Ab Inbev Africa Holdings Limited
- Active
- Incorporated on 2 Dec 2003
Reg Address: Bureau, 90 Fetter Lane, London EC4A 1EN, United Kingdom
Previous Names:
Sabmiller Africa Holdings Limited - 30 Jun 2017
Sabmiller (A & A) Limited - 28 Apr 2014
Sabmiller Africa Holdings Limited - 28 Apr 2014
Sabmiller (Africa & Asia) Limited - 26 Jul 2005
Sabmiller (A & A) Limited - 26 Jul 2005
Sabmiller (Africa & Asia) Limited - 2 Dec 2003
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Ab Inbev Africa Holdings Limited" is a ltd and located in Bureau, 90 Fetter Lane, London EC4A 1EN. Ab Inbev Africa Holdings Limited is currently in active status and it was incorporated on 2 Dec 2003 (20 years 9 months 19 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Ab Inbev Africa Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Samuel Boyd | Director | 10 May 2024 | British | Active |
2 | Yulia Vlesko | Director | 16 Oct 2022 | Russian | Active |
3 | Yann Callou | Director | 11 May 2020 | French | Active |
4 | Sibil Jiang | Director | 25 Jun 2018 | Australian | Active |
5 | Sibil Jiang | Director | 25 Jun 2018 | Australian | Resigned 8 Apr 2021 |
6 | Kevin Jean-Frederic Douws | Director | 25 Jun 2018 | Belgian | Resigned 1 May 2020 |
7 | Yannick Bomans | Director | 29 Sep 2017 | Belgian | Resigned 25 Jun 2018 |
8 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Mar 2017 | - | Active |
9 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Mar 2017 | - | Active |
10 | Jonathan Andrew Kirby | Director | 23 Jun 2016 | South African | Resigned 28 Jul 2017 |
11 | Victoria Jane Balchin | Director | 20 May 2016 | British | Resigned 7 Jul 2017 |
12 | Philip Halkett Brook Learoyd | Director | 20 May 2016 | British | Resigned 2 Nov 2016 |
13 | Jonathan Keith Gay | Director | 14 Oct 2011 | British | Resigned 20 Oct 2016 |
14 | Timothy Montfort Boucher | Director | 14 Oct 2011 | British | Resigned 29 Sep 2017 |
15 | Adam David Radcliffe Swiss | Director | 14 Oct 2011 | British | Resigned 9 Dec 2011 |
16 | Nigel Rupert Evelyn Cribb | Director | 23 Dec 2008 | British | Resigned 22 Jul 2011 |
17 | Jonathan Christopher Watts | Director | 24 Jun 2008 | British | Resigned 6 Feb 2014 |
18 | Stephen Mark Jones | Director | 11 Oct 2007 | British | Resigned 1 Jun 2016 |
19 | William Warner | Secretary | 12 Dec 2006 | British | Resigned 29 Sep 2017 |
20 | Holly Louise Richards | Secretary | 3 Nov 2006 | - | Resigned 12 Dec 2006 |
21 | Deborah Elizabeth Russell | Secretary | 18 Aug 2006 | - | Resigned 3 Nov 2006 |
22 | Sarah Jane Waine | Secretary | 27 Jan 2006 | - | Resigned 18 Aug 2006 |
23 | Gregory Eric Martin | Secretary | 26 Sep 2005 | - | Resigned 27 Jan 2006 |
24 | Graham Leslie Holford | Director | 25 Aug 2004 | New Zealander | Resigned 19 Oct 2016 |
25 | Stephen John Turner | Director | 25 Aug 2004 | British | Active |
26 | Graham Kingsley Wood | Director | 10 Feb 2004 | South African | Resigned 10 Oct 2008 |
27 | Adam Craven Cochrane | Director | 10 Feb 2004 | British | Resigned 30 Jun 2008 |
28 | Adam Craven Cochrane | Director | 10 Feb 2004 | British | Resigned 30 Jun 2008 |
29 | Christopher David Vaughan | Director | 30 Jan 2004 | British | Resigned 4 Jul 2007 |
30 | Jonathan Andrew Kirby | Director | 9 Dec 2003 | South African | Resigned 6 Jun 2016 |
31 | Ursula Lorraine Sadkowski | Secretary | 2 Dec 2003 | - | Resigned 26 Sep 2005 |
32 | Gary Alexander Whitlie | Director | 2 Dec 2003 | British | Resigned 30 Sep 2008 |
33 | Stephen Victor Shapiro | Director | 2 Dec 2003 | British | Resigned 26 May 2016 |
34 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2 Dec 2003 | - | Resigned 2 Dec 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 2 Dec 2016 | - | Ceased 4 Dec 2017 |
