Company NameAB Inbev America Holdings Limited
Company StatusActive
Company Number08922107
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 2 months ago)
Previous NameSabmiller America Holdings Limited

Business Activity

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

Directors

Director NameMr Yann Callou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 12 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(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleGhq Uk Control & Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameSamuel Boyd
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(10 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2017(2 years, 12 months after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Stephanie Ruth Videlo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Jonathan Keith Gay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr David Philippe Mallac
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleGroup Treasurer
Country of ResidenceEngland
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
Appointed04 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Philip Halkett Brook Learoyd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleTreasurer
Country of ResidenceUnited Kingdom
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
Appointed04 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAb Inbev House Church Street West
Woking
GU21 6HT
Secretary NameWilliam Warner
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAb Inbev House Church Street West
Woking
GU21 6HT
Director NameMrs Victoria Jane Balchin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr John Davidson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMs Anna Elizabeth Tolley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(2 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Stephen Mark Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(2 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Stephen John Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Yannick Bomans
Date of BirthJune 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2017(3 years, 6 months 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, 3 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, 3 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
Director NameMr Daniel Arlington
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2023)
RoleHead Of Tax Uk
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMrs Timiko Cranwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2023(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 March 2024)
RoleLegal 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

739.8k at ZAR10.9kSabmiller Saf Limited
67.85%
Redeemable Preference C1
3.8m at $1000Sabmiller Holdings LTD
31.70%
Redeemable Preference C
3.3m at ZAR10.88Sabmiller Saf Limited
0.31%
Ordinary 1
17m at $1Sabmiller Holdings LTD
0.14%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£429,989

