Company NameAB Inbev UK Limited
Company StatusActive
Company Number03982132
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Timiko Cranwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Josip Viskovic
Date of BirthMay 1979 (Born 45 years ago)
NationalityBelgian
StatusCurrent
Appointed10 August 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleBrewery Operations Director
Country of ResidenceBelgium
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Mark Peter Wingfield Digby
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMiss Cara Sargeantson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Matthew Roddy
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Brian Perkins
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RolePresident Bu West
Country of ResidenceBelgium
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMr James Norman
StatusCurrent
Appointed28 June 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Matthias Calmeyn
Date of BirthMay 1990 (Born 34 years ago)
NationalityBelgian
StatusCurrent
Appointed28 July 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleLogistics Operations Director Bu West
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Arjun Duggal
Date of BirthMarch 1990 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed26 September 2023(23 years, 5 months after company formation)
Appointment Duration7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Ashish Thadani
Date of BirthNovember 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed23 November 2023(23 years, 7 months after company formation)
Appointment Duration5 months
RoleControl Director
Country of ResidenceBelgium
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Christopher Steven Kitching
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(23 years, 9 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Sunny Mirpuri
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(23 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMiren Aguirre Y Otegui
Date of BirthMay 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed08 May 2000(1 week, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 2001)
RoleSenior Corporate Counsel
Correspondence Address3000 Leuven
Mercatorpad 8/302
Belgium
Secretary NameCatherine Elisabeth Noirfalisse
NationalityBelgian
StatusResigned
Appointed08 May 2000(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2000)
RoleSenior Corporate Counsel
Correspondence AddressRue De La Bryle 60-1
Grez Doiceau
1390
Belgium
Secretary NameBarbara Ann Silverberg
NationalityCanadian
StatusResigned
Appointed01 July 2000(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2002)
RoleLawyer
Correspondence Address80 Front Street East Suite 610
Toronto
Ontario M5e 1t4
Canada
Secretary NameMr Christopher Williams
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(1 year, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ridge Avenue
Harpenden
Hertfordshire
AL5 3LU
Secretary NameMr Christopher Williams
NationalityBritish
StatusResigned
Appointed02 November 2001(1 year, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ridge Avenue
Harpenden
Hertfordshire
AL5 3LU
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed29 July 2002(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Monkville Avenue
London
NW11 0AH
Secretary NameSimon Gordon Phillips
NationalityBritish
StatusResigned
Appointed27 June 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 3 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(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2007)
RoleAccountant
Correspondence Address31 The Chilterns
Hitchin
Hertfordshire
SG4 9PP
Secretary NameJemma Louise McCarey
NationalityBritish
StatusResigned
Appointed26 September 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 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(6 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(7 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
Secretary NameMr Claude Louis Bahoshy
NationalityBritish
StatusResigned
Appointed20 November 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 8 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(9 years, 3 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(10 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
Secretary NameKayleigh Anne Wilshaw
StatusResigned
Appointed15 December 2011(11 years, 7 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 NameMs Natalie Louise Walker
StatusResigned
Appointed06 October 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (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(16 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 Kayleigh Anne Wilshaw
StatusResigned
Appointed01 December 2016(16 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 September 2017)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMs Natalie Louise Walker
StatusResigned
Appointed19 September 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMrs Kayleigh Anne Wilshaw
StatusResigned
Appointed01 January 2019(18 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 August 2019)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMiss Megan Ruth Penny
StatusResigned
Appointed16 August 2019(19 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMiss Hina Parmar
StatusResigned
Appointed16 September 2019(19 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 February 2020)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMr Alex O'Connell
StatusResigned
Appointed04 January 2020(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteab-inbev.co.uk
Telephone01633 880661
Telephone regionNewport

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

