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(18 years, 10 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 |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Stephen Victor Shapiro |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Gary Alexander Whitlie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Headingley Ferndown Close Guildford Surrey GU1 2DN |
Secretary Name | Ursula Lorraine Sadkowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
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(1 month, 4 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(2 months, 1 week 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(2 months, 1 week 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(8 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 16 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Graham Leslie Holford |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 August 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 October 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ab Inbev House Church Street West Woking GU21 6HT |
Secretary Name | Gregory Eric Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(1 year, 9 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, 1 month 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(2 years, 8 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(2 years, 11 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 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 Stephen Mark Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Jonathan Christopher Watts |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(4 years, 6 months 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 Nigel Rupert Evelyn Cribb |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2011) |
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(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 2016) |
Role | Solicitor |
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(7 years, 10 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 | Adam David Radcliffe Swiss |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(7 years, 10 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 Philip Halkett Brook Learoyd |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 November 2016) |
Role | Treasurer |
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 | 20 May 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Jonathan Andrew Kirby |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 June 2016(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2017) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Jonathan Andrew Kirby |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 June 2016(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2017) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Yannick Bomans |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2017(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 June 2018) |
Role | Director Control Parent Companies |
Country of Residence | Belgium |
Correspondence Address | 15 Breedewues Senningerberg L-1259 |
Director Name | Mr Kevin Jean-Frederic Douws |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2018(14 years, 6 months 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(14 years, 6 months 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 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 |
2.1k at $1 | Sabmiller Holdings LTD 67.78% Ordinary |
---|---|
1000 at $1 | Cassiopee LTD 32.22% Preference |
Year | 2014 |
---|---|
Net Worth | £846,667,746 |
Current Liabilities | £85,284,595 |
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 | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
16 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
---|---|
21 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages) |
21 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (28 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) |
16 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 February 2019 | Change of details for Ab Inbev Holdings 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) |
18 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (138 pages) |
18 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 December 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2018 | Change of details for Sabmiller Holdings Ltd as a person with significant control on 30 June 2017 (2 pages) |
2 July 2018 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page) |
2 July 2018 | Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages) |
2 July 2018 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
15 December 2017 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
5 December 2017 | Notification of Sabmiller Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Notification of Sabmiller Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 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 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
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 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 August 2017 | Termination of appointment of Jonathan Andrew Kirby as a director on 28 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Jonathan Andrew Kirby as a director on 28 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Victoria Jane Balchin as a director on 7 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Victoria Jane Balchin as a director on 7 July 2017 (1 page) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
24 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
24 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
9 November 2016 | Termination of appointment of Philip Halkett Brook Learoyd as a director on 2 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Philip Halkett Brook Learoyd as a director on 2 November 2016 (1 page) |
20 October 2016 | Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Graham Leslie Holford as a director on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Graham Leslie Holford as a director on 19 October 2016 (1 page) |
18 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 18 October 2016 (1 page) |
18 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 18 October 2016 (1 page) |
27 June 2016 | Appointment of Jonathan Andrew Kirby as a director on 23 June 2016 (2 pages) |
27 June 2016 | Appointment of Jonathan Andrew Kirby as a director on 23 June 2016 (2 pages) |
9 June 2016 | Solvency Statement dated 08/06/16 (2 pages) |
9 June 2016 | Statement of capital on 9 June 2016
|
9 June 2016 | Statement by Directors (2 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
9 June 2016 | Statement of capital on 9 June 2016
|
9 June 2016 | Statement by Directors (2 pages) |
9 June 2016 | Solvency Statement dated 08/06/16 (2 pages) |
6 June 2016 | Termination of appointment of Jonathan Andrew Kirby as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Jonathan Andrew Kirby as a director on 6 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Stephen Mark Jones as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 26 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 26 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Stephen Mark Jones as a director on 1 June 2016 (1 page) |
20 May 2016 | Appointment of Victoria Jane Balchin as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Philip Halkett Brook Learoyd as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Victoria Jane Balchin as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Philip Halkett Brook Learoyd as a director on 20 May 2016 (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
