Company NameAB Inbev Holdings Europe Limited
Company StatusActive
Company Number04763363
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Previous NameSabmiller Holdings Europe Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Yann Callou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2020(17 years after company formation)
Appointment Duration3 years, 11 months
RoleTreasury Controller
Country of ResidenceGermany
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMiss Yulia Vlesko
Date of BirthMarch 1989 (Born 35 years ago)
NationalityRussian
StatusCurrent
Appointed16 October 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleGhq Uk Control & Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameSamuel Boyd
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(20 years, 11 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2017(13 years, 9 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Gary Alexander Whitlie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeadingley
Ferndown Close
Guildford
Surrey
GU1 2DN
Director NameMr Stephen Victor Shapiro
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSabmiller House, Church Street
West, Woking
Surrey
GU21 6HS
Secretary NameUrsula Lorraine Sadkowski
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleFcis
Correspondence Address2 Barn Hatch
34 Alexandra Road
Ash
Hampshire
GU12 6PH
Director NameMr Christopher David Vaughan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(8 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLarkfields
28 Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8BA
Director NameMr Adam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Pembroke Road
Moor Park
Northwood
HA6 2LG
Director NameGraham Kingsley Wood
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed10 February 2004(9 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2008)
RoleAccountant
Correspondence Address11 Elgin Place
St Georges Avenue
Weybridge
Surrey
KT13 0BE
Director NameMr Stephen John Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(1 year, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House, Church Street
West, Woking
Surrey
GU21 6HS
Director NameMr Graham Leslie Holford
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 August 2004(1 year, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 September 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House, Church Street
West, Woking
Surrey
GU21 6HS
Secretary NameGregory Eric Martin
NationalityBritish
StatusResigned
Appointed26 September 2005(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 27 January 2006)
RoleCo Sec Officer
Correspondence Address24 Cherwell Court
Broom Park
Teddington
Middlesex
TW11 9RT
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed27 January 2006(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2006)
RoleAssistant Company Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Secretary NameDeborah Elizabeth Russell
NationalityBritish
StatusResigned
Appointed18 August 2006(3 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 November 2006)
RoleChartered Secretary
Correspondence Address63 Crofton Close
Bracknell
Berkshire
RG12 0UT
Secretary NameHolly Louise Richards
NationalityBritish
StatusResigned
Appointed03 November 2006(3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 2006)
RoleCompany Secretarial Assistant
Correspondence AddressFlat 423 The Beaux Arts Building
10-18 Manor Gardens
London
N7 6JS
Secretary NameWilliam Warner
NationalityBritish
StatusResigned
Appointed12 December 2006(3 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAb Inbev House Church Street West
Woking
GU21 6HT
Director NameMr Jonathan Christopher Watts
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSabmiller House, Church Street
West, Woking
Surrey
GU21 6HS
Director NameMr David Philippe Mallac
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2016)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSabmiller House, Church Street
West, Woking
Surrey
GU21 6HS
Director NameMrs Stephanie Ruth Videlo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSabmiller House, Church Street
West, Woking
Surrey
GU21 6HS
Director NameMr Nigel Rupert Evelyn Cribb
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSabmiller House, Church Street
West, Woking
Surrey
GU21 6HS
Director NameAdam David Radcliffe Swiss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(8 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Timothy Montfort Boucher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Jonathan Keith Gay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMrs Victoria Jane Balchin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr John Davidson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(13 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Stephen Mark Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(14 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAb Inbev House Church Street West
Woking
GU21 6HT
Director NameMr Yannick Bomans
Date of BirthJune 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed28 July 2017(14 years, 2 months after company formation)
Appointment Duration11 months (resigned 25 June 2018)
RoleDirector Control Parent Companies
Country of ResidenceBelgium
Correspondence Address15 Breedewues
Senningerberg
L-1259
Director NameMs Romanie Hermine Victoria Dendooven
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBelgian
StatusResigned
Appointed28 July 2017(14 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAb Inbev House Church Street West
Woking
GU21 6HT
Director NameMr Kevin Jean-Frederic Douws
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Sibil Jiang
Date of BirthMarch 1990 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2018(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Daniel Arlington
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2023(20 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 October 2023)