2 | Ab Inbev Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ab Inbev Africa Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Resolution | 30 May 2024 | Download PDF |
2 | Capital - Allotment Shares | 28 May 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 13 May 2024 | Download PDF |
4 | Accounts - Full | 28 Sep 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 19 Oct 2022 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 18 Oct 2022 | Download PDF 1 Pages |
7 | Accounts - Full | 26 Sep 2022 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 20 Apr 2021 | Download PDF |
9 | Confirmation Statement - Updates | 16 Dec 2020 | Download PDF 4 Pages |
10 | Accounts - Audit Exemption Subsiduary | 21 Oct 2020 | Download PDF 28 Pages |
11 | Other - Legacy | 21 Oct 2020 | Download PDF 1 Pages |
12 | Other - Legacy | 21 Oct 2020 | Download PDF 3 Pages |
13 | Accounts - Legacy | 21 Oct 2020 | Download PDF 146 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 11 May 2020 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 11 May 2020 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 16 Dec 2019 | Download PDF 4 Pages |
17 | Accounts - Audit Exemption Subsiduary | 22 Oct 2019 | Download PDF 26 Pages |
18 | Other - Legacy | 21 Oct 2019 | Download PDF 1 Pages |
19 | Other - Legacy | 6 Oct 2019 | Download PDF 3 Pages |
20 | Accounts - Legacy | 6 Oct 2019 | Download PDF 109 Pages |
21 | Address - Change Registered Office Company With Date Old New | 25 Feb 2019 | Download PDF 1 Pages |
22 | Persons With Significant Control - Change To A Person With Significant Control | 25 Feb 2019 | Download PDF 2 Pages |
23 | Accounts - Audit Exemption Subsiduary | 18 Dec 2018 | Download PDF 27 Pages |
24 | Other - Legacy | 18 Dec 2018 | Download PDF 1 Pages |
25 | Other - Legacy | 18 Dec 2018 | Download PDF 3 Pages |
26 | Accounts - Legacy | 18 Dec 2018 | Download PDF 138 Pages |
27 | Gazette - Filings Brought Up To Date | 15 Dec 2018 | Download PDF 1 Pages |
28 | Confirmation Statement - Updates | 13 Dec 2018 | Download PDF 4 Pages |
29 | Gazette - Notice Compulsory | 11 Dec 2018 | Download PDF 1 Pages |
30 | Persons With Significant Control - Change To A Person With Significant Control | 3 Dec 2018 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2018 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2018 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2018 | Download PDF 1 Pages |
34 | Confirmation Statement - Updates | 15 Dec 2017 | Download PDF 5 Pages |
35 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Dec 2017 | Download PDF 2 Pages |
36 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 4 Dec 2017 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 2 Oct 2017 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 29 Sep 2017 | Download PDF 1 Pages |
39 | Officers - Termination Secretary Company With Name Termination Date | 29 Sep 2017 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2017 | Download PDF 2 Pages |
41 | Accounts - Full | 18 Sep 2017 | Download PDF 27 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 2 Aug 2017 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 12 Jul 2017 | Download PDF 1 Pages |
44 | Resolution | 30 Jun 2017 | Download PDF 3 Pages |
45 | Officers - Appoint Corporate Secretary Company With Name Date | 24 Mar 2017 | Download PDF 2 Pages |
46 | Confirmation Statement - Updates | 13 Dec 2016 | Download PDF 6 Pages |
47 | Accounts - Full | 30 Nov 2016 | Download PDF 26 Pages |
48 | Accounts - Change Account Reference Date Company Current Shortened | 30 Nov 2016 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 9 Nov 2016 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 20 Oct 2016 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 19 Oct 2016 | Download PDF 1 Pages |
