ANHEUSER-BUSCH EUROPE LIMITED

ANHEUSER-BUSCH EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameANHEUSER-BUSCH EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02399274
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANHEUSER-BUSCH EUROPE LIMITED?

    • Manufacture of beer (11050) / Manufacturing

    Where is ANHEUSER-BUSCH EUROPE LIMITED located?

    Registered Office Address
    Bureau
    90 Fetter Lane
    EC4A 1EN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANHEUSER-BUSCH EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANHEUSER-BUSCH EUROPEAN TRADE LIMITEDDec 21, 1989Dec 21, 1989
    SPHEREPRIDE LIMITEDJun 28, 1989Jun 28, 1989

    What are the latest accounts for ANHEUSER-BUSCH EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ANHEUSER-BUSCH EUROPE LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for ANHEUSER-BUSCH EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Appointment of Mrs Ewa Chappell as a director on Sep 24, 2025

    2 pagesAP01

    Termination of appointment of Samuel Boyd as a director on Sep 24, 2025

    1 pagesTM01

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Yann Callou on Jan 12, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Appointment of Samuel Boyd as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Timiko Cranwell as a director on Mar 31, 2024

    1 pagesTM01

    Statement of capital on Dec 06, 2023

    • Capital: GBP 9,001,046,241
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelation of share premium account/amount credited to the reserves 05/12/2023
    RES13

    Appointment of Mrs Timiko Cranwell as a director on Oct 30, 2023

    2 pagesAP01

    Termination of appointment of Daniel Arlington as a director on Oct 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Arlington on Dec 13, 2022

    2 pagesCH01

    Appointment of Mr Daniel Arlington as a director on Dec 12, 2022

    2 pagesAP01

    Appointment of Miss Yulia Vlesko as a director on Oct 16, 2022

    2 pagesAP01

    Termination of appointment of Stephen John Turner as a director on Oct 16, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    26 pagesAA

