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(6 years, 1 month 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(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 | Mr Yannick Bomans |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 September 2016(same day as company formation) |
Role | Employee |
Country of Residence | Luxembourg |
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 | 16 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 | Mr Gert BoulangÉ |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 September 2016(same day as company formation) |
Role | Employee |
Country of Residence | Belgium |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Timothy Montfort Boucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ab Inbev House Church Street West Woking Surrey GU21 6HT |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ab Inbev 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 | 28 July 2017(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 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(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 | Mr Daniel Arlington |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2022(6 years, 2 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 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
10 January 2024 | Previous accounting period shortened from 31 January 2024 to 31 December 2023 (1 page) |
---|---|
30 October 2023 | Termination of appointment of Daniel Arlington as a director on 30 October 2023 (1 page) |
29 September 2023 | Confirmation statement made on 15 September 2023 with updates (8 pages) |
28 September 2023 | Full accounts made up to 31 January 2023 (23 pages) |
5 January 2023 | Current accounting period extended from 31 December 2022 to 31 January 2023 (1 page) |
29 December 2022 | Particulars of variation of rights attached to shares (6 pages) |
29 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2022 | Change of share class name or designation (2 pages) |
29 December 2022 | Change of share class name or designation (2 pages) |
19 December 2022 | Notification of Abi Uk Holding 2 Limited as a person with significant control on 19 December 2022 (2 pages) |
19 December 2022 | Cessation of Ab Inbev Finance Sa Limited as a person with significant control on 19 December 2022 (1 page) |
19 December 2022 | Statement of capital following an allotment of shares on 15 December 2022
|
16 December 2022 | Resolutions
|
16 December 2022 | Statement by Directors (1 page) |
16 December 2022 | Solvency Statement dated 15/12/22 (1 page) |
16 December 2022 | Statement of capital on 16 December 2022
|
16 December 2022 | Redenomination of shares. Statement of capital 15 December 2022
|
13 December 2022 | Director's details changed for Mr Daniel Arlington on 13 December 2022 (2 pages) |
13 December 2022 | Appointment of Mr Daniel Arlington as a director on 13 December 2022 (2 pages) |
19 October 2022 | Appointment of Miss Yulia Vlesko as a director on 16 October 2022 (2 pages) |
18 October 2022 | Termination of appointment of Stephen John Turner as a director on 16 October 2022 (1 page) |
29 September 2022 | Confirmation statement made on 15 September 2022 with updates (8 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
14 February 2022 | Resolutions
|
14 February 2022 | Resolutions
|
11 February 2022 | Particulars of variation of rights attached to shares (3 pages) |
26 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
23 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages) |
23 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (171 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
20 April 2021 | Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page) |
18 February 2021 | Resolutions
|
10 February 2021 | Statement of capital on 10 February 2021
|
10 February 2021 | Solvency Statement dated 26/01/21 (1 page) |
10 February 2021 | Statement by Directors (1 page) |
10 February 2021 | Resolutions
|
4 February 2021 | Particulars of variation of rights attached to shares (3 pages) |
4 February 2021 | Resolutions
|
27 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
27 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages) |
27 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 September 2020 | Confirmation statement made on 15 September 2020 with updates (8 pages) |
5 August 2020 | Second filed SH01 - 21/11/19 Statement of Capital usd 7882598.0148 21/11/19 Statement of Capital aud 74113689 (8 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) |
17 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages) |
17 December 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
17 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 December 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
30 September 2019 | Confirmation statement made on 15 September 2019 with updates (9 pages) |
4 June 2019 | Redenomination of shares. Statement of capital 21 May 2019
|
4 June 2019 | Statement of capital on 21 May 2019
|
4 June 2019 | Change of share class name or designation (2 pages) |
4 June 2019 | Particulars of variation of rights attached to shares (3 pages) |
4 June 2019 | Resolutions
|
4 June 2019 | Resolutions
|
4 June 2019 | Change of share class name or designation (2 pages) |
4 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
29 May 2019 | Cessation of Abi Uk Holding 2 Limited as a person with significant control on 21 May 2019 (1 page) |
29 May 2019 | Notification of Ab Inbev Finance Sa Limited as a person with significant control on 21 May 2019 (2 pages) |
23 May 2019 | Resolutions
|
23 May 2019 | Statement by Directors (2 pages) |
23 May 2019 | Solvency Statement dated 21/05/19 (2 pages) |
23 May 2019 | Statement of capital on 23 May 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) |
25 February 2019 | Change of details for Abi Uk Holding 2 Limited as a person with significant control on 25 February 2019 (2 pages) |
22 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
22 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages) |
22 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
22 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 October 2018 | Confirmation statement made on 15 September 2018 with updates (29 pages) |
