Company NameZX Ventures Limited
Company StatusActive
Company Number03023279
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Previous NamesStag Brewing Company Limited and Pioneer Brewing Company Limited

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Andy Kenneith Logan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleE-Commerce Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Jerome Pellaud
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed18 June 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleGeneral Partner, Beverage Fund Europe & Africa
Country of ResidenceUnited Kingdom
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMiss Catriona Mary Sibthorp
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameNoah Faase
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2024(28 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGlobal Treasury Director
Country of ResidenceBelgium
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Secretary NameMr Anthony McMain
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyne Hill House
Lyne Crossing Road
Lyne
Chertsey Surrey
KT16 0AT
Director NameStephen Allen Ghiglieri
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 1997)
RoleBrewer
Correspondence Address2637 Joyceridge Drive
Chesterfield
Missouri
63017 Usa
Foreign
Director NameJohn Richard Gore
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 1997)
RoleCompany Director
Correspondence AddressThe Stables
Tyninghame House
East Linton
East Lothian
EH42 1XW
Scotland
Director NamePeter Richard Jackson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe White House Park Street
Stoke By Nayland
Colchester
Essex
CO6 4SE
Secretary NameAlan Swan
NationalityBritish
StatusResigned
Appointed15 July 1997(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address24 Claydon Road
Horsell
Woking
Surrey
GU21 4XE
Director NameAlan Leslie Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(3 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 January 2008)
RoleProduction Director
Correspondence Address17 Carlisle Road
Hampton
Middlesex
TW12 2UL
Director NameAndrew John Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address1 Church Road
Richmond
Surrey
TW9 2QW
Director NameMartin De Porres Cargas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2000(5 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 December 2007)
RoleCorp Legal Exec
Correspondence Address7812 Wise Avenue
St Louis
Mo 63117
Foreign
Secretary NameMartin Gerard Ward
NationalityBritish
StatusResigned
Appointed01 February 2004(8 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 2005)
RoleChartered Accountant
Correspondence Address1 Riverside House
196 Wandle Road
Morden
Surrey
SM4 6AU
Secretary NameNeill Bassett
NationalityAmerican
StatusResigned
Appointed08 January 2005(9 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 2005)
RoleBusiness Mgr
Correspondence Address20 Orchard Rise
Richmond
Surrey
TW10 5BX
Secretary NameDavid John Coulson
NationalityBritish
StatusResigned
Appointed01 September 2005(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2009)
RoleAccountant
Correspondence Address51 Guildford Road
Frimley Green
Surrey
GU16 6NW
Director NameDavid Michael Dryden
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albury Road
Merstham
Redhill
Surrey
RH1 3LP
Secretary NameMr Claude Louis Bahoshy
NationalityBritish
StatusResigned
Appointed28 April 2009(14 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinehurst Court 1-3 Colville Gardens
London
W11 2BH
Director NameMr Claude Louis Bahoshy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2011)
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(14 years, 6 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(15 years, 10 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(16 years, 9 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(16 years, 10 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(20 years, 7 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(21 years after company formation)
Appointment Duration2 years (resigned 15 March 2018)
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(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2017)
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(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2018)
RoleBbp Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Jens Hoffmann
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2017(21 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2018)
RoleSupply Director Ger & Uk
Country of ResidenceGermany
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMs Terri Francis
StatusResigned
Appointed01 October 2017(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMs Terri Nicole Francis
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2018(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMs Rita HallgatÓ
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed03 May 2018(23 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 May 2022)
RolePeople Director
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Ricardo Dos Santos Neves
Date of BirthApril 1985 (Born 39 years ago)
NationalityPortuguese
StatusResigned
Appointed27 June 2018(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2019)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Paul Willem DufournÉ
Date of BirthMay 1989 (Born 34 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2019(23 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2022)
RoleBrand Experience Director Europe
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameJohannes Hubertus Leonardus Gielen
