London
EC4A 1EN
Director Name | Mrs Timiko Cranwell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane 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 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 after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Karen Elizabeth Howell-Bowley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Director Name | Mr Yannick Bomans |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 October 2016(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 December 2016) |
Role | Company Director |
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 | 08 October 2016(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Gert Boulange |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 October 2016(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
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, 1 week 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 | Timothy Montfort Boucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(2 months, 1 week 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 John Turner |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(10 months 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 | Mr Daniel Arlington |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2022(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 2023) |
Role | Head Of Tax Uk |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2016(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
4 January 2024 | Resolutions
|
---|---|
3 January 2024 | Memorandum and Articles of Association (49 pages) |
15 December 2023 | Statement of capital on 15 December 2023
|
12 December 2023 | Solvency Statement dated 09/12/23 (1 page) |
12 December 2023 | Resolutions
|
12 December 2023 | Statement by Directors (1 page) |
30 October 2023 | Termination of appointment of Daniel Arlington as a director on 30 October 2023 (1 page) |
9 October 2023 | Confirmation statement made on 25 September 2023 with updates (5 pages) |
28 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
15 December 2022 | Appointment of Mr Daniel Arlington as a director on 15 December 2022 (2 pages) |
7 December 2022 | Notification of Abi Central America Holding Ltd as a person with significant control on 30 November 2022 (2 pages) |
7 December 2022 | Change of details for Abi Australia Beverage Holding Ltd as a person with significant control on 30 November 2022 (2 pages) |
19 October 2022 | Appointment of Miss Yulia Vlesko as a director on 17 October 2022 (2 pages) |
19 October 2022 | Termination of appointment of Stephen John Turner as a director on 17 October 2022 (1 page) |
7 October 2022 | Confirmation statement made on 25 September 2022 with updates (5 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
25 April 2022 | Termination of appointment of Ana Palmieri as a director on 18 April 2022 (1 page) |
24 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
22 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
22 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (171 pages) |
22 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
22 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
26 November 2021 | Statement of capital following an allotment of shares on 19 November 2021
|
22 November 2021 | Solvency Statement dated 22/11/21 (1 page) |
22 November 2021 | Resolutions
|
22 November 2021 | Statement of capital on 22 November 2021
|
22 November 2021 | Statement by Directors (1 page) |
8 October 2021 | Confirmation statement made on 25 September 2021 with updates (5 pages) |
8 September 2021 | Appointment of Mrs Timiko Cranwell as a director on 1 September 2021 (2 pages) |
8 September 2021 | Appointment of Miss Ana Palmieri as a director on 1 September 2021 (2 pages) |
21 May 2021 | Statement of capital following an allotment of shares on 20 May 2021
|
20 April 2021 | Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page) |
27 January 2021 | Cessation of Ab Inbev Southern Capital Limited as a person with significant control on 26 January 2021 (1 page) |
27 January 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
27 January 2021 | Notification of Abi Australia Beverage Holding Ltd as a person with significant control on 26 January 2021 (2 pages) |
3 December 2020 | Resolutions
|
3 December 2020 | Solvency Statement dated 24/11/20 (1 page) |
3 December 2020 | Statement of capital on 3 December 2020
|
3 December 2020 | Statement by Directors (1 page) |
2 December 2020 | Notification of Ab Inbev Southern Capital Limited as a person with significant control on 27 November 2020 (2 pages) |
2 December 2020 | Cessation of Ab Inbev Australia Investment Holdings Limited as a person with significant control on 27 November 2020 (1 page) |
23 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
23 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages) |
9 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 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) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 October 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
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 (111 pages) |
25 February 2019 | Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page) |
25 February 2019 | Change of details for Ab Inbev Australia Investment Holdings Limited as a person with significant control on 25 February 2019 (2 pages) |
13 December 2018 | Notification of Ab Inbev Australia Investment Holdings Limited as a person with significant control on 30 November 2018 (2 pages) |
13 December 2018 | Cessation of Abi Southern Investment Ltd as a person with significant control on 30 November 2018 (1 page) |
19 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages) |
19 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
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) |
9 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 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) |
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 | 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 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) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
25 September 2017 | Change of details for Uk14 Ltd as a person with significant control on 30 June 2017 (2 pages) |
25 September 2017 | Change of details for Uk14 Ltd as a person with significant control on 30 June 2017 (2 pages) |
6 September 2017 | Statement of capital on 6 September 2017
|
6 September 2017 | Statement by Directors (1 page) |
6 September 2017 | Statement by Directors (1 page) |
6 September 2017 | Solvency Statement dated 06/09/17 (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
6 September 2017 | Solvency Statement dated 06/09/17 (1 page) |
6 September 2017 | Statement of capital on 6 September 2017
|
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) |
3 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
3 August 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
3 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
3 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
3 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
3 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
3 August 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
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) |
10 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
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 Boulange 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) |
16 December 2016 | Termination of appointment of Gert Boulange 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) |
16 December 2016 | Appointment of Timothy Montfort Boucher as a director on 6 December 2016 (3 pages) |
14 November 2016 | Company name changed UK18 LTD\certificate issued on 14/11/16
|
14 November 2016 | Change of name notice (2 pages) |
14 November 2016 | Company name changed UK18 LTD\certificate issued on 14/11/16
|
14 November 2016 | Change of name notice (2 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
7 November 2016 | Appointment of Yannick Bomans as a director on 8 October 2016 (3 pages) |
7 November 2016 | Appointment of Ms Anna Elizabeth Tolley as a director on 8 October 2016 (3 pages) |
7 November 2016 | Appointment of Yannick Bomans as a director on 8 October 2016 (3 pages) |
7 November 2016 | Appointment of Ms Anna Elizabeth Tolley as a director on 8 October 2016 (3 pages) |
6 November 2016 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 6 November 2016 (2 pages) |
6 November 2016 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 8 October 2016 (2 pages) |
6 November 2016 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 8 October 2016 (2 pages) |
6 November 2016 | Appointment of Gert Boulange as a director on 8 October 2016 (3 pages) |
6 November 2016 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 6 November 2016 (2 pages) |
6 November 2016 | Appointment of Gert Boulange as a director on 8 October 2016 (3 pages) |
5 November 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 October 2016 (2 pages) |
5 November 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 October 2016 (2 pages) |
26 September 2016 | Incorporation Statement of capital on 2016-09-26
|
26 September 2016 | Incorporation Statement of capital on 2016-09-26
|