Company NameAB Inbev Africa Holdings Limited
DirectorsYann Callou and Yulia Vlesko
Company StatusActive
Company Number04982953
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yann Callou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2020(16 years, 5 months 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(18 years, 10 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
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2017(13 years, 3 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Stephen Victor Shapiro
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Gary Alexander Whitlie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeadingley
Ferndown Close
Guildford
Surrey
GU1 2DN
Secretary NameUrsula Lorraine Sadkowski
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
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(1 month, 4 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(2 months, 1 week 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(2 months, 1 week 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(8 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 16 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Graham Leslie Holford
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 August 2004(8 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 19 October 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressAb Inbev House Church Street West
Woking
GU21 6HT
Secretary NameGregory Eric Martin
NationalityBritish
StatusResigned
Appointed26 September 2005(1 year, 9 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, 1 month 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(2 years, 8 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(2 years, 11 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 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 Stephen Mark Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Jonathan Christopher Watts
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(4 years, 6 months 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 Nigel Rupert Evelyn Cribb
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2011)
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(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 20 October 2016)
RoleSolicitor
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(7 years, 10 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 NameAdam David Radcliffe Swiss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(7 years, 10 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 Philip Halkett Brook Learoyd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(12 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 November 2016)
RoleTreasurer
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
Appointed20 May 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameJonathan Andrew Kirby
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed23 June 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2017)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Jonathan Andrew Kirby
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed23 June 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2017)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Yannick Bomans
Date of BirthJune 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2017(13 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 June 2018)
RoleDirector Control Parent Companies
Country of ResidenceBelgium
Correspondence Address15 Breedewues
Senningerberg
L-1259
Director NameMr Kevin Jean-Frederic Douws
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 2018(14 years, 6 months 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(14 years, 6 months 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 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

2.1k at $1Sabmiller Holdings LTD
67.78%
Ordinary
1000 at $1Cassiopee LTD
32.22%
Preference

Financials

Year2014
Net Worth£846,667,746
Current Liabilities£85,284,595

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 Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