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2020(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabinbev.com

Location

Registered AddressBureau
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

5m at £1Anheuser Busch Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,954,000
Gross Profit£19,633,000
Net Worth£58,226,000
Current Liabilities£6,649,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

4 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 86,831,000
(3 pages)
20 October 2020Full accounts made up to 31 December 2019 (38 pages)
27 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 32,291,000
(3 pages)
15 May 2020Appointment of Ricardo Queiroga Vasques as a director on 27 March 2020 (2 pages)
14 May 2020Appointment of Johannes Hubertus Leonardus Gielen as a director on 27 March 2020 (2 pages)
14 May 2020Termination of appointment of Adrien Pierre Bernard Frederic Mahieu as a director on 27 March 2020 (1 page)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 February 2020Director's details changed for Mr Andrew Kenneith Logan on 1 May 2019 (2 pages)
4 February 2020Auditor's resignation (2 pages)
8 January 2020Termination of appointment of Terri Francis as a secretary on 6 January 2020 (1 page)
16 December 2019Termination of appointment of Ricardo Dos Santos Neves as a director on 12 December 2019 (1 page)
2 December 2019Appointment of Victor Leite Da Rocha Azevedo as a director on 28 November 2019 (2 pages)
2 December 2019Appointment of Anneleen Straetemans as a director on 28 November 2019 (2 pages)
28 November 2019Full accounts made up to 31 December 2018 (31 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 February 2019Registered office address changed from Bureau 90 Fetter Lane London EC4A 1ED England to Bureau Fetter Lane London EC4A 1EN on 14 February 2019 (1 page)
12 February 2019Appointment of Mr Paul Willem Dufourné as a director on 1 February 2019 (2 pages)
12 February 2019Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS to Bureau 90 Fetter Lane London EC4A 1ED on 12 February 2019 (1 page)
12 February 2019Termination of appointment of Taner Su as a director on 11 January 2019 (1 page)
27 December 2018Full accounts made up to 31 December 2017 (36 pages)
22 October 2018Appointment of Mr Adrien Pierre Bernard Frederic Mahieu as a director on 2 October 2018 (2 pages)
19 October 2018Termination of appointment of Daniel Wakswaser Cordeiro as a director on 2 October 2018 (1 page)
29 June 2018Termination of appointment of Andrew George Whiting as a director on 27 June 2018 (1 page)
29 June 2018Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 27 June 2018 (1 page)
29 June 2018Appointment of Mr Ricardo Dos Santos Neves as a director on 27 June 2018 (2 pages)
29 June 2018Appointment of Mr Taner Su as a director on 27 June 2018 (2 pages)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-03
(3 pages)
4 May 2018Appointment of Ms Terri Nicole Francis as a director on 3 May 2018 (2 pages)
4 May 2018Appointment of Ms Rita Hallgató as a director on 3 May 2018 (2 pages)
4 May 2018Appointment of Mr Daniel Wakswaser Cordeiro as a director on 3 May 2018 (2 pages)
4 May 2018Termination of appointment of Claire Louise Richardson as a director on 3 May 2018 (1 page)
4 May 2018Termination of appointment of Jens Hoffmann as a director on 3 May 2018 (1 page)
9 April 2018Confirmation statement made on 2 March 2018 with no updates (3 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)
4 April 2018Termination of appointment of Anna Elizabeth Tolley as a director on 3 April 2018 (1 page)
27 March 2018Termination of appointment of Iain Robert Lindley Hall as a director on 15 March 2018 (1 page)
22 February 2018Full accounts made up to 31 December 2016 (34 pages)
4 October 2017Appointment of Ms Terri Francis as a secretary on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Natalie Louise Walker as a secretary on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Natalie Louise Walker as a secretary on 1 October 2017 (1 page)
4 October 2017Appointment of Ms Terri Francis as a secretary on 1 October 2017 (2 pages)
30 August 2017Appointment of Mr Andrew Kenneith Logan as a director on 30 August 2017 (2 pages)
30 August 2017Appointment of Mr Andrew Kenneith Logan as a director on 30 August 2017 (2 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 January 2017Appointment of Mr Jens Hoffmann as a director on 12 January 2017 (2 pages)
22 January 2017Appointment of Mr Jens Hoffmann as a director on 12 January 2017 (2 pages)
19 January 2017Termination of appointment of Pedro Mirant-Borde as a director on 12 January 2017 (1 page)
19 January 2017Termination of appointment of Pedro Mirant-Borde as a director on 12 January 2017 (1 page)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen 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 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page)
29 November 2016Full accounts made up to 31 December 2015 (37 pages)
29 November 2016Full accounts made up to 31 December 2015 (37 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)
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)
15 March 2016Appointment of Mr Iain Edward Ross Newell as a director on 8 March 2016 (2 pages)
15 March 2016Appointment of Mr Iain Edward Ross Newell as a director on 8 March 2016 (2 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000,000
(5 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000,000
(5 pages)
20 February 2016Change of name notice (2 pages)
20 February 2016Company name changed stag brewing company LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
(2 pages)
20 February 2016Company name changed stag brewing company LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
