Company NameAB Inbev Harmony Holdings Limited
Company StatusActive
Company Number07906062
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 2 months ago)
Previous NamesSabmiller Anadolu Efes Limited and Sabmiller Harmony Holdings Limited

Business Activity

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

Directors

Director NameJurgen Gijsbertus Gerardus Maria Boemaars
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed10 October 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameGert Boulange
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed10 October 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMs Henrike Maria Van Griensven-Ponds
Date of BirthJuly 1982 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed20 July 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2017(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameRobert Snel
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBrouwerslaan 1 7548 Xa
Enschede
Netherlands
Director NameLana Helena Van Der Spiegel Breytenbach
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Sabmiller Int. B.V. Schouwburgplein 30-34
3012 Cl
Rotterdam
Netherlands
Director NameArie Zeger Mout
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNetherlands
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleIntellectual Property Counsel
Country of ResidenceBelgium
Correspondence AddressSchouwburgplein 30-34 3012 Cl
Rotterdam
Netherlands
Secretary NameWilliam Warner
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSabmiller House Church Street West
Woking
GU21 6HS
Director NameMauricio Roberto Restrepo Pinto
Date of BirthMay 1964 (Born 59 years ago)
NationalityColombian
StatusResigned
Appointed22 February 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2014)
RoleFinance Director Sabmiller Europe
Country of ResidenceSwitzerland
Correspondence AddressNeuhofstrasse 4
Baar
6341
Director NameMr Mehmet HurÅžIt Zorlu
Date of BirthMay 1959 (Born 64 years ago)
NationalityTurkish
StatusResigned
Appointed06 March 2012(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressAnkara Asfalti Uzeri Ptt Hastanesi Umut Sok. No:12
AtaÅžEhir
Istanbul
Turkey
Director NameMr Jan Abraham Pienaar
Date of BirthJune 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2012(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2013)
RoleDirector Of Finance
Country of ResidenceNetherlands
Correspondence AddressBrouwerslaan 1
Enschede
7548 Xa
Director NamePieter Clement Van-Den-Bulck
Date of BirthMay 1982 (Born 41 years ago)
NationalityDutch
StatusResigned
Appointed24 September 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2015)
RoleIp Counsel
Country of ResidenceNetherlands
Correspondence AddressSchouwburgplein 30 - 34
Rotterdam
3012cl
Director NameAlbertus Jacobus Meijerink
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2015(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBrouwerslaan 1
Enschede
7548 Xa
Director NameMr Jan Abraham Pienaar
Date of BirthJune 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2015(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBrouwerslaan 1
Enschede
7548 Xa
Director NameDaan Paul Siero
Date of BirthMarch 1982 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed10 October 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS

Contact

Websitesabmiller.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

103 at £0.01Sabmiller Holdings Europe LTD
99.04%
Ordinary B
1 at £0.01Sabmiller Holdings Europe LTD
0.96%
Ordinary A