16 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
21 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages)
21 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (28 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)
16 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 February 2019Change of details for Ab Inbev Holdings 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)
18 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (138 pages)
18 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
18 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 December 2018Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
13 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
3 December 2018Change of details for Sabmiller Holdings Ltd as a person with significant control on 30 June 2017 (2 pages)
2 July 2018Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page)
2 July 2018Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages)
2 July 2018Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages)
15 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
5 December 2017Notification of Sabmiller Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Notification of Sabmiller Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 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 2017Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages)
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 2017Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (27 pages)
18 September 2017Full accounts made up to 31 December 2016 (27 pages)
2 August 2017Termination of appointment of Jonathan Andrew Kirby as a director on 28 July 2017 (1 page)
2 August 2017Termination of appointment of Jonathan Andrew Kirby as a director on 28 July 2017 (1 page)
12 July 2017Termination of appointment of Victoria Jane Balchin as a director on 7 July 2017 (1 page)
12 July 2017Termination of appointment of Victoria Jane Balchin as a director on 7 July 2017 (1 page)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
(3 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
(3 pages)
24 March 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
24 March 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 November 2016Full accounts made up to 31 March 2016 (26 pages)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 November 2016Full accounts made up to 31 March 2016 (26 pages)
9 November 2016Termination of appointment of Philip Halkett Brook Learoyd as a director on 2 November 2016 (1 page)
9 November 2016Termination of appointment of Philip Halkett Brook Learoyd as a director on 2 November 2016 (1 page)
20 October 2016Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page)
19 October 2016Termination of appointment of Graham Leslie Holford as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Graham Leslie Holford as a director on 19 October 2016 (1 page)
18 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 18 October 2016 (1 page)
18 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 18 October 2016 (1 page)
27 June 2016Appointment of Jonathan Andrew Kirby as a director on 23 June 2016 (2 pages)
27 June 2016Appointment of Jonathan Andrew Kirby as a director on 23 June 2016 (2 pages)
9 June 2016Solvency Statement dated 08/06/16 (2 pages)
9 June 2016Statement of capital on 9 June 2016
  • GBP 4,001
(4 pages)
9 June 2016Statement by Directors (2 pages)
9 June 2016Resolutions
  • RES13 ‐ Cancel us$ 2,780,594,555 from share prem a/c 08/06/2016
(1 page)
9 June 2016Resolutions
  • RES13 ‐ Cancel us$ 2,780,594,555 from share prem a/c 08/06/2016
(1 page)
9 June 2016Statement of capital on 9 June 2016
  • GBP 4,001
(4 pages)
9 June 2016Statement by Directors (2 pages)
9 June 2016Solvency Statement dated 08/06/16 (2 pages)
6 June 2016Termination of appointment of Jonathan Andrew Kirby as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Jonathan Andrew Kirby as a director on 6 June 2016 (1 page)
2 June 2016Termination of appointment of Stephen Mark Jones as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Stephen Victor Shapiro as a director on 26 May 2016 (1 page)
2 June 2016Termination of appointment of Stephen Victor Shapiro as a director on 26 May 2016 (1 page)
2 June 2016Termination of appointment of Stephen Mark Jones as a director on 1 June 2016 (1 page)
20 May 2016Appointment of Victoria Jane Balchin as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Philip Halkett Brook Learoyd as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Victoria Jane Balchin as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Philip Halkett Brook Learoyd as a director on 20 May 2016 (2 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 4,001
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 4,001
(3 pages)
14 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,104
(20 pages)
14 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,104
(20 pages)
2 November 2015Full accounts made up to 31 March 2015 (17 pages)
2 November 2015Full accounts made up to 31 March 2015 (17 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,104
(20 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,104
(20 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,104
(20 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)
27 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 3,104.00
(4 pages)
27 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 3,104.00
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 2,904
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 3,004
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 3,004
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 2,954
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 2,954
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 2,904
(4 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
28 April 2014Company name changed sabmiller (a & a) LIMITED\certificate issued on 28/04/14
  • CONNOT ‐
(3 pages)
28 April 2014Company name changed sabmiller (a & a) LIMITED\certificate issued on 28/04/14
  • CONNOT ‐
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • USD 1,904.00
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • USD 1,904.00
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • USD 1,904.00
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • USD 1,804
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • USD 1,804
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • USD 1,804
(4 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)
13 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • USD 1,604
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • USD 1,604
(4 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (20 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (20 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (20 pages)
18 September 2013Full accounts made up to 31 March 2013 (13 pages)
18 September 2013Full accounts made up to 31 March 2013 (13 pages)
9 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 1,504
(4 pages)
9 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 1,504
(4 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)
10 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • USD 1,404.00
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • USD 1,404.00
(4 pages)
7 June 2013Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages)
7 June 2013Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages)
20 May 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 1,403
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 1,403
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 1,303
(5 pages)
15 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 1,303
(5 pages)
