Advanced company searchLink opens in new window

AB INBEV HOLDINGS LIMITED

Company number 04185128

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2020 TM01 Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020
03 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
21 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
05 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
25 Feb 2019 PSC05 Change of details for Abi Sab Group Holding Limited as a person with significant control on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 December 2017
10 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
10 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
10 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • USD 40,000,001.02
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2018 AP01 Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018
02 Jul 2018 TM01 Termination of appointment of Yannick Bomans as a director on 25 June 2018
02 Jul 2018 AP01 Appointment of Sibil Jiang as a director on 25 June 2018
05 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
22 Mar 2018 PSC05 Change of details for Sabmiller Limited as a person with significant control on 30 June 2017
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • USD 40,000,001.01
18 Dec 2017 SH20 Statement by Directors
18 Dec 2017 SH19 Statement of capital on 18 December 2017
  • USD 40,000,001.01