London
EC4A 1EN
Director Name | Mr Josip Viskovic |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 August 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Brewery Operations Director |
Country of Residence | Belgium |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Mark Peter Wingfield Digby |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Miss Cara Sargeantson |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Matthew Roddy |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Brian Perkins |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | President Bu West |
Country of Residence | Belgium |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Mr James Norman |
---|---|
Status | Current |
Appointed | 28 June 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Matthias Calmeyn |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 July 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Logistics Operations Director Bu West |
Country of Residence | England |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Arjun Duggal |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 September 2023(23 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Ashish Thadani |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 23 November 2023(23 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Control Director |
Country of Residence | Belgium |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Christopher Steven Kitching |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(23 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Sunny Mirpuri |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(23 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Miren Aguirre Y Otegui |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 March 2001) |
Role | Senior Corporate Counsel |
Correspondence Address | 3000 Leuven Mercatorpad 8/302 Belgium |
Secretary Name | Catherine Elisabeth Noirfalisse |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 08 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2000) |
Role | Senior Corporate Counsel |
Correspondence Address | Rue De La Bryle 60-1 Grez Doiceau 1390 Belgium |
Secretary Name | Barbara Ann Silverberg |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2000(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2002) |
Role | Lawyer |
Correspondence Address | 80 Front Street East Suite 610 Toronto Ontario M5e 1t4 Canada |
Secretary Name | Mr Christopher Williams |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 20 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ridge Avenue Harpenden Hertfordshire AL5 3LU |
Secretary Name | Mr Christopher Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 20 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ridge Avenue Harpenden Hertfordshire AL5 3LU |
Secretary Name | Mr Deepak Kumar Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Monkville Avenue London NW11 0AH |
Secretary Name | Simon Gordon Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | Forge House Manns Hill, Bossingham Canterbury Kent CT4 6ED |
Director Name | David Allard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 31 The Chilterns Hitchin Hertfordshire SG4 9PP |
Secretary Name | Jemma Louise McCarey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2007) |
Role | Company Director |
Correspondence Address | 104a Sugden Road Battersea London SW11 5EE |
Director Name | Mr Claude Louis Bahoshy |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2011) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinehurst Court 1-3 Colville Gardens London W11 2BH |
Director Name | Miss Alison Joanne Braney |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hardwick Road Woburn Sands Buckinghamshire MK17 8QJ |
Secretary Name | Mr Claude Louis Bahoshy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 2009) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinehurst Court 1-3 Colville Gardens London W11 2BH |
Secretary Name | Anna Tolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(9 years, 3 months 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(10 years, 8 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(11 years, 7 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 | Ms Natalie Louise Walker |
---|---|
Status | Resigned |
Appointed | 06 October 2015(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (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(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2019) |
Role | Bbp Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Secretary Name | Mrs Kayleigh Anne Wilshaw |
---|---|
Status | Resigned |
Appointed | 01 December 2016(16 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 September 2017) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Secretary Name | Ms Natalie Louise Walker |
---|---|
Status | Resigned |
Appointed | 19 September 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Secretary Name | Mrs Kayleigh Anne Wilshaw |
---|---|
Status | Resigned |
Appointed | 01 January 2019(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 August 2019) |
Role | Company Director |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Miss Megan Ruth Penny |
---|---|
Status | Resigned |
Appointed | 16 August 2019(19 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Miss Hina Parmar |
---|---|
Status | Resigned |
Appointed | 16 September 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 February 2020) |
Role | Company Director |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Mr Alex O'Connell |
---|---|
Status | Resigned |
Appointed | 04 January 2020(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ab-inbev.co.uk |
---|---|
Telephone | 01633 880661 |
Telephone region | Newport |
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 |
