London
EC4A 1EN
Director Name | Miss Yulia Vlesko |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 17 October 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Ghq Uk Control & Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Samuel Boyd |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(7 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company 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 | 03 March 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Ms Ann Randon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 2016(same day as company formation) |
Role | Employee |
Country of Residence | Belguim |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Ms Anna Elizabeth Tolley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(same day as company formation) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Lucas Machado Lira |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 19 September 2016(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2017) |
Role | Employee |
Country of Residence | United States |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Timothy Montfort Boucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ab Inbev House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Stephen John Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 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(1 year 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(1 year, 9 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(1 year, 9 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 |
Director Name | Miss Ana Palmieri |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2021(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mrs Timiko Cranwell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2024) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Daniel Arlington |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2022(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 2023) |
Role | Head Of Tax Uk |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
9 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (58 pages) |
---|---|
9 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages) |
9 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
11 May 2020 | Appointment of Yann Callou as a director on 11 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (3 pages) |
7 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (51 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (108 pages) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
27 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
5 July 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
4 July 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
25 February 2019 | Registered 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) |
3 December 2018 | Statement of capital following an allotment of shares on 20 November 2018
|
19 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
9 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (44 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
17 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
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) |
3 May 2018 | Solvency Statement dated 02/05/18 (1 page) |
3 May 2018 | Statement of capital on 3 May 2018
|
3 May 2018 | Statement by Directors (1 page) |
3 May 2018 | Resolutions
|
27 November 2017 | Termination of appointment of Ann Randon as a director on 21 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Ann Randon as a director on 21 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Lucas Machado Lira as a director on 20 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Lucas Machado Lira as a director on 20 November 2017 (1 page) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans 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 | 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 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
15 September 2017 | Change of details for Ab Inbev Uk Finance Company Limited as a person with significant control on 13 October 2016 (2 pages) |
15 September 2017 | Cessation of Ab Inbev Uk Finance Company Limited as a person with significant control on 15 September 2017 (1 page) |
15 September 2017 | Change of details for Anheuser-Busch Inbev Sa/Nv as a person with significant control on 1 February 2017 (2 pages) |
15 September 2017 | Change of details for Ab Inbev Uk Finance Company Limited as a person with significant control on 13 October 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
15 September 2017 | Cessation of Ab Inbev Uk Finance Company Limited as a person with significant control on 1 February 2017 (1 page) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
15 September 2017 | Notification of Anheuser-Busch Inbev Sa/Nv as a person with significant control on 13 October 2016 (2 pages) |
15 September 2017 | Notification of Anheuser-Busch Inbev Sa/Nv as a person with significant control on 15 September 2017 (2 pages) |
24 August 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
2 August 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 3 March 2017 (2 pages) |
2 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
2 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
2 August 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 3 March 2017 (2 pages) |
2 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
2 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
11 February 2017 | Appointment of Stephen Mark Jones as a director on 30 November 2016 (3 pages) |
11 February 2017 | Appointment of Stephen Mark Jones as a director on 30 November 2016 (3 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
5 January 2017 | Appointment of Timothy Montfort Boucher as a director on 30 November 2016 (3 pages) |
5 January 2017 | Appointment of Timothy Montfort Boucher as a director on 30 November 2016 (3 pages) |
7 November 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
28 September 2016 | Appointment of Lucas Machado Lira as a director on 19 September 2016 (3 pages) |
28 September 2016 | Appointment of Lucas Machado Lira as a director on 19 September 2016 (3 pages) |
15 September 2016 | Incorporation Statement of capital on 2016-09-15
|
15 September 2016 | Incorporation Statement of capital on 2016-09-15
|