Company NameAB Inbev Investments Holdings Company 2 Limited
Company StatusActive
Company Number11642142
CategoryPrivate Limited Company
Incorporation Date25 October 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Yann Callou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleTreasury Controller
Country of ResidenceGermany
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMiss Yulia Vlesko
Date of BirthMarch 1989 (Born 35 years ago)
NationalityRussian
StatusCurrent
Appointed16 October 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleGhq Uk Control & Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMrs Timiko Cranwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(5 years after company formation)
Appointment Duration5 months
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 October 2018(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Kevin Jean-Frederic Douws
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBelgian
StatusResigned
Appointed25 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Sibil Jiang
Date of BirthMarch 1990 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Stephen John Turner
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Daniel Arlington
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2023(4 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 October 2023)
RoleHead Of Tax Uk
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN

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 Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

5 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
20 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
20 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages)
20 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 May 2020Appointment of Yann Callou as a director on 11 May 2020 (2 pages)
11 May 2020Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page)
7 November 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
22 October 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
5 July 2019Notification of Ab Inbev Brewing Company (Apac) Limited as a person with significant control on 1 July 2019 (2 pages)
5 July 2019Cessation of Ab Inbev America Holdings Limited as a person with significant control on 1 July 2019 (1 page)
26 June 2019Statement of capital following an allotment of shares on 26 June 2019
  • USD 5
(3 pages)
10 June 2019Cessation of Abi Southern Holding Limited as a person with significant control on 30 November 2018 (1 page)
7 June 2019Notification of Ab Inbev America Holdings Limited as a person with significant control on 30 November 2018 (2 pages)
6 June 2019Statement by Directors (1 page)
6 June 2019Statement of capital on 6 June 2019
  • USD 4
(5 pages)
6 June 2019Solvency Statement dated 05/06/19 (1 page)
6 June 2019Resolutions
  • RES13 ‐ Reduction of share premium account 05/06/2019
(3 pages)
26 February 2019Change of details for Abi Southern Holding Limited as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Registered 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 2019Statement of capital following an allotment of shares on 28 November 2018
  • GBP 4
(4 pages)
2 January 2019Statement of capital following an allotment of shares on 27 November 2018
  • GBP 3
(4 pages)
25 October 2018Incorporation
Statement of capital on 2018-10-25
  • USD 1
(59 pages)