Ab Inbev Capital Uk Limited
- Active
- Incorporated on 10 Dec 2010
Reg Address: Bureau, 90 Fetter Lane, London EC4A 1EN, United Kingdom
Previous Names:
Sabmiller Capital Uk Limited - 30 Jun 2017
3687Th Single Member Shelf Trading Company Limited - 15 Jul 2011
Sabmiller Capital Uk Limited - 15 Jul 2011
3687Th Single Member Shelf Trading Company Limited - 10 Dec 2010
- Summary The company with name "Ab Inbev Capital Uk Limited" is a private limited company and located in Bureau, 90 Fetter Lane, London EC4A 1EN. Ab Inbev Capital Uk Limited is currently in active status and it was incorporated on 10 Dec 2010 (13 years 9 months 11 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 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Ab Inbev Capital Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Yulia Vlesko | Director | 16 Oct 2022 | Russian | Active |
2 | Yann Callou | Director | 11 May 2020 | French | Active |
3 | Sibil Jiang | Director | 25 Jun 2018 | Australian | Active |
4 | Kevin Jean-Frederic Douws | Director | 25 Jun 2018 | Belgian | Resigned 1 May 2020 |
5 | Sibil Jiang | Director | 25 Jun 2018 | Australian | Resigned 8 Apr 2021 |
6 | Yannick Bomans | Director | 29 Sep 2017 | Belgian | Resigned 25 Jun 2018 |
7 | Stephen John Turner | Director | 28 Jul 2017 | British | Active |
8 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Mar 2017 | - | Active |
9 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Mar 2017 | - | Active |
10 | Anna Elizabeth Tolley | Director | 21 Dec 2016 | British | Resigned 21 Aug 2017 |
11 | Anna Elizabeth Tolley | Director | 21 Dec 2016 | British | Resigned 21 Aug 2017 |
12 | Stephen Mark Jones | Director | 21 Dec 2016 | British | Resigned 28 Jul 2017 |
13 | John Davidson | Director | 5 Oct 2016 | British | Resigned 21 Dec 2016 |
14 | John Davidson | Director | 5 Oct 2016 | British | Resigned 21 Dec 2016 |
15 | Adam David Radcliffe Swiss | Director | 14 Oct 2011 | British | Resigned 9 Dec 2011 |
16 | Timothy Montfort Boucher | Director | 14 Oct 2011 | British | Resigned 29 Sep 2017 |
17 | Jonathan Keith Gay | Director | 14 Oct 2011 | British | Resigned 5 Oct 2016 |
18 | Philip Halkett Brook Learoyd | Director | 14 Oct 2011 | British | Resigned 5 Oct 2016 |
19 | Jonathan Christopher Watts | Director | 16 Dec 2010 | British | Resigned 6 Feb 2014 |
20 | William Warner | Secretary | 14 Dec 2010 | - | Resigned 29 Sep 2017 |
21 | Stephen John Turner | Director | 13 Dec 2010 | British | Resigned 5 Oct 2016 |
22 | Stephen Victor Shapiro | Director | 13 Dec 2010 | British | Resigned 5 Oct 2016 |
23 | David Philippe Mallac | Director | 13 Dec 2010 | British | Resigned 5 Oct 2016 |
24 | Stephen Mark Jones | Director | 13 Dec 2010 | British | Resigned 27 Nov 2014 |
25 | Graham Leslie Holford | Director | 13 Dec 2010 | New Zealander | Resigned 5 Oct 2016 |
26 | Nigel Rupert Evelyn Cribb | Director | 13 Dec 2010 | British | Resigned 22 Jul 2011 |
27 | Michael John Seymour | Director | 10 Dec 2010 | British | Resigned 13 Dec 2010 |
28 | LOVITING LIMITED | Corporate Director | 10 Dec 2010 | - | Resigned 13 Dec 2010 |
29 | SERJEANTS' INN NOMINEES LIMITED | Corporate Director | 10 Dec 2010 | - | Resigned 13 Dec 2010 |
30 | SISEC LIMITED | Corporate Secretary | 10 Dec 2010 | - | Resigned 14 Dec 2010 |
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 | Abi Sab Group Holding 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 Capital Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 28 Feb 2023 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 19 Oct 2022 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 18 Oct 2022 | Download PDF 1 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 20 Apr 2021 | Download PDF |
