AB INBEV HOLDINGS LIMITED

AB INBEV HOLDINGS LIMITED

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

    Company NameAB INBEV HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04185128
    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 AB INBEV HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AB INBEV HOLDINGS LIMITED located?

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

    What were the previous names of AB INBEV HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SABMILLER HOLDINGS LTDFeb 10, 2003Feb 10, 2003
    SOUTH AFRICAN BREWERIES HOLDINGS LTDMar 22, 2001Mar 22, 2001

    What are the latest accounts for AB INBEV HOLDINGS 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 AB INBEV HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for AB INBEV HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    • Capital: USD 40,000,001.05
    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 22, 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: USD 40,000,001.04
    3 pagesSH01

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

    • Capital: USD 40,000,001.03
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Mar 22, 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

    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

    39 pagesAA

    Confirmation statement made on Mar 22, 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

    38 pagesAA

    Confirmation statement made on Mar 22, 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

    50 pagesAA

    legacy

    171 pagesPARENT_ACC

    Who are the officers of AB INBEV HOLDINGS 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
    GermanyFrench269556090023
    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
    JAMES, Simon Irving Webster
    Beresford
    Latchmoor Avenue
    SL9 8LJ Gerrards Cross
    Buckinghamshire
    Secretary
    Beresford
    Latchmoor Avenue
    SL9 8LJ Gerrards Cross
    Buckinghamshire
    British73777470001
    MARTIN, Gregory Eric
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    Secretary
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    British83916770002
    RICHARDS, Holly Louise
    Flat 423 The Beaux Arts Building
    10-18 Manor Gardens
    N7 6JS London
    Secretary
    Flat 423 The Beaux Arts Building
    10-18 Manor Gardens
    N7 6JS London
    British116616240001
    RUSSELL, Deborah Elizabeth
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    Secretary
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    British59704430001
    SADKOWSKI, Ursula Lorraine
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    Secretary
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    British78208750001
    WAINE, Sarah Jane
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    Secretary
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    British110792800001
    WARNER, William
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    United Kingdom
    Secretary
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    United Kingdom
    British117477660001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ARLINGTON, Daniel
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomBritish253975060002
    BOMANS, Yannick
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    Director
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    BelgiumBelgian195894170001
    BOTTOMLEY, Clive Malcolm
    13 Weston Park
    KT7 0HW Thames Ditton
    Surrey
    Director
    13 Weston Park
    KT7 0HW Thames Ditton
    Surrey
    EnglandBritish73777290001
    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
    COCHRANE, Adam Craven
    19 Pembroke Road
    Moor