Financials

Year2014
Net Worth£989,445,293
Current Liabilities£5,315

Accounts

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

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

25 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
21 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages)
21 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
24 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
1 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (113 pages)
26 February 2019Change of details for Ab Inbev Holdings Europe Ltd 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)
25 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
17 December 2018Appointment of Ms Henrike Maria Van Griensven-Ponds as a director on 20 July 2018 (2 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
14 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 December 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
14 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2018Termination of appointment of Daan Paul Siero as a director on 31 July 2018 (1 page)
25 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
11 January 2018Change of details for Sabmiller Holdings Europe Ltd as a person with significant control on 30 June 2017 (2 pages)
11 January 2018Change of details for Sabmiller Holdings Europe Ltd as a person with significant control on 30 June 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 William Warner as a secretary on 29 September 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
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)
2 June 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
2 June 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
16 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
16 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
19 October 2016Registered office address changed from Sabmiller House Church Street West Woking 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 GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 19 October 2016 (1 page)
13 October 2016Appointment of Gert Boulange as a director on 10 October 2016 (2 pages)
13 October 2016Appointment of Gert Boulange as a director on 10 October 2016 (2 pages)
12 October 2016Appointment of Jurgen Gijsbertus Gerardus Maria Boemaars as a director on 10 October 2016 (2 pages)
12 October 2016Termination of appointment of Jan Abraham Pienaar as a director on 10 October 2016 (1 page)
12 October 2016Termination of appointment of Jan Abraham Pienaar as a director on 10 October 2016 (1 page)
12 October 2016Termination of appointment of Albertus Jacobus Meijerink as a director on 10 October 2016 (1 page)
12 October 2016Termination of appointment of Albertus Jacobus Meijerink as a director on 10 October 2016 (1 page)
12 October 2016Appointment of Daan Paul Siero as a director on 10 October 2016 (2 pages)
12 October 2016Appointment of Daan Paul Siero as a director on 10 October 2016 (2 pages)
12 October 2016Appointment of Jurgen Gijsbertus Gerardus Maria Boemaars as a director on 10 October 2016 (2 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1.04
(6 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1.04
(6 pages)
14 December 2015Full accounts made up to 31 March 2015 (13 pages)
14 December 2015Full accounts made up to 31 March 2015 (13 pages)
11 November 2015Termination of appointment of Lana Helena Van Der Spiegel Breytenbach as a director on 1 October 2015 (1 page)
11 November 2015Termination of appointment of Lana Helena Van Der Spiegel Breytenbach as a director on 1 October 2015 (1 page)
10 November 2015Appointment of Albertus Jacobus Meijerink as a director on 1 October 2015 (2 pages)
10 November 2015Termination of appointment of Pieter Clement Van-Den-Bulck as a director on 1 April 2015 (1 page)
10 November 2015Appointment of Albertus Jacobus Meijerink as a director on 1 October 2015 (2 pages)
10 November 2015Appointment of Mr Jan Abraham Pienaar as a director on 1 October 2015 (2 pages)
10 November 2015Termination of appointment of Pieter Clement Van-Den-Bulck as a director on 1 April 2015 (1 page)
10 November 2015Termination of appointment of Arie Zeger Mout as a director on 1 April 2015 (1 page)
10 November 2015Appointment of Mr Jan Abraham Pienaar as a director on 1 October 2015 (2 pages)
10 November 2015Termination of appointment of Arie Zeger Mout as a director on 1 April 2015 (1 page)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1.04
(7 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1.04
(7 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
19 November 2014Termination of appointment of Mauricio Roberto Restrepo Pinto as a director on 31 October 2014 (1 page)
19 November 2014Termination of appointment of Mauricio Roberto Restrepo Pinto as a director on 31 October 2014 (1 page)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1.04
(8 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1.04
(8 pages)
1 November 2013Company name changed sabmiller anadolu efes LIMITED\certificate issued on 01/11/13
  • CONNOT ‐
(3 pages)
1 November 2013Company name changed sabmiller anadolu efes LIMITED\certificate issued on 01/11/13
  • CONNOT ‐
(3 pages)
22 October 2013Change of name notice (2 pages)
22 October 2013Change of name notice (2 pages)
11 October 2013Full accounts made up to 31 March 2013 (14 pages)
11 October 2013Full accounts made up to 31 March 2013 (14 pages)
3 October 2013Appointment of Pieter Clement Van-Den-Bulck as a director (2 pages)
3 October 2013Appointment of Pieter Clement Van-Den-Bulck as a director (2 pages)
2 October 2013Termination of appointment of Jan Pienaar as a director (1 page)
2 October 2013Termination of appointment of Jan Pienaar as a director (1 page)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
10 January 2013Termination of appointment of Mehmet Zorlu as a director (1 page)
10 January 2013Termination of appointment of Mehmet Zorlu as a director (1 page)
17 September 2012Appointment of Mr Jan Abraham Pienaar as a director (2 pages)
17 September 2012Appointment of Mr Jan Abraham Pienaar as a director (2 pages)
17 September 2012Termination of appointment of Robert Snel as a director (1 page)
17 September 2012Termination of appointment of Robert Snel as a director (1 page)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1.03
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1.02
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1.03
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1.01
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1.03
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1.01
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1.02
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1.04
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1.04
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1.02
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1.01
(4 pages)
21 March 2012Appointment of Mr Mehmet HurÅŸit Zorlu as a director (2 pages)
21 March 2012Appointment of Mr Mehmet HurÅŸit Zorlu as a director (2 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2012Appointment of Mauricio Roberto Restrepo Pinto as a director (2 pages)
24 February 2012Appointment of Mauricio Roberto Restrepo Pinto as a director (2 pages)
17 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
17 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
11 January 2012Incorporation (31 pages)
11 January 2012Incorporation (31 pages)