London
EC4A 1EN
Director Name | Miss Yulia Vlesko |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 16 October 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Ghq Uk Control & Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Samuel Boyd |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(20 years, 11 months after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Gary Alexander Whitlie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Headingley Ferndown Close Guildford Surrey GU1 2DN |
Director Name | Mr Stephen Victor Shapiro |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sabmiller House, Church Street West, Woking Surrey GU21 6HS |
Secretary Name | Ursula Lorraine Sadkowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Fcis |
Correspondence Address | 2 Barn Hatch 34 Alexandra Road Ash Hampshire GU12 6PH |
Director Name | Mr Christopher David Vaughan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Larkfields 28 Mill Lane Gerrards Cross Buckinghamshire SL9 8BA |
Director Name | Mr Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Pembroke Road Moor Park Northwood HA6 2LG |
Director Name | Graham Kingsley Wood |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 February 2004(9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 October 2008) |
Role | Accountant |
Correspondence Address | 11 Elgin Place St Georges Avenue Weybridge Surrey KT13 0BE |
Director Name | Mr Stephen John Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House, Church Street West, Woking Surrey GU21 6HS |
Director Name | Mr Graham Leslie Holford |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 September 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House, Church Street West, Woking Surrey GU21 6HS |
Secretary Name | Gregory Eric Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 2006) |
Role | Co Sec Officer |
Correspondence Address | 24 Cherwell Court Broom Park Teddington Middlesex TW11 9RT |
Secretary Name | Sarah Jane Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 2006) |
Role | Assistant Company Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Secretary Name | Deborah Elizabeth Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 November 2006) |
Role | Chartered Secretary |
Correspondence Address | 63 Crofton Close Bracknell Berkshire RG12 0UT |
Secretary Name | Holly Louise Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 December 2006) |
Role | Company Secretarial Assistant |
Correspondence Address | Flat 423 The Beaux Arts Building 10-18 Manor Gardens London N7 6JS |
Secretary Name | William Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ab Inbev House Church Street West Woking GU21 6HT |
Director Name | Mr Jonathan Christopher Watts |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 February 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Sabmiller House, Church Street West, Woking Surrey GU21 6HS |
Director Name | Mr David Philippe Mallac |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2016) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sabmiller House, Church Street West, Woking Surrey GU21 6HS |
Director Name | Mrs Stephanie Ruth Videlo |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House, Church Street West, Woking Surrey GU21 6HS |
Director Name | Mr Nigel Rupert Evelyn Cribb |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House, Church Street West, Woking Surrey GU21 6HS |
Director Name | Adam David Radcliffe Swiss |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Timothy Montfort Boucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Jonathan Keith Gay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mrs Victoria Jane Balchin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr John Davidson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(14 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ab Inbev House Church Street West Woking GU21 6HT |
Director Name | Mr Yannick Bomans |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 July 2017(14 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 25 June 2018) |
Role | Director Control Parent Companies |
Country of Residence | Belgium |
Correspondence Address | 15 Breedewues Senningerberg L-1259 |
Director Name | Ms Romanie Hermine Victoria Dendooven |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 July 2017(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Ab Inbev House Church Street West Woking GU21 6HT |
Director Name | Mr Kevin Jean-Frederic Douws |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2018(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Sibil Jiang |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2018(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Daniel Arlington |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2023(20 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 October 2023) |
Role | Head Of Tax Uk |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mrs Timiko Cranwell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2023(20 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2024) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sabmiller.com |
---|---|
Telephone | 01483 264000 |
Telephone region | Guildford |
Registered Address | Bureau 90 Fetter Lane London EC4A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
20.3k at $1 | Sabmiller PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,020,083,533 |
Current Liabilities | £883,661,853 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
19 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
19 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages) |
19 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
19 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
11 May 2020 | Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page) |
11 May 2020 | Appointment of Yann Callou as a director on 11 May 2020 (2 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
25 February 2019 | Change of details for Abi Sab Group Holding Limited as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Registered 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 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
4 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages) |
2 July 2018 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page) |
2 July 2018 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages) |
