Articles of Association (13 pages) |
27 September 1989 | Resolutions
|
27 September 1989 | Resolutions
|
28 June 1989 | Incorporation (16 pages) |
28 June 1989 | Incorporation (16 pages) |