52 | Address - Change Registered Office Company With Date Old New | 18 Oct 2016 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 27 Jun 2016 | Download PDF 2 Pages |
54 | Capital - Legacy | 9 Jun 2016 | Download PDF 2 Pages |
55 | Capital - Statement Company With Date Currency Figure | 9 Jun 2016 | Download PDF 4 Pages |
56 | Insolvency - Legacy | 9 Jun 2016 | Download PDF 2 Pages |
57 | Resolution | 9 Jun 2016 | Download PDF 1 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 6 Jun 2016 | Download PDF 1 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 2 Jun 2016 | Download PDF 1 Pages |
60 | Officers - Termination Director Company With Name Termination Date | 2 Jun 2016 | Download PDF 1 Pages |
61 | Officers - Appoint Person Director Company With Name Date | 20 May 2016 | Download PDF 2 Pages |
62 | Officers - Appoint Person Director Company With Name Date | 20 May 2016 | Download PDF 2 Pages |
63 | Resolution | 16 May 2016 | Download PDF 1 Pages |
64 | Capital - Allotment Shares | 9 May 2016 | Download PDF 3 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2016 | Download PDF 20 Pages |
66 | Accounts - Full | 2 Nov 2015 | Download PDF 17 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Dec 2014 | Download PDF 20 Pages |
68 | Accounts - Full | 23 Sep 2014 | Download PDF 14 Pages |
69 | Resolution | 27 Jun 2014 | Download PDF 1 Pages |
70 | Capital - Allotment Shares | 27 Jun 2014 | Download PDF 4 Pages |
71 | Capital - Allotment Shares | 5 Jun 2014 | Download PDF 4 Pages |
72 | Capital - Allotment Shares | 5 Jun 2014 | Download PDF 4 Pages |
73 | Capital - Allotment Shares | 5 Jun 2014 | Download PDF 4 Pages |
74 | Resolution | 20 May 2014 | Download PDF 22 Pages |
75 | Change Of Name - Certificate Company | 28 Apr 2014 | Download PDF 3 Pages |
76 | Capital - Allotment Shares | 14 Apr 2014 | Download PDF 4 Pages |
77 | Capital - Allotment Shares | 20 Mar 2014 | Download PDF 4 Pages |
78 | Officers - Termination Director Company With Name | 10 Feb 2014 | Download PDF 1 Pages |
79 | Capital - Allotment Shares | 13 Jan 2014 | Download PDF 4 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Dec 2013 | Download PDF 20 Pages |
81 | Accounts - Full | 18 Sep 2013 | Download PDF 13 Pages |
82 | Capital - Allotment Shares | 9 Aug 2013 | Download PDF 4 Pages |
83 | Officers - Change Person Director Company With Change Date | 19 Jul 2013 | Download PDF 2 Pages |
84 | Capital - Allotment Shares | 10 Jun 2013 | Download PDF 4 Pages |
85 | Officers - Change Person Director Company With Change Date | 7 Jun 2013 | Download PDF 2 Pages |
86 | Capital - Allotment Shares | 20 May 2013 | Download PDF 4 Pages |
87 | Capital - Allotment Shares | 15 Mar 2013 | Download PDF 5 Pages |
88 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2013 | Download PDF 20 Pages |
89 | Capital - Allotment Shares | 5 Jan 2013 | Download PDF 4 Pages |
90 | Accounts - Full | 19 Sep 2012 | Download PDF 15 Pages |
91 | Capital - Allotment Shares | 17 Apr 2012 | Download PDF 4 Pages |
92 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Dec 2011 | Download PDF 21 Pages |
93 | Officers - Termination Director Company With Name | 13 Dec 2011 | Download PDF 1 Pages |
94 | Officers - Appoint Person Director Company With Name | 18 Oct 2011 | Download PDF 2 Pages |
95 | Officers - Appoint Person Director Company With Name | 18 Oct 2011 | Download PDF 2 Pages |
96 | Officers - Appoint Person Director Company With Name | 18 Oct 2011 | Download PDF 2 Pages |
97 | Accounts - Full | 15 Sep 2011 | Download PDF 15 Pages |
98 | Officers - Termination Director Company With Name | 27 Jul 2011 | Download PDF 1 Pages |
99 | Capital - Allotment Shares | 3 May 2011 | Download PDF 4 Pages |
100 | Officers - Change Person Director Company With Change Date | 16 Feb 2011 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.