2 July 2018 | Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages) |
24 May 2018 | Appointment of Stephen John Turner as a director on 22 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Romanie Hermine Victoria Dendooven as a director on 22 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
14 May 2018 | Change of details for Sabmiller Limited as a person with significant control on 30 June 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page) |
18 August 2017 | Director's details changed for Head of Legal Integration Romanie Hermine Victoria Dendooven on 28 July 2017 (2 pages) |
18 August 2017 | Appointment of Head of Legal Integration Romanie Hermine Victoria Dendooven as a director on 28 July 2017 (2 pages) |
18 August 2017 | Appointment of Head of Legal Integration Romanie Hermine Victoria Dendooven as a director on 28 July 2017 (2 pages) |
18 August 2017 | Director's details changed for Head of Legal Integration Romanie Hermine Victoria Dendooven on 28 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
7 August 2017 | Appointment of Mr Yannick Bomans as a director on 28 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Yannick Bomans as a director on 28 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
14 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 July 2017 | Termination of appointment of Stephen Mark Jones as a director on 29 June 2017 (1 page) |
13 July 2017 | Appointment of Stephen Mark Jones as a director on 29 June 2017 (2 pages) |
13 July 2017 | Appointment of Stephen Mark Jones as a director on 29 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of a director (1 page) |
13 July 2017 | Termination of appointment of Stephen Mark Jones as a director on 29 June 2017 (1 page) |
13 July 2017 | Termination of appointment of a director (1 page) |
7 July 2017 | Statement by Directors (1 page) |
7 July 2017 | Statement by Directors (1 page) |
7 July 2017 | Statement of capital on 7 July 2017
|
7 July 2017 | Resolutions
|
7 July 2017 | Solvency Statement dated 06/07/17 (1 page) |
7 July 2017 | Statement of capital on 7 July 2017
|
7 July 2017 | Solvency Statement dated 06/07/17 (1 page) |
7 July 2017 | Resolutions
|
30 June 2017 | Resolutions
|
30 June 2017 | Appointment of Stephen Mark Jones as a director on 29 June 2017 (2 pages) |
30 June 2017 | Appointment of Stephen Mark Jones as a director on 29 June 2017 (2 pages) |
30 June 2017 | Resolutions
|
29 June 2017 | Termination of appointment of Stephen John Turner as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Stephen John Turner as a director on 29 June 2017 (1 page) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
27 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
27 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Stephen John Turner as a director on 8 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of John Davidson as a director on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Stephen John Turner as a director on 8 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of John Davidson as a director on 8 March 2017 (1 page) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 October 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Victoria Jane Balchin as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Jonathan Keith Gay as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of David Philippe Mallac as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Victoria Jane Balchin as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of David Philippe Mallac as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Stephen John Turner as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Graham Leslie Holford as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Graham Leslie Holford as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Jonathan Keith Gay as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Stephen John Turner as a director on 30 September 2016 (1 page) |
26 September 2016 | Appointment of John Davidson as a director on 23 September 2016 (2 pages) |
26 September 2016 | Appointment of John Davidson as a director on 23 September 2016 (2 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
15 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
24 December 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
23 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 September 2014 | Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page) |
3 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 July 2014 | Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages) |
10 February 2014 | Termination of appointment of Jonathan Watts as a director (1 page) |
10 February 2014 | Termination of appointment of Jonathan Watts as a director (1 page) |
18 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 July 2013 | Director's details changed for Mr Jonathan Christopher Watts on 12 August 2012 (2 pages) |
19 July 2013 | Director's details changed for Mr Jonathan Christopher Watts on 12 August 2012 (2 pages) |
6 June 2013 | Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (20 pages) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (20 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
1 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (19 pages) |
1 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (19 pages) |
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
13 December 2011 | Termination of appointment of Adam Swiss as a director (1 page) |
13 December 2011 | Termination of appointment of Adam Swiss as a director (1 page) |
18 October 2011 | Appointment of Mr Timothy Montfort Boucher as a director (2 pages) |
18 October 2011 | Appointment of Jonathan Keith Gay as a director (2 pages) |
18 October 2011 | Appointment of Adam David Radcliffe Swiss as a director (2 pages) |
18 October 2011 | Appointment of Jonathan Keith Gay as a director (2 pages) |
18 October 2011 | Appointment of Adam David Radcliffe Swiss as a director (2 pages) |
18 October 2011 | Appointment of Mr Timothy Montfort Boucher as a director (2 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
27 July 2011 | Termination of appointment of Nigel Cribb as a director (1 page) |
27 July 2011 | Termination of appointment of Nigel Cribb as a director (1 page) |
21 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (19 pages) |
21 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (19 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
