Company NameAB Inbev UK Healthcare Trustee Limited
DirectorMatthew Roddy
Company StatusActive
Company Number04041114
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Previous NamesDrawalpha Limited and Interbrew Healthcare Trustee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Roddy
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr David Martin Hudson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNewhouse Farm
Thornley
Preston
Lancashire
PR3 2TN
Director NameLinda Haynes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2005)
RoleCredit Manager
Correspondence Address10 Ennerdale Avenue
Dunstable
Bedfordshire
LU6 3AR
Director NameCarol Margaret Hosey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(5 days after company formation)
Appointment Duration2 years (resigned 23 August 2002)
RoleHuman Resources Manager
Correspondence AddressWillow Dene
West Street, Steeple Claydon
Buckingham
Buckinghamshire
MK18 2NS
Secretary NameCarol Margaret Hosey
NationalityBritish
StatusResigned
Appointed31 July 2000(5 days after company formation)
Appointment Duration2 years (resigned 23 August 2002)
RoleHuman Resources Manager
Correspondence AddressWillow Dene
West Street, Steeple Claydon
Buckingham
Buckinghamshire
MK18 2NS
Secretary NameSimon Gordon Phillips
NationalityBritish
StatusResigned
Appointed29 April 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressForge House
Manns Hill, Bossingham
Canterbury
Kent
CT4 6ED
Director NameSimon Gordon Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressForge House
Manns Hill, Bossingham
Canterbury
Kent
CT4 6ED
Director NameEnda John McKenna
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressThe Granary
Clareton Lane
Coneythorpe
North Yorkshire
HG5 0SA
Director NameSarah Helen Graver
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address34 Dalton Street
St Albans
Hertfordshire
AL3 5QJ
Director NameMark Andrew Horgan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2007)
RoleAccountant
Correspondence Address30 Fairford Leys Way
Aylesbury
Buckinghamshire
HP19 7FQ
Director NameRahul Padhair
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 November 2008)
RoleReward Manager
Correspondence Address52 Hengistbury Lane
Tattenhoe
Milton Keynes
Buckinghamshire
MK4 3EL
Director NameMr Claude Louis Bahoshy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2011)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinehurst Court 1-3 Colville Gardens
London
W11 2BH
Secretary NameMr Claude Louis Bahoshy
NationalityBritish
StatusResigned
Appointed30 May 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinehurst Court 1-3 Colville Gardens
London
W11 2BH
Director NamePaula Lindores
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Welbeck Rise
Harpenden
Herts
AL5 1SN
Director NameMs Rosanna Longobardi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Joseph Court Cambridge Road
St Albans
Hertfordshire
AL1 5GW
Director NameMr Bhavesh Mistry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish And Canadian
StatusResigned
Appointed17 July 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2010)
RoleFinance And Ibs Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Speldhurst Road
London
W4 1BZ
Secretary NameAnna Tolley
NationalityBritish
StatusResigned
Appointed14 August 2009(9 years 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, 5 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, 5 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, 4 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, 4 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
Director NameMr Rory McLellan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2016)
RolePeople Director Uk
Country of ResidenceEngland
Correspondence AddressPorter Tun House
500 Capability Green Luton
Bedfordshire
LU1 3LS
Secretary NameMr Ben Ruggles
StatusResigned
Appointed06 October 2015(15 years, 2 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
Appointed12 January 2016(15 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2016)
RoleDirector, Budgeting And Business Performance Uk
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 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, 4 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
Director NameMiss Claire Louise Richardson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2020)
RolePeople Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMrs Hina Parmar
StatusResigned
Appointed01 December 2016(16 years, 4 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(17 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green Luton
Bedfordshire
LU1 3LS
Director NameMr Oliver James Devon
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(18 years, 5 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, 5 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, 1 month 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, 6 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(19 years, 9 months 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
Appointed26 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteab-inbev.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

1 at £1Ab Inbev Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

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 2020Termination of appointment of Hina Parmar as a secretary on 12 May 2020 (1 page)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Andrew George Whiting as a director on 4 February 2020 (1 page)
6 February 2020Appointment of Mrs Timiko Cranwell as a director on 4 February 2020 (2 pages)
18 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 September 2019Appointment of Miss Hina Parmar as a secretary on 16 September 2019 (2 pages)
16 September 2019Termination of appointment of Megan Ruth Penny as a secretary on 9 September 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 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)
2 January 2019Termination of appointment of Natalie Louise Walker as a secretary on 1 January 2019 (1 page)
2 January 2019Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director 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)
5 November 2018Accounts for a dormant company made up to 31 December 2017 (2 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)
4 April 2018Termination of appointment of Anna Elizabeth Tolley as a director on 3 April 2018 (1 page)
4 April 2018Appointment of Mr Andrew George Whiting as a director on 3 April 2018 (2 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
14 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016 (1 page)
13 December 2016Appointment of Mrs Hina Parmar as a secretary on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Iain Robert Lindley Hall 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 2016Appointment of Miss Claire Louise Richardson 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 2016Termination of appointment of Rory Mclellan 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 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)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