858.1m at £1 | Nimbuspath LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,159,433,000 |
Gross Profit | £293,284,000 |
Net Worth | £103,839,000 |
Current Liabilities | £508,868,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
27 September 2023 | Appointment of Mr Arjun Duggal as a director on 26 September 2023 (2 pages) |
---|---|
12 July 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
14 June 2023 | Resolutions
|
2 June 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
16 May 2023 | Termination of appointment of Evgeniya Vlasova as a director on 19 April 2023 (1 page) |
16 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2023 | Full accounts made up to 31 December 2021 (53 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2022 | Appointment of Mr James Norman as a secretary on 28 June 2022 (2 pages) |
5 September 2022 | Appointment of Mr Matthias Calmeyn as a director on 28 July 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
20 April 2022 | Full accounts made up to 31 December 2020 (54 pages) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2022 | Appointment of Mr Brian Perkins as a director on 31 December 2021 (2 pages) |
14 January 2022 | Termination of appointment of Paula Nogueira Lindenberg as a director on 31 December 2021 (1 page) |
5 January 2022 | Director's details changed for Mr Matthew Roddy on 5 January 2022 (2 pages) |
23 December 2021 | Second filing for the appointment of Mr Matthew Roddy as a director (3 pages) |
22 December 2021 | Appointment of Mr Matthew Roddy as a director on 15 December 2021
|
16 December 2021 | Termination of appointment of Oliver James Devon as a director on 23 November 2021 (1 page) |
30 November 2021 | Termination of appointment of Rory Mclellan as a director on 8 October 2021 (1 page) |
6 October 2021 | Termination of appointment of Alex O'connell as a secretary on 30 September 2021 (1 page) |
13 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
15 March 2021 | Termination of appointment of Iain Hall as a director on 5 March 2021 (1 page) |
29 December 2020 | Full accounts made up to 31 December 2019 (55 pages) |
20 October 2020 | Appointment of Mr Jean-David Alexis Fabien Thumelaire as a director on 20 October 2020 (2 pages) |
20 October 2020 | Appointment of Mr Mark Peter Wingfield Digby as a director on 20 October 2020 (2 pages) |
20 October 2020 | Appointment of Miss Cara Sargeantson as a director on 20 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Ryan Fritsch as a director on 30 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Rowan Chidgey as a director on 29 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Martin Evert Ijntema as a director on 29 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Claire Louise Richardson as a director on 1 September 2020 (1 page) |
26 August 2020 | Appointment of Mr Josip Viskovic as a director on 10 August 2020 (2 pages) |
25 August 2020 | Appointment of Ms Evgeniya Vlasova as a director on 10 August 2020 (2 pages) |
13 July 2020 | Termination of appointment of Jens Hoffmann as a director on 30 June 2020 (1 page) |
13 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Hina Parmar as a secretary on 4 February 2020 (1 page) |
6 February 2020 | Appointment of Mr Alex O'connell as a secretary on 4 January 2020 (2 pages) |
5 February 2020 | Appointment of Mr Ryan Fritsch as a director on 4 February 2020 (2 pages) |
5 February 2020 | Appointment of Mr Iain Hall as a director on 4 February 2020 (2 pages) |
5 February 2020 | Appointment of Miss Rowan Chidgey as a director on 4 February 2020 (2 pages) |
5 February 2020 | Appointment of Mrs Timiko Cranwell as a director on 4 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Tatiana Stadukhina as a director on 4 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Andrew George Whiting as a director on 4 February 2020 (1 page) |
4 February 2020 | Auditor's resignation (2 pages) |
18 December 2019 | Full accounts made up to 31 December 2018 (42 pages) |
16 September 2019 | Termination of appointment of Megan Ruth Penny as a secretary on 9 September 2019 (1 page) |
16 September 2019 | Appointment of Miss Hina Parmar as a secretary on 16 September 2019 (2 pages) |
16 August 2019 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 16 August 2019 (1 page) |
16 August 2019 | Appointment of Miss Megan Ruth Penny as a secretary on 16 August 2019 (2 pages) |
28 June 2019 | Resolutions
|
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
28 June 2019 | Solvency Statement dated 25/06/19 (3 pages) |
28 June 2019 | Statement by Directors (3 pages) |
28 June 2019 | Statement of capital on 28 June 2019
|
28 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
25 March 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 March 2019 (1 page) |
1 February 2019 | Resolutions
|
1 February 2019 | Solvency Statement dated 21/01/19 (4 pages) |
1 February 2019 | Statement by Directors (4 pages) |
1 February 2019 | Statement of capital on 1 February 2019
|
11 January 2019 | Termination of appointment of Taner Su as a director on 11 January 2019 (1 page) |
8 January 2019 | Appointment of Mrs Paula Nogueira Lindenberg as a director on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Martin Evert Ijntema as a director on 1 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Jason Gerard Warner as a director on 1 January 2019 (1 page) |
2 January 2019 | Termination of appointment of Paul (Known as Jerry) Maguire as a director on 1 January 2019 (1 page) |
2 January 2019 | Termination of appointment of Natalie Louise Walker as a secretary on 1 January 2019 (1 page) |
2 January 2019 | Appointment of Mr Oliver James Devon as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019 (1 page) |
2 January 2019 | Appointment of Mrs Kayleigh Anne Wilshaw as a secretary on 1 January 2019 (2 pages) |