3 July 2018 | Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages) |
3 July 2018 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page) |
2 May 2018 | Resolutions
|
2 May 2018 | Resolutions
|
16 April 2018 | Particulars of variation of rights attached to shares (3 pages) |
16 April 2018 | Change of share class name or designation (2 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
28 March 2018 | Resolutions
|
29 January 2018 | Resolutions
|
11 January 2018 | Consolidation and sub-division of shares on 19 December 2017 (17 pages) |
8 January 2018 | Redenomination of shares. Statement of capital 19 December 2017
|
3 January 2018 | Change of share class name or designation (2 pages) |
3 January 2018 | Particulars of variation of rights attached to shares (4 pages) |
19 December 2017 | Change of details for Abi Uk Holding 2 Limited as a person with significant control on 18 December 2017 (2 pages) |
19 December 2017 | Cessation of Abi Uk Holding 1 Limited as a person with significant control on 18 December 2017 (1 page) |
10 October 2017 | Notification of Abi Uk Holding 2 Limited as a person with significant control on 9 October 2017 (1 page) |
10 October 2017 | Notification of Abi Uk Holding 2 Limited as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Change of details for Abi Uk Holding 1 Limited as a person with significant control on 9 October 2017 (2 pages) |
10 October 2017 | Change of details for Abi Uk Holding 1 Limited as a person with significant control on 9 October 2017 (2 pages) |
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 | Termination of appointment of Timothy Montfort Boucher as a director 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 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with updates (31 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with updates (31 pages) |
14 August 2017 | Redenomination of shares. Statement of capital 27 June 2017
|
14 August 2017 | Redenomination of shares. Statement of capital 27 June 2017
|
3 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
3 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
3 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
3 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
2 August 2017 | Consolidation and sub-division of shares on 6 July 2017 (21 pages) |
2 August 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
2 August 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
2 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
2 August 2017 | Consolidation and sub-division of shares on 6 July 2017 (21 pages) |
2 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
31 July 2017 | Particulars of variation of rights attached to shares (3 pages) |
31 July 2017 | Change of share class name or designation (2 pages) |
31 July 2017 | Particulars of variation of rights attached to shares (3 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
31 July 2017 | Change of share class name or designation (2 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
17 July 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 3 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 3 July 2017 (2 pages) |
13 July 2017 | Change of share class name or designation (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
13 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2017 | Change of share class name or designation (2 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Statement by Directors (1 page) |
7 July 2017 | Statement of capital on 7 July 2017
|
7 July 2017 | Solvency Statement dated 06/07/17 (1 page) |
7 July 2017 | Statement of capital on 7 July 2017
|
7 July 2017 | Solvency Statement dated 06/07/17 (1 page) |
7 July 2017 | Resolutions
|
7 July 2017 | Statement by Directors (1 page) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
27 March 2017 | Redenomination of shares. Statement of capital 6 December 2016
|
27 March 2017 | Redenomination of shares. Statement of capital 6 December 2016
|
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
11 February 2017 | Appointment of Stephen Mark Jones as a director on 6 December 2016 (3 pages) |
11 February 2017 | Appointment of Stephen Mark Jones as a director on 6 December 2016 (3 pages) |
20 January 2017 | Change of share class name or designation (2 pages) |
20 January 2017 | Change of share class name or designation (2 pages) |
18 January 2017 | Redenomination of shares. Statement of capital 22 December 2016
|
18 January 2017 | Redenomination of shares. Statement of capital 22 December 2016
|
6 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2017 | Change of share class name or designation (2 pages) |
6 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2017 | Change of share class name or designation (2 pages) |
16 December 2016 | Termination of appointment of Yannick Bomans as a director on 6 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Gert Boulangé as a director on 6 December 2016 (2 pages) |
16 December 2016 | Appointment of Timothy Montfort Boucher as a director on 6 December 2016 (3 pages) |
16 December 2016 | Appointment of Timothy Montfort Boucher as a director on 6 December 2016 (3 pages) |
16 December 2016 | Termination of appointment of Gert Boulangé as a director on 6 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Yannick Bomans as a director on 6 December 2016 (2 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
30 November 2016 | Redenomination of shares. Statement of capital 13 October 2016
|
30 November 2016 | Redenomination of shares. Statement of capital 13 October 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
14 November 2016 | Redenomination of shares. Statement of capital 12 October 2016
|
14 November 2016 | Change of share class name or designation (2 pages) |
14 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 November 2016 | Redenomination of shares. Statement of capital 12 October 2016
|
14 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 November 2016 | Redenomination of shares. Statement of capital 12 October 2016
|
14 November 2016 | Change of share class name or designation (2 pages) |
14 November 2016 | Redenomination of shares. Statement of capital 12 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
|
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|