Company NameInbev UK
DirectorMatthew Roddy
Company StatusActive
Company Number02810521
CategoryPrivate Unlimited Company
Incorporation Date19 April 1993(31 years ago)
Previous NamesInterbrew Services U.K. and AB Inbev UK

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Roddy
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameJohn Eckmire
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed11 May 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1995)
RoleManaging Director
Correspondence AddressWhite Spinney
10 Broomfield Ride
Oxshott
Surrey
KT22 0LW
Director NameMichael Donald McCartney Izza
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1998)
RoleChartered Accountant/Finance D
Correspondence AddressSanza 2 Claremont Avenue
Esher
Surrey
KT10 9JD
Secretary NameJoanne Doreen Rusnell
NationalityCanadian
StatusResigned
Appointed11 May 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1995)
RoleSecretary
Correspondence Address3 Brighton Street
London
N6c 3e3
Director NamePatrick Joseph Donoghue
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1996)
RoleManaging Director
Correspondence AddressMany Trees
Packhorse Road
Sevenoaks
Kent
TN13 2QP
Secretary NameMary Johanna Ruus
NationalityBritish
StatusResigned
Appointed15 February 1995(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 October 1995)
RoleCompany Director
Correspondence Address13 Botfield Avenue
Etobicoke Ontario M9b 4cs
Canada
Foreign
Secretary NameJoseph Marie Victor Patrice Thys
NationalityBelgian
StatusResigned
Appointed27 October 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 1998)
RoleCompany Director
Correspondence AddressRue Yernawe 12
Saint Georges Sur Meuse 4470
Belgium
Foreign
Director NameChristian Leon Ernest William Huyghe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 1998(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 September 2006)
RoleFinance Director
Correspondence AddressChemin Tienne A Toot Vent 2
Lasne
Belgium
Foreign
Secretary NameCees Maas
NationalityBritish
StatusResigned
Appointed22 June 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2001)
RoleCompany Director
Correspondence AddressEricastraat 4
Roosendaal, 4702 Bm
Netherlands
Foreign
Secretary NameAlexander Golabek
NationalityBelgian
StatusResigned
Appointed15 February 2001(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressBeukenlaan 1
2340 Beerse
Belgium
Secretary NameSimon Gordon Phillips
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2006)
RoleCompany Director
Correspondence AddressForge House
Manns Hill, Bossingham
Canterbury
Kent
CT4 6ED
Director NameDavid Allard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2007)
RoleAccountant
Correspondence Address31 The Chilterns
Hitchin
Hertfordshire
SG4 9PP
Director NameMr Richard Steven Laycock Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24 Boxwell Road
Berkhamsted
Hertfordshire
HP4 3ET
Secretary NameJemma Louise McCarey
NationalityBritish
StatusResigned
Appointed26 September 2006(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2007)
RoleCompany Director
Correspondence Address104a Sugden Road
Battersea
London
SW11 5EE
Director NameMr Claude Louis Bahoshy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(13 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2011)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinehurst Court 1-3 Colville Gardens
London
W11 2BH
Director NameMiss Alison Joanne Braney
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(14 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hardwick Road
Woburn Sands
Buckinghamshire
MK17 8QJ
Director NameMr Giuseppe Cremona
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(14 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2008)
RolePeople Director
Country of ResidenceEngland
Correspondence Address6 Tydeman Close
Woodlands
Bedford
Bedfordshire
MK41 7GF
Secretary NameMr Claude Louis Bahoshy
NationalityBritish
StatusResigned
Appointed07 November 2007(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinehurst Court 1-3 Colville Gardens
London
W11 2BH
Secretary NameAnna Tolley
NationalityBritish
StatusResigned
Appointed14 August 2009(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameLynette Brown
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(17 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 November 2011)
RoleHr Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameOphelia Johns
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish And Belgian
StatusResigned
Appointed21 November 2011(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameKayleigh Anne Wilshaw
StatusResigned
Appointed15 December 2011(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2015)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMr Ben Ruggles
StatusResigned
