Company NameInterbrew UK Holdings
DirectorMatthew Roddy
Company StatusActive
Company Number03984542
CategoryPrivate Unlimited Company
Incorporation Date3 May 2000(23 years, 11 months ago)
Previous NameFundcity Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

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 NameStanislas Ludovic Gokelaere
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2000(1 week, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 2001)
RoleStrategy & Business Developmen
Correspondence Address206 Avenue De Messidor
B-1180 Bruxelles
Belgium
Director NameMiren Aguirre Y Otegui
Date of BirthMay 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed15 May 2000(1 week, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 2001)
RoleSenior Corporate Counsel
Correspondence Address3000 Leuven
Mercatorpad 8/302
Belgium
Secretary NameCatherine Elisabeth Noirfalisse
NationalityBelgian
StatusResigned
Appointed15 May 2000(1 week, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 2001)
RoleSenior Corporate Counsel
Correspondence AddressRue De La Bryle 60-1
Grez Doiceau
1390
Belgium
Director NameStefan Margueritte Juliette Jean Descheemaeker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed22 March 2001(10 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 2002)
RoleExecutive Vice President Strat
Correspondence AddressAvenue Fond'Roy 119
Uccle
1180
Belgium
Secretary NamePatrice Joseph Thys
NationalityBelgian
StatusResigned
Appointed22 March 2001(10 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 2002)
RoleSecretary General Advisor To T
Correspondence AddressRue Yernawe 12
Saint George Sur Meuse
4470
Secretary NameLuc Missorten
NationalityBelgian
StatusResigned
Appointed04 February 2002(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 18 February 2004)
RoleChief Financial Officer-Interb
Correspondence AddressSlijkstraat 67
Pellenberg
3212
Belgium
Secretary NameSimon Gordon Phillips
NationalityBritish
StatusResigned
Appointed18 February 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2006)
RoleCompany Director
Correspondence AddressForge House
Manns Hill, Bossingham
Canterbury
Kent
CT4 6ED
Director NameMr Richard Steven Laycock Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24 Boxwell Road
Berkhamsted
Hertfordshire
HP4 3ET
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, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2007)
RoleCompany Director
Correspondence Address104a Sugden Road
Battersea
London
SW11 5EE
Director NameMr Claude Louis Bahoshy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(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 NameSteven Kitching
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(7 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trinity Avenue
Northampton
Northamptonshire
NN2 6JJ
Director NameMiss Alison Joanne Braney
Date of BirthMay 1970 (Born 53 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
Director NameMr Giuseppe Cremona
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(7 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2008)
RolePeople Director
Country of ResidenceEngland
Correspondence Address6 Tydeman Close
Woodlands
Bedford
Bedfordshire
MK41 7GF
Secretary NameMr Claude Louis Bahoshy
NationalityBritish
StatusResigned
Appointed07 November 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinehurst Court 1-3 Colville Gardens
London
W11 2BH
Director NameMs Rosanna Longobardi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2010)
RolePeople Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Joseph Court Cambridge Road
St Albans
Hertfordshire
AL1 5GW
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
Director NameMrs Clare Lake
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameOphelia Johns
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish And Belgian
StatusResigned
Appointed21 November 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameKayleigh Anne Wilshaw
StatusResigned
Appointed15 December 2011(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 NameMr Ben Ruggles
StatusResigned
Appointed06 October 2015(15 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 2016)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Iain Robert Lindley Hall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(15 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2016)
RoleBudgeting And Business Performance Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMs Natalie Louise Walker
StatusResigned
Appointed15 August 2016(16 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Nicolas Katleen Jozef Bartholomeeusen
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2016(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 Hina Parmar
StatusResigned
Appointed01 December 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 2018)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMs Natalie Louise Walker
StatusResigned
Appointed26 June 2018(18 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Oliver James Devon
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMiss Megan Ruth Penny
StatusResigned
Appointed01 January 2019(18 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMiss Hina Parmar
StatusResigned
Appointed16 September 2019(19 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 May 2020)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMrs Timiko Cranwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2024)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMr Paul Walewski
StatusResigned
Appointed12 May 2020(20 years after company formation)
Appointment Duration6 months (resigned 08 November 2020)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabinbev.com

