Company NameAB Inbev Africa Holdings Ii Limited
DirectorsDuncan Pask and Richard Temple Rivett-Carnac
Company StatusActive
Company Number09930929
CategoryPrivate Limited Company
Incorporation Date29 December 2015(8 years, 3 months ago)
Previous NameSabmiller Africa Holdings Ii 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 Duncan Pask
Date of BirthJune 1984 (Born 39 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleSecretary
Country of ResidenceSouth Africa
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMr Duncan Pask
StatusCurrent
Appointed01 April 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Richard Temple Rivett-Carnac
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed02 September 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleVice President Finance
Country of ResidenceSouth Africa
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2017(1 year, 2 months after company formation)
Appointment Duration7 years
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Jonathan Keith Gay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Stephen Mark Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Secretary NameMr William Warner
StatusResigned
Appointed29 December 2015(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
Appointed13 January 2016(2 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMrs Victoria Jane Balchin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(4 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 July 2016)
RoleChartered Accountant
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
Appointed20 May 2016(4 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 July 2016)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameLucia Adele Swartz
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 2016(6 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Jan Smuts Avenue
Braamfontein
Johannesburg
2001
Director NameMr Guy Gerard Besson
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 2016(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2019)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address2 Jan Smuts Avenue
Braamfontein
Johannesburg
2001
Director NameNadira Sheik
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 2016(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Jan Smuts Avenue
Braamfontein
Johannesburg
2001
Director NameJonathan Andrew Kirby
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 2016(6 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 May 2017)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameBrian Richard Hirsch
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 2016(6 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Jan Smuts Avenue
Braamfontein
Johannesburg
2001
Director NameMaria Luiza Moreira
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 2016(6 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2017)
RoleSecretary
Country of ResidenceSouth Africa
Correspondence Address2 Jan Smuts Avenue
Braamfontein
Johannesburg
2001
Director NameMark John Bowman
Date of BirthJune 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 2016(6 months, 1 week after company formation)
Appointment Duration3 months (resigned 08 October 2016)
RoleManaging Director - Sabmiller Africa
Country of ResidenceSouth Africa
Correspondence Address2 Jan Smuts Avenue
Braamfontein
Johannesburg
2001
Secretary NameMaria Luiza Moreira
StatusResigned
Appointed07 July 2016(6 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence Address2 Jan Smuts Avenue
Braamfontein
Johannesburg
2001
Director NameWarren Shane Van-Rooyen
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2021)
RoleSolicitor
Country of ResidenceSouth Africa
Correspondence Address2 Jan Smuts Avenue
Braamfontein
Johannesburg
2001
Director NameAndrew Scott Murray
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2017(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address65 Park Lane
Sandown
Sandton
2146

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 December 2023 (2 months, 4 weeks ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Filing History

31 October 2017Termination of appointment of Nadira Sheik as a director on 31 October 2017 (1 page)
26 October 2017Termination of appointment of Brian Richard Hirsch as a director on 22 May 2017 (1 page)
26 October 2017Appointment of Andrew Scott Murray as a director on 29 April 2017 (2 pages)
6 October 2017Termination of appointment of Jonathan Andrew Kirby as a director on 31 May 2017 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
(3 pages)
7 June 2017Appointment of Mr Duncan Pask as a secretary on 1 April 2017 (2 pages)
7 June 2017Appointment of Mr Duncan Pask as a director on 1 April 2017 (2 pages)
19 May 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
19 May 2017Termination of appointment of Maria Luiza Moreira as a director on 31 March 2017 (1 page)
19 May 2017Termination of appointment of Maria Luiza Moreira as a secretary on 31 March 2017 (1 page)
31 January 2017Confirmation statement made on 29 December 2016 with updates (9 pages)
18 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 January 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 189,056
(3 pages)
4 January 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 180,504
(3 pages)
3 November 2016Appointment of Warren Shane Van-Rooyen as a director on 31 October 2016 (2 pages)
19 October 2016Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS United Kingdom to Ab Inbev House Church Street West Woking GU21 6HT on 19 October 2016 (1 page)
10 October 2016Termination of appointment of Mark John Bowman as a director on 8 October 2016 (1 page)
27 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 173,491
(6 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 July 2016Termination of appointment of Timothy Montfort Boucher as a director on 7 July 2016 (1 page)
7 July 2016Appointment of Jonathan Andrew Kirby as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Maria Luiza Moreira as a secretary on 7 July 2016 (2 pages)
7 July 2016Appointment of Nadira Sheik as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Maria Luiza Moreira as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Mark John Bowman as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Lucia Adele Swartz as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Mr Guy Gerard Besson as a director on 7 July 2016 (2 pages)
7 July 2016Termination of appointment of Philip Halkett Brook Learoyd as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Stephen Mark Jones as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of William Warner as a secretary on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Victoria Jane Balchin as a director on 7 July 2016 (1 page)
7 July 2016Appointment of Brian Richard Hirsch as a director on 7 July 2016 (2 pages)
7 July 2016Termination of appointment of Jonathan Keith Gay as a director on 7 July 2016 (1 page)
25 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 100
(3 pages)
20 May 2016Appointment of Victoria Jane Balchin as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Philip Halkett Brook Learoyd as a director on 20 May 2016 (2 pages)
15 January 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
15 January 2016Appointment of Mr Timothy Montfort Boucher as a director on 13 January 2016 (2 pages)
29 December 2015Incorporation
Statement of capital on 2015-12-29
  • GBP 1
(27 pages)