RoleHead Of Tax Uk
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMrs Timiko Cranwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2023(20 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 March 2024)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesabmiller.com
Telephone01483 264000
Telephone regionGuildford

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

20.3k at $1Sabmiller PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,020,083,533
Current Liabilities£883,661,853

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 Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

19 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages)
19 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
19 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
11 May 2020Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page)
11 May 2020Appointment of Yann Callou as a director on 11 May 2020 (2 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages)
28 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
25 February 2019Change of details for Abi Sab Group Holding Limited as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page)
4 December 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
4 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages)
2 July 2018Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page)
2 July 2018Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages)
2 July 2018Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages)
24 May 2018Appointment of Stephen John Turner as a director on 22 May 2018 (2 pages)
24 May 2018Termination of appointment of Romanie Hermine Victoria Dendooven as a director on 22 May 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
14 May 2018Change of details for Sabmiller Limited as a person with significant control on 30 June 2017 (2 pages)
2 October 2017Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page)
18 August 2017Director's details changed for Head of Legal Integration Romanie Hermine Victoria Dendooven on 28 July 2017 (2 pages)
18 August 2017Appointment of Head of Legal Integration Romanie Hermine Victoria Dendooven as a director on 28 July 2017 (2 pages)
18 August 2017Appointment of Head of Legal Integration Romanie Hermine Victoria Dendooven as a director on 28 July 2017 (2 pages)
18 August 2017Director's details changed for Head of Legal Integration Romanie Hermine Victoria Dendooven on 28 July 2017 (2 pages)
7 August 2017Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page)
7 August 2017Appointment of Mr Yannick Bomans as a director on 28 July 2017 (2 pages)
7 August 2017Appointment of Mr Yannick Bomans as a director on 28 July 2017 (2 pages)
7 August 2017Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page)
14 July 2017Full accounts made up to 31 December 2016 (22 pages)
14 July 2017Full accounts made up to 31 December 2016 (22 pages)
13 July 2017Termination of appointment of Stephen Mark Jones as a director on 29 June 2017 (1 page)
13 July 2017Appointment of Stephen Mark Jones as a director on 29 June 2017 (2 pages)
13 July 2017Appointment of Stephen Mark Jones as a director on 29 June 2017 (2 pages)
13 July 2017Termination of appointment of a director (1 page)
13 July 2017Termination of appointment of Stephen Mark Jones as a director on 29 June 2017 (1 page)
13 July 2017Termination of appointment of a director (1 page)
7 July 2017Statement by Directors (1 page)
7 July 2017Statement by Directors (1 page)
7 July 2017Statement of capital on 7 July 2017
  • GBP 203.05
(5 pages)
7 July 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 06/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 July 2017Solvency Statement dated 06/07/17 (1 page)
7 July 2017Statement of capital on 7 July 2017
  • GBP 203.05
(5 pages)
7 July 2017Solvency Statement dated 06/07/17 (1 page)
7 July 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 06/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
30 June 2017Appointment of Stephen Mark Jones as a director on 29 June 2017 (2 pages)
30 June 2017Appointment of Stephen Mark Jones as a director on 29 June 2017 (2 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
29 June 2017Termination of appointment of Stephen John Turner as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Stephen John Turner as a director on 29 June 2017 (1 page)
18 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
27 March 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
27 March 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
8 March 2017Appointment of Stephen John Turner as a director on 8 March 2017 (2 pages)
8 March 2017Termination of appointment of John Davidson as a director on 8 March 2017 (1 page)
8 March 2017Appointment of Stephen John Turner as a director on 8 March 2017 (2 pages)
8 March 2017Termination of appointment of John Davidson as a director on 8 March 2017 (1 page)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 October 2016Registered office address changed from Sabmiller House, Church Street West, Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Sabmiller House, Church Street West, Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 19 October 2016 (1 page)
30 September 2016Termination of appointment of Victoria Jane Balchin as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Jonathan Keith Gay as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of David Philippe Mallac as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Stephen Victor Shapiro as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Victoria Jane Balchin as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of David Philippe Mallac as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Stephen Victor Shapiro as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Stephen John Turner as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Graham Leslie Holford as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Graham Leslie Holford as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Jonathan Keith Gay as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Stephen John Turner as a director on 30 September 2016 (1 page)