Appointed06 October 2015(22 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 2016)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Iain Robert Lindley Hall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(22 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2016)
RoleBudgeting And Business Performance Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMs Natalie Louise Walker
StatusResigned
Appointed15 August 2016(23 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Nicolas Katleen Jozef Bartholomeeusen
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2016(23 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2019)
RoleBbp Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMrs Hina Parmar
StatusResigned
Appointed01 December 2016(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 2018)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMs Natalie Louise Walker
StatusResigned
Appointed26 June 2018(25 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Oliver James Devon
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMiss Megan Ruth Penny
StatusResigned
Appointed01 January 2019(25 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMiss Hina Parmar
StatusResigned
Appointed16 September 2019(26 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 May 2020)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMrs Timiko Cranwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(26 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2024)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMr Paul Walewski
StatusResigned
Appointed12 May 2020(27 years, 1 month after company formation)
Appointment Duration6 months (resigned 08 November 2020)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1993(3 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 19 March 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteab-inbev.co.uk
Telephone01582 391166
Telephone regionLuton

Location

Registered AddressBureau
90 Fetter Lane
London
EC4A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.3m at £1Interbrew International Bv
100.00%
Ordinary
1 at £1Interbrew International Bv
0.00%
Ordinary B

Financials

Year2014
Net Worth£2,030,922
Cash£47,906

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

14 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
23 December 2021Second filing for the appointment of Mr Matthew Roddy as a director (3 pages)
16 December 2021Termination of appointment of Oliver James Devon as a director on 23 November 2021 (1 page)
16 December 2021Appointment of Mr Matthew Roddy as a director on 23 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 23/12/21
(3 pages)
4 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
9 November 2020Termination of appointment of Paul Walewski as a secretary on 8 November 2020 (1 page)
27 October 2020Termination of appointment of Claire Louise Richardson as a director on 1 September 2020 (1 page)
3 August 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 May 2020Appointment of Mr Paul Walewski as a secretary on 12 May 2020 (2 pages)
13 May 2020Termination of appointment of Hina Parmar as a secretary on 12 May 2020 (1 page)
6 February 2020Termination of appointment of Andrew George Whiting as a director on 4 February 2020 (1 page)
6 February 2020Appointment of Mrs Timiko Cranwell as a director on 4 February 2020 (2 pages)
12 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 September 2019Appointment of Miss Hina Parmar as a secretary on 16 September 2019 (2 pages)
16 September 2019Termination of appointment of Megan Ruth Penny as a secretary on 9 September 2019 (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
25 February 2019Registered 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)
11 January 2019Termination of appointment of Taner Su as a director on 11 January 2019 (1 page)
2 January 2019Appointment of Miss Megan Ruth Penny as a secretary on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Natalie Louise Walker as a secretary on 1 January 2019 (1 page)
2 January 2019Appointment of Mr Oliver James Devon as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019 (1 page)
15 November 2018Accounts for a small company made up to 31 December 2017 (17 pages)
28 June 2018Appointment of Ms Natalie Louise Walker as a secretary on 26 June 2018 (2 pages)
28 June 2018Termination of appointment of Hina Parmar as a secretary on 26 June 2018 (1 page)
13 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
23 April 2018Appointment of Mr Taner Su as a director on 20 April 2018 (2 pages)
4 April 2018Termination of appointment of Anna Elizabeth Tolley as a director on 3 April 2018 (1 page)
4 April 2018Appointment of Mr Andrew George Whiting as a director on 3 April 2018 (2 pages)
31 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2018Resolutions
