AB INBEV HOLDINGS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

13/01/2513 January 2025 Director's details changed for Mr Yann Callou on 2025-01-12

View Document

15/11/2415 November 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

04/04/244 April 2024 Appointment of Samuel Boyd as a director on 2024-04-04

View Document

02/04/242 April 2024 Termination of appointment of Timiko Cranwell as a director on 2024-03-31

View Document

30/10/2330 October 2023 Appointment of Mrs Timiko Cranwell as a director on 2023-10-30

View Document

30/10/2330 October 2023 Termination of appointment of Daniel Arlington as a director on 2023-10-30

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

13/12/2213 December 2022 Director's details changed for Mr Daniel Arlington on 2022-12-13

View Document

13/12/2213 December 2022 Appointment of Mr Daniel Arlington as a director on 2022-12-12

View Document

19/10/2219 October 2022 Appointment of Miss Yulia Vlesko as a director on 2022-10-16

View Document

18/10/2218 October 2022 Termination of appointment of Stephen John Turner as a director on 2022-10-16

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

24/01/2224 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / ABI SAB GROUP HOLDING LIMITED / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM AB INBEV HOUSE CHURCH STREET WEST WOKING GU21 6HT UNITED KINGDOM

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

10/01/1910 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

10/01/1910 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

10/01/1910 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1910 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/192 January 2019 13/12/18 STATEMENT OF CAPITAL USD 40000001.02

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

02/07/182 July 2018 DIRECTOR APPOINTED SIBIL JIANG

View Document

02/07/182 July 2018 DIRECTOR APPOINTED KEVIN JEAN-FREDERIC DOUWS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR YANNICK BOMANS

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / SABMILLER LIMITED / 30/06/2017

View Document

21/12/1721 December 2017 28/11/17 STATEMENT OF CAPITAL USD 40000001.01

View Document

18/12/1718 December 2017 18/12/17 STATEMENT OF CAPITAL USD 40000001.01

View Document

18/12/1718 December 2017 SHARE PREMIUM ACCOUNT REDUCED 18/12/2017

View Document

18/12/1718 December 2017 STATEMENT BY DIRECTORS

View Document

18/12/1718 December 2017 SOLVENCY STATEMENT DATED 18/12/17

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YANNICK BOMANS / 29/09/2017

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM WARNER

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOUCHER

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR YANNICK BOMANS

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

04/08/174 August 2017 DIRECTOR APPOINTED STEPHEN JOHN TURNER

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 COMPANY NAME CHANGED SABMILLER HOLDINGS LTD CERTIFICATE ISSUED ON 30/06/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

30/11/1630 November 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK JONES / 28/11/2016

View Document

24/11/1624 November 2016 REDUCE ISSUED CAPITAL 24/11/2016

View Document

24/11/1624 November 2016 STATEMENT BY DIRECTORS

View Document

24/11/1624 November 2016 24/11/16 STATEMENT OF CAPITAL USD 40000001

View Document

24/11/1624 November 2016 SOLVENCY STATEMENT DATED 24/11/16

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA TOLLEY

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED STEPHEN MARK JONES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MS ANNA ELIZABETH TOLLEY

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM SABMILLER HOUSE CHURCH STREET WEST WOKING SURREY GU21 6HS

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAPIRO

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLFORD

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MALLAC

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GAY

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED JOHN DAVIDSON

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIPPE MALLAC / 01/07/2014

View Document

09/04/149 April 2014 ADOPT ARTICLES 31/03/2014

View Document

04/04/144 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 13/03/14 STATEMENT OF CAPITAL USD 4000000100

View Document

13/03/1413 March 2014 SHARE PREMIUM ACCOUNT REDUCED 11/03/2014

View Document

13/03/1413 March 2014 STATEMENT BY DIRECTORS

View Document

13/03/1413 March 2014 SOLVENCY STATEMENT DATED 11/03/14

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR DAVID PHILIPPE MALLAC

View Document

14/02/1414 February 2014 14/02/14 STATEMENT OF CAPITAL USD 4000000100

View Document

14/02/1414 February 2014 SOLVENCY STATEMENT DATED 13/02/14

View Document

14/02/1414 February 2014 REDUCE ISSUED CAPITAL 13/02/2014

View Document

14/02/1414 February 2014 STATEMENT BY DIRECTORS

View Document

13/02/1413 February 2014 13/02/14 STATEMENT OF CAPITAL USD 15500000099

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATTS

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MALLAC

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

20/09/1320 September 2013 21/08/13 STATEMENT OF CAPITAL USD 4000000100.00

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER WATTS / 12/08/2012

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MONTFORT BOUCHER / 31/03/2013

View Document

03/04/133 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 13/02/13 STATEMENT OF CAPITAL USD 4000000000.00

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM SWISS

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED ADAM DAVID RADCLIFFE SWISS

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR TIMOTHY MONTFORT BOUCHER

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED JONATHAN KEITH GAY

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL CRIBB

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 03/02/11 STATEMENT OF CAPITAL USD 3482405678

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR SHAPIRO / 14/02/2011

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1011 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK JONES / 05/03/2010

View Document

08/04/108 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK JONES / 11/10/2007

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM WARNER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR SHAPIRO / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TURNER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER WATTS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RUPERT EVELYN CRIBB / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE HOLFORD / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIPPE MALLAC / 01/10/2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONES / 11/10/2007

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 DIRECTOR APPOINTED NIGEL RUPERT EVELYN CRIBB

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM WOOD

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR GARY WHITLIE

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED DAVID PHILIPPE MALLAC

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR ADAM COCHRANE

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED JONATHAN CHRISTOPHER WATTS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 SHARES AGREEMENT OTC

View Document

15/10/0715 October 2007 NC INC ALREADY ADJUSTED 25/09/07

View Document

15/10/0715 October 2007 US$ NC 3482405377/3500000000 2

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 S366A DISP HOLDING AGM 31/08/06

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 22/03/06; NO CHANGE OF MEMBERS

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: DUKES COURT DUKES STREET WOKING SURREY GU21 5BH

View Document

15/04/0515 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 22/03/04; NO CHANGE OF MEMBERS

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

11/02/0311 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 COMPANY NAME CHANGED SOUTH AFRICAN BREWERIES HOLDINGS LTD CERTIFICATE ISSUED ON 10/02/03

View Document

26/01/0326 January 2003 NC INC ALREADY ADJUSTED 10/01/03

View Document

26/01/0326 January 2003 NC INC ALREADY ADJUSTED 31/12/02

View Document

26/01/0326 January 2003 US$ NC 5000000/3438413440 3

View Document

26/01/0326 January 2003 US$ NC 3438413440/3482405377 1

View Document

26/01/0326 January 2003 SHARES AGREEMENT OTC

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 REDUCTION OF SHARE PREMIUM

View Document

18/10/0218 October 2002 OC-NO ORIGINAL

View Document

16/10/0216 October 2002 REDUCE SHARE PREMIUM ACCOUNT

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 REDUCE SHAR PREM ACCT 12/09/02

View Document

29/04/0229 April 2002 SHARES AGREEMENT OTC

View Document

08/04/028 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: SOUTH AFRICAN BREWERIES PLC DUKES COURT, DUKE STREET WOKING SURREY GU21 5BH

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company