Company NameAsahi Brands UK Limited
Company StatusDissolved
Company Number05320470
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Timothy James Clay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(13 years after company formation)
Appointment Duration5 years, 11 months (closed 12 December 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Michael William James
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 12 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Andrew Bailey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 12 December 2023)
RoleChief Financial Officer
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameStephen Victor Shapiro
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Court Lane
Dulwich
London
SE21 7DR
Secretary NameUrsula Lorraine Sadkowski
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Barn Hatch
34 Alexandra Road
Ash
Hampshire
GU12 6PH
Director NameMartin Harlow
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2010)
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Director NameNicholas Brian Miller
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Secretary NameGregory Eric Martin
NationalityBritish
StatusResigned
Appointed14 October 2005(9 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 January 2006)
RoleCo Sec Officer
Correspondence Address24 Cherwell Court
Broom Park
Teddington
Middlesex
TW11 9RT
Director NameSusan Michelle Clark
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(11 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2013)
RoleDir Of Corp Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed27 January 2006(1 year, 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
Director NameGavin Douglas Kilvington Hattersley
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed21 February 2006(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 August 2006)
RoleSenior Vice President Finance
Correspondence Address316 W Trillium Road
Mequon
Wisconsin
United States
Director NameJohn Littleton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Director NameAlan Clark
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed17 August 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address24 Oberwiler Kirchweg
6300
Zug
Switzerland
Secretary NameDeborah Elizabeth Russell
NationalityBritish
StatusResigned
Appointed18 August 2006(1 year, 7 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(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 August 2007)
RoleCompany Secretarial Assistant
Correspondence AddressFlat 423 The Beaux Arts Building
10-18 Manor Gardens
London
N7 6JS
Secretary NameWilliam Warner
NationalityBritish
StatusResigned
Appointed09 August 2007(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Director NameRoy Enzo Bagattini
Date of BirthMay 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed13 September 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2008)
RoleManaging Director - Birra Pero
Correspondence Address15 Largo Olgiata
Isola 94d
Rome
00123
Italy
Director NameTessa Robyn Pintusewitz
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed24 September 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2010)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Michael James Owen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Hector Gorosabel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed29 October 2008(3 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 March 2020)
RoleManaging Director Western Europe
Country of ResidenceSwitzerland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Timothy Montfort Boucher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameJason Maling
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 2010(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 11 October 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameWlliam Leo Murphy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
GU21 6HS
Director NameMr Gary Kenneth Haigh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameRohan August Cummings
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 October 2013)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressNeuhofstrasse 4
Baar
Zug
Ch-6341
Director NameMr Timothy James Clay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMatthew Garth Grainger
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 October 2014)
RoleFinance Manager
Country of ResidenceSwitzerland
Correspondence AddressNeuhofstrasse 4
Baar
Zug
Ch-6341
Director NameMr Michael Richard Randles
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameMr Satoshi Mori
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed11 October 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2018)
RoleChief Integration Officer
Country of ResidenceJapan
Correspondence Address23-1 Azumabashi 1-Chome
Sumida-Ku
Tokyo
1308602
Director NameMr Rohan August Cummings
