Luton
LU1 3LS
Director Name | Gert Boulange |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 October 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Ms Henrike Maria Van Griensven-Ponds |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 July 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Robert Snel |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Brouwerslaan 1 7548 Xa Enschede Netherlands |
Director Name | Lana Helena Van Der Spiegel Breytenbach |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | C/O Sabmiller Int. B.V. Schouwburgplein 30-34 3012 Cl Rotterdam Netherlands |
Director Name | Arie Zeger Mout |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Intellectual Property Counsel |
Country of Residence | Belgium |
Correspondence Address | Schouwburgplein 30-34 3012 Cl Rotterdam Netherlands |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Sabmiller House Church Street West Woking GU21 6HS |
Director Name | Mauricio Roberto Restrepo Pinto |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 22 February 2012(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2014) |
Role | Finance Director Sabmiller Europe |
Country of Residence | Switzerland |
Correspondence Address | Neuhofstrasse 4 Baar 6341 |
Director Name | Mr Mehmet HurÅžIt Zorlu |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 06 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Ankara Asfalti Uzeri Ptt Hastanesi Umut Sok. No:12 AtaÅžEhir Istanbul Turkey |
Director Name | Mr Jan Abraham Pienaar |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2013) |
Role | Director Of Finance |
Country of Residence | Netherlands |
Correspondence Address | Brouwerslaan 1 Enschede 7548 Xa |
Director Name | Pieter Clement Van-Den-Bulck |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 September 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2015) |
Role | Ip Counsel |
Country of Residence | Netherlands |
Correspondence Address | Schouwburgplein 30 - 34 Rotterdam 3012cl |
Director Name | Albertus Jacobus Meijerink |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Brouwerslaan 1 Enschede 7548 Xa |
Director Name | Mr Jan Abraham Pienaar |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Brouwerslaan 1 Enschede 7548 Xa |
Director Name | Daan Paul Siero |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 October 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Website | 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 |
103 at £0.01 | Sabmiller Holdings Europe LTD 99.04% Ordinary B |
---|---|
1 at £0.01 | Sabmiller Holdings Europe LTD 0.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £989,445,293 |
Current Liabilities | £5,315 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
25 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
---|---|
21 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages) |
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 (21 pages) |
24 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
1 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (113 pages) |
26 February 2019 | Change of details for Ab Inbev Holdings Europe 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) |
25 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
17 December 2018 | Appointment of Ms Henrike Maria Van Griensven-Ponds as a director on 20 July 2018 (2 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 December 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
14 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2018 | Termination of appointment of Daan Paul Siero as a director on 31 July 2018 (1 page) |
25 January 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
11 January 2018 | Change of details for Sabmiller Holdings Europe Ltd as a person with significant control on 30 June 2017 (2 pages) |
11 January 2018 | Change of details for Sabmiller Holdings Europe Ltd as a person with significant control on 30 June 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 William Warner as a secretary on 29 September 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
2 June 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
2 June 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
16 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
16 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
19 October 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Gert Boulange as a director on 10 October 2016 (2 pages) |
13 October 2016 | Appointment of Gert Boulange as a director on 10 October 2016 (2 pages) |
12 October 2016 | Appointment of Jurgen Gijsbertus Gerardus Maria Boemaars as a director on 10 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Jan Abraham Pienaar as a director on 10 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Jan Abraham Pienaar as a director on 10 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Albertus Jacobus Meijerink as a director on 10 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Albertus Jacobus Meijerink as a director on 10 October 2016 (1 page) |
12 October 2016 | Appointment of Daan Paul Siero as a director on 10 October 2016 (2 pages) |
12 October 2016 | Appointment of Daan Paul Siero as a director on 10 October 2016 (2 pages) |
12 October 2016 | Appointment of Jurgen Gijsbertus Gerardus Maria Boemaars as a director on 10 October 2016 (2 pages) |
26 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
14 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
11 November 2015 | Termination of appointment of Lana Helena Van Der Spiegel Breytenbach as a director on 1 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Lana Helena Van Der Spiegel Breytenbach as a director on 1 October 2015 (1 page) |
10 November 2015 | Appointment of Albertus Jacobus Meijerink as a director on 1 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Pieter Clement Van-Den-Bulck as a director on 1 April 2015 (1 page) |
10 November 2015 | Appointment of Albertus Jacobus Meijerink as a director on 1 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr Jan Abraham Pienaar as a director on 1 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Pieter Clement Van-Den-Bulck as a director on 1 April 2015 (1 page) |
10 November 2015 | Termination of appointment of Arie Zeger Mout as a director on 1 April 2015 (1 page) |
10 November 2015 | Appointment of Mr Jan Abraham Pienaar as a director on 1 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Arie Zeger Mout as a director on 1 April 2015 (1 page) |
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
19 November 2014 | Termination of appointment of Mauricio Roberto Restrepo Pinto as a director on 31 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Mauricio Roberto Restrepo Pinto as a director on 31 October 2014 (1 page) |
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 November 2013 | Company name changed sabmiller anadolu efes LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Company name changed sabmiller anadolu efes LIMITED\certificate issued on 01/11/13
|
22 October 2013 | Change of name notice (2 pages) |
22 October 2013 | Change of name notice (2 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 October 2013 | Appointment of Pieter Clement Van-Den-Bulck as a director (2 pages) |
3 October 2013 | Appointment of Pieter Clement Van-Den-Bulck as a director (2 pages) |
2 October 2013 | Termination of appointment of Jan Pienaar as a director (1 page) |
2 October 2013 | Termination of appointment of Jan Pienaar as a director (1 page) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Termination of appointment of Mehmet Zorlu as a director (1 page) |
10 January 2013 | Termination of appointment of Mehmet Zorlu as a director (1 page) |
17 September 2012 | Appointment of Mr Jan Abraham Pienaar as a director (2 pages) |
17 September 2012 | Appointment of Mr Jan Abraham Pienaar as a director (2 pages) |
17 September 2012 | Termination of appointment of Robert Snel as a director (1 page) |
17 September 2012 | Termination of appointment of Robert Snel as a director (1 page) |
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
21 March 2012 | Appointment of Mr Mehmet HurÅŸit Zorlu as a director (2 pages) |
21 March 2012 | Appointment of Mr Mehmet HurÅŸit Zorlu as a director (2 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
24 February 2012 | Appointment of Mauricio Roberto Restrepo Pinto as a director (2 pages) |
24 February 2012 | Appointment of Mauricio Roberto Restrepo Pinto as a director (2 pages) |
17 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
17 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
11 January 2012 | Incorporation (31 pages) |
11 January 2012 | Incorporation (31 pages) |