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)
24 Mar 2017 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017
13 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
30 Nov 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
30 Nov 2016 AA Full accounts made up to 31 March 2016
09 Nov 2016 TM01 Termination of appointment of Philip Halkett Brook Learoyd as a director on 2 November 2016
20 Oct 2016 TM01 Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016
19 Oct 2016 TM01 Termination of appointment of Graham Leslie Holford as a director on 19 October 2016
18 Oct 2016 AD01 Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 18 October 2016
27 Jun 2016 AP01 Appointment of Jonathan Andrew Kirby as a director on 23 June 2016
09 Jun 2016 SH20 Statement by Directors
09 Jun 2016 SH19 Statement of capital on 9 June 2016
  • GBP 4,001
09 Jun 2016 CAP-SS Solvency Statement dated 08/06/16
09 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel us$ 2,780,594,555 from share prem a/c 08/06/2016
06 Jun 2016 TM01 Termination of appointment of Jonathan Andrew Kirby as a director on 6 June 2016
02 Jun 2016 TM01 Termination of appointment of Stephen Victor Shapiro as a director on 26 May 2016
02 Jun 2016 TM01 Termination of appointment of Stephen Mark Jones as a director on 1 June 2016
20 May 2016 AP01 Appointment of Mr Philip Halkett Brook Learoyd as a director on 20 May 2016
20 May 2016 AP01 Appointment of Victoria Jane Balchin as a director on 20 May 2016
16 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 May 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 4,001
14 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,104
02 Nov 2015 AA Full accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,104
23 Sep 2014 AA Full accounts made up to 31 March 2014
27 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities