Company NameAB Inbev UK Investment Company Limited
Company StatusActive
Company Number09492211
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Yann Callou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 11 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(7 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(9 years after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 March 2015(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Clare Lake
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Gert BoulangÉ
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleEmployee
Country of ResidenceBelgium
Correspondence AddressBrouwerijplein 1
Leuven
3000
Director NameMr Gert BoulangÉ
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleEmployee
Country of ResidenceBelgium
Correspondence AddressBrouwerijplein 1
Leuven
3000
Director NameMs Anna Elizabeth Tolley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 2017)
RoleLawyer
Country of ResidenceEngland
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
Appointed20 January 2017(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAb Inbev House Church Street West
Woking
Surrey
GU21 6HT
Director NameMr Timothy Montfort Boucher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAb Inbev House Church Street West
Woking
Surrey
GU21 6HT
Director NameMr Stephen John Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(2 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(2 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(3 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(3 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 NameMrs Timiko Cranwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2024)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

19 February 2024Statement of capital on 19 February 2024
  • USD 1.476156
(5 pages)
19 February 2024Resolutions
  • RES13 ‐ Cancelling share premium account 19/02/2024
(2 pages)
19 February 2024Solvency Statement dated 19/02/24 (1 page)
19 February 2024Statement by Directors (1 page)
21 January 2024Statement of capital following an allotment of shares on 14 December 2023
  • USD 1.476156
(4 pages)
29 December 2023Notification of Ab Inbev Finance Sa Limited as a person with significant control on 15 December 2023 (2 pages)
29 December 2023Cessation of Abi Central America Holding Ltd as a person with significant control on 15 December 2023 (1 page)
26 October 2023Second filing of a statement of capital following an allotment of shares on 30 November 2022
  • USD 1.476156
(7 pages)
28 September 2023Full accounts made up to 31 December 2022 (20 pages)
31 March 2023Confirmation statement made on 16 March 2023 with updates (5 pages)
8 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • USD 3.476156
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2023
(4 pages)
7 December 2022Notification of Abi Central America Holding Ltd as a person with significant control on 30 November 2022 (2 pages)
7 December 2022Cessation of Abi Australia Investment Ltd as a person with significant control on 30 November 2022 (1 page)
25 November 2022Appointment of Mrs Timiko Cranwell as a director on 24 November 2022 (2 pages)
19 October 2022Appointment of Miss Yulia Vlesko as a director on 16 October 2022 (2 pages)
18 October 2022Termination of appointment of Stephen John Turner as a director on 16 October 2022 (1 page)
30 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
23 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 March 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
7 March 2022Cessation of Abi Southern Holding Ltd as a person with significant control on 4 March 2022 (1 page)
7 March 2022Notification of Abi Australia Investment Ltd as a person with significant control on 4 March 2022 (2 pages)
26 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
10 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page)
11 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (170 pages)
11 October 2021Filing exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages)
20 April 2021Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page)
2 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
30 November 2020Previous accounting period extended from 31 December 2019 to 31 January 2020 (3 pages)
30 November 2020Audit exemption subsidiary accounts made up to 31 January 2020 (15 pages)
30 November 2020Resolutions
  • RES13 ‐ Section 177 quoted 05/11/2020
(2 pages)
30 November 2020Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
30 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
30 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (145 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)
31 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (108 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (3 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
15 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 May 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
25 February 2019Change of details for Abi Southern Holding Ltd as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page)
15 January 2019Compulsory strike-off action has been discontinued (1 page)
14 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (138 pages)
14 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
14 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 January 2019Compulsory strike-off action has been suspended (1 page)
20 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
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)
2 July 2018Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages)
4 April 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
7 December 2017Full accounts made up to 31 December 2016 (24 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 2017Appointment of Mr Yannick Bomans as a director 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 2017Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages)
6 September 2017Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page)
6 September 2017Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page)
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)
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)
18 April 2017Confirmation statement made on 16 March 2017 with updates (9 pages)
18 April 2017Confirmation statement made on 16 March 2017 with updates (9 pages)
16 February 2017Appointment of Stephen Mark Jones as a director on 20 January 2017 (3 pages)
16 February 2017Termination of appointment of Gert Boulangé as a director on 20 January 2017 (2 pages)
16 February 2017Termination of appointment of Gert Boulangé as a director on 20 January 2017 (2 pages)
16 February 2017Termination of appointment of Yannick Bomans as a director on 20 January 2017 (2 pages)
16 February 2017Termination of appointment of Yannick Bomans as a director on 20 January 2017 (2 pages)
16 February 2017Appointment of Stephen Mark Jones as a director on 20 January 2017 (3 pages)
2 February 2017Appointment of Mr Timothy Montfort Boucher as a director on 20 January 2017 (3 pages)
2 February 2017Appointment of Mr Timothy Montfort Boucher as a director on 20 January 2017 (3 pages)
26 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account 25/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 January 2017Statement by Directors (4 pages)
26 January 2017Statement of capital on 26 January 2017
  • USD 1.476157
(5 pages)
26 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account 25/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 January 2017Statement by Directors (4 pages)
26 January 2017Solvency Statement dated 25/01/17 (4 pages)
26 January 2017Statement of capital on 26 January 2017
  • USD 1.476157
(5 pages)
26 January 2017Solvency Statement dated 25/01/17 (4 pages)
9 January 2017Full accounts made up to 31 December 2015 (21 pages)
9 January 2017Full accounts made up to 31 December 2015 (21 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • USD 1,476,156,048
(7 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • USD 1,476,156,048
(7 pages)
14 January 2016Appointment of Anna Tolley as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Anna Tolley as a director on 1 January 2016 (2 pages)
13 January 2016Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page)
13 January 2016Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page)
17 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • USD 1,476,156,048
(5 pages)
17 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • USD 1,476,156,048
(5 pages)
17 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • USD 1,476,156,048
(5 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • USD 1
(43 pages)
16 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • USD 1
(43 pages)