  • RES13 ‐ Re implementation of project and corporate actions 21/12/2017
(1 page)
2 January 2018Full accounts made up to 31 December 2016 (15 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
14 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016 (1 page)
13 December 2016Appointment of Mrs Hina Parmar as a secretary on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Natalie Louise Walker as a secretary on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
13 December 2016Appointment of Mrs Hina Parmar as a secretary on 1 December 2016 (2 pages)
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Natalie Louise Walker as a secretary on 1 December 2016 (1 page)
14 October 2016Full accounts made up to 31 December 2015 (16 pages)
14 October 2016Full accounts made up to 31 December 2015 (16 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,324,978
(5 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,324,978
(5 pages)
11 April 2016Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 (1 page)
18 February 2016Appointment of Mr Iain Robert Lindley Hall as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Mr Iain Robert Lindley Hall as a director on 18 February 2016 (2 pages)
12 January 2016Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,324,978
(6 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,324,978
(6 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,324,978
(6 pages)
21 May 2015Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015 (2 pages)
21 May 2015Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015 (2 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,324,978
(6 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,324,978
(6 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,324,978
(6 pages)
11 June 2014Appointment of Mr Rory Mclellan as a director (2 pages)
11 June 2014Appointment of Mr Rory Mclellan as a director (2 pages)
9 May 2014Termination of appointment of Ophelia Johns as a director (1 page)
9 May 2014Termination of appointment of Ophelia Johns as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (10 pages)
2 October 2013Full accounts made up to 31 December 2012 (10 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
28 February 2012Company name changed ab inbev uk\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
(2 pages)
28 February 2012Company name changed ab inbev uk\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
(2 pages)
28 February 2012Change of name notice (2 pages)
28 February 2012Change of name notice (2 pages)
15 December 2011Appointment of Kayleigh Anne Wilshaw as a secretary (1 page)
15 December 2011Termination of appointment of Anna Tolley as a secretary (1 page)
15 December 2011Termination of appointment of Anna Tolley as a secretary (1 page)
15 December 2011Appointment of Ophelia Johns as a director (2 pages)
15 December 2011Appointment of Anna Elizabeth Tolley as a director (2 pages)
15 December 2011Appointment of Ophelia Johns as a director (2 pages)
15 December 2011Appointment of Anna Elizabeth Tolley as a director (2 pages)
15 December 2011Appointment of Kayleigh Anne Wilshaw as a secretary (1 page)
14 December 2011Appointment of Mrs Ingeborg Plochaet as a director (2 pages)
14 December 2011Termination of appointment of Stuart Macfarlane as a director (1 page)
14 December 2011Appointment of Mrs Ingeborg Plochaet as a director (2 pages)
14 December 2011Termination of appointment of Stuart Macfarlane as a director (1 page)
22 November 2011Termination of appointment of Lynette Brown as a director (1 page)
22 November 2011Termination of appointment of Lynette Brown as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (9 pages)
28 September 2011Full accounts made up to 31 December 2010 (9 pages)
16 June 2011Secretary's details changed for Anna Tolley on 16 June 2011 (1 page)
16 June 2011Secretary's details changed for Anna Tolley on 16 June 2011 (1 page)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
3 May 2011Termination of appointment of Claude Bahoshy as a director (1 page)
3 May 2011Termination of appointment of Claude Bahoshy as a director (1 page)
11 January 2011Appointment of Lynette Brown as a director (2 pages)
11 January 2011Appointment of Lynette Brown as a director (2 pages)
11 January 2011Appointment of Mrs Clare Lake as a director (2 pages)
11 January 2011Termination of appointment of Rosanna Longobardi as a director (1 page)
11 January 2011Appointment of Mrs Clare Lake as a director (2 pages)
11 January 2011Termination of appointment of Rosanna Longobardi as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (11 pages)
29 September 2010Full accounts made up to 31 December 2009 (11 pages)
6 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
6 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