5 | Confirmation Statement - Updates | 24 Dec 2020 | Download PDF 4 Pages |
6 | Other - Legacy | 23 Oct 2020 | Download PDF 3 Pages |
7 | Other - Legacy | 23 Oct 2020 | Download PDF 1 Pages |
8 | Accounts - Legacy | 23 Oct 2020 | Download PDF 145 Pages |
9 | Accounts - Audit Exemption Subsiduary | 23 Oct 2020 | Download PDF 20 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 11 May 2020 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 11 May 2020 | Download PDF 1 Pages |
12 | Confirmation Statement - Updates | 27 Dec 2019 | Download PDF 4 Pages |
13 | Accounts - Audit Exemption Subsiduary | 22 Oct 2019 | Download PDF 19 Pages |
14 | Other - Legacy | 21 Oct 2019 | Download PDF 1 Pages |
15 | Other - Legacy | 7 Oct 2019 | Download PDF 3 Pages |
16 | Accounts - Legacy | 7 Oct 2019 | Download PDF 109 Pages |
17 | Persons With Significant Control - Change To A Person With Significant Control | 25 Feb 2019 | Download PDF 2 Pages |
18 | Address - Change Registered Office Company With Date Old New | 25 Feb 2019 | Download PDF 1 Pages |
19 | Confirmation Statement - Updates | 24 Dec 2018 | Download PDF 4 Pages |
20 | Accounts - Legacy | 8 Nov 2018 | Download PDF 138 Pages |
21 | Other - Legacy | 8 Nov 2018 | Download PDF 1 Pages |
22 | Other - Legacy | 8 Nov 2018 | Download PDF 3 Pages |
23 | Accounts - Audit Exemption Subsiduary | 8 Nov 2018 | Download PDF 21 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2018 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2018 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2018 | Download PDF 2 Pages |
27 | Confirmation Statement - Updates | 22 Dec 2017 | Download PDF 5 Pages |
28 | Persons With Significant Control - Change To A Person With Significant Control | 11 Dec 2017 | Download PDF 2 Pages |
29 | Officers - Change Person Director Company With Change Date | 3 Oct 2017 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 29 Sep 2017 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2017 | Download PDF 2 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 29 Sep 2017 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2017 | Download PDF 1 Pages |
34 | Accounts - Full | 24 Aug 2017 | Download PDF 23 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 2 Aug 2017 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 2 Aug 2017 | Download PDF 1 Pages |
37 | Resolution | 30 Jun 2017 | Download PDF 3 Pages |
38 | Officers - Appoint Corporate Secretary Company With Name Date | 24 Mar 2017 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 19 Jan 2017 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 19 Jan 2017 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 19 Jan 2017 | Download PDF 1 Pages |
42 | Confirmation Statement - Updates | 14 Dec 2016 | Download PDF 7 Pages |
43 | Accounts - Change Account Reference Date Company Current Shortened | 30 Nov 2016 | Download PDF 1 Pages |
44 | Address - Change Registered Office Company With Date Old New | 19 Oct 2016 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 5 Oct 2016 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 5 Oct 2016 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 5 Oct 2016 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 5 Oct 2016 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 5 Oct 2016 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 5 Oct 2016 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 5 Oct 2016 | Download PDF 1 Pages |
52 | Accounts - Full | 21 Sep 2016 | Download PDF 24 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2015 | Download PDF 10 Pages |
54 | Accounts - Full | 2 Nov 2015 | Download PDF 15 Pages |