26 September 2016Appointment of John Davidson as a director on 23 September 2016 (2 pages)
26 September 2016Appointment of John Davidson as a director on 23 September 2016 (2 pages)
27 July 2016Full accounts made up to 31 March 2016 (22 pages)
27 July 2016Full accounts made up to 31 March 2016 (22 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20,305
(21 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20,305
(21 pages)
2 November 2015Full accounts made up to 31 March 2015 (16 pages)
2 November 2015Full accounts made up to 31 March 2015 (16 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,305
(19 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,305
(19 pages)
15 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 20,305
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 20,305
(4 pages)
24 December 2014Statement of capital following an allotment of shares on 19 December 2013
  • USD 20,304.0
(4 pages)
24 December 2014Statement of capital following an allotment of shares on 19 December 2013
  • USD 20,304.0
(4 pages)
23 September 2014Full accounts made up to 31 March 2014 (14 pages)
23 September 2014Full accounts made up to 31 March 2014 (14 pages)
2 September 2014Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages)
5 August 2014Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page)
3 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • USD 20.303
(18 pages)
3 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • USD 20.303
(18 pages)
1 July 2014Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages)
10 February 2014Termination of appointment of Jonathan Watts as a director (1 page)
10 February 2014Termination of appointment of Jonathan Watts as a director (1 page)
18 September 2013Full accounts made up to 31 March 2013 (14 pages)
18 September 2013Full accounts made up to 31 March 2013 (14 pages)
19 July 2013Director's details changed for Mr Jonathan Christopher Watts on 12 August 2012 (2 pages)
19 July 2013Director's details changed for Mr Jonathan Christopher Watts on 12 August 2012 (2 pages)
6 June 2013Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages)
6 June 2013Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (20 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (20 pages)
19 September 2012Full accounts made up to 31 March 2012 (14 pages)
19 September 2012Full accounts made up to 31 March 2012 (14 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (19 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (19 pages)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 20,303
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 20,303
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 20,303
(4 pages)
13 December 2011Termination of appointment of Adam Swiss as a director (1 page)
13 December 2011Termination of appointment of Adam Swiss as a director (1 page)
18 October 2011Appointment of Mr Timothy Montfort Boucher as a director (2 pages)
18 October 2011Appointment of Jonathan Keith Gay as a director (2 pages)
18 October 2011Appointment of Adam David Radcliffe Swiss as a director (2 pages)
18 October 2011Appointment of Jonathan Keith Gay as a director (2 pages)
18 October 2011Appointment of Adam David Radcliffe Swiss as a director (2 pages)
18 October 2011Appointment of Mr Timothy Montfort Boucher as a director (2 pages)
15 September 2011Full accounts made up to 31 March 2011 (13 pages)
15 September 2011Full accounts made up to 31 March 2011 (13 pages)
27 July 2011Termination of appointment of Nigel Cribb as a director (1 page)
27 July 2011Termination of appointment of Nigel Cribb as a director (1 page)
21 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (19 pages)
21 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (19 pages)
24 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 20,302
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 20,302
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 20,302
(4 pages)
16 February 2011Director's details changed for Stephen Victor Shapiro on 14 February 2011 (2 pages)
16 February 2011Director's details changed for Stephen Victor Shapiro on 14 February 2011 (2 pages)
7 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 20,301
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 20,301
(4 pages)
20 October 2010Full accounts made up to 31 March 2010 (12 pages)
20 October 2010Full accounts made up to 31 March 2010 (12 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 27/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 May 2010Statement of company's objects (2 pages)
11 May 2010Statement of company's objects (2 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 27/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 October 2009Director's details changed for Stephanie Videlo on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for William Warner on 1 October 2009 (1 page)
13 October 2009Director's details changed for Stephen John Turner on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Jonathan Christopher Watts on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Nigel Rupert Evelyn Cribb on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen John Turner on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Jonathan Christopher Watts on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for William Warner on 1 October 2009 (1 page)
