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(10 years, 12 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 |
Director Name | Samuel Boyd |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(12 years, 5 months after company formation) |
Appointment Duration | 2 weeks |
Role | Company 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, 1 month |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Jonathan Keith Gay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 | 20 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 |
Director Name | Mr Timothy Montfort Boucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 Philip Halkett Brook Learoyd |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 | Stephen Victor Shapiro |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 | 20 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 | Mr Stephen Mark Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 | Adam David Radcliffe Swiss |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr John Davidson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 18 January 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ab Inbev House Church Street West Woking GU21 6HT |
Director Name | Mr Stephen John Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
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(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 |
Director Name | Mr Daniel Arlington |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2022(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 2023) |
Role | Head Of Tax Uk |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mrs Timiko Cranwell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2023(12 years after company formation) |
Appointment Duration | 5 months (resigned 31 March 2024) |
Role | Legal 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 |
6.9b at $1 | Sabmiller Si LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £93,894 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
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 (22 pages) |
21 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages) |
6 July 2020 | Confirmation statement made on 23 June 2020 with updates (5 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) |
4 December 2019 | Notification of Abi Euro Finance Services Limited as a person with significant control on 21 November 2019 (2 pages) |
4 December 2019 | Notification of Ale Finance Services Limited as a person with significant control on 21 November 2019 (2 pages) |
4 December 2019 | Notification of Abi Australia Holding (Uk) Limited as a person with significant control on 21 November 2019 (2 pages) |
4 December 2019 | Cessation of A Person with Significant Control as a person with significant control on 21 November 2019 (1 page) |
4 December 2019 | Cessation of Abi Southern Investment Ltd as a person with significant control on 21 November 2019 (1 page) |
4 December 2019 | Change of details for Abi Southern Investment Ltd as a person with significant control on 21 November 2019 (2 pages) |
4 December 2019 | Cessation of A Person with Significant Control as a person with significant control on 21 November 2019 (1 page) |
4 December 2019 | Change of details for Abi Euro Finance Services Limited as a person with significant control on 21 November 2019 (2 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 (108 pages) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (3 pages) |
7 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
29 May 2019 | Notification of Abi Southern Investment Ltd as a person with significant control on 21 May 2019 (2 pages) |
29 May 2019 | Cessation of Abi Australia Beverage Holding Ltd as a person with significant control on 21 May 2019 (1 page) |
25 February 2019 | Change of details for Abi Australia Beverage Holding Ltd 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) |
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages) |
4 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 December 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages) |
4 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 October 2018 | Cessation of Ab Inbev Si Limited as a person with significant control on 18 October 2018 (1 page) |
18 October 2018 | Notification of Abi Australia Beverage Holding Ltd as a person with significant control on 18 October 2018 (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) |
26 June 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
7 November 2017 | Statement by Directors (1 page) |
7 November 2017 | Solvency Statement dated 06/11/17 (1 page) |
7 November 2017 | Solvency Statement dated 06/11/17 (1 page) |
7 November 2017 | Resolutions
|
7 November 2017 | Statement of capital on 7 November 2017
|
7 November 2017 | Statement of capital on 7 November 2017
|
7 November 2017 | Statement by Directors (1 page) |
7 November 2017 | Resolutions
|
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 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 | 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 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
15 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
2 August 2017 | Change of details for Sabmiller Si Limited as a person with significant control on 30 June 2017 (2 pages) |
2 August 2017 | Change of details for Sabmiller Si Limited as a person with significant control on 30 June 2017 (2 pages) |
2 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
31 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
17 July 2017 | Notification of Sabmiller Si Limited as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Sabmiller Si Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Sabmiller Si Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
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) |
8 March 2017 | Termination of appointment of John Davidson as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of John Davidson as a director on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Stephen John Turner as a director on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of Stephen John Turner as a director on 8 March 2017 (2 pages) |
19 January 2017 | Appointment of Stephen Mark Jones as a director on 18 January 2017 (2 pages) |
19 January 2017 | Appointment of Stephen Mark Jones as a director on 18 January 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) |
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) |
3 October 2016 | Termination of appointment of Philip Halkett Brook Learoyd as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Philip Halkett Brook Learoyd as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Jonathan Keith Gay as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Stephen Mark Jones as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Jonathan Keith Gay as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of David Philippe Mallac as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Stephen Mark Jones as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of David Philippe Mallac as a director on 30 September 2016 (1 page) |
21 September 2016 | Appointment of John Davidson as a director on 20 September 2016 (2 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
21 September 2016 | Appointment of John Davidson as a director on 20 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
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) |
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
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) |
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 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (14 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) |
6 June 2013 | Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages) |
6 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 20 October 2012 with a full list of shareholders (10 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (10 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
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 | 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) |
20 October 2011 | Incorporation (33 pages) |
20 October 2011 | Incorporation (33 pages) |