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameMr Edward William Perks
StatusResigned
Appointed12 December 2016(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Yusuke Naritsuka
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2018(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Paolo Lanzarotti
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMs Victoria Jane Segebarth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB

Contact

Websitemillerbrands.co.uk

Location

Registered AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.7k at $1Sabmiller PLC
100.00%
Ordinary

Financials

Year2014
Turnover£261,605,000
Gross Profit£91,791,000
Net Worth£24,588,000
Cash£3,222,000
Current Liabilities£57,859,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
12 April 2023Voluntary strike-off action has been suspended (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
14 March 2023Application to strike the company off the register (2 pages)
31 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
6 June 2022Termination of appointment of Victoria Jane Segebarth as a director on 4 May 2022 (1 page)
6 June 2022Termination of appointment of Yoshiaki Suzuki as a director on 4 May 2022 (1 page)
6 June 2022Termination of appointment of Paolo Lanzarotti as a director on 4 May 2022 (1 page)
27 April 2022Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
17 February 2022Director's details changed for Mr Yoshiaki Suzuki on 1 December 2021 (2 pages)
9 February 2022Change of details for Asahi Europe & International Ltd as a person with significant control on 1 January 2022 (2 pages)
9 February 2022Cessation of Asahi International Ltd as a person with significant control on 1 January 2022 (1 page)
9 February 2022Notification of Asahi Europe & International Ltd as a person with significant control on 1 January 2022 (1 page)
7 October 2021Full accounts made up to 31 December 2020 (40 pages)
30 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-23
(3 pages)
24 September 2021Solvency Statement dated 23/09/21 (2 pages)
24 September 2021Statement by Directors (2 pages)
24 September 2021Statement of capital on 24 September 2021
  • USD 1,702
(5 pages)
24 September 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 23/09/2021
(1 page)
26 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
18 November 2020Termination of appointment of Adrian Kee as a director on 17 November 2020 (1 page)
3 November 2020Director's details changed for Mr Andrew Bailey on 1 November 2020 (2 pages)
3 November 2020Appointment of Ms Victoria Jane Segebarth as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Yusuke Naritsuka as a director on 1 November 2020 (1 page)
3 November 2020Termination of appointment of Rohan Cummings as a director on 1 November 2020 (1 page)
3 November 2020Appointment of Mr Andrew Bailey as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Edward William Perks as a secretary on 1 November 2020 (1 page)
3 November 2020Appointment of Mr Michael William James as a director on 1 November 2020 (2 pages)
3 November 2020Appointment of Mr Yoshiaki Suzuki as a director on 1 November 2020 (2 pages)
26 October 2020Full accounts made up to 31 December 2019 (32 pages)
17 August 2020Change of details for Asahi Europe Limited as a person with significant control on 31 December 2019 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
17 August 2020Change of details for Asahi International Limited as a person with significant control on 9 March 2020 (2 pages)
17 July 2020Appointment of Mr Adrian Kee as a director on 14 July 2020 (2 pages)
27 March 2020Appointment of Mr Paolo Lanzarotti as a director on 27 March 2020 (2 pages)
27 March 2020Termination of appointment of Hector Gorosabel as a director on 13 March 2020 (1 page)
9 March 2020Registered office address changed from One Forge End Woking Surrey GU21 6DB England to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020 (1 page)
9 September 2019Full accounts made up to 31 December 2018 (22 pages)
23 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Michael Richard Randles as a director on 31 May 2019 (1 page)
12 September 2018Full accounts made up to 31 December 2017 (20 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
8 February 2018Second filing of Confirmation Statement dated 20/12/2017 (5 pages)
5 February 2018Appointment of Mr Yusuke Naritsuka as a director on 1 February 2018 (2 pages)
5 February 2018Termination of appointment of Satoshi Mori as a director on 1 February 2018 (1 page)
2 January 2018Termination of appointment of Gary Kenneth Haigh as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Gary Kenneth Haigh as a director on 31 December 2017 (1 page)
2 January 2018Director's details changed for Mr Rohan Cummings on 1 September 2017 (2 pages)
2 January 2018Appointment of Mr Timothy James Clay as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Timothy James Clay as a director on 1 January 2018 (2 pages)
