Ata?Ehir / Istanbul
Turkey
Director Name | Ms Michelle Kocaoglu |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Tax Director |
Country of Residence | Switzerland |
Correspondence Address | Ab Inbev House Church Street West Woking GU21 6HT |
Director Name | Mr Daniel Arlington |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of Tax Uk |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mrs Yulia Vlesko |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 30 March 2023(10 years, 4 months after company formation) |
Appointment Duration | 12 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 | 15 June 2023(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Rohan August Cummings |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Neuhofstrasse 4 Baar 6341 |
Director Name | Justine Victoria O'Toole |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Neuhofstrasse 4 Baar 6341 |
Director Name | Mauricio Roberto Restrepo Pinto |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Finance Director, Sabmiller Europe |
Country of Residence | Switzerland |
Correspondence Address | Neuhofstrasse 4 Baar 6341 |
Director Name | Gary Boshoff |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Internal Auditor |
Country of Residence | Switzerland |
Correspondence Address | Neuhofstrasse 4 Baar 6341 |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Dieter Schulze |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 2016) |
Role | Finance Director Europe |
Country of Residence | Switzerland |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Roxana Hornung |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 November 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2017) |
Role | Regional Finance Controller Europe |
Country of Residence | Switzerland |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Natasha Jane Lee |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2018) |
Role | Vp Procurement |
Country of Residence | Switzerland |
Correspondence Address | C/O Sabmiller Europe Ag Turmstrasse 26 Zug Ch-6300 |
Director Name | Patrik Anders Meuller |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 December 2016(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2019) |
Role | Global Vp Packaging |
Country of Residence | Switzerland |
Correspondence Address | Turmstrasse 26 Zug 6300 |
Director Name | Mrs Joanne Elizabeth Dobbie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 27 September 2021) |
Role | Legal Director |
Country of Residence | Switzerland |
Correspondence Address | Tower 3 Turmstrasse 26 Steinhausen Zug 6300 |
Director Name | Ms Michelle Margaret Wafer |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2021) |
Role | Tax Director |
Country of Residence | Switzerland |
Correspondence Address | Ab Inbev House Church Street West Woking GU21 6HT |
Director Name | Miss Ana Palmieri |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 September 2021(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Website | sabmiller.com |
---|
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 |
99 at £0.01 | Sabmiller Harmony Holdings LTD 99.00% Ordinary B |
---|---|
1 at £0.01 | Anadolu Endustri Holding As 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £965,910,450 |
Current Liabilities | £45,838 |
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 | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
2 December 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
---|---|
20 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
20 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages) |
20 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 September 2020 | Director's details changed for Ms Michelle Kocaoglu on 11 June 2018 (2 pages) |
2 December 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 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 (109 pages) |
25 February 2019 | Change of details for Ab Inbev Harmony Holdings Limited as a person with significant control on 25 February 2019 (2 pages) |
21 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
21 January 2019 | Termination of appointment of Patrik Anders Meuller as a director on 14 January 2019 (1 page) |
21 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
21 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (138 pages) |
21 January 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
30 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
28 February 2018 | Termination of appointment of Natasha Jane Lee as a director on 20 February 2018 (1 page) |
28 February 2018 | Appointment of Ms Michelle Kocaoglu as a director on 20 February 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
20 November 2017 | Change of details for Sabmiller Harmony Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
20 November 2017 | Change of details for Sabmiller Harmony Holdings Limited 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) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 August 2017 | Appointment of Mrs Joanne Elizabeth Dobbie as a director on 30 August 2017 (2 pages) |
31 August 2017 | Appointment of Mrs Joanne Elizabeth Dobbie as a director on 30 August 2017 (2 pages) |
28 August 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
28 August 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
23 February 2017 | Termination of appointment of Roxana Hornung as a director on 27 January 2017 (1 page) |
23 February 2017 | Termination of appointment of Roxana Hornung as a director on 27 January 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
13 December 2016 | Appointment of Patrik Anders Meuller as a director on 12 December 2016 (2 pages) |
13 December 2016 | Appointment of Natasha Jane Lee as a director on 12 December 2016 (2 pages) |
13 December 2016 | Appointment of Natasha Jane Lee as a director on 12 December 2016 (2 pages) |
13 December 2016 | Appointment of Patrik Anders Meuller as a director on 12 December 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
22 November 2016 | Termination of appointment of Dieter Schulze as a director on 4 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Dieter Schulze as a director on 4 November 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) |
15 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 October 2015 | Termination of appointment of Justine Victoria O'toole as a director on 11 September 2015 (1 page) |
16 October 2015 | Termination of appointment of Justine Victoria O'toole as a director on 11 September 2015 (1 page) |
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
7 November 2014 | Appointment of Roxana Hornung as a director on 1 November 2014 (2 pages) |
7 November 2014 | Appointment of Dieter Schulze as a director on 1 November 2014 (2 pages) |
7 November 2014 | Appointment of Roxana Hornung as a director on 1 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Mauricio Roberto Restrepo Pinto as a director on 31 October 2014 (1 page) |
7 November 2014 | Appointment of Roxana Hornung as a director on 1 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Mauricio Roberto Restrepo Pinto as a director on 31 October 2014 (1 page) |
7 November 2014 | Appointment of Dieter Schulze as a director on 1 November 2014 (2 pages) |
7 November 2014 | Appointment of Dieter Schulze as a director on 1 November 2014 (2 pages) |
30 September 2014 | Termination of appointment of Gary Boshoff as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Gary Boshoff as a director on 30 September 2014 (1 page) |
18 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
2 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
11 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
10 October 2013 | Termination of appointment of Rohan Cummings as a director (1 page) |
10 October 2013 | Termination of appointment of Rohan Cummings as a director (1 page) |
11 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
21 December 2012 | Appointment of Mr Mehmet HurÅŸit Zorlu as a director (2 pages) |
21 December 2012 | Appointment of Mr Mehmet HurÅŸit Zorlu as a director (2 pages) |
16 November 2012 | Incorporation (34 pages) |
16 November 2012 | Incorporation (34 pages) |