858.1m at £1Nimbuspath LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,159,433,000
Gross Profit£293,284,000
Net Worth£103,839,000
Current Liabilities£508,868,000

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 Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

27 September 2023Appointment of Mr Arjun Duggal as a director on 26 September 2023 (2 pages)
12 July 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
14 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 181,327,270
(3 pages)
16 May 2023Termination of appointment of Evgeniya Vlasova as a director on 19 April 2023 (1 page)
16 March 2023Compulsory strike-off action has been discontinued (1 page)
15 March 2023Full accounts made up to 31 December 2021 (53 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
8 September 2022Appointment of Mr James Norman as a secretary on 28 June 2022 (2 pages)
5 September 2022Appointment of Mr Matthias Calmeyn as a director on 28 July 2022 (2 pages)
14 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
20 April 2022Full accounts made up to 31 December 2020 (54 pages)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
14 January 2022Appointment of Mr Brian Perkins as a director on 31 December 2021 (2 pages)
14 January 2022Termination of appointment of Paula Nogueira Lindenberg as a director on 31 December 2021 (1 page)
5 January 2022Director's details changed for Mr Matthew Roddy on 5 January 2022 (2 pages)
23 December 2021Second filing for the appointment of Mr Matthew Roddy as a director (3 pages)
22 December 2021Appointment of Mr Matthew Roddy as a director on 15 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 23/12/21
(3 pages)
16 December 2021Termination of appointment of Oliver James Devon as a director on 23 November 2021 (1 page)
30 November 2021Termination of appointment of Rory Mclellan as a director on 8 October 2021 (1 page)
6 October 2021Termination of appointment of Alex O'connell as a secretary on 30 September 2021 (1 page)
13 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
15 March 2021Termination of appointment of Iain Hall as a director on 5 March 2021 (1 page)
29 December 2020Full accounts made up to 31 December 2019 (55 pages)
20 October 2020Appointment of Mr Jean-David Alexis Fabien Thumelaire as a director on 20 October 2020 (2 pages)
20 October 2020Appointment of Mr Mark Peter Wingfield Digby as a director on 20 October 2020 (2 pages)
20 October 2020Appointment of Miss Cara Sargeantson as a director on 20 October 2020 (2 pages)
8 October 2020Termination of appointment of Ryan Fritsch as a director on 30 September 2020 (1 page)
8 October 2020Termination of appointment of Rowan Chidgey as a director on 29 September 2020 (1 page)
8 October 2020Termination of appointment of Martin Evert Ijntema as a director on 29 September 2020 (1 page)
8 October 2020Termination of appointment of Claire Louise Richardson as a director on 1 September 2020 (1 page)
26 August 2020Appointment of Mr Josip Viskovic as a director on 10 August 2020 (2 pages)
25 August 2020Appointment of Ms Evgeniya Vlasova as a director on 10 August 2020 (2 pages)
13 July 2020Termination of appointment of Jens Hoffmann as a director on 30 June 2020 (1 page)
13 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Hina Parmar as a secretary on 4 February 2020 (1 page)
6 February 2020Appointment of Mr Alex O'connell as a secretary on 4 January 2020 (2 pages)
5 February 2020Appointment of Mr Ryan Fritsch as a director on 4 February 2020 (2 pages)
5 February 2020Appointment of Mr Iain Hall as a director on 4 February 2020 (2 pages)
5 February 2020Appointment of Miss Rowan Chidgey as a director on 4 February 2020 (2 pages)
5 February 2020Appointment of Mrs Timiko Cranwell as a director on 4 February 2020 (2 pages)
5 February 2020Termination of appointment of Tatiana Stadukhina as a director on 4 February 2020 (1 page)
5 February 2020Termination of appointment of Andrew George Whiting as a director on 4 February 2020 (1 page)
4 February 2020Auditor's resignation (2 pages)
18 December 2019Full accounts made up to 31 December 2018 (42 pages)
16 September 2019Termination of appointment of Megan Ruth Penny as a secretary on 9 September 2019 (1 page)
16 September 2019Appointment of Miss Hina Parmar as a secretary on 16 September 2019 (2 pages)
16 August 2019Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 16 August 2019 (1 page)
16 August 2019Appointment of Miss Megan Ruth Penny as a secretary on 16 August 2019 (2 pages)
28 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
28 June 2019Solvency Statement dated 25/06/19 (3 pages)
28 June 2019Statement by Directors (3 pages)
28 June 2019Statement of capital on 28 June 2019
  • GBP 181,327,269
(3 pages)
28 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
25 March 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 March 2019 (1 page)
1 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2019Solvency Statement dated 21/01/19 (4 pages)
1 February 2019Statement by Directors (4 pages)
1 February 2019Statement of capital on 1 February 2019
  • GBP 184,894,822
(3 pages)
11 January 2019Termination of appointment of Taner Su as a director on 11 January 2019 (1 page)
8 January 2019Appointment of Mrs Paula Nogueira Lindenberg as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr Martin Evert Ijntema as a director on 1 January 2019 (2 pages)
7 January 2019Termination of appointment of Jason Gerard Warner as a director on 1 January 2019 (1 page)
2 January 2019Termination of appointment of Paul (Known as Jerry) Maguire as a director on 1 January 2019 (1 page)
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)