2 January 2018Director's details changed for Mr Rohan Cummings on 1 September 2017 (2 pages)
22 December 2017Confirmation statement made on 20 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 08/02/2017.
(5 pages)
22 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 December 2016Appointment of Mr Edward William Perks as a secretary on 12 December 2016 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 December 2016Director's details changed for Mr Rohan Cummings on 12 December 2016 (2 pages)
20 December 2016Appointment of Mr Edward William Perks as a secretary on 12 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Rohan Cummings on 12 December 2016 (2 pages)
20 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 December 2016Full accounts made up to 31 March 2016 (20 pages)
14 December 2016Full accounts made up to 31 March 2016 (20 pages)
10 November 2016Director's details changed for Mr Michael Richard Randles on 11 October 2016 (2 pages)
10 November 2016Director's details changed for Mr Michael Richard Randles on 11 October 2016 (2 pages)
10 November 2016Director's details changed for Hector Gorosabel on 11 October 2016 (2 pages)
10 November 2016Director's details changed for Mr Gary Kenneth Haigh on 11 October 2016 (2 pages)
10 November 2016Director's details changed for Mr Gary Kenneth Haigh on 11 October 2016 (2 pages)
10 November 2016Director's details changed for Hector Gorosabel on 11 October 2016 (2 pages)
2 November 2016Appointment of Mr Satoshi Mori as a director on 11 October 2016 (2 pages)
2 November 2016Termination of appointment of William Warner as a secretary on 11 October 2016 (1 page)
2 November 2016Termination of appointment of Elizabeth Francina Slater as a director on 11 October 2016 (1 page)
2 November 2016Termination of appointment of Jason Maling as a director on 11 October 2016 (1 page)
2 November 2016Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to One Forge End Woking Surrey GU21 6DB on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to One Forge End Woking Surrey GU21 6DB on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Timothy James Clay as a director on 11 October 2016 (1 page)
2 November 2016Appointment of Mr Rohan Cummings as a director on 11 October 2016 (2 pages)
2 November 2016Termination of appointment of William Warner as a secretary on 11 October 2016 (1 page)
2 November 2016Appointment of Mr Satoshi Mori as a director on 11 October 2016 (2 pages)
2 November 2016Termination of appointment of Jason Maling as a director on 11 October 2016 (1 page)
2 November 2016Termination of appointment of Elizabeth Francina Slater as a director on 11 October 2016 (1 page)
2 November 2016Termination of appointment of Timothy James Clay as a director on 11 October 2016 (1 page)
2 November 2016Appointment of Mr Rohan Cummings as a director on 11 October 2016 (2 pages)
11 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-03
(2 pages)
11 October 2016Change of name notice (2 pages)
11 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-03
(2 pages)
11 October 2016Change of name notice (2 pages)
22 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • USD 1,702
(18 pages)
22 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • USD 1,702
(18 pages)
11 December 2015Full accounts made up to 31 March 2015 (17 pages)
11 December 2015Full accounts made up to 31 March 2015 (17 pages)
29 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • USD 1,702
(18 pages)
29 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • USD 1,702
(18 pages)
22 October 2014Termination of appointment of Matthew Garth Grainger as a director on 21 October 2014 (1 page)
22 October 2014Termination of appointment of Matthew Garth Grainger as a director on 21 October 2014 (1 page)
3 September 2014Full accounts made up to 31 March 2014 (17 pages)
3 September 2014Full accounts made up to 31 March 2014 (17 pages)
24 June 2014Appointment of Michael Richard Randles as a director (2 pages)
24 June 2014Appointment of Michael Richard Randles as a director (2 pages)
12 May 2014Termination of appointment of Michael Owen as a director (1 page)
12 May 2014Termination of appointment of Michael Owen as a director (1 page)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • USD 1,702
(19 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • USD 1,702
(19 pages)
6 November 2013Appointment of Mr Timothy James Clay as a director (2 pages)
6 November 2013Appointment of Mr Timothy James Clay as a director (2 pages)
9 October 2013Appointment of Matthew Garth Grainger as a director (2 pages)
9 October 2013Termination of appointment of Rohan Cummings as a director (1 page)
9 October 2013Appointment of Matthew Garth Grainger as a director (2 pages)
9 October 2013Termination of appointment of Rohan Cummings as a director (1 page)
8 August 2013Full accounts made up to 31 March 2013 (15 pages)
