ABI SAB GROUP HOLDING LIMITED

ABI SAB GROUP HOLDING LIMITED

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

    Company NameABI SAB GROUP HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03528416
    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 ABI SAB GROUP HOLDING LIMITED?

    • Manufacture of beer (11050) / Manufacturing
    • Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing

    Where is ABI SAB GROUP HOLDING LIMITED located?

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

    What were the previous names of ABI SAB GROUP HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SABMILLER LIMITEDOct 06, 2016Oct 06, 2016
    SABMILLER PLCJul 09, 2002Jul 09, 2002
    SOUTH AFRICAN BREWERIES PLCDec 09, 1998Dec 09, 1998
    BLASTAWAY 2000 PLCMar 17, 1998Mar 17, 1998

    What are the latest accounts for ABI SAB GROUP HOLDING 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 ABI SAB GROUP HOLDING LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for ABI SAB GROUP HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 12, 2025

    • Capital: GBP 50,000
    • Capital: USD 163,287,262.2
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    36 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 Mar 18, 2025 with updates

    5 pagesCS01

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

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 14, 2024

    • Capital: GBP 50,000
    • Capital: USD 163,287,262.1
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 25, 2024

    • Capital: GBP 50,000
    • Capital: USD 163,287,262
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Statement of capital following an allotment of shares on Jul 24, 2024

    • Capital: GBP 50,000
    • Capital: USD 163,287,261.9
    3 pagesSH01

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

    2 pagesAP01

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Mar 18, 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 13, 2022

    2 pagesAP01

    Termination of appointment of Stephen John Turner as a director on Oct 17, 2022

    1 pagesTM01

    Appointment of Miss Yulia Vlesko as a director on Oct 17, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Termination of appointment of Ana Palmieri as a director on Apr 18, 2022

    1 pagesTM01

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Who are the officers of ABI SAB GROUP HOLDING 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
    GermanyFrench269556090026
    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
    DAVIDSON, John
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Secretary
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    British214670920001
    SHAPIRO, Stephen Victor
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Secretary
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    192295250001
    TONKINSON, Andrew Owen Chester
    Drawback Lodge
    Peppard Lane
    RG9 1NF Henley On Thames
    Oxon
    Secretary
    Drawback Lodge
    Peppard Lane
    RG9 1NF Henley On Thames
    Oxon
    South African48295380002
    WARNER, William
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Secretary
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    215884630001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ADAMI, Norman Joseph
    3 Waterfall Road
    Westcliff
    2193
    South Africa
    Director
    3 Waterfall Road
    Westcliff
    2193
    South Africa
    South African62594160001
    ARLINGTON, Daniel
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomBritish253975060002
    ARMOUR, Mark Henry
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    United KingdomBritish58001830003
    BERAN, David Raye
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    United StatesAmerican199658530001
    BIBLE, Geoffrey Cyril
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    UsaU S48179810004
    BOMANS, Yannick
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    Director
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    BelgiumBelgian195894170001
    BOUCHER, Timothy Montfort
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritish134454110004
    BOYD, Samuel
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomBritish321236930001
    CAMILLERI, Louis Carey
    610 Park Avenue
    New York
    New York 10021
    Usa
    Director
    610 Park Avenue
    New York
    New York 10021
    Usa
    Us84006130001
    CLARK, Alan Jon
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandSouth African171087040002
    COLLUM, Hugh Robert
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    Director
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    British65373080001
    COX, Nigel Geoffrey
    4 The Ridings
    East Horsley
    KT24 5BN Leatherhead
    Surrey
    Director
    4 The Ridings
    East Horsley
    KT24 5BN Leatherhead
    Surrey
    British3315110001
    CRANWELL, Timiko Naomi
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    EnglandBritish266808790001
    DE LISI, Nancy Jane
    242 3rd Avenue North
    FOREIGN Naples
    Florida 34102
    Usa
    Director
    242 3rd Avenue North
    FOREIGN Naples
    Florida 34102
    Usa
    U S84006050003
    DE LORENZO, Domenico John
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritish237820260001
    DEVITRE, Dinyar Sohrab
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    UsaUnited States121666040001
    DOHERTY, Mary Elizabeth
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    United KingdomBritish112735550004
    DOUWS, Kevin Jean-Frederic
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    BelgiumBelgian258662670001
    DU PLESSIS, Jan Petrus
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish And South African108146960004
    ELLIOTT, Guy Robert
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritish150502030001
    FELLOWES, Robert, Lord
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandBritish62597160006
    FERRÁN LARRAZ, Francisco Javier
    Grosvenor Place
    SW1X 7HF London
    21
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7HF London
    21
    United Kingdom
    United KingdomSpanish199656970001
    GOEDHALS, Gerardus Hendricus Lambertus
    7 Steenbok Street
    Morningside
    Sandton
    South Africa
    Director
    7 Steenbok Street
    Morningside
    Sandton
    South Africa
    Dutch48295400001
    JIANG, Sibil
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomAustralian247997540001
    JONES, Stephen Mark
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    United KingdomBritish125495800003

    Who are the persons with significant control of ABI SAB GROUP HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Nov 21, 2016
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number10414368
    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.
    Anheuser-Busch Inbev Sa/Nv
    1000 Brussels
    Grand-Place 1
    Belgium
    Oct 11, 2016
    1000 Brussels
    Grand-Place 1
    Belgium
    Yes
    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.

    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