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

369.3m at £1Nimbuspath LTD
100.00%
Ordinary
1 at £1Brandbrew Sa
0.00%
Ordinary

Financials

Year2014
Turnover£244,000
Net Worth£19,877,000

Accounts

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

Returns

Latest Return27 April 2023 (11 months, 3 weeks ago)
Next Return Due11 May 2024 (3 weeks, 3 days from now)

Charges

13 July 2000Delivered on: 28 July 2000
Satisfied on: 7 March 2002
Persons entitled: Abn Amro Bank N.V.as Security Agent for the Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 10TH june 2000.
Particulars: All shares in the share capital of interbrew UK worldwide limited held by to the order or behalf of the chargor at any time and all dividends and other monies payable in respect of or derived from such shares and all other rights benefits and proceeds thereof collectively called the "charged portfolio".. See the mortgage charge document for full details.
Fully Satisfied
13 July 2000Delivered on: 28 July 2000
Satisfied on: 7 March 2002
Persons entitled: Abn Amro Bank N.V.as Security Agent for the Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 10TH june 2000.
Particulars: All shares in the share capital of interbrew UK limited held by, to the order or on behalf of the chargor at anyt time and all dividends and other monies payable in resprect of or derived from such shares and all other rights benefits and proceeds thereof. Collectively called the "charged portfolio".. See the mortgage charge document for full details.
Fully Satisfied
13 July 2000Delivered on: 28 July 2000
Satisfied on: 7 March 2002
Persons entitled: Abn Amro Bank N.V.as Security Agent for the Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 10TH june 2000.
Particulars: All shares in the share capital of bass holdings limited held by to the order or behalf of the chargor at any time and all dividends and other monies payable in respect of or derived from such shares and all other rights benefits and preceeds thereof. Collectively called the "charged portfolio".. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 November 2020Termination of appointment of Paul Walewski as a secretary on 8 November 2020 (1 page)
27 October 2020Termination of appointment of Claire Louise Richardson as a director on 1 September 2020 (1 page)
29 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 May 2020Appointment of Mr Paul Walewski as a secretary on 12 May 2020 (2 pages)
13 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
13 May 2020Termination of appointment of Hina Parmar as a secretary on 12 May 2020 (1 page)
6 February 2020Appointment of Mrs Timiko Cranwell as a director on 4 February 2020 (2 pages)
6 February 2020Termination of appointment of Andrew George Whiting as a director on 4 February 2020 (1 page)
12 November 2019Accounts for a dormant company made up to 31 December 2018 (2 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)
27 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
25 February 2019Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page)
11 January 2019Termination of appointment of Taner Su as a director on 11 January 2019 (1 page)
2 January 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 2019Appointment of Miss Megan Ruth Penny as a secretary on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019 (1 page)
15 November 2018Accounts for a small company made up to 31 December 2017 (17 pages)
28 June 2018Appointment of Ms Natalie Louise Walker as a secretary on 26 June 2018 (2 pages)
28 June 2018Termination of appointment of Hina Parmar as a secretary on 26 June 2018 (1 page)
18 May 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
23 April 2018Appointment of Mr Taner Su as a director on 20 April 2018 (2 pages)
4 April 2018Appointment of Mr Andrew George Whiting as a director on 3 April 2018 (2 pages)
4 April 2018Termination of appointment of Anna Elizabeth Tolley as a director on 3 April 2018 (1 page)
31 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2018Full accounts made up to 31 December 2016 (17 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016 (1 page)
13 December 2016Appointment of Mrs Hina Parmar as a secretary on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mrs Hina Parmar as a secretary on 1 December 2016 (2 pages)
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen 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 Natalie Louise Walker as a secretary on 1 December 2016 (1 page)
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
3 November 2016Full accounts made up to 31 December 2015 (18 pages)
3 November 2016Full accounts made up to 31 December 2015 (18 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 369,288,800
(4 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 369,288,800
(4 pages)
11 April 2016Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 (1 page)
18 February 2016Appointment of Mr Iain Robert Lindley Hall as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Mr Iain Robert Lindley Hall as a director on 18 February 2016 (2 pages)
12 January 2016Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages)
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 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 369,288,800
(4 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 369,288,800
(4 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
12 June 2014Appointment of Mr Rory Mclellan as a director (2 pages)