3 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
19 August 2009Director's change of particulars / claude bahoshy / 24/06/2009 (1 page)
19 August 2009Director's change of particulars / claude bahoshy / 24/06/2009 (1 page)
18 August 2009Appointment terminated secretary claude bahoshy (1 page)
18 August 2009Appointment terminated secretary claude bahoshy (1 page)
18 August 2009Secretary appointed anna tolley (1 page)
18 August 2009Secretary appointed anna tolley (1 page)
6 August 2009Director's change of particulars / bhavesh mistry / 31/07/2009 (1 page)
6 August 2009Director's change of particulars / bhavesh mistry / 31/07/2009 (1 page)
22 July 2009Director appointed mr bhavesh mistry (1 page)
22 July 2009Director appointed mr bhavesh mistry (1 page)
21 July 2009Appointment terminated director roberto schuback (1 page)
21 July 2009Appointment terminated director roberto schuback (1 page)
1 May 2009Company name changed interbrew services U.K.\certificate issued on 05/05/09 (2 pages)
1 May 2009Company name changed interbrew services U.K.\certificate issued on 05/05/09 (2 pages)
17 March 2009Return made up to 18/02/09; full list of members (4 pages)
17 March 2009Director's change of particulars / roberto schuback / 17/03/2009 (1 page)
17 March 2009Director's change of particulars / roberto schuback / 17/03/2009 (1 page)
17 March 2009Director's change of particulars / roberto schuback / 17/03/2009 (1 page)
17 March 2009Director's change of particulars / roberto schuback / 17/03/2009 (1 page)
17 March 2009Return made up to 18/02/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 July 2008Appointment terminated director steven kitching (1 page)
2 July 2008Appointment terminated director steven kitching (1 page)
15 May 2008Appointment terminated director alison braney (1 page)
15 May 2008Appointment terminated director alison braney (1 page)
31 March 2008Director appointed stuart murray macfarlane (2 pages)
31 March 2008Director appointed stuart murray macfarlane (2 pages)
28 March 2008Director appointed rosanna longobardi (2 pages)
28 March 2008Appointment terminated director giuseppe cremona (1 page)
28 March 2008Director appointed rosanna longobardi (2 pages)
28 March 2008Appointment terminated director richard evans (1 page)
28 March 2008Appointment terminated director giuseppe cremona (1 page)
28 March 2008Appointment terminated director richard evans (1 page)
20 March 2008Return made up to 18/02/08; full list of members (5 pages)
20 March 2008Return made up to 18/02/08; full list of members (5 pages)
5 March 2008Full accounts made up to 31 December 2006 (14 pages)
5 March 2008Full accounts made up to 31 December 2006 (14 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
12 April 2007Return made up to 18/02/07; full list of members (3 pages)
12 April 2007Return made up to 18/02/07; full list of members (3 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
27 June 2006Full accounts made up to 31 December 2005 (14 pages)
27 June 2006Full accounts made up to 31 December 2005 (14 pages)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Secretary's particulars changed (1 page)
20 February 2006Return made up to 18/02/06; full list of members (3 pages)
20 February 2006Return made up to 18/02/06; full list of members (3 pages)
19 December 2005Full accounts made up to 31 December 2004 (14 pages)
19 December 2005Full accounts made up to 31 December 2004 (14 pages)
23 March 2005Return made up to 18/02/05; full list of members (7 pages)
23 March 2005Return made up to 18/02/05; full list of members (7 pages)
11 December 2004Full accounts made up to 31 December 2003 (13 pages)
11 December 2004Full accounts made up to 31 December 2003 (13 pages)
13 July 2004Full accounts made up to 31 December 2002 (13 pages)
13 July 2004Full accounts made up to 31 December 2002 (13 pages)
13 April 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2004New director appointed (1 page)
4 March 2004New director appointed (1 page)
23 April 2003Return made up to 18/02/03; full list of members (7 pages)
23 April 2003Return made up to 18/02/03; full list of members (7 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003Secretary resigned (1 page)
1 March 2003Full accounts made up to 31 December 2001 (12 pages)
1 March 2003Full accounts made up to 31 December 2001 (12 pages)
19 November 2002New secretary appointed (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002New secretary appointed (1 page)
19 November 2002New director appointed (1 page)
19 November 2002New director appointed (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 March 2002Return made up to 18/02/02; full list of members (7 pages)
22 March 2002Return made up to 18/02/02; full list of members (7 pages)
13 February 2002Full accounts made up to 31 December 2000 (12 pages)
