Advanced company searchLink opens in new window

AB INBEV AFRICA HOLDINGS LIMITED

Company number 04982953

Filter by category

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)
06 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
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
25 Feb 2019 PSC05 Change of details for Ab Inbev Holdings Limited as a person with significant control on 25 February 2019
18 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
18 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
18 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
18 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 PSC05 Change of details for Sabmiller Holdings Ltd as a person with significant control on 30 June 2017
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
15 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
05 Dec 2017 PSC02 Notification of Sabmiller Holdings Ltd as a person with significant control on 6 April 2016
04 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 4 December 2017
02 Oct 2017 CH01 Director's details changed for Mr Yannick Bomans on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017
29 Sep 2017 TM02 Termination of appointment of William Warner as a secretary on 29 September 2017
29 Sep 2017 AP01 Appointment of Mr Yannick Bomans as a director on 29 September 2017
18 Sep 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 TM01 Termination of appointment of Jonathan Andrew Kirby as a director on 28 July 2017
12 Jul 2017 TM01 Termination of appointment of Victoria Jane Balchin as a director on 7 July 2017
30 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05