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(3 years, 11 months 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 |
Director Name | Mrs Timiko Cranwell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(5 years after company formation) |
Appointment Duration | 5 months |
Role | Legal 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 | 25 October 2018(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Kevin Jean-Frederic Douws |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Sibil Jiang |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 October 2018(same day as company formation) |
Role | Company Director |
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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Daniel Arlington |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2023(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
5 November 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
---|---|
20 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
20 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages) |
20 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 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) |
7 November 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
22 October 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
5 July 2019 | Notification of Ab Inbev Brewing Company (Apac) Limited as a person with significant control on 1 July 2019 (2 pages) |
5 July 2019 | Cessation of Ab Inbev America Holdings Limited as a person with significant control on 1 July 2019 (1 page) |
26 June 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
10 June 2019 | Cessation of Abi Southern Holding Limited as a person with significant control on 30 November 2018 (1 page) |
7 June 2019 | Notification of Ab Inbev America Holdings Limited as a person with significant control on 30 November 2018 (2 pages) |
6 June 2019 | Statement by Directors (1 page) |
6 June 2019 | Statement of capital on 6 June 2019
|
6 June 2019 | Solvency Statement dated 05/06/19 (1 page) |
6 June 2019 | Resolutions
|
26 February 2019 | Change of details for Abi Southern Holding Limited as a person with significant control on 25 February 2019 (2 pages) |
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) |
2 January 2019 | Statement of capital following an allotment of shares on 28 November 2018
|
2 January 2019 | Statement of capital following an allotment of shares on 27 November 2018
|
25 October 2018 | Incorporation Statement of capital on 2018-10-25
|