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

21 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (33 pages)
21 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages)
21 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 May 2020Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page)
11 May 2020Appointment of Yann Callou as a director on 11 May 2020 (2 pages)
18 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
10 December 2019Statement by Directors (2 pages)
10 December 2019Solvency Statement dated 09/12/19 (2 pages)
10 December 2019Statement of capital on 10 December 2019
  • USD 1,000,001
(3 pages)
10 December 2019Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 10/12/2019
(3 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 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)
4 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • USD 1,000,001
(3 pages)
19 June 2019Change of details for Abi Uk Holding 2 Limited as a person with significant control on 25 February 2019 (2 pages)
18 June 2019Cessation of Abi Southern Holding Ltd as a person with significant control on 22 November 2018 (1 page)
18 June 2019Notification of Abi Uk Holding 2 Limited as a person with significant control on 22 November 2018 (2 pages)
18 March 2019Confirmation statement made on 4 March 2019 with updates (5 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 Abi Southern Holding Ltd as a person with significant control on 25 February 2019 (2 pages)
2 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • USD 1,000,000
(5 pages)
17 December 2018Consolidation and sub-division of shares on 26 November 2018 (6 pages)
3 December 2018Statement of capital following an allotment of shares on 20 November 2018
  • USD 211,214.99
(6 pages)
3 December 2018Statement of capital following an allotment of shares on 20 November 2018
  • USD 211,215.01
(6 pages)
30 November 2018Particulars of variation of rights attached to shares (3 pages)
30 November 2018Change of share class name or designation (2 pages)
25 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (138 pages)
25 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
25 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 October 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 2018Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page)
2 July 2018Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages)
16 March 2018Confirmation statement made on 4 March 2018 with updates (6 pages)
8 March 2018Notification of Abi Southern Holding Ltd as a person with significant control on 29 November 2016 (2 pages)
8 March 2018Cessation of Sabmiller Holdings Ltd as a person with significant control on 29 November 2016 (1 page)
8 March 2018Cessation of Sabmiller Saf Limited as a person with significant control on 29 November 2016 (1 page)
7 March 2018Notification of Sabmiller Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Notification of Sabmiller Saf Limited as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 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 2017Termination of appointment of Timothy Montfort Boucher as a director 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)
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 William Warner as a secretary on 29 September 2017 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (21 pages)
18 September 2017Full accounts made up to 31 December 2016 (21 pages)
2 August 2017Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages)
2 August 2017Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages)
2 August 2017Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page)
2 August 2017Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page)
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)
24 March 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
24 March 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
19 January 2017Particulars of variation of rights attached to shares (3 pages)
19 January 2017Particulars of variation of rights attached to shares (3 pages)
30 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
30 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 December 2016Redenomination of shares. Statement of capital 5 December 2016
  • USD 210,572.53
(6 pages)
19 December 2016Redenomination of shares. Statement of capital 5 December 2016
  • USD 210,572.53
(6 pages)
15 December 2016Change of share class name or designation (2 pages)
15 December 2016Change of share class name or designation (2 pages)
1 December 2016Statement of capital on 1 December 2016
  • USD 207,698.99
  • ZAR 40,863.70
(4 pages)
1 December 2016Resolutions
  • RES13 ‐ Reduction of share premium account 01/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 December 2016Resolutions
  • RES13 ‐ Reduction of share premium account 01/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 December 2016Statement by Directors (1 page)
1 December 2016Solvency Statement dated 01/12/16 (1 page)
1 December 2016Solvency Statement dated 01/12/16 (1 page)
1 December 2016Statement of capital on 1 December 2016
  • USD 207,698.99
  • ZAR 40,863.70
(4 pages)
1 December 2016Statement by Directors (1 page)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 November 2016Director's details changed for Mr Stephen Mark Jones on 28 November 2016 (2 pages)
29 November 2016Termination of appointment of Anna Elizabeth Tolley as a director on 28 November 2016 (1 page)
29 November 2016Termination of appointment of Anna Elizabeth Tolley as a director on 28 November 2016 (1 page)
29 November 2016Director's details changed for Mr Stephen Mark Jones on 28 November 2016 (2 pages)
22 November 2016Termination of appointment of John Davidson as a director on 22 November 2016 (1 page)
22 November 2016Termination of appointment of John Davidson as a director on 22 November 2016 (1 page)
21 November 2016Appointment of Stephen Mark Jones as a director on 18 November 2016 (2 pages)
21 November 2016Appointment of Stephen Mark Jones as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Ms Anna Elizabeth Tolley as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Ms Anna Elizabeth Tolley as a director on 18 November 2016 (2 pages)
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)
3 October 2016Termination of appointment of Philip Halkett Brook Learoyd as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Philip Halkett Brook Learoyd as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Stephen Victor Shapiro as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of David Philippe Mallac as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of David Philippe Mallac as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Jonathan Keith Gay as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Victoria Jane Balchin as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Jonathan Keith Gay as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Stephen Victor Shapiro as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Victoria Jane Balchin as a director on 30 September 2016 (1 page)
21 September 2016Appointment of John Davidson as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of John Davidson as a director on 20 September 2016 (2 pages)
20 September 2016Full accounts made up to 31 March 2016 (23 pages)
20 September 2016Full accounts made up to 31 March 2016 (23 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • USD 3,777,209,699
  • ZAR 8,086,029,198.86
(12 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • USD 3,777,209,699
  • ZAR 8,086,029,198.86
(12 pages)
7 July 2015Full accounts made up to 31 March 2015 (18 pages)
7 July 2015Full accounts made up to 31 March 2015 (18 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • USD 3,777,209,699
  • ZAR 8,086,029,198.86
(12 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • USD 3,777,209,699
  • ZAR 8,086,029,198.86
(12 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • USD 3,777,209,699
  • ZAR 8,086,029,198.86
(12 pages)
5 September 2014Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages)
5 August 2014Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page)
1 July 2014Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
9 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • USD 3,777,209,699
  • ZAR 8,086,029,198.86
(7 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Particulars of variation of rights attached to shares (2 pages)
9 April 2014Particulars of variation of rights attached to shares (2 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • USD 3,777,209,699
  • ZAR 8,086,029,198.86
(7 pages)
4 March 2014Incorporation (28 pages)
4 March 2014Incorporation (28 pages)