17 October 2018 | Full accounts made up to 31 December 2017 (44 pages) |
21 September 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
23 April 2018 | Termination of appointment of Anna Elizabeth Tolley as a director on 3 April 2018 (1 page) |
23 April 2018 | Appointment of Mr Andrew George Whiting as a director on 3 April 2018 (2 pages) |
23 April 2018 | Appointment of Mr Taner Su as a director on 20 April 2018 (2 pages) |
22 February 2018 | Full accounts made up to 31 December 2016 (44 pages) |
29 January 2018 | Appointment of Mr Paul (Known as Jerry) Maguire as a director on 29 January 2018 (2 pages) |
21 November 2017 | Appointment of Ms Tatiana Stadukhina as a director on 20 November 2017 (2 pages) |
21 November 2017 | Appointment of Ms Tatiana Stadukhina as a director on 20 November 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 September 2017 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Ms Natalie Louise Walker as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Ms Natalie Louise Walker as a secretary on 19 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Rory Mclellan as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Rory Mclellan as a director on 6 September 2017 (2 pages) |
31 August 2017 | Termination of appointment of Giuseppe Cremona as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Giuseppe Cremona as a director on 31 August 2017 (1 page) |
1 August 2017 | Appointment of Mr James Malcom Rowe as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr James Malcom Rowe as a director on 1 August 2017 (2 pages) |
28 June 2017 | Termination of appointment of Nicholas John Robinson as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Nicholas John Robinson as a director on 21 June 2017 (1 page) |
22 January 2017 | Appointment of Mr Jens Hoffmann as a director (2 pages) |
22 January 2017 | Appointment of Mr Jens Hoffmann as a director (2 pages) |
20 January 2017 | Appointment of Mr Jens Hoffmann as a director on 12 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Jens Hoffmann as a director on 12 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Pedro Mirant-Borde as a director on 12 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Pedro Mirant-Borde as a director on 12 January 2017 (1 page) |
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 Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages) |
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 Peter Jonathon Rowe 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) |
13 December 2016 | Termination of appointment of Peter Jonathon Rowe as a director on 1 December 2016 (1 page) |
13 December 2016 | Appointment of Mrs Kayleigh Anne Wilshaw as a secretary on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mrs Kayleigh Anne Wilshaw as a secretary on 1 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Iain Edward Ross Newell 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 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 Rory Mclellan as a director on 1 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016 (1 page) |
29 November 2016 | Full accounts made up to 31 December 2015 (44 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (44 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 6 September 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 Simon John Harrison as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Simon John Harrison 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) |
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) |
21 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
8 October 2015 | Appointment of Mr Nicholas John Robinson as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Nicholas John Robinson as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Nicholas John Robinson as a director on 8 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Iain Robert Lindley Hall as a director on 6 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Iain Robert Lindley Hall as a director on 6 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Iain Robert Lindley Hall as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Peter Jonathon Rowe as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Giuseppe Cremona as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Ms Natalie Louise Walker as a secretary on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Peter Jonathon Rowe as a director 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 Giuseppe Cremona as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Ms Natalie Louise Walker as a secretary on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Peter Jonathon Rowe as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Ms Natalie Louise Walker 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 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Giuseppe Cremona as a director on 6 October 2015 (2 pages) |
28 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
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) |
13 May 2015 | Termination of appointment of Alistair William Kemp as a director on 25 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Alistair William Kemp as a director on 25 March 2015 (1 page) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
7 November 2014 | Full accounts made up to 28 December 2013 (26 pages) |
7 November 2014 | Full accounts made up to 28 December 2013 (26 pages) |
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) |
24 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
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) |
28 November 2013 | Full accounts made up to 29 December 2012 (26 pages) |
28 November 2013 | Full accounts made up to 29 December 2012 (26 pages) |