(2 pages)
20 February 2016Change of name notice (2 pages)
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 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 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)
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)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,000,000
(5 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,000,000
(5 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 (21 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
12 June 2014Appointment of Mr Rory Mclellan as a director (2 pages)
12 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)
6 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000,000
(5 pages)
6 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000,000
(5 pages)
25 November 2013Appointment of Mr Pedro Mirant-Borde as a director (2 pages)
25 November 2013Appointment of Mr Pedro Mirant-Borde as a director (2 pages)
4 October 2013Accounts made up to 31 December 2012 (20 pages)
4 October 2013Accounts made up to 31 December 2012 (20 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts made up to 31 December 2011 (19 pages)
4 October 2012Accounts made up to 31 December 2011 (19 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 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)
15 December 2011Appointment of Anna Elizabeth Tolley as a director (2 pages)
15 December 2011Appointment of Kayleigh Anne Wilshaw as a secretary (1 page)
15 December 2011Appointment of Ophelia Johns as a director (2 pages)
15 December 2011Termination of appointment of Anna Tolley as a secretary (1 page)
15 December 2011Termination of appointment of Stuart Macfarlane as a director (1 page)
15 December 2011Termination of appointment of Stuart Macfarlane as a director (1 page)
15 December 2011Appointment of Mrs Ingeborg Plochaet as a director (2 pages)
15 December 2011Appointment of Mrs Ingeborg Plochaet as a director (2 pages)
15 December 2011Termination of appointment of Anna Tolley as a secretary (1 page)
15 December 2011Appointment of Ophelia Johns as a director (2 pages)
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 2011Accounts made up to 31 December 2010 (17 pages)
28 September 2011Accounts made up to 31 December 2010 (17 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)
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)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
19 January 2011Accounts made up to 31 December 2009 (27 pages)
19 January 2011Accounts made up to 31 December 2009 (27 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 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 2011Termination of appointment of Rosanna Longobardi as a director (1 page)
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)
16 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
12 April 2010Registered office address changed from the Stag Brewery Lower Richmond Road Mortlake London SW14 7ET on 12 April 2010 (1 page)
12 April 2010Registered office address changed from the Stag Brewery Lower Richmond Road Mortlake London SW14 7ET on 12 April 2010 (1 page)
1 December 2009Accounts made up to 31 December 2008 (27 pages)
1 December 2009Accounts made up to 31 December 2008 (27 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 2009Secretary appointed anna tolley (1 page)
18 August 2009Appointment terminated secretary claude bahoshy (1 page)
18 August 2009Secretary appointed anna tolley (1 page)
18 August 2009Appointment terminated secretary claude bahoshy (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)
20 May 2009Director appointed mr claude louis bahoshy (2 pages)
20 May 2009Director appointed mr claude louis bahoshy (2 pages)
29 April 2009Secretary appointed mr claude louis bahoshy (1 page)
29 April 2009Appointment terminated secretary david coulson (1 page)
29 April 2009Appointment terminated director david dryden (1 page)
29 April 2009Appointment terminated director james schobel (1 page)
29 April 2009Appointment terminated director david dryden (1 page)
29 April 2009Director appointed ms rosanna longobardi (2 pages)
29 April 2009Secretary appointed mr claude louis bahoshy (1 page)
29 April 2009Appointment terminated director james schobel (1 page)
29 April 2009Appointment terminated secretary david coulson (1 page)
29 April 2009Director appointed mr roberto schuback (2 pages)
29 April 2009Appointment terminated director antonio monteiro (1 page)
29 April 2009Director appointed mr roberto schuback (2 pages)
29 April 2009Appointment terminated director antonio monteiro (1 page)
29 April 2009Director appointed ms rosanna longobardi (2 pages)
28 April 2009Director appointed mr stuart murray macfarlane (2 pages)
28 April 2009Director appointed mr stuart murray macfarlane (2 pages)
26 February 2009Return made up to 17/02/09; full list of members (4 pages)
26 February 2009Return made up to 17/02/09; full list of members (4 pages)
16 September 2008Resolutions
  • RES13 ‐ Conv shares 12/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 September 2008Resolutions
  • RES13 ‐ Conv shares 12/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 March 2008Accounts made up to 31 December 2007 (25 pages)
18 March 2008Accounts made up to 31 December 2007 (25 pages)
3 March 2008Return made up to 17/02/08; full list of members (4 pages)
3 March 2008Return made up to 17/02/08; full list of members (4 pages)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (1 page)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
12 September 2007Accounts made up to 31 December 2006 (24 pages)
12 September 2007Accounts made up to 31 December 2006 (24 pages)