2 January 2019Appointment of Mrs Kayleigh Anne Wilshaw as a secretary on 1 January 2019 (2 pages)
17 October 2018Full accounts made up to 31 December 2017 (44 pages)
21 September 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Anna Elizabeth Tolley as a director on 3 April 2018 (1 page)
23 April 2018Appointment of Mr Andrew George Whiting as a director on 3 April 2018 (2 pages)
23 April 2018Appointment of Mr Taner Su as a director on 20 April 2018 (2 pages)
22 February 2018Full accounts made up to 31 December 2016 (44 pages)
29 January 2018Appointment of Mr Paul (Known as Jerry) Maguire as a director on 29 January 2018 (2 pages)
21 November 2017Appointment of Ms Tatiana Stadukhina as a director on 20 November 2017 (2 pages)
21 November 2017Appointment of Ms Tatiana Stadukhina as a director on 20 November 2017 (2 pages)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 19 September 2017 (1 page)
19 September 2017Appointment of Ms Natalie Louise Walker as a secretary on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 19 September 2017 (1 page)
19 September 2017Appointment of Ms Natalie Louise Walker as a secretary on 19 September 2017 (2 pages)
6 September 2017Appointment of Mr Rory Mclellan as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Rory Mclellan as a director on 6 September 2017 (2 pages)
31 August 2017Termination of appointment of Giuseppe Cremona as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Giuseppe Cremona as a director on 31 August 2017 (1 page)
1 August 2017Appointment of Mr James Malcom Rowe as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr James Malcom Rowe as a director on 1 August 2017 (2 pages)
28 June 2017Termination of appointment of Nicholas John Robinson as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of Nicholas John Robinson as a director on 21 June 2017 (1 page)
22 January 2017Appointment of Mr Jens Hoffmann as a director (2 pages)
22 January 2017Appointment of Mr Jens Hoffmann as a director (2 pages)
20 January 2017Appointment of Mr Jens Hoffmann as a director on 12 January 2017 (2 pages)
20 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)
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 2016Appointment of Miss Claire Louise Richardson as a director 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 Peter Jonathon Rowe as a director on 1 December 2016 (1 page)
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Peter Jonathon Rowe as a director on 1 December 2016 (1 page)
13 December 2016Appointment of Mrs Kayleigh Anne Wilshaw as a secretary on 1 December 2016 (2 pages)
13 December 2016Appointment of Mrs Kayleigh Anne Wilshaw as a secretary on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Iain Edward Ross Newell as a director 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 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)
13 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Iain Edward Ross Newell 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)
29 November 2016Full accounts made up to 31 December 2015 (44 pages)
29 November 2016Full accounts made up to 31 December 2015 (44 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
19 May 2016Appointment of Mr Jason Gerard Warner as a director on 19 May 2016 (2 pages)
19 May 2016Appointment of Mr Jason Gerard Warner as a director on 19 May 2016 (2 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 Simon John Harrison as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Simon John Harrison 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)
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)
21 October 2015Full accounts made up to 31 December 2014 (26 pages)
21 October 2015Full accounts made up to 31 December 2014 (26 pages)
8 October 2015Appointment of Mr Nicholas John Robinson as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Nicholas John Robinson as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Nicholas John Robinson as a director on 8 October 2015 (2 pages)
7 October 2015Appointment of Mr Iain Robert Lindley Hall as a director on 6 October 2015 (2 pages)
7 October 2015Appointment of Mr Iain Robert Lindley Hall as a director on 6 October 2015 (2 pages)
7 October 2015Appointment of Mr Iain Robert Lindley Hall as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Peter Jonathon Rowe as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Giuseppe Cremona as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Ms Natalie Louise Walker as a secretary on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Peter Jonathon Rowe as a director 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 Giuseppe Cremona as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Ms Natalie Louise Walker as a secretary on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Peter Jonathon Rowe as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Ms Natalie Louise Walker 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 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Giuseppe Cremona as a director on 6 October 2015 (2 pages)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 858,140,000
(6 pages)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 858,140,000
(6 pages)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 858,140,000
(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)
13 May 2015Termination of appointment of Alistair William Kemp as a director on 25 March 2015 (1 page)
13 May 2015Termination of appointment of Alistair William Kemp as a director on 25 March 2015 (1 page)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 November 2014Full accounts made up to 28 December 2013 (26 pages)