13 February 2002Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 April 2001Full accounts made up to 31 December 1999 (12 pages)
10 April 2001Full accounts made up to 31 December 1999 (12 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Return made up to 18/02/01; full list of members (7 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Return made up to 18/02/01; full list of members (7 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
8 August 2000Registered office changed on 08/08/00 from: unit 3 berghem mews blythe road london W14 0HN (1 page)
8 August 2000Registered office changed on 08/08/00 from: unit 3 berghem mews blythe road london W14 0HN (1 page)
6 April 2000Return made up to 18/02/00; full list of members (7 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
6 April 2000Return made up to 18/02/00; full list of members (7 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
16 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 March 2000Nc inc already adjusted 12/11/99 (2 pages)
16 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
16 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
16 March 2000Memorandum and Articles of Association (43 pages)
16 March 2000Nc inc already adjusted 12/11/99 (2 pages)
16 March 2000Memorandum and Articles of Association (43 pages)
6 January 2000Full accounts made up to 31 December 1998 (12 pages)
6 January 2000Full accounts made up to 31 December 1998 (12 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 March 1999Return made up to 18/02/99; full list of members (8 pages)
29 March 1999Return made up to 18/02/99; full list of members (8 pages)
24 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 January 1999£ nc 1000/500000000 30/12/98 (1 page)
24 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 January 1999£ nc 1000/500000000 30/12/98 (1 page)
18 January 1999Certificate of re-registration from Limited to Unlimited (1 page)
18 January 1999Re-registration of Memorandum and Articles (44 pages)
18 January 1999Certificate of re-registration from Limited to Unlimited (1 page)
18 January 1999Members' assent for rereg from LTD to UNLTD (1 page)
18 January 1999Declaration of assent for reregistration to UNLTD (7 pages)
18 January 1999Members' assent for rereg from LTD to UNLTD (1 page)
18 January 1999Application for reregistration from LTD to UNLTD (2 pages)
18 January 1999Application for reregistration from LTD to UNLTD (2 pages)
18 January 1999Re-registration of Memorandum and Articles (44 pages)
18 January 1999Declaration of assent for reregistration to UNLTD (7 pages)
24 July 1998Memorandum and Articles of Association (46 pages)
24 July 1998Memorandum and Articles of Association (46 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
7 July 1998Company name changed honourdeal LIMITED\certificate issued on 08/07/98 (2 pages)
7 July 1998Company name changed honourdeal LIMITED\certificate issued on 08/07/98 (2 pages)
6 July 1998Return made up to 18/02/98; full list of members (7 pages)
6 July 1998Registered office changed on 06/07/98 from: 100 new bridge street london EC4V 6JA (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 100 new bridge street london EC4V 6JA (1 page)
6 July 1998Return made up to 18/02/98; full list of members (7 pages)
6 July 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 31 December 1997 (8 pages)
6 May 1998Full accounts made up to 31 December 1997 (8 pages)
6 May 1998Full accounts made up to 31 December 1996 (8 pages)
6 May 1998Full accounts made up to 31 December 1996 (8 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
1 April 1997Return made up to 18/02/97; full list of members (7 pages)
1 April 1997Return made up to 18/02/97; full list of members (7 pages)
3 October 1996Full accounts made up to 31 December 1995 (8 pages)
3 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 April 1996Return made up to 18/02/96; full list of members (7 pages)
15 April 1996Return made up to 18/02/96; full list of members (7 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
22 February 1996Full accounts made up to 30 April 1995 (8 pages)
22 February 1996Full accounts made up to 30 April 1995 (8 pages)
10 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
10 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
31 October 1995Secretary resigned;new secretary appointed (4 pages)
31 October 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
17 February 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
17 February 1994£ nc 1000/1000000 25/05/93 (1 page)
17 February 1994£ nc 1000/1000000 25/05/93 (1 page)
17 February 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
17 February 1994£ nc 1000000/1000 10/12/93 (1 page)
17 February 1994£ nc 1000000/1000 10/12/93 (1 page)
19 April 1993Incorporation (9 pages)
19 April 1993Incorporation (9 pages)