25 November 2013 | Appointment of Mr Pedro Mirant-Borde as a director (2 pages) |
25 November 2013 | Appointment of Mr Pedro Mirant-Borde as a director (2 pages) |
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 August 2013 | Termination of appointment of Paul Joyner as a director (1 page) |
8 August 2013 | Termination of appointment of Paul Joyner as a director (1 page) |
17 June 2013 | Termination of appointment of Timothy Clay as a director (1 page) |
17 June 2013 | Termination of appointment of Timothy Clay as a director (1 page) |
1 May 2013 | Appointment of Mr Iain Edward Ross Newell as a director (2 pages) |
1 May 2013 | Appointment of Mr Iain Edward Ross Newell as a director (2 pages) |
19 December 2012 | Amended full accounts made up to 31 December 2011 (24 pages) |
19 December 2012 | Amended full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Appointment of Mr Simon John Harrison as a director (2 pages) |
1 August 2012 | Appointment of Mr Simon John Harrison as a director (2 pages) |
4 July 2012 | Termination of appointment of Brendan Power as a director (1 page) |
4 July 2012 | Termination of appointment of Brendan Power as a director (1 page) |
28 February 2012 | Change of name notice (2 pages) |
28 February 2012 | Company name changed inbev uk LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Change of name notice (2 pages) |
28 February 2012 | Company name changed inbev uk LIMITED\certificate issued on 28/02/12
|
7 February 2012 | Termination of appointment of Timothy Ratcliff as a director (1 page) |
7 February 2012 | Termination of appointment of Timothy Ratcliff as a director (1 page) |
9 January 2012 | Appointment of Mr Timothy James Clay as a director (2 pages) |
9 January 2012 | Appointment of Mr Timothy James Clay as a director (2 pages) |
6 January 2012 | Appointment of Brendan Michael Power as a director (2 pages) |
6 January 2012 | Appointment of Brendan Michael Power as a director (2 pages) |
15 December 2011 | Appointment of Anna Elizabeth Tolley as a director (2 pages) |
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 Anna Elizabeth Tolley 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) |
14 December 2011 | Termination of appointment of Stuart Macfarlane as a director (1 page) |
14 December 2011 | Termination of appointment of Stuart Macfarlane as a director (1 page) |
14 December 2011 | Appointment of Mrs Ingeborg Plochaet as a director (2 pages) |
14 December 2011 | Appointment of Mrs Ingeborg Plochaet as a director (2 pages) |
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 1 January 2011 (22 pages) |
28 September 2011 | Full accounts made up to 1 January 2011 (22 pages) |
28 September 2011 | Full accounts made up to 1 January 2011 (22 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Secretary's details changed for Anna Tolley on 16 June 2011 (1 page) |
16 June 2011 | Secretary's details changed for Anna Tolley on 16 June 2011 (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) |
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 | Appointment of Lynette Brown as a director (2 pages) |
11 January 2011 | Appointment of Mrs Clare Lake as a director (2 pages) |
11 January 2011 | Appointment of Lynette Brown as a director (2 pages) |
11 January 2011 | Termination of appointment of Rosanna Longobardi as a director (1 page) |
26 October 2010 | Full accounts made up to 26 December 2009 (21 pages) |
26 October 2010 | Full accounts made up to 26 December 2009 (21 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Termination of appointment of Bhavesh Mistry as a director (1 page) |
3 September 2010 | Termination of appointment of Bhavesh Mistry as a director (1 page) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Appointment of Mr Alistair William Kemp as a director (2 pages) |
24 March 2010 | Appointment of Mr Paul Graham Joyner as a director (2 pages) |
24 March 2010 | Appointment of Mr Timothy Edmund Ratcliff as a director (2 pages) |
24 March 2010 | Appointment of Mr Timothy Edmund Ratcliff as a director (2 pages) |
24 March 2010 | Appointment of Mr Alistair William Kemp as a director (2 pages) |
24 March 2010 | Appointment of Mr Paul Graham Joyner as a director (2 pages) |
4 February 2010 | Full accounts made up to 27 December 2008 (22 pages) |
4 February 2010 | Full accounts made up to 27 December 2008 (22 pages) |
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) |
18 August 2009 | Secretary appointed anna tolley (1 page) |
18 August 2009 | Appointment terminated secretary claude bahoshy (1 page) |
18 August 2009 | Appointment terminated secretary claude bahoshy (1 page) |
18 August 2009 | Secretary appointed anna tolley (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) |
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) |
10 June 2009 | Ad 26/05/09\gbp si 300000000@1=300000000\gbp ic 558140000/858140000\ (2 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Ad 26/05/09\gbp si 300000000@1=300000000\gbp ic 558140000/858140000\ (2 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Nc inc already adjusted 26/05/09 (1 page) |
10 June 2009 | Nc inc already adjusted 26/05/09 (1 page) |
6 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
17 March 2009 | Full accounts made up to 29 December 2007 (22 pages) |
17 March 2009 | Full accounts made up to 29 December 2007 (22 pages) |
10 December 2008 | Director's change of particulars / roberto schuback / 18/11/2008 (1 page) |
10 December 2008 | Director's change of particulars / roberto schuback / 18/11/2008 (1 page) |
2 July 2008 | Appointment terminated director steven kitching (1 page) |
2 July 2008 | Appointment terminated director steven kitching (1 page) |
15 May 2008 | Appointment terminated director alison braney (1 page) |
15 May 2008 | Appointment terminated director alison braney (1 page) |
