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(11 years after company formation) |
Appointment Duration | 1 year, 5 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(5 years, 4 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Philip Halkett Brook Learoyd |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Treasurer |
Country of Residence | United Kingdom |
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 | 19 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 19 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr David Philippe Mallac |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Stephen Victor Shapiro |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
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 | 19 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
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 | 19 October 2011(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Stephen John Turner |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Yannick Bomans |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2017(5 years, 11 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(6 years, 8 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(6 years, 8 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 |
Website | www.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 |
3 at $1 | Sabmiller Southern Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £822,362 |
Current Liabilities | £2,594 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
13 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
---|---|
20 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
20 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages) |
11 May 2020 | Appointment of Yann Callou as a director on 11 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page) |
15 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages) |
25 February 2019 | Change of details for Ab Inbev Southern Investments 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) |
14 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
26 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
26 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages) |
2 July 2018 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page) |
2 July 2018 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages) |
2 July 2018 | Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
31 October 2017 | Change of details for Sabmiller Southern Investments Limited as a person with significant control on 30 June 2017 (2 pages) |
31 October 2017 | Change of details for Sabmiller Southern Investments Limited as a person with significant control on 30 June 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | 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) |
29 September 2017 | Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page) |
2 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
2 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
2 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
8 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
27 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
29 November 2016 | Director's details changed for Mr Stephen Mark Jones on 28 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Stephen Mark Jones on 28 November 2016 (2 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) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
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 | Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 19 October 2016 (1 page) |
17 October 2016 | Termination of appointment of David Philippe Mallac as a director on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of David Philippe Mallac as a director on 13 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page) |
21 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
10 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
23 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
23 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
6 July 2015 | Statement of capital on 8 May 2015
|
6 July 2015 | Statement of capital on 8 May 2015
|
6 July 2015 | Statement of capital on 8 May 2015
|
13 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2015 | Resolutions
|
15 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
17 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
1 July 2014 | Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages) |
11 April 2014 | Statement of capital on 25 March 2014
|
11 April 2014 | Statement of capital on 25 March 2014
|
24 March 2014 | Appointment of Mr Philip Halkett Brook Learoyd as a director (2 pages) |
24 March 2014 | Appointment of Mr Philip Halkett Brook Learoyd as a director (2 pages) |
17 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2014 | Statement by directors (5 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Statement by directors (5 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Solvency statement dated 11/03/14 (2 pages) |
13 March 2014 | Statement of capital on 13 March 2014
|
13 March 2014 | Statement of capital on 13 March 2014
|
13 March 2014 | Solvency statement dated 11/03/14 (2 pages) |
10 March 2014 | Termination of appointment of Philip Learoyd as a director (1 page) |
10 March 2014 | Termination of appointment of Philip Learoyd as a director (1 page) |
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) |
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (11 pages) |
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (11 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 July 2013 | Director's details changed for Mr Jonathan Christopher Watts on 12 August 2012 (2 pages) |
19 July 2013 | Director's details changed for Mr Jonathan Christopher Watts on 12 August 2012 (2 pages) |
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) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (11 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (11 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
18 January 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
18 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
18 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
18 January 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
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) |
7 December 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
7 December 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
7 December 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
19 October 2011 | Incorporation (40 pages) |
19 October 2011 | Incorporation (40 pages) |