8 August 2013Full accounts made up to 31 March 2013 (15 pages)
2 May 2013Appointment of Rohan August Cummings as a director (2 pages)
2 May 2013Termination of appointment of Timothy Boucher as a director (1 page)
2 May 2013Termination of appointment of Timothy Boucher as a director (1 page)
2 May 2013Appointment of Rohan August Cummings as a director (2 pages)
11 April 2013Termination of appointment of Wlliam Murphy as a director (1 page)
11 April 2013Termination of appointment of Wlliam Murphy as a director (1 page)
14 March 2013Termination of appointment of Susan Clark as a director (1 page)
14 March 2013Termination of appointment of Susan Clark as a director (1 page)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (20 pages)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (20 pages)
9 October 2012Full accounts made up to 31 March 2012 (15 pages)
9 October 2012Full accounts made up to 31 March 2012 (15 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (19 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (19 pages)
6 October 2011Termination of appointment of Nicholas Miller as a director (1 page)
6 October 2011Termination of appointment of Nicholas Miller as a director (1 page)
5 October 2011Appointment of Gary Kenneth Haigh as a director (2 pages)
5 October 2011Appointment of Gary Kenneth Haigh as a director (2 pages)
21 September 2011Director's details changed for Mr Timothy Montfort Boucher on 20 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Timothy Montfort Boucher on 20 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Timothy Montfort Boucher on 20 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Timothy Montfort Boucher on 20 September 2011 (2 pages)
29 July 2011Full accounts made up to 31 March 2011 (16 pages)
29 July 2011Full accounts made up to 31 March 2011 (16 pages)
18 July 2011Appointment of Wlliam Leo Murphy as a director (2 pages)
18 July 2011Appointment of Wlliam Leo Murphy as a director (2 pages)
16 May 2011Termination of appointment of Darren Tendler as a director (1 page)
16 May 2011Termination of appointment of Darren Tendler as a director (1 page)
25 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (20 pages)
25 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (20 pages)
30 September 2010Appointment of Jason Maling as a director (2 pages)
30 September 2010Appointment of Jason Maling as a director (2 pages)
20 September 2010Full accounts made up to 31 March 2010 (16 pages)
20 September 2010Full accounts made up to 31 March 2010 (16 pages)
20 July 2010Appointment of Elizabeth Francina Slater as a director (2 pages)
20 July 2010Termination of appointment of Martin Harlow as a director (1 page)
20 July 2010Appointment of Elizabeth Francina Slater as a director (2 pages)
20 July 2010Termination of appointment of Martin Harlow as a director (1 page)
25 June 2010Termination of appointment of John Littleton as a director (1 page)
25 June 2010Termination of appointment of John Littleton as a director (1 page)
13 April 2010Termination of appointment of Tessa Pintusewitz as a director (1 page)
13 April 2010Termination of appointment of Tessa Pintusewitz as a director (1 page)
15 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (8 pages)
15 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (8 pages)
12 October 2009Director's details changed for Hector Gorosabel on 1 October 2009 (2 pages)
12 October 2009Director's details changed for John Littleton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Darren Tendler on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Timothy Montfort Boucher on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Nicholas Brian Miller on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Darren Tendler on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Timothy Montfort Boucher on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Martin Harlow on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Tessa Robyn Pintusewitz on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Tessa Robyn Pintusewitz on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Susan Michelle Clark on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Martin Harlow on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Nicholas Brian Miller on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for William Warner on 1 October 2009 (1 page)
12 October 2009Director's details changed for Michael Owen on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Owen on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Hector Gorosabel on 1 October 2009 (2 pages)
12 October 2009Director's details changed for John Littleton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Susan Michelle Clark on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Martin Harlow on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Nicholas Brian Miller on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Susan Michelle Clark on 1 October 2009 (2 pages)