    Who are the officers of ANHEUSER-BUSCH EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    CALLOU, Yann
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    GermanyFrench269556090038
    CHAPPELL, Ewa
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    EnglandBritish242623640001
    VLESKO, Yulia
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomRussian301294520001
    ANDERSEN, Edmond John
    Maple House Church Lane
    Worplesdon
    GU3 3RU Guildford
    Surrey
    Secretary
    Maple House Church Lane
    Worplesdon
    GU3 3RU Guildford
    Surrey
    American51950570002
    BAHOSHY, Claude Louis
    Cole Park Road
    TW1 1HP Twickenham
    43
    Middlesex
    Secretary
    Cole Park Road
    TW1 1HP Twickenham
    43
    Middlesex
    British118647220001
    BURROWS, Sharon Julie
    Lavender Close
    Chaldon
    CR3 5DW Surrey
    8
    Secretary
    Lavender Close
    Chaldon
    CR3 5DW Surrey
    8
    British128412910001
    CLARKSON, Jeffrey Robert
    50 Thistlecroft Road
    Hersham
    KT12 5QZ Walton On Thames
    Surrey
    Secretary
    50 Thistlecroft Road
    Hersham
    KT12 5QZ Walton On Thames
    Surrey
    British41874720001
    DAVIS, Linda
    17 Saint Edmunds Square
    SW13 8SB London
    Secretary
    17 Saint Edmunds Square
    SW13 8SB London
    American71081370001
    DEAN, James
    Flat 1
    16 West Halkin Road
    SW1X 8JL London
    Secretary
    Flat 1
    16 West Halkin Road
    SW1X 8JL London
    American73710070002
    MATTIUZZO, Mauro
    125 Home Park Road
    Wimbledon
    SW19 7HT London
    Secretary
    125 Home Park Road
    Wimbledon
    SW19 7HT London
    Italian101638560001
    MOONEY, Kevin
    14 Dominion Street
    EC2M 2RJ London
    Secretary
    14 Dominion Street
    EC2M 2RJ London
    British17750910001
    PARMAR, Hina
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    Secretary
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    220517060001
    RUGGLES, Ben
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    Secretary
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    201580000001
    TOLLEY, Anna
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United Kingdom
    Secretary
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United Kingdom
    146748670001
    WALKER, Natalie Louise
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    Secretary
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    212905090001
    WILSHAW, Kayleigh Anne
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United Kingdom
    Secretary
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United Kingdom
    165332110001
    ANDERSEN, Edmond John
    Maple House Church Lane
    Worplesdon
    GU3 3RU Guildford
    Surrey
    Director
    Maple House Church Lane
    Worplesdon
    GU3 3RU Guildford
    Surrey
    American51950570002
    ANDERSON, David Ian Mclaren
    Rosebank Cock Lane Ingatestone Road
    Highwood
    CM1 3RA Chelmsford
    Director
    Rosebank Cock Lane Ingatestone Road
    Highwood
    CM1 3RA Chelmsford
    British51949040001
    ARLINGTON, Daniel
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomBritish253975060002
    BAHOSHY, Claude Louis
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United Kingdom
    Director
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United Kingdom
    United KingdomBritish118647220003
    BARTHOLOMEEUSEN, Nicolas Katleen Jozef
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    Director
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    EnglandBelgian220524780001
    BEBE, Kerry Ann
    144b Putney Bridge Road
    Putney
    SW15 2NQ London
    Director
    144b Putney Bridge Road
    Putney
    SW15 2NQ London
    British73710270001
    BOMANS, Yannick
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    Director
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    BelgiumBelgian195894170001
    BOUCHER, Timothy Montfort
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    England
    Director
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    England
    EnglandBritish134454110003
    BOYD, Samuel
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomBritish321236930001
    BROWN, Lynette
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United Kingdom
    Director
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United Kingdom
    United KingdomBritish156813690001
    BURROWS, Sharon Julie
    Lavender Close
    Chaldon
    CR3 5DW Surrey
    8
    Director
    Lavender Close
    Chaldon
    CR3 5DW Surrey
    8
    United KingdomBritish128412910001
    BURROWS, Steve
    16 Carrswold Drive
    Clayton
    Mo 63105
    America
    Director
    16 Carrswold Drive
    Clayton
    Mo 63105
    America
    American71081430002
    CLARKSON, Jeffrey Robert
    50 Thistlecroft Road
    Hersham
    KT12 5QZ Walton On Thames
    Surrey
    Director
    50 Thistlecroft Road
    Hersham
    KT12 5QZ Walton On Thames
    Surrey
    British41874720001
    CRANWELL, Timiko Naomi
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    EnglandBritish266808790001
    DANNER, Mark Eugene
    125 Ave De Malakoff
    Paris
    75116 France
    Director
    125 Ave De Malakoff
    Paris
    75116 France
    American55104570001
    DAVIS, Linda
    17 Saint Edmunds Square
    SW13 8SB London
    Director
    17 Saint Edmunds Square
    SW13 8SB London
    American71081370001
    DAY, Andrew John
    North Lodge
    RH1 3BH Gatton Bottom
    Surrey
    Director
    North Lodge
    RH1 3BH Gatton Bottom
    Surrey
    British73891810003
    DAY, Andrew John
    1 Lovibonds Avenue
    Locksbottom Farnsbottom
    BR6 8ER Orpington
    Kent
    Director
    1 Lovibonds Avenue
    Locksbottom Farnsbottom
    BR6 8ER Orpington
    Kent
    British73891810001

    Who are the persons with significant control of ANHEUSER-BUSCH EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anheuser-Busch Inbev Sa/Nv
    1000 Brussels
    Grand-Place 1
    Belgium
    Apr 06, 2016
    1000 Brussels
    Grand-Place 1
    Belgium
    No
    Legal FormCorporate
    Country RegisteredBelgium
    Legal AuthorityBelgium
    Place RegisteredBelgium
    Registration Number0417.497.106
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ANHEUSER-BUSCH EUROPE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 12, 2016Jul 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0