55 | Accounts - Full | 8 Jan 2015 | Download PDF 16 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Dec 2014 | Download PDF 10 Pages |
57 | Capital - Alter Shares Redemption Statement Of | 15 Dec 2014 | Download PDF 5 Pages |
58 | Resolution | 2 Dec 2014 | Download PDF 24 Pages |
59 | Capital - Legacy | 2 Dec 2014 | Download PDF 2 Pages |
60 | Capital - Statement Company With Date Currency Figure | 2 Dec 2014 | Download PDF 4 Pages |
61 | Insolvency - Legacy | 2 Dec 2014 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name Termination Date | 28 Nov 2014 | Download PDF 1 Pages |
63 | Officers - Change Person Director Company With Change Date | 1 Jul 2014 | Download PDF 2 Pages |
64 | Officers - Termination Director Company With Name | 10 Feb 2014 | Download PDF 1 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jan 2014 | Download PDF 13 Pages |
66 | Accounts - Full | 23 Sep 2013 | Download PDF 13 Pages |
67 | Officers - Change Person Director Company With Change Date | 19 Jul 2013 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 6 Jun 2013 | Download PDF 2 Pages |
69 | Resolution | 8 Apr 2013 | Download PDF 24 Pages |
70 | Capital - Redomination Of Shares | 8 Apr 2013 | Download PDF 4 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jan 2013 | Download PDF 13 Pages |
72 | Accounts - Full | 12 Sep 2012 | Download PDF 15 Pages |
73 | Resolution | 27 Mar 2012 | Download PDF 1 Pages |
74 | Capital - Allotment Shares | 23 Mar 2012 | Download PDF 3 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2012 | Download PDF 13 Pages |
76 | Officers - Termination Director Company With Name | 13 Dec 2011 | Download PDF 1 Pages |
77 | Capital - Allotment Shares | 7 Dec 2011 | Download PDF 3 Pages |
78 | Resolution | 23 Nov 2011 | Download PDF 1 Pages |
79 | Capital - Allotment Shares | 18 Nov 2011 | Download PDF 3 Pages |
80 | Capital - Allotment Shares | 11 Nov 2011 | Download PDF 3 Pages |
81 | Capital - Allotment Shares | 3 Nov 2011 | Download PDF 3 Pages |
82 | Capital - Allotment Shares | 2 Nov 2011 | Download PDF 3 Pages |
83 | Capital - Allotment Shares | 27 Oct 2011 | Download PDF 4 Pages |
84 | Resolution | 27 Oct 2011 | Download PDF 24 Pages |
85 | Capital - Allotment Shares | 27 Oct 2011 | Download PDF 4 Pages |
86 | Officers - Appoint Person Director Company With Name | 18 Oct 2011 | Download PDF 2 Pages |
87 | Officers - Appoint Person Director Company With Name | 18 Oct 2011 | Download PDF 2 Pages |
88 | Officers - Appoint Person Director Company With Name | 18 Oct 2011 | Download PDF 2 Pages |
89 | Officers - Appoint Person Director Company With Name | 18 Oct 2011 | Download PDF 2 Pages |
90 | Officers - Termination Director Company With Name | 27 Jul 2011 | Download PDF 1 Pages |
91 | Change Of Name - Certificate Company | 15 Jul 2011 | Download PDF 2 Pages |
92 | Officers - Change Person Director Company With Change Date | 16 Feb 2011 | Download PDF 2 Pages |
93 | Officers - Appoint Person Director Company With Name | 20 Dec 2010 | Download PDF 2 Pages |
94 | Officers - Termination Secretary Company With Name | 15 Dec 2010 | Download PDF 1 Pages |
95 | Officers - Appoint Person Director Company With Name | 15 Dec 2010 | Download PDF 2 Pages |
96 | Officers - Appoint Person Director Company With Name | 15 Dec 2010 | Download PDF 2 Pages |
97 | Officers - Termination Director Company With Name | 14 Dec 2010 | Download PDF 1 Pages |
98 | Officers - Appoint Person Director Company With Name | 14 Dec 2010 | Download PDF 2 Pages |
99 | Officers - Appoint Person Director Company With Name | 14 Dec 2010 | Download PDF 2 Pages |
100 | Officers - Appoint Person Director Company With Name | 14 Dec 2010 | 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.