Company NameAB Inbev Harmony Limited
Company StatusActive
Company Number08296561
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 4 months ago)
Previous NameSabmiller Harmony Limited

Business Activity

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

Directors

Director NameMr Mehmet HurÅ?It Zorlu
Date of BirthMay 1959 (Born 64 years ago)
NationalityTurkish
StatusCurrent
Appointed20 December 2012(1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressAnkara Asfalti Ã?Zeri Ptt Hastanesi Yani Umut Sok.
Ata?Ehir / Istanbul
Turkey
Director NameMs Michelle Kocaoglu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleTax Director
Country of ResidenceSwitzerland
Correspondence AddressAb Inbev House Church Street West
Woking
GU21 6HT
Director NameMr Daniel Arlington
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Tax Uk
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMrs Yulia Vlesko
Date of BirthMarch 1989 (Born 35 years ago)
NationalityRussian
StatusCurrent
Appointed30 March 2023(10 years, 4 months after company formation)
Appointment Duration12 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
Appointed15 June 2023(10 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameRohan August Cummings
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressNeuhofstrasse 4
Baar
6341
Director NameJustine Victoria O'Toole
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressNeuhofstrasse 4
Baar
6341
Director NameMauricio Roberto Restrepo Pinto
Date of BirthMay 1964 (Born 59 years ago)
NationalityColombian
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleFinance Director, Sabmiller Europe
Country of ResidenceSwitzerland
Correspondence AddressNeuhofstrasse 4
Baar
6341
Director NameGary Boshoff
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleInternal Auditor
Country of ResidenceSwitzerland
Correspondence AddressNeuhofstrasse 4
Baar
6341
Secretary NameWilliam Warner
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameDieter Schulze
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2014(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 04 November 2016)
RoleFinance Director Europe
Country of ResidenceSwitzerland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameRoxana Hornung
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed01 November 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2017)
RoleRegional Finance Controller Europe
Country of ResidenceSwitzerland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameNatasha Jane Lee
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2018)
RoleVp Procurement
Country of ResidenceSwitzerland
Correspondence AddressC/O Sabmiller Europe Ag Turmstrasse 26
Zug
Ch-6300
Director NamePatrik Anders Meuller
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed12 December 2016(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2019)
RoleGlobal Vp Packaging
Country of ResidenceSwitzerland
Correspondence AddressTurmstrasse 26
Zug
6300
Director NameMrs Joanne Elizabeth Dobbie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 27 September 2021)
RoleLegal Director
Country of ResidenceSwitzerland
Correspondence AddressTower 3 Turmstrasse 26
Steinhausen
Zug
6300
Director NameMs Michelle Margaret Wafer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2021)
RoleTax Director
Country of ResidenceSwitzerland
Correspondence AddressAb Inbev House Church Street West
Woking
GU21 6HT
Director NameMiss Ana Palmieri
Date of BirthNovember 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed27 September 2021(8 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN

Contact

Websitesabmiller.com

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

99 at £0.01Sabmiller Harmony Holdings LTD
99.00%
Ordinary B
1 at £0.01Anadolu Endustri Holding As
1.00%
Ordinary A

Financials

Year2014
Net Worth£965,910,450
Current Liabilities£45,838

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 Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

2 December 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
20 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
20 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages)
20 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 September 2020Director's details changed for Ms Michelle Kocaoglu on 11 June 2018 (2 pages)
2 December 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 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 (109 pages)
25 February 2019Change of details for Ab Inbev Harmony Holdings Limited as a person with significant control on 25 February 2019 (2 pages)
21 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
21 January 2019Termination of appointment of Patrik Anders Meuller as a director on 14 January 2019 (1 page)
21 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
21 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (138 pages)
21 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
30 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
28 February 2018Termination of appointment of Natasha Jane Lee as a director on 20 February 2018 (1 page)
28 February 2018Appointment of Ms Michelle Kocaoglu as a director on 20 February 2018 (2 pages)
30 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
20 November 2017Change of details for Sabmiller Harmony Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
20 November 2017Change of details for Sabmiller Harmony Holdings Limited 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)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
31 August 2017Appointment of Mrs Joanne Elizabeth Dobbie as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Mrs Joanne Elizabeth Dobbie as a director on 30 August 2017 (2 pages)
28 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
28 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
23 February 2017Termination of appointment of Roxana Hornung as a director on 27 January 2017 (1 page)
23 February 2017Termination of appointment of Roxana Hornung as a director on 27 January 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
13 December 2016Appointment of Patrik Anders Meuller as a director on 12 December 2016 (2 pages)
13 December 2016Appointment of Natasha Jane Lee as a director on 12 December 2016 (2 pages)
13 December 2016Appointment of Natasha Jane Lee as a director on 12 December 2016 (2 pages)
13 December 2016Appointment of Patrik Anders Meuller as a director on 12 December 2016 (2 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
22 November 2016Termination of appointment of Dieter Schulze as a director on 4 November 2016 (1 page)
22 November 2016Termination of appointment of Dieter Schulze as a director on 4 November 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)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(7 pages)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(7 pages)
14 December 2015Full accounts made up to 31 March 2015 (16 pages)
14 December 2015Full accounts made up to 31 March 2015 (16 pages)
16 October 2015Termination of appointment of Justine Victoria O'toole as a director on 11 September 2015 (1 page)
16 October 2015Termination of appointment of Justine Victoria O'toole as a director on 11 September 2015 (1 page)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(8 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(8 pages)
7 November 2014Appointment of Roxana Hornung as a director on 1 November 2014 (2 pages)
7 November 2014Appointment of Dieter Schulze as a director on 1 November 2014 (2 pages)
7 November 2014Appointment of Roxana Hornung as a director on 1 November 2014 (2 pages)
7 November 2014Termination of appointment of Mauricio Roberto Restrepo Pinto as a director on 31 October 2014 (1 page)
7 November 2014Appointment of Roxana Hornung as a director on 1 November 2014 (2 pages)
7 November 2014Termination of appointment of Mauricio Roberto Restrepo Pinto as a director on 31 October 2014 (1 page)
7 November 2014Appointment of Dieter Schulze as a director on 1 November 2014 (2 pages)
7 November 2014Appointment of Dieter Schulze as a director on 1 November 2014 (2 pages)
30 September 2014Termination of appointment of Gary Boshoff as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Gary Boshoff as a director on 30 September 2014 (1 page)
18 August 2014Full accounts made up to 31 March 2014 (16 pages)
18 August 2014Full accounts made up to 31 March 2014 (16 pages)
2 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(8 pages)
2 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(8 pages)
11 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
11 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
10 October 2013Termination of appointment of Rohan Cummings as a director (1 page)
10 October 2013Termination of appointment of Rohan Cummings as a director (1 page)
11 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 0.02
  • USD 0.98
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 0.02
  • USD 0.98
(4 pages)
4 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 December 2012Appointment of Mr Mehmet HurÅŸit Zorlu as a director (2 pages)
21 December 2012Appointment of Mr Mehmet HurÅŸit Zorlu as a director (2 pages)
16 November 2012Incorporation (34 pages)
16 November 2012Incorporation (34 pages)