19 March 2007Return made up to 17/02/07; full list of members (3 pages)
19 March 2007Return made up to 17/02/07; full list of members (3 pages)
30 October 2006Accounts made up to 31 December 2005 (22 pages)
30 October 2006Accounts made up to 31 December 2005 (22 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
28 February 2006Return made up to 17/02/06; full list of members (3 pages)
28 February 2006Return made up to 17/02/06; full list of members (3 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed (2 pages)
9 August 2005Accounts made up to 31 December 2004 (20 pages)
9 August 2005Accounts made up to 31 December 2004 (20 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 August 2004Accounts made up to 31 December 2003 (20 pages)
20 August 2004Accounts made up to 31 December 2003 (20 pages)
9 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
3 November 2003Accounts made up to 31 December 2002 (19 pages)
3 November 2003Accounts made up to 31 December 2002 (19 pages)
31 May 2003Auditor's resignation (1 page)
31 May 2003Auditor's resignation (1 page)
19 March 2003Return made up to 17/02/03; full list of members (7 pages)
19 March 2003Return made up to 17/02/03; full list of members (7 pages)
6 June 2002Accounts made up to 31 December 2001 (18 pages)
6 June 2002Accounts made up to 31 December 2001 (18 pages)
19 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2001Accounts made up to 31 December 2000 (17 pages)
19 July 2001Accounts made up to 31 December 2000 (17 pages)
21 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
2 November 2000Accounts made up to 31 December 1999 (15 pages)
2 November 2000Accounts made up to 31 December 1999 (15 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
24 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Accounts made up to 31 December 1998 (22 pages)
2 November 1999Accounts made up to 31 December 1998 (22 pages)
13 April 1999Return made up to 17/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 1999Return made up to 17/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
28 October 1998Accounts made up to 31 December 1997 (15 pages)
28 October 1998Accounts made up to 31 December 1997 (15 pages)
4 March 1998Return made up to 17/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1998Return made up to 17/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1997Auditor's resignation (2 pages)
10 November 1997Auditor's resignation (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
14 August 1997Return made up to 17/02/97; no change of members (6 pages)
14 August 1997Return made up to 17/02/97; no change of members (6 pages)
28 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 July 1997Ad 15/07/97--------- £ si 2000000@1=2000000 £ ic 3000000/5000000 (2 pages)
28 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
28 July 1997Ad 15/07/97--------- £ si 2000000@1=2000000 £ ic 3000000/5000000 (2 pages)
28 July 1997Nc inc already adjusted 15/07/97 (1 page)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 July 1997Director resigned (1 page)
28 July 1997Declaration of assistance for shares acquisition (5 pages)
28 July 1997Director resigned (1 page)
28 July 1997Nc inc already adjusted 15/07/97 (1 page)
28 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Declaration of assistance for shares acquisition (5 pages)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
7 May 1997Accounts made up to 31 December 1996 (20 pages)
7 May 1997Accounts made up to 31 December 1996 (20 pages)
4 November 1996Accounts made up to 31 December 1995 (19 pages)
4 November 1996Accounts made up to 31 December 1995 (19 pages)
9 October 1996Return made up to 17/02/96; full list of members (8 pages)
9 October 1996Return made up to 17/02/96; full list of members (8 pages)
18 April 1996Director resigned (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
10 November 1995Director resigned;new director appointed (2 pages)
10 November 1995Director resigned;new director appointed (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
17 May 1995Location of register of directors' interests (1 page)
17 May 1995Location of register of members (1 page)
17 May 1995Location of register of members (1 page)
17 May 1995Location of register of directors' interests (1 page)
11 May 1995New director appointed (2 pages)
11 May 1995Ad 06/05/95--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Accounting reference date notified as 31/12 (1 page)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Accounting reference date notified as 31/12 (1 page)
11 May 1995Ad 06/05/95--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
20 April 1995Location of register of directors' interests (1 page)
20 April 1995Location of register of members (1 page)
20 April 1995Location of register of members (1 page)
20 April 1995Location of register of directors' interests (1 page)
18 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(65 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(130 pages)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(130 pages)
18 April 1995£ nc 1000/10000000 11/04/95 (1 page)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995£ nc 1000/10000000 11/04/95 (1 page)
18 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(65 pages)
30 March 1995New director appointed (4 pages)
30 March 1995Director resigned;new director appointed (6 pages)
30 March 1995New director appointed (4 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Director resigned;new director appointed (6 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
17 February 1995Incorporation (16 pages)
17 February 1995Incorporation (16 pages)