12 October 2009Director's details changed for John Littleton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Hector Gorosabel on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Owen on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for William Warner on 1 October 2009 (1 page)
12 October 2009Director's details changed for Tessa Robyn Pintusewitz on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Darren Tendler on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for William Warner on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Timothy Montfort Boucher on 1 October 2009 (2 pages)
24 August 2009Full accounts made up to 31 March 2009 (15 pages)
24 August 2009Full accounts made up to 31 March 2009 (15 pages)
5 February 2009Director's change of particulars / michael owen / 30/01/2009 (1 page)
5 February 2009Director's change of particulars / michael owen / 30/01/2009 (1 page)
24 December 2008Return made up to 23/12/08; full list of members (6 pages)
24 December 2008Return made up to 23/12/08; full list of members (6 pages)
7 November 2008Director appointed mr darren tendler (1 page)
7 November 2008Director appointed timothy montfort boucher (1 page)
7 November 2008Director appointed timothy montfort boucher (1 page)
7 November 2008Director appointed mr darren tendler (1 page)
7 November 2008Director appointed hector gorosabel (1 page)
7 November 2008Director appointed hector gorosabel (1 page)
21 October 2008Appointment terminated director andrew walter (1 page)
21 October 2008Appointment terminated director andrew walter (1 page)
20 October 2008Appointment terminated director alan clark (1 page)
20 October 2008Appointment terminated director roy bagattini (1 page)
20 October 2008Appointment terminated director roy bagattini (1 page)
20 October 2008Appointment terminated director alan clark (1 page)
6 October 2008Full accounts made up to 31 March 2008 (15 pages)
6 October 2008Full accounts made up to 31 March 2008 (15 pages)
30 September 2008Appointment terminated director gary whitlie (1 page)
30 September 2008Appointment terminated director gary whitlie (1 page)
16 September 2008Director appointed michael owen (1 page)
16 September 2008Director appointed michael owen (1 page)
1 September 2008Appointment terminated director jonathan timmis (1 page)
1 September 2008Appointment terminated director jonathan timmis (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 23/12/07; full list of members (3 pages)
8 January 2008Return made up to 23/12/07; full list of members (3 pages)
14 December 2007Full accounts made up to 31 March 2007 (14 pages)
14 December 2007Ad 30/11/07--------- us$ si 400@1=400 us$ ic 801/1201 (2 pages)
14 December 2007Ad 30/11/07--------- us$ si 400@1=400 us$ ic 801/1201 (2 pages)
14 December 2007Full accounts made up to 31 March 2007 (14 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
10 April 2007Ad 29/09/06--------- us$ si 500@1=500 (1 page)
10 April 2007Ad 29/09/06--------- us$ si 500@1=500 (1 page)
23 January 2007Return made up to 23/12/06; full list of members (3 pages)
23 January 2007Return made up to 23/12/06; full list of members (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
3 November 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 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
15 August 2006Full accounts made up to 31 March 2006 (17 pages)
15 August 2006Full accounts made up to 31 March 2006 (17 pages)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
25 April 2006Ad 31/03/06--------- us$ si 300@1=300 us$ ic 501/801 (2 pages)
25 April 2006Ad 31/03/06--------- us$ si 300@1=300 us$ ic 501/801 (2 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
18 January 2006Return made up to 23/12/05; full list of members (9 pages)
18 January 2006Return made up to 23/12/05; full list of members (9 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
11 November 2005Ad 14/10/05--------- us$ si 500@1=500 us$ ic 1/501 (2 pages)
11 November 2005Ad 14/10/05--------- us$ si 500@1=500 us$ ic 1/501 (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
17 June 2005Registered office changed on 17/06/05 from: dukes court duke street woking surrey GU21 5BH (1 page)
17 June 2005Registered office changed on 17/06/05 from: dukes court, duke street, woking, surrey GU21 5BH (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
15 April 2005Company name changed sabm uk LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed sabm uk LIMITED\certificate issued on 15/04/05 (2 pages)
18 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
18 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 December 2004Incorporation (20 pages)
23 December 2004Incorporation (20 pages)