15 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
31 March 2008 | Director appointed stuart murray macfarlane (2 pages) |
31 March 2008 | Director appointed stuart murray macfarlane (2 pages) |
28 March 2008 | Appointment terminated director giuseppe cremona (1 page) |
28 March 2008 | Appointment terminated director giuseppe cremona (1 page) |
28 March 2008 | Director appointed rosanna longobardi (2 pages) |
28 March 2008 | Appointment terminated director richard evans (1 page) |
28 March 2008 | Appointment terminated director richard evans (1 page) |
28 March 2008 | Director appointed rosanna longobardi (2 pages) |
5 March 2008 | Full accounts made up to 30 December 2006 (31 pages) |
5 March 2008 | Full accounts made up to 30 December 2006 (31 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
24 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
28 December 2006 | Secretary's particulars changed (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
28 December 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned;director resigned (1 page) |
5 October 2006 | Secretary resigned;director resigned (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
11 May 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
11 May 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Full accounts made up to 31 December 2005 (26 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (26 pages) |
9 January 2006 | Ad 23/12/05--------- £ si 366140000@1=366140000 £ ic 192000000/558140000 (2 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Nc inc already adjusted 23/12/05 (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Ad 23/12/05--------- £ si 366140000@1=366140000 £ ic 192000000/558140000 (2 pages) |
9 January 2006 | Nc inc already adjusted 23/12/05 (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
11 August 2005 | Full accounts made up to 25 December 2004 (26 pages) |
11 August 2005 | Full accounts made up to 25 December 2004 (26 pages) |
29 July 2005 | Company name changed interbrew uk LIMITED\certificate issued on 29/07/05 (2 pages) |
29 July 2005 | Company name changed interbrew uk LIMITED\certificate issued on 29/07/05 (2 pages) |
26 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
26 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
31 October 2004 | Full accounts made up to 27 December 2003 (26 pages) |
31 October 2004 | Full accounts made up to 27 December 2003 (26 pages) |
7 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
7 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
4 March 2004 | New director appointed (1 page) |
4 March 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
28 November 2003 | Full accounts made up to 28 December 2002 (27 pages) |
28 November 2003 | Full accounts made up to 28 December 2002 (27 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | Secretary resigned (1 page) |
14 May 2003 | Return made up to 27/04/03; full list of members
|
14 May 2003 | Return made up to 27/04/03; full list of members
|
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | Full accounts made up to 29 December 2001 (24 pages) |
26 June 2002 | Full accounts made up to 29 December 2001 (24 pages) |
27 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
27 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
13 March 2002 | New secretary appointed (1 page) |
13 March 2002 | New secretary appointed (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
18 September 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
18 September 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 27/04/01; full list of members (9 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 27/04/01; full list of members (9 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
14 June 2001 | Full accounts made up to 3 March 2001 (25 pages) |
14 June 2001 | Full accounts made up to 3 March 2001 (25 pages) |
14 June 2001 | Full accounts made up to 3 March 2001 (25 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Auditor's resignation (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Auditor's resignation (1 page) |
9 May 2001 | Auditor's resignation (1 page) |
9 May 2001 | Auditor's resignation (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Auditor's resignation (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Auditor's resignation (1 page) |
27 November 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
27 November 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 14 dominion street london EC2M 2RJ (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 14 dominion street london EC2M 2RJ (1 page) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
4 July 2000 | Registered office changed on 04/07/00 from: 21 wilson street london EC2M 2TX (1 page) |
4 July 2000 | Ad 24/05/00--------- £ si 191999999@1=191999999 £ ic 1/192000000 (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 21 wilson street london EC2M 2TX (1 page) |
4 July 2000 | Ad 24/05/00--------- £ si 191999999@1=191999999 £ ic 1/192000000 (2 pages) |
6 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
6 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
24 May 2000 | Nc inc already adjusted 17/05/00 (1 page) |
24 May 2000 | Nc inc already adjusted 17/05/00 (1 page) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Memorandum and Articles of Association (13 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Memorandum and Articles of Association (13 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 May 2000 | New director appointed (2 pages) |
9 May 2000 | Company name changed checkoption LIMITED\certificate issued on 09/05/00 (2 pages) |
9 May 2000 | Company name changed checkoption LIMITED\certificate issued on 09/05/00 (2 pages) |
27 April 2000 | Incorporation (14 pages) |
27 April 2000 | Incorporation (14 pages) |