15 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 1,303
(5 pages)
7 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (20 pages)
7 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (20 pages)
7 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (20 pages)
5 January 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 903
(4 pages)
5 January 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 903
(4 pages)
5 January 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 903
(4 pages)
19 September 2012Full accounts made up to 31 March 2012 (15 pages)
19 September 2012Full accounts made up to 31 March 2012 (15 pages)
17 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 803
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 803
(4 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (21 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (21 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (21 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 Jonathan Keith Gay as a director (2 pages)
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 Mr Timothy Montfort Boucher as a director (2 pages)
18 October 2011Appointment of Adam David Radcliffe Swiss as a director (2 pages)
15 September 2011Full accounts made up to 31 March 2011 (15 pages)
15 September 2011Full accounts made up to 31 March 2011 (15 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)
3 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 703
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 703
(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)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (19 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (19 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (19 pages)
20 October 2010Full accounts made up to 31 March 2010 (14 pages)
20 October 2010Full accounts made up to 31 March 2010 (14 pages)
21 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 603
(4 pages)
21 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 603
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 602
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 602
(4 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)
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 April 2010Director's details changed for Stephen Mark Jones on 5 March 2010 (2 pages)
13 April 2010Director's details changed for Stephen Mark Jones on 5 March 2010 (2 pages)
13 April 2010Director's details changed for Stephen Mark Jones on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Stephen Mark Jones on 11 October 2007 (1 page)
1 April 2010Director's details changed for Stephen Mark Jones on 11 October 2007 (1 page)
10 December 2009Director's details changed for Stephen Mark Jones on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Stephen Mark Jones on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Stephen Mark Jones on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
13 October 2009Secretary's details changed for William Warner on 1 October 2009 (1 page)
13 October 2009Director's details changed for Stephen Victor Shapiro 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 Stephen John Turner on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jonathan Andrew Kirby 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 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 Stephen John Turner 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 Jonathan Andrew Kirby on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jonathan Andrew Kirby 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 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 Mr Jonathan Christopher Watts 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 2009Secretary's details changed for William Warner on 1 October 2009 (1 page)
13 October 2009Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages)
29 September 2009Director's change of particulars / stephen jones / 11/10/2007 (1 page)
29 September 2009Director's change of particulars / stephen jones / 11/10/2007 (1 page)
22 September 2009Full accounts made up to 31 March 2009 (12 pages)
22 September 2009Full accounts made up to 31 March 2009 (12 pages)
29 August 2009Ad 11/08/09\gbp si 100@1=100\gbp ic 302/402\ (2 pages)
29 August 2009Ad 11/08/09\gbp si 100@1=100\gbp ic 302/402\ (2 pages)
17 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2009Ad 21/05/09\gbp si 2@1=2\gbp ic 300/302\ (2 pages)
9 June 2009Ad 21/05/09\gbp si 2@1=2\gbp ic 300/302\ (2 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)
24 December 2008Return made up to 02/12/08; full list of members (5 pages)
24 December 2008Return made up to 02/12/08; full list of members (5 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)
30 June 2008Appointment terminated director adam cochrane (1 page)
30 June 2008Appointment terminated director adam cochrane (1 page)
24 June 2008Director appointed mr jonathan christopher watts (2 pages)
24 June 2008Director appointed mr jonathan christopher watts (2 pages)
27 February 2008Full accounts made up to 31 March 2007 (12 pages)
27 February 2008Full accounts made up to 31 March 2007 (12 pages)
14 December 2007Return made up to 02/12/07; full list of members (3 pages)
14 December 2007Return made up to 02/12/07; full list of members (3 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
9 March 2007Full accounts made up to 31 March 2006 (15 pages)
9 March 2007Full accounts made up to 31 March 2006 (15 pages)
28 December 2006Ad 14/12/06--------- £ si 100@1=100 £ ic 200/300 (2 pages)
28 December 2006Return made up to 02/12/06; full list of members (3 pages)
28 December 2006Ad 14/12/06--------- £ si 100@1=100 £ ic 200/300 (2 pages)
28 December 2006Return made up to 02/12/06; full list of members (3 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 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (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 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
14 December 2005Return made up to 02/12/05; full list of members (10 pages)
14 December 2005Return made up to 02/12/05; full list of members (10 pages)
25 November 2005Full accounts made up to 31 March 2005 (13 pages)
25 November 2005Full accounts made up to 31 March 2005 (13 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
5 October 2005Delivery ext'd 3 mth 31/03/05 (1 page)
5 October 2005Delivery ext'd 3 mth 31/03/05 (1 page)
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)
26 July 2005Company name changed sabmiller (africa & asia) limite d\certificate issued on 26/07/05 (2 pages)
26 July 2005Company name changed sabmiller (africa & asia) limite d\certificate issued on 26/07/05 (2 pages)
17 June 2005Registered office changed on 17/06/05 from: dukes court duke street woking GU21 5BH (1 page)
17 June 2005Registered office changed on 17/06/05 from: dukes court duke street woking GU21 5BH (1 page)
6 January 2005Ad 24/12/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 January 2005Ad 24/12/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 December 2004Return made up to 02/12/04; full list of members (10 pages)
29 December 2004Return made up to 02/12/04; full list of members (10 pages)
19 October 2004Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2004Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
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)
12 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
12 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
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 (4 pages)
16 February 2004New director appointed (3 pages)
16 February 2004New director appointed (3 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
2 December 2003Incorporation (18 pages)
2 December 2003Incorporation (18 pages)