Company NameAB Inbev Holdings Sh Limited
DirectorsYann Callou and Yulia Vlesko
Company StatusActive
Company Number07816420
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 5 months ago)
Previous NameSabmiller Holdings Sh Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Yann Callou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 10 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(11 years after company formation)
Appointment Duration1 year, 5 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(5 years, 4 months after company formation)
Appointment Duration7 years
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Philip Halkett Brook Learoyd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleTreasurer
Country of ResidenceUnited Kingdom
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
Appointed19 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
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
Appointed19 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr David Philippe Mallac
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameStephen Victor Shapiro
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
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
Appointed19 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Stephen Mark Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
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
Appointed19 October 2011(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Secretary NameWilliam Warner
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Stephen John Turner
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Yannick Bomans
Date of BirthJune 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2017(5 years, 11 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(6 years, 8 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(6 years, 8 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

Contact

Websitewww.sabmiller.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

3 at $1Sabmiller Southern Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£822,362
Current Liabilities£2,594

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

13 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
20 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
20 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages)
11 May 2020Appointment of Yann Callou as a director on 11 May 2020 (2 pages)
11 May 2020Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page)
15 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages)
25 February 2019Change of details for Ab Inbev Southern Investments 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)
14 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
26 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
26 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages)
2 July 2018Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page)
2 July 2018Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages)
2 July 2018Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Change of details for Sabmiller Southern Investments Limited as a person with significant control on 30 June 2017 (2 pages)
31 October 2017Change of details for Sabmiller Southern Investments Limited as a person with significant control on 30 June 2017 (2 pages)
2 October 2017Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page)
29 September 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)
29 September 2017Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page)
2 August 2017Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page)
2 August 2017Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages)
2 August 2017Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages)
2 August 2017Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
8 June 2017Full accounts made up to 31 December 2016 (17 pages)
8 June 2017Full accounts made up to 31 December 2016 (17 pages)
27 March 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
27 March 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 November 2016Director's details changed for Mr Stephen Mark Jones on 28 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Stephen Mark Jones on 28 November 2016 (2 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)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
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 2016Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 19 October 2016 (1 page)
17 October 2016Termination of appointment of David Philippe Mallac as a director on 13 October 2016 (1 page)
17 October 2016Termination of appointment of David Philippe Mallac as a director on 13 October 2016 (1 page)
10 October 2016Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page)
10 October 2016Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page)
21 September 2016Full accounts made up to 31 March 2016 (18 pages)
21 September 2016Full accounts made up to 31 March 2016 (18 pages)
10 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • USD .999999
(18 pages)
10 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • USD .999999
(18 pages)
23 July 2015Full accounts made up to 31 March 2015 (15 pages)
23 July 2015Full accounts made up to 31 March 2015 (15 pages)
6 July 2015Statement of capital on 8 May 2015
  • USD 1
(5 pages)
6 July 2015Statement of capital on 8 May 2015
  • USD 1
(5 pages)
6 July 2015Statement of capital on 8 May 2015
  • USD 1
(5 pages)
13 April 2015Particulars of variation of rights attached to shares (2 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 April 2015Particulars of variation of rights attached to shares (2 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 December 2014Full accounts made up to 31 March 2014 (15 pages)
15 December 2014Full accounts made up to 31 March 2014 (15 pages)
17 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • USD 1.132356
(19 pages)
17 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • USD 1.132356
(19 pages)
1 July 2014Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages)
11 April 2014Statement of capital on 25 March 2014
  • USD 1.132356
(5 pages)
11 April 2014Statement of capital on 25 March 2014
  • USD 1.132356
(5 pages)
24 March 2014Appointment of Mr Philip Halkett Brook Learoyd as a director (2 pages)
24 March 2014Appointment of Mr Philip Halkett Brook Learoyd as a director (2 pages)
17 March 2014Particulars of variation of rights attached to shares (2 pages)
17 March 2014Particulars of variation of rights attached to shares (2 pages)
13 March 2014Statement by directors (5 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 11/03/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(28 pages)
13 March 2014Statement by directors (5 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 11/03/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(28 pages)
13 March 2014Solvency statement dated 11/03/14 (2 pages)
13 March 2014Statement of capital on 13 March 2014
  • USD 2
(5 pages)
13 March 2014Statement of capital on 13 March 2014
  • USD 2
(5 pages)
13 March 2014Solvency statement dated 11/03/14 (2 pages)
10 March 2014Termination of appointment of Philip Learoyd as a director (1 page)
10 March 2014Termination of appointment of Philip Learoyd as a director (1 page)
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)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (11 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (11 pages)
23 September 2013Full accounts made up to 31 March 2013 (13 pages)
23 September 2013Full accounts made up to 31 March 2013 (13 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)
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)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (11 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (11 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • USD 17,965,888
(6 pages)
18 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • USD 3,931,204.00
(6 pages)
18 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • USD 3,931,204.00
(6 pages)
18 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • USD 17,965,888
(6 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 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)
7 December 2011Statement of capital following an allotment of shares on 21 October 2011
  • USD 3
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 21 October 2011
  • USD 3
(3 pages)
7 December 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
7 December 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
19 October 2011Incorporation (40 pages)
19 October 2011Incorporation (40 pages)