Company NameAB Inbev Global Business Services Limited
DirectorsYann Callou and Yulia Vlesko
Company StatusActive
Company Number08685907
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 6 months ago)
Previous NameSabmiller Global Business Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yann Callou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleTreasury Controller
Country of ResidenceGermany
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMiss Yulia Vlesko
Date of BirthMarch 1989 (Born 35 years ago)
NationalityRussian
StatusCurrent
Appointed16 October 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 5 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
Appointed01 March 2017(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Graham Leslie Holford
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Stephen Victor Shapiro
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMrs Stephanie Ruth Videlo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Jonathan Christopher Watts
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Secretary NameWilliam Warner
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Timothy Montfort Boucher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(6 days after company formation)
Appointment Duration4 years (resigned 29 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameGarth Denis Saunders
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed25 March 2014(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameStÉPhane Nicolas Jean-Marie Alby
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2014(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Peter John Brickley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Stephen John Turner
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Yannick Bomans
Date of BirthJune 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2017(4 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 June 2018)
RoleDirector Control Parent Companies
Country of ResidenceBelgium
Correspondence Address15 Breedewues
Senningerberg
L-1259
Director NameMr Kevin Jean-Frederic Douws
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Sibil Jiang
Date of BirthMarch 1990 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN

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

200 at $1Sabmiller Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,280,774
Current Liabilities£54,922,619

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

27 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
27 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
27 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages)
6 July 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
11 May 2020Appointment of Yann Callou as a director on 11 May 2020 (2 pages)
11 May 2020Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page)
22 October 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)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages)
5 July 2019Confirmation statement made on 23 June 2019 with updates (4 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 February 2019Change of details for Ab Inbev Holdings Limited as a person with significant control on 25 February 2019 (2 pages)
4 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 December 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages)
4 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 July 2018Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages)
2 July 2018Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages)
2 July 2018Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page)
26 June 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
2 October 2017Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Yannick Bomans as a director on 29 September 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 Timothy Montfort Boucher as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages)
15 August 2017Full accounts made up to 31 December 2016 (23 pages)
15 August 2017Full accounts made up to 31 December 2016 (23 pages)
2 August 2017Change of details for Sabmiller Holdings Ltd as a person with significant control on 30 June 2017 (2 pages)
2 August 2017Change of details for Sabmiller Holdings Ltd as a person with significant control on 30 June 2017 (2 pages)
17 July 2017Notification of Sabmiller Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Sabmiller Holdings Ltd as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Sabmiller Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 23 June 2017 with updates (4 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)
27 March 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
27 March 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 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)
21 December 2016Full accounts made up to 31 March 2016 (23 pages)
21 December 2016Full accounts made up to 31 March 2016 (23 pages)
13 December 2016Termination of appointment of Garth Denis Saunders as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Garth Denis Saunders as a director on 13 December 2016 (1 page)
13 December 2016Appointment of Stephen John Turner as a director on 13 December 2016 (2 pages)
13 December 2016Appointment of Stephen John Turner as a director on 13 December 2016 (2 pages)
9 November 2016Termination of appointment of Stephanie Ruth Videlo as a director on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Stephanie Ruth Videlo as a director on 9 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)
10 October 2016Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page)
10 October 2016Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page)
30 September 2016Termination of appointment of Peter John Brickley as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Peter John Brickley as a director on 30 September 2016 (1 page)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • USD 200
(9 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • USD 200
(9 pages)
17 November 2015Full accounts made up to 31 March 2015 (18 pages)
17 November 2015Full accounts made up to 31 March 2015 (18 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • USD 200
(9 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • USD 200
(9 pages)
1 May 2015Appointment of Peter Brickley as a director on 22 April 2015 (2 pages)
1 May 2015Appointment of Peter Brickley as a director on 22 April 2015 (2 pages)
1 May 2015Termination of appointment of Stéphane Nicolas Jean-Marie Alby as a director on 22 April 2015 (1 page)
1 May 2015Termination of appointment of Stéphane Nicolas Jean-Marie Alby as a director on 22 April 2015 (1 page)
11 December 2014Full accounts made up to 31 March 2014 (18 pages)
11 December 2014Full accounts made up to 31 March 2014 (18 pages)
9 October 2014Termination of appointment of Graham Leslie Holford as a director on 1 October 2014 (1 page)
9 October 2014Termination of appointment of Graham Leslie Holford as a director on 1 October 2014 (1 page)
9 October 2014Appointment of Stéphane Nicolas Jean-Marie Alby as a director on 30 September 2014 (2 pages)
9 October 2014Appointment of Stéphane Nicolas Jean-Marie Alby as a director on 30 September 2014 (2 pages)
9 October 2014Termination of appointment of Graham Leslie Holford as a director on 1 October 2014 (1 page)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • USD 200
(9 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • USD 200
(9 pages)
25 March 2014Appointment of Garth Denis Saunders as a director (2 pages)
25 March 2014Appointment of Garth Denis Saunders as a director (2 pages)
10 February 2014Termination of appointment of Jonathan Watts as a director (1 page)
10 February 2014Termination of appointment of Jonathan Watts as a director (1 page)
14 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • USD 200
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • USD 200
(3 pages)
18 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
18 September 2013Appointment of Mr Timothy Montfort Boucher as a director (2 pages)
18 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
18 September 2013Appointment of Mr Timothy Montfort Boucher as a director (2 pages)
11 September 2013Incorporation (39 pages)
11 September 2013Incorporation (39 pages)