13 January 2016Appointment of Mr Iain Robert Lindley Hall as a director on 12 January 2016 (2 pages)
13 January 2016Appointment of Mr Iain Robert Lindley Hall as a director on 12 January 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)
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)
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)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
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)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 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)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 January 2013Change of name notice (2 pages)
28 January 2013Change of name notice (2 pages)
28 January 2013Company name changed interbrew healthcare trustee LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
(2 pages)
28 January 2013Company name changed interbrew healthcare trustee LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
(2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
15 December 2011Appointment of Anna Elizabeth Tolley as a director (2 pages)
15 December 2011Appointment of Kayleigh Anne Wilshaw as a secretary (1 page)
15 December 2011Appointment of Ophelia Johns as a director (2 pages)
15 December 2011Appointment of Kayleigh Anne Wilshaw as a secretary (1 page)
15 December 2011Termination of appointment of Lynette Brown as a director (1 page)
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 2011Termination of appointment of Anna Tolley as a secretary (1 page)
15 December 2011Termination of appointment of Lynette Brown as a director (1 page)
15 December 2011Appointment of Ophelia Johns as a director (2 pages)
14 December 2011Termination of appointment of Lynette Brown as a director (1 page)
14 December 2011Termination of appointment of Lynette Brown as a director (1 page)
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)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 June 2011Termination of appointment of Paula Lindores as a director (1 page)
7 June 2011Termination of appointment of Paula Lindores as a director (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)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
11 January 2011Appointment of Mrs Clare Lake 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)
11 January 2011Termination of appointment of Rosanna Longobardi as a director (1 page)
11 January 2011Appointment of Lynette Brown as a director (2 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (2 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)
16 April 2010Director's details changed for Paula Lindores on 28 February 2010 (2 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Paula Lindores on 28 February 2010 (2 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 August 2009Director's change of particulars / claude bahoshy / 24/06/2009 (1 page)
19 August 2009Director's change of particulars / claude bahoshy / 24/06/2009 (1 page)
18 August 2009Secretary appointed anna tolley (1 page)
18 August 2009Appointment terminated secretary claude bahoshy (1 page)
18 August 2009Secretary appointed anna tolley (1 page)
18 August 2009Appointment terminated secretary claude bahoshy (1 page)
6 August 2009Director's change of particulars / bhavesh mistry / 31/07/2009 (1 page)
6 August 2009Director's change of particulars / bhavesh mistry / 31/07/2009 (1 page)
22 July 2009Director appointed mr bhavesh mistry (1 page)
22 July 2009Director appointed mr bhavesh mistry (1 page)
21 July 2009Appointment terminated director roberto schuback (1 page)
21 July 2009Appointment terminated director roberto schuback (1 page)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 December 2008Director appointed rosanna longobardi (2 pages)
10 December 2008Appointment terminated director rahul padhair (1 page)
10 December 2008Auditor's resignation (1 page)
10 December 2008Director appointed paula lindores (2 pages)
10 December 2008Director appointed rosanna longobardi (2 pages)
10 December 2008Director appointed roberto schuback (2 pages)
10 December 2008Director appointed roberto schuback (2 pages)
10 December 2008Auditor's resignation (1 page)
10 December 2008Director appointed paula lindores (2 pages)
10 December 2008Appointment terminated director rahul padhair (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 July 2008Director and secretary appointed claude louise bahoshy (2 pages)
24 July 2008Director and secretary appointed claude louise bahoshy (2 pages)
3 June 2008Appointment terminated secretary simon phillips (1 page)
3 June 2008Appointment terminated secretary simon phillips (1 page)
11 March 2008Return made up to 28/02/08; full list of members (3 pages)
11 March 2008Return made up to 28/02/08; full list of members (3 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 April 2007Return made up to 28/02/07; full list of members (2 pages)
24 April 2007Return made up to 28/02/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 May 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 May 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Return made up to 28/02/06; full list of members (3 pages)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Return made up to 28/02/06; full list of members (3 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
10 March 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 March 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 March 2005Return made up to 28/02/05; full list of members (9 pages)
4 March 2005Return made up to 28/02/05; full list of members (9 pages)
26 July 2004New director appointed (1 page)
26 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
15 December 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 December 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 December 2003Return made up to 26/07/03; full list of members (7 pages)
1 December 2003Return made up to 26/07/03; full list of members (7 pages)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002Secretary resigned;director resigned (1 page)
29 August 2002Return made up to 26/07/02; no change of members (8 pages)
29 August 2002Return made up to 26/07/02; no change of members (8 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 September 2001Return made up to 26/07/01; full list of members (7 pages)
21 September 2001Return made up to 26/07/01; full list of members (7 pages)
29 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
29 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
4 September 2000Memorandum and Articles of Association (12 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Memorandum and Articles of Association (12 pages)
4 September 2000Secretary resigned (1 page)
30 August 2000Company name changed drawalpha LIMITED\certificate issued on 30/08/00 (2 pages)
30 August 2000Company name changed drawalpha LIMITED\certificate issued on 30/08/00 (2 pages)
26 July 2000Incorporation (13 pages)
26 July 2000Incorporation (13 pages)