9 May 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
14 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
2 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
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) |
27 June 2014 | Resolutions
|
27 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
27 June 2014 | Resolutions
|
27 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
28 April 2014 | Company name changed sabmiller (a & a) LIMITED\certificate issued on 28/04/14
|
28 April 2014 | Company name changed sabmiller (a & a) LIMITED\certificate issued on 28/04/14
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
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) |
13 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (20 pages) |
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (20 pages) |
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (20 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
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) |
10 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
7 June 2013 | Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
7 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (20 pages) |
7 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (20 pages) |
7 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (20 pages) |
5 January 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
5 January 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
5 January 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
19 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (21 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (21 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (21 pages) |
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 Jonathan Keith Gay as a director (2 pages) |
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 Mr Timothy Montfort Boucher as a director (2 pages) |
18 October 2011 | Appointment of Adam David Radcliffe Swiss as a director (2 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (15 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) |
3 May 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 23 March 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) |
23 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (19 pages) |
23 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (19 pages) |
23 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (19 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
11 May 2010 | Statement of company's objects (2 pages) |
11 May 2010 | Statement of company's objects (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
13 April 2010 | Director's details changed for Stephen Mark Jones on 5 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Stephen Mark Jones on 5 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Stephen Mark Jones on 5 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Stephen Mark Jones on 11 October 2007 (1 page) |
1 April 2010 | Director's details changed for Stephen Mark Jones on 11 October 2007 (1 page) |
10 December 2009 | Director's details changed for Stephen Mark Jones on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen Mark Jones on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen Mark Jones on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (7 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 Victor Shapiro 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 Stephen John Turner on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jonathan Andrew Kirby 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 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 Stephen John Turner 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 Jonathan Andrew Kirby on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jonathan Andrew Kirby 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 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 Mr Jonathan Christopher Watts 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 | Secretary's details changed for William Warner on 1 October 2009 (1 page) |
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 Graham Leslie Holford on 1 October 2009 (2 pages) |
29 September 2009 | Director's change of particulars / stephen jones / 11/10/2007 (1 page) |
29 September 2009 | Director's change of particulars / stephen jones / 11/10/2007 (1 page) |
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) |
29 August 2009 | Ad 11/08/09\gbp si 100@1=100\gbp ic 302/402\ (2 pages) |
29 August 2009 | Ad 11/08/09\gbp si 100@1=100\gbp ic 302/402\ (2 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
9 June 2009 | Ad 21/05/09\gbp si 2@1=2\gbp ic 300/302\ (2 pages) |
9 June 2009 | Ad 21/05/09\gbp si 2@1=2\gbp ic 300/302\ (2 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) |
24 December 2008 | Return made up to 02/12/08; full list of members (5 pages) |
24 December 2008 | Return made up to 02/12/08; full list of members (5 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) |
30 June 2008 | Appointment terminated director adam cochrane (1 page) |
30 June 2008 | Appointment terminated director adam cochrane (1 page) |
24 June 2008 | Director appointed mr jonathan christopher watts (2 pages) |
24 June 2008 | Director appointed mr jonathan christopher watts (2 pages) |
27 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
27 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
14 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
9 March 2007 | Full accounts made up to 31 March 2006 (15 pages) |
9 March 2007 | Full accounts made up to 31 March 2006 (15 pages) |
28 December 2006 | Ad 14/12/06--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
28 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
28 December 2006 | Ad 14/12/06--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
28 December 2006 | Return made up to 02/12/06; full list of members (3 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 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
14 December 2005 | Return made up to 02/12/05; full list of members (10 pages) |
14 December 2005 | Return made up to 02/12/05; full list of members (10 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
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) |
26 July 2005 | Company name changed sabmiller (africa & asia) limite d\certificate issued on 26/07/05 (2 pages) |
26 July 2005 | Company name changed sabmiller (africa & asia) limite d\certificate issued on 26/07/05 (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: dukes court duke street woking GU21 5BH (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: dukes court duke street woking GU21 5BH (1 page) |
6 January 2005 | Ad 24/12/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 January 2005 | Ad 24/12/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 December 2004 | Return made up to 02/12/04; full list of members (10 pages) |
29 December 2004 | Return made up to 02/12/04; full list of members (10 pages) |
19 October 2004 | Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2004 | Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (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) |
1 September 2004 | New director appointed (2 pages) |
12 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
12 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
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 (4 pages) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | New director appointed (3 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Incorporation (18 pages) |
2 December 2003 | Incorporation (18 pages) |