7 November 2014Full accounts made up to 28 December 2013 (26 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)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 858,140,000
(7 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 858,140,000
(7 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 858,140,000
(7 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)
28 November 2013Full accounts made up to 29 December 2012 (26 pages)
28 November 2013Full accounts made up to 29 December 2012 (26 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)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 858,140,000
(6 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 858,140,000
(6 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 858,140,000
(6 pages)
8 August 2013Termination of appointment of Paul Joyner as a director (1 page)
8 August 2013Termination of appointment of Paul Joyner as a director (1 page)
17 June 2013Termination of appointment of Timothy Clay as a director (1 page)
17 June 2013Termination of appointment of Timothy Clay as a director (1 page)
1 May 2013Appointment of Mr Iain Edward Ross Newell as a director (2 pages)
1 May 2013Appointment of Mr Iain Edward Ross Newell as a director (2 pages)
19 December 2012Amended full accounts made up to 31 December 2011 (24 pages)
19 December 2012Amended full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
1 August 2012Appointment of Mr Simon John Harrison as a director (2 pages)
1 August 2012Appointment of Mr Simon John Harrison as a director (2 pages)
4 July 2012Termination of appointment of Brendan Power as a director (1 page)
4 July 2012Termination of appointment of Brendan Power as a director (1 page)
28 February 2012Change of name notice (2 pages)
28 February 2012Company name changed inbev uk LIMITED\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 2012Company name changed inbev uk LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
(2 pages)
7 February 2012Termination of appointment of Timothy Ratcliff as a director (1 page)
7 February 2012Termination of appointment of Timothy Ratcliff as a director (1 page)
9 January 2012Appointment of Mr Timothy James Clay as a director (2 pages)
9 January 2012Appointment of Mr Timothy James Clay as a director (2 pages)
6 January 2012Appointment of Brendan Michael Power as a director (2 pages)
6 January 2012Appointment of Brendan Michael Power 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 2011Termination of appointment of Anna Tolley 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 2011Appointment of Kayleigh Anne Wilshaw as a secretary (1 page)
14 December 2011Termination of appointment of Stuart Macfarlane as a director (1 page)
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 2011Appointment of Mrs Ingeborg Plochaet 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 2011Full accounts made up to 1 January 2011 (22 pages)
28 September 2011Full accounts made up to 1 January 2011 (22 pages)
28 September 2011Full accounts made up to 1 January 2011 (22 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 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)
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 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 2011Termination of appointment of Rosanna Longobardi as a director (1 page)
26 October 2010Full accounts made up to 26 December 2009 (21 pages)
26 October 2010Full accounts made up to 26 December 2009 (21 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
3 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
3 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
24 March 2010Appointment of Mr Alistair William Kemp as a director (2 pages)
24 March 2010Appointment of Mr Paul Graham Joyner as a director (2 pages)
24 March 2010Appointment of Mr Timothy Edmund Ratcliff as a director (2 pages)
24 March 2010Appointment of Mr Timothy Edmund Ratcliff as a director (2 pages)
24 March 2010Appointment of Mr Alistair William Kemp as a director (2 pages)
24 March 2010Appointment of Mr Paul Graham Joyner as a director (2 pages)
4 February 2010Full accounts made up to 27 December 2008 (22 pages)
4 February 2010Full accounts made up to 27 December 2008 (22 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 2009Appointment terminated secretary claude bahoshy (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)
10 June 2009Ad 26/05/09\gbp si 300000000@1=300000000\gbp ic 558140000/858140000\ (2 pages)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2009Ad 26/05/09\gbp si 300000000@1=300000000\gbp ic 558140000/858140000\ (2 pages)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2009Nc inc already adjusted 26/05/09 (1 page)
10 June 2009Nc inc already adjusted 26/05/09 (1 page)
6 May 2009Return made up to 12/04/09; full list of members (4 pages)
6 May 2009Return made up to 12/04/09; full list of members (4 pages)
17 March 2009Full accounts made up to 29 December 2007 (22 pages)
17 March 2009Full accounts made up to 29 December 2007 (22 pages)
10 December 2008Director's change of particulars / roberto schuback / 18/11/2008 (1 page)
10 December 2008Director's change of particulars / roberto schuback / 18/11/2008 (1 page)
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)
15 April 2008Return made up to 12/04/08; full list of members (5 pages)
15 April 2008Return made up to 12/04/08; full list of members (5 pages)
31 March 2008Director appointed stuart murray macfarlane (2 pages)
31 March 2008Director appointed stuart murray macfarlane (2 pages)
28 March 2008Appointment terminated director giuseppe cremona (1 page)
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 richard evans (1 page)
