London
EC4A 1EN
Director Name | Miss Yulia Vlesko |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 16 October 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 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 | 01 March 2017(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Stephanie Ruth Videlo |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Jonathan Keith Gay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr David Philippe Mallac |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Stephen Victor Shapiro |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Philip Halkett Brook Learoyd |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Timothy Montfort Boucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ab Inbev House Church Street West Woking GU21 6HT |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Ab Inbev House Church Street West Woking GU21 6HT |
Director Name | Mrs Victoria Jane Balchin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr John Davidson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Stephen John Turner |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Yannick Bomans |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2017(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 June 2018) |
Role | Director Control Parent Companies |
Country of Residence | Belgium |
Correspondence Address | 15 Breedewues Senningerberg L-1259 |
Director Name | Mr Kevin Jean-Frederic Douws |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Sibil Jiang |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Website | www.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 |
8.5m at $1000 | Sabmiller Si Limited 99.98% Redeemable C Preference |
---|---|
2.1m at $1 | Sabmiller Si Limited 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,287,449,899 |
Current Liabilities | £81,803,619 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
21 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages) |
---|---|
21 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
21 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 May 2020 | Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page) |
11 May 2020 | Appointment of Yann Callou as a director on 11 May 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 6 March 2020 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) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages) |
25 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
6 March 2019 | Director's details changed for Mr Stephen John Turner on 26 February 2019 (2 pages) |
25 February 2019 | Change of details for Abi Australia Beverage Holding 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) |
20 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
20 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (138 pages) |
20 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 July 2018 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page) |
2 July 2018 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages) |
2 July 2018 | Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
7 March 2018 | Notification of Abi Australia Beverage Holding Ltd as a person with significant control on 29 November 2016 (2 pages) |
7 March 2018 | Cessation of Sabmiller Si Limited as a person with significant control on 29 November 2016 (1 page) |
23 November 2017 | Sub-division of shares on 6 November 2017 (6 pages) |
23 November 2017 | Sub-division of shares on 6 November 2017 (6 pages) |
22 November 2017 | Change of share class name or designation (2 pages) |
22 November 2017 | Particulars of variation of rights attached to shares (3 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Change of share class name or designation (2 pages) |
22 November 2017 | Particulars of variation of rights attached to shares (3 pages) |
22 November 2017 | Resolutions
|
7 November 2017 | Statement by Directors (1 page) |
7 November 2017 | Solvency Statement dated 06/11/17 (1 page) |
7 November 2017 | Statement of capital on 7 November 2017
|
7 November 2017 | Statement of capital on 7 November 2017
|
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
7 November 2017 | Statement by Directors (1 page) |
7 November 2017 | Solvency Statement dated 06/11/17 (1 page) |
3 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
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 Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
29 March 2017 | Termination of appointment of John Davidson as a director on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Stephen John Turner as a director on 8 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of John Davidson as a director on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Stephen John Turner as a director on 8 March 2017 (2 pages) |
24 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
24 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 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) |
10 October 2016 | Statement of capital following an allotment of shares on 9 October 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 9 October 2016
|
3 October 2016 | Termination of appointment of Philip Halkett Brook Learoyd as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Philip Halkett Brook Learoyd as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Jonathan Keith Gay as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Victoria Jane Balchin as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of David Philippe Mallac as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Victoria Jane Balchin as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Jonathan Keith Gay as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of David Philippe Mallac as a director on 30 September 2016 (1 page) |
21 September 2016 | Appointment of John Davidson as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of John Davidson as a director on 20 September 2016 (2 pages) |
20 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
20 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
19 September 2016 | Statement by Directors (1 page) |
19 September 2016 | Statement of capital on 19 September 2016
|
19 September 2016 | Solvency Statement dated 15/09/16 (1 page) |
19 September 2016 | Statement by Directors (1 page) |
19 September 2016 | Statement of capital on 19 September 2016
|
19 September 2016 | Solvency Statement dated 15/09/16 (1 page) |
19 September 2016 | Resolutions
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
7 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
2 September 2014 | Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page) |
1 July 2014 | Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
11 April 2014 | Resolutions
|
11 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2014 | Resolutions
|
6 March 2014 | Incorporation (36 pages) |
6 March 2014 | Incorporation (36 pages) |