16 February 2011 | Director's details changed for Stephen Victor Shapiro on 14 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Stephen Victor Shapiro on 14 February 2011 (2 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
20 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Statement of company's objects (2 pages) |
11 May 2010 | Statement of company's objects (2 pages) |
11 May 2010 | Resolutions
|
13 October 2009 | Director's details changed for Stephanie Videlo on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for William Warner on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Stephen John Turner on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Jonathan Christopher Watts on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Nigel Rupert Evelyn Cribb on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen John Turner on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Jonathan Christopher Watts on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for William Warner on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David Philippe Mallac on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David Philippe Mallac on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen John Turner on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Nigel Rupert Evelyn Cribb on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephanie Videlo on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for William Warner on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Nigel Rupert Evelyn Cribb on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Jonathan Christopher Watts on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephanie Videlo on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David Philippe Mallac on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
26 February 2009 | Memorandum and Articles of Association (12 pages) |
26 February 2009 | Memorandum and Articles of Association (12 pages) |
6 January 2009 | Director appointed nigel rupert evelyn cribb (2 pages) |
6 January 2009 | Director appointed nigel rupert evelyn cribb (2 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
10 October 2008 | Appointment terminated director graham wood (1 page) |
10 October 2008 | Appointment terminated director graham wood (1 page) |
30 September 2008 | Appointment terminated director gary whitlie (1 page) |
30 September 2008 | Appointment terminated director gary whitlie (1 page) |
16 September 2008 | Director appointed david philippe mallac (2 pages) |
16 September 2008 | Director appointed stephanie videlo (1 page) |
16 September 2008 | Director appointed david philippe mallac (2 pages) |
16 September 2008 | Director appointed stephanie videlo (1 page) |
30 June 2008 | Appointment terminated director adam cochrane (1 page) |
30 June 2008 | Appointment terminated director adam cochrane (1 page) |
25 June 2008 | Director appointed jonathan christopher watts (2 pages) |
25 June 2008 | Director appointed jonathan christopher watts (2 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
29 April 2008 | Statement of affairs (5 pages) |
29 April 2008 | Statement of affairs (5 pages) |
29 April 2008 | Ad 28/03/08\gbp si 100@1=100\gbp ic 20200/20300\ (2 pages) |
29 April 2008 | Ad 28/03/08\gbp si 100@1=100\gbp ic 20200/20300\ (2 pages) |
20 February 2008 | Statement of affairs (5 pages) |
20 February 2008 | Ad 07/02/08--------- £ si 100@1=100 £ ic 20100/20200 (2 pages) |
20 February 2008 | Statement of affairs (5 pages) |
20 February 2008 | Ad 07/02/08--------- £ si 100@1=100 £ ic 20100/20200 (2 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
19 April 2007 | Ad 30/03/07--------- £ si 100@1=100 £ ic 20000/20100 (2 pages) |
19 April 2007 | Nc inc already adjusted 30/03/07 (1 page) |
19 April 2007 | Nc inc already adjusted 30/03/07 (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Ad 30/03/07--------- £ si 100@1=100 £ ic 20000/20100 (2 pages) |
8 March 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 March 2007 | Full accounts made up to 31 March 2006 (14 pages) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | Secretary resigned (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: sabmiller house church street west woking surrey GU21 6HS (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: sabmiller house church street west woking surrey GU21 6HS (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Location of debenture register (1 page) |
2 June 2006 | Location of debenture register (1 page) |
2 June 2006 | Location of register of members (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Location of register of members (1 page) |
2 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: dukes court, duke street woking surrey GU21 5BH (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: dukes court, duke street woking surrey GU21 5BH (1 page) |
16 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
16 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
16 May 2005 | Statement of affairs (1 page) |
16 May 2005 | Ad 31/03/05--------- £ si 10000@1=10000 £ ic 6656/16656 (2 pages) |
16 May 2005 | Ad 31/03/05--------- £ si 10000@1=10000 £ ic 6656/16656 (2 pages) |
16 May 2005 | Statement of affairs (1 page) |
5 May 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (13 pages) |
11 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
2 August 2004 | Ad 15/07/04--------- £ si 6616@1=6616 £ ic 1/6617 (2 pages) |
2 August 2004 | Ad 15/07/04--------- £ si 6616@1=6616 £ ic 1/6617 (2 pages) |
2 August 2004 | Ad 15/07/04--------- £ si 39@1=39 £ ic 6617/6656 (2 pages) |
2 August 2004 | Ad 15/07/04--------- £ si 39@1=39 £ ic 6617/6656 (2 pages) |
25 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
25 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (4 pages) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | New director appointed (4 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
21 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
21 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
23 May 2003 | New director appointed (1 page) |
23 May 2003 | New director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New secretary appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New secretary appointed (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
14 May 2003 | Incorporation (17 pages) |
14 May 2003 | Incorporation (17 pages) |