28 March 2008Director appointed rosanna longobardi (2 pages)
5 March 2008Full accounts made up to 30 December 2006 (31 pages)
5 March 2008Full accounts made up to 30 December 2006 (31 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 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (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)
24 April 2007Return made up to 12/04/07; full list of members (3 pages)
24 April 2007Return made up to 12/04/07; 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 2006Director resigned (1 page)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned;director resigned (1 page)
5 October 2006Secretary resigned;director resigned (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
11 May 2006Return made up to 12/04/06; full list of members (3 pages)
11 May 2006Secretary's particulars changed (1 page)
11 May 2006Return made up to 12/04/06; full list of members (3 pages)
11 May 2006Secretary's particulars changed (1 page)
9 March 2006Full accounts made up to 31 December 2005 (26 pages)
9 March 2006Full accounts made up to 31 December 2005 (26 pages)
9 January 2006Ad 23/12/05--------- £ si 366140000@1=366140000 £ ic 192000000/558140000 (2 pages)
9 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2006Nc inc already adjusted 23/12/05 (1 page)
9 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2006Ad 23/12/05--------- £ si 366140000@1=366140000 £ ic 192000000/558140000 (2 pages)
9 January 2006Nc inc already adjusted 23/12/05 (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
11 August 2005Full accounts made up to 25 December 2004 (26 pages)
11 August 2005Full accounts made up to 25 December 2004 (26 pages)
29 July 2005Company name changed interbrew uk LIMITED\certificate issued on 29/07/05 (2 pages)
29 July 2005Company name changed interbrew uk LIMITED\certificate issued on 29/07/05 (2 pages)
26 April 2005Return made up to 12/04/05; full list of members (8 pages)
26 April 2005Return made up to 12/04/05; full list of members (8 pages)
31 October 2004Full accounts made up to 27 December 2003 (26 pages)
31 October 2004Full accounts made up to 27 December 2003 (26 pages)
7 May 2004Return made up to 27/04/04; full list of members (8 pages)
7 May 2004Return made up to 27/04/04; full list of members (8 pages)
4 March 2004New director appointed (1 page)
4 March 2004New director appointed (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
28 November 2003Full accounts made up to 28 December 2002 (27 pages)
28 November 2003Full accounts made up to 28 December 2002 (27 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed (1 page)
6 July 2003New secretary appointed (1 page)
6 July 2003Secretary resigned (1 page)
14 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
26 June 2002Full accounts made up to 29 December 2001 (24 pages)
26 June 2002Full accounts made up to 29 December 2001 (24 pages)
27 May 2002Return made up to 27/04/02; full list of members (9 pages)
27 May 2002Return made up to 27/04/02; full list of members (9 pages)
13 March 2002New secretary appointed (1 page)
13 March 2002New secretary appointed (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
18 September 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 September 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Return made up to 27/04/01; full list of members (9 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Return made up to 27/04/01; full list of members (9 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
14 June 2001Full accounts made up to 3 March 2001 (25 pages)
14 June 2001Full accounts made up to 3 March 2001 (25 pages)
14 June 2001Full accounts made up to 3 March 2001 (25 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Auditor's resignation (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Auditor's resignation (1 page)
9 May 2001Auditor's resignation (1 page)
9 May 2001Auditor's resignation (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Auditor's resignation (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Auditor's resignation (1 page)
27 November 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
27 November 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
9 August 2000Registered office changed on 09/08/00 from: 14 dominion street london EC2M 2RJ (1 page)
9 August 2000Registered office changed on 09/08/00 from: 14 dominion street london EC2M 2RJ (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000Secretary resigned;director resigned (1 page)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
4 July 2000Registered office changed on 04/07/00 from: 21 wilson street london EC2M 2TX (1 page)
4 July 2000Ad 24/05/00--------- £ si 191999999@1=191999999 £ ic 1/192000000 (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 21 wilson street london EC2M 2TX (1 page)
4 July 2000Ad 24/05/00--------- £ si 191999999@1=191999999 £ ic 1/192000000 (2 pages)
6 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
6 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
24 May 2000Nc inc already adjusted 17/05/00 (1 page)
24 May 2000Nc inc already adjusted 17/05/00 (1 page)
24 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Memorandum and Articles of Association (13 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Memorandum and Articles of Association (13 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 May 2000New director appointed (2 pages)
9 May 2000Company name changed checkoption LIMITED\certificate issued on 09/05/00 (2 pages)
9 May 2000Company name changed checkoption LIMITED\certificate issued on 09/05/00 (2 pages)
27 April 2000Incorporation (14 pages)
27 April 2000Incorporation (14 pages)