13 October 2009Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David Philippe Mallac on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David Philippe Mallac on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen John Turner on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Nigel Rupert Evelyn Cribb on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephanie Videlo on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for William Warner on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Nigel Rupert Evelyn Cribb on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Jonathan Christopher Watts on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephanie Videlo on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David Philippe Mallac on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages)
22 September 2009Full accounts made up to 31 March 2009 (12 pages)
22 September 2009Full accounts made up to 31 March 2009 (12 pages)
15 May 2009Return made up to 14/05/09; full list of members (5 pages)
15 May 2009Return made up to 14/05/09; full list of members (5 pages)
26 February 2009Memorandum and Articles of Association (12 pages)
26 February 2009Memorandum and Articles of Association (12 pages)
6 January 2009Director appointed nigel rupert evelyn cribb (2 pages)
6 January 2009Director appointed nigel rupert evelyn cribb (2 pages)
29 December 2008Full accounts made up to 31 March 2008 (12 pages)
29 December 2008Full accounts made up to 31 March 2008 (12 pages)
10 October 2008Appointment terminated director graham wood (1 page)
10 October 2008Appointment terminated director graham wood (1 page)
30 September 2008Appointment terminated director gary whitlie (1 page)
30 September 2008Appointment terminated director gary whitlie (1 page)
16 September 2008Director appointed david philippe mallac (2 pages)
16 September 2008Director appointed stephanie videlo (1 page)
16 September 2008Director appointed david philippe mallac (2 pages)
16 September 2008Director appointed stephanie videlo (1 page)
30 June 2008Appointment terminated director adam cochrane (1 page)
30 June 2008Appointment terminated director adam cochrane (1 page)
25 June 2008Director appointed jonathan christopher watts (2 pages)
25 June 2008Director appointed jonathan christopher watts (2 pages)
20 May 2008Return made up to 14/05/08; full list of members (5 pages)
20 May 2008Return made up to 14/05/08; full list of members (5 pages)
29 April 2008Statement of affairs (5 pages)
29 April 2008Statement of affairs (5 pages)
29 April 2008Ad 28/03/08\gbp si 100@1=100\gbp ic 20200/20300\ (2 pages)
29 April 2008Ad 28/03/08\gbp si 100@1=100\gbp ic 20200/20300\ (2 pages)
20 February 2008Statement of affairs (5 pages)
20 February 2008Ad 07/02/08--------- £ si 100@1=100 £ ic 20100/20200 (2 pages)
20 February 2008Statement of affairs (5 pages)
20 February 2008Ad 07/02/08--------- £ si 100@1=100 £ ic 20100/20200 (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
29 May 2007Return made up to 14/05/07; full list of members (3 pages)
29 May 2007Return made up to 14/05/07; full list of members (3 pages)
19 April 2007Ad 30/03/07--------- £ si 100@1=100 £ ic 20000/20100 (2 pages)
19 April 2007Nc inc already adjusted 30/03/07 (1 page)
19 April 2007Nc inc already adjusted 30/03/07 (1 page)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2007Ad 30/03/07--------- £ si 100@1=100 £ ic 20000/20100 (2 pages)
8 March 2007Full accounts made up to 31 March 2006 (14 pages)
8 March 2007Full accounts made up to 31 March 2006 (14 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006Secretary resigned (1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (1 page)
2 June 2006Registered office changed on 02/06/06 from: sabmiller house church street west woking surrey GU21 6HS (1 page)
2 June 2006Registered office changed on 02/06/06 from: sabmiller house church street west woking surrey GU21 6HS (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Location of debenture register (1 page)
2 June 2006Location of debenture register (1 page)
2 June 2006Location of register of members (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Location of register of members (1 page)
2 June 2006Return made up to 14/05/06; full list of members (3 pages)
2 June 2006Return made up to 14/05/06; full list of members (3 pages)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
17 June 2005Registered office changed on 17/06/05 from: dukes court, duke street woking surrey GU21 5BH (1 page)
17 June 2005Registered office changed on 17/06/05 from: dukes court, duke street woking surrey GU21 5BH (1 page)
16 June 2005Return made up to 14/05/05; full list of members (9 pages)
16 June 2005Return made up to 14/05/05; full list of members (9 pages)
16 May 2005Statement of affairs (1 page)
16 May 2005Ad 31/03/05--------- £ si 10000@1=10000 £ ic 6656/16656 (2 pages)
16 May 2005Ad 31/03/05--------- £ si 10000@1=10000 £ ic 6656/16656 (2 pages)
16 May 2005Statement of affairs (1 page)
5 May 2005Full accounts made up to 31 March 2004 (13 pages)
5 May 2005Full accounts made up to 31 March 2004 (13 pages)
11 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
2 August 2004Ad 15/07/04--------- £ si 6616@1=6616 £ ic 1/6617 (2 pages)
2 August 2004Ad 15/07/04--------- £ si 6616@1=6616 £ ic 1/6617 (2 pages)
2 August 2004Ad 15/07/04--------- £ si 39@1=39 £ ic 6617/6656 (2 pages)
2 August 2004Ad 15/07/04--------- £ si 39@1=39 £ ic 6617/6656 (2 pages)
25 June 2004Return made up to 14/05/04; full list of members (8 pages)
25 June 2004Return made up to 14/05/04; full list of members (8 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
16 February 2004New director appointed (4 pages)
16 February 2004New director appointed (3 pages)
16 February 2004New director appointed (3 pages)
16 February 2004New director appointed (4 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
21 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
21 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New secretary appointed (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New secretary appointed (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
14 May 2003Incorporation (17 pages)
14 May 2003Incorporation (17 pages)