12 June 2014Appointment of Mr Rory Mclellan as a director (2 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 369,288,800
(4 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 369,288,800
(4 pages)
9 May 2014Termination of appointment of Ophelia Johns as a director (1 page)
9 May 2014Termination of appointment of Ophelia Johns as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (11 pages)
2 October 2013Full accounts made up to 31 December 2012 (11 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
5 February 2013Second filing of AR01 previously delivered to Companies House made up to 27 April 2012 (18 pages)
5 February 2013Second filing of AR01 previously delivered to Companies House made up to 27 April 2012 (18 pages)
30 November 2012Annual return made up to 27 April 2009 with a full list of shareholders (7 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 27 April 2011 (19 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 27 April 2011 (19 pages)
30 November 2012Annual return made up to 27 April 2009 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 27 April 2008 with a full list of shareholders (7 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 27 April 2010 (19 pages)
30 November 2012Annual return made up to 27 April 2008 with a full list of shareholders (7 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 27 April 2010 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 05 February 2013
(6 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 05 February 2013
(6 pages)
20 December 2011Appointment of Ophelia Johns as a director (2 pages)
20 December 2011Appointment of Ophelia Johns as a director (2 pages)
20 December 2011Appointment of Anna Elizabeth Tolley as a director (2 pages)
20 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 2011Termination of appointment of Anna Tolley as a secretary (1 page)
15 December 2011Termination of appointment of Anna Tolley as a secretary (1 page)
15 December 2011Appointment of Kayleigh Anne Wilshaw as a secretary (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)
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)
22 November 2011Termination of appointment of Lynette Brown as a director (1 page)
22 November 2011Termination of appointment of Lynette Brown as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
16 June 2011Secretary's details changed for Anna Tolley on 16 June 2011 (1 page)
16 June 2011Secretary's details changed for Anna Tolley on 16 June 2011 (1 page)
7 June 2011Termination of appointment of Ann Randon as a director (1 page)
7 June 2011Termination of appointment of Ann Randon as a director (1 page)
19 May 2011Termination of appointment of Claude Bahoshy as a director (1 page)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 30 November 2012
(8 pages)
19 May 2011Termination of appointment of Claude Bahoshy as a director (1 page)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 30 November 2012
(8 pages)
3 May 2011Termination of appointment of Claude Bahoshy as a director (1 page)
3 May 2011Termination of appointment of Claude Bahoshy as a director (1 page)
11 January 2011Appointment of 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)
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)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
6 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
6 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
6 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
6 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
27 April 2010Director's details changed for Ann Malcy Christine Randon on 27 April 2010 (2 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 30 November 2012
(7 pages)
27 April 2010Director's details changed for Ann Malcy Christine Randon on 27 April 2010 (2 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 30 November 2012
(7 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
19 August 2009Director's change of particulars / claude bahoshy / 24/06/2009 (1 page)
19 August 2009Director's change of particulars / claude bahoshy / 24/06/2009 (1 page)
18 August 2009Appointment terminated secretary claude bahoshy (1 page)
18 August 2009Secretary appointed anna tolley (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)
19 May 2009Return made up to 27/04/09; full list of members (5 pages)
19 May 2009Return made up to 27/04/09; full list of members (5 pages)
12 December 2008Director's change of particulars / roberto schuback / 18/11/2008 (1 page)
12 December 2008Director's change of particulars / roberto schuback / 18/11/2008 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 July 2008Appointment terminated director steven kitching (1 page)
2 July 2008Appointment terminated director steven kitching (1 page)
15 May 2008Appointment terminated director alison braney (1 page)
15 May 2008Appointment terminated director alison braney (1 page)
7 May 2008Return made up to 27/04/08; full list of members (5 pages)
7 May 2008Return made up to 27/04/08; 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 richard evans (1 page)
28 March 2008Appointment terminated director giuseppe cremona (1 page)
28 March 2008Director appointed rosanna longobardi (2 pages)
28 March 2008Appointment terminated director giuseppe cremona (1 page)
28 March 2008Appointment terminated director richard evans (1 page)
28 March 2008Director appointed rosanna longobardi (2 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 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
17 August 2007Return made up to 27/04/07; full list of members (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Return made up to 27/04/07; full list of members (3 pages)
14 April 2007Full accounts made up to 31 December 2006 (14 pages)
14 April 2007Full accounts made up to 31 December 2006 (14 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
28 June 2006Return made up to 27/04/06; full list of members (3 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Return made up to 27/04/06; full list of members (3 pages)
28 June 2006Secretary's particulars changed (1 page)
9 March 2006Full accounts made up to 31 December 2005 (14 pages)
9 March 2006Full accounts made up to 31 December 2005 (14 pages)
10 May 2005Return made up to 27/04/05; full list of members (8 pages)
10 May 2005Return made up to 27/04/05; full list of members (8 pages)
1 April 2005Full accounts made up to 31 December 2004 (15 pages)
1 April 2005Full accounts made up to 31 December 2004 (15 pages)
13 August 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
13 August 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New secretary appointed (1 page)
29 July 2004New director appointed (3 pages)
29 July 2004New secretary appointed (1 page)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004New director appointed (3 pages)
29 July 2004Registered office changed on 29/07/04 from: c/o simmons & simmons, citypoint, one ropemaker street, london EC2Y 9SS (1 page)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004New director appointed (3 pages)
29 July 2004Registered office changed on 29/07/04 from: c/o simmons & simmons, citypoint, one ropemaker street, london EC2Y 9SS (1 page)
15 March 2004Full accounts made up to 31 December 2003 (15 pages)
15 March 2004Full accounts made up to 31 December 2003 (15 pages)
28 November 2003Full accounts made up to 31 December 2002 (16 pages)
28 November 2003Full accounts made up to 31 December 2002 (16 pages)
18 June 2003Return made up to 03/05/03; full list of members (7 pages)
18 June 2003Return made up to 03/05/03; full list of members (7 pages)
23 December 2002Full accounts made up to 31 December 2001 (15 pages)
23 December 2002Full accounts made up to 31 December 2000 (16 pages)
23 December 2002Full accounts made up to 31 December 2000 (16 pages)
23 December 2002Full accounts made up to 31 December 2001 (15 pages)
6 December 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned;director resigned (1 page)
7 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Re-registration of Memorandum and Articles (10 pages)
6 February 2002Declaration of assent for reregistration to UNLTD (2 pages)
6 February 2002Certificate of re-registration from Limited to Unlimited (1 page)
6 February 2002Certificate of re-registration from Limited to Unlimited (1 page)
6 February 2002Application for reregistration from LTD to UNLTD (2 pages)
6 February 2002Members' assent for rereg from LTD to UNLTD (2 pages)
6 February 2002Declaration of assent for reregistration to UNLTD (2 pages)
6 February 2002Members' assent for rereg from LTD to UNLTD (2 pages)
6 February 2002Declaration of assent for reregistration to UNLTD (2 pages)
6 February 2002Application for reregistration from LTD to UNLTD (2 pages)
6 February 2002Declaration of assent for reregistration to UNLTD (2 pages)
6 February 2002Re-registration of Memorandum and Articles (10 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
6 July 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
  • 363(288) ‐ Secretary resigned
(11 pages)
6 July 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
  • 363(288) ‐ Secretary resigned
(11 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
27 September 2000Ad 22/08/00--------- £ si 1195440000@1=1195440000 £ ic 192000000/1387440000 (2 pages)
27 September 2000Ad 22/08/00--------- £ si 1195440000@1=1195440000 £ ic 192000000/1387440000 (2 pages)
24 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 August 2000Nc inc already adjusted 17/08/00 (1 page)
24 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 August 2000Nc inc already adjusted 17/08/00 (1 page)
28 July 2000Particulars of mortgage/charge (7 pages)
28 July 2000Particulars of mortgage/charge (7 pages)
28 July 2000Particulars of mortgage/charge (7 pages)
28 July 2000Particulars of mortgage/charge (7 pages)
28 July 2000Particulars of mortgage/charge (7 pages)
28 July 2000Particulars of mortgage/charge (7 pages)
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)
4 July 2000Registered office changed on 04/07/00 from: 21 wilson street, london, EC2M 2TX (1 page)
6 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
6 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (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 2000Nc inc already adjusted 17/05/00 (1 page)
24 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Memorandum and Articles of Association (12 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 May 2000Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 May 2000Memorandum and Articles of Association (12 pages)
18 May 2000New director appointed (2 pages)
15 May 2000Company name changed fundcity LIMITED\certificate issued on 15/05/00 (2 pages)
15 May 2000Company name changed fundcity LIMITED\certificate issued on 15/05/00 (2 pages)
3 May 2000Incorporation (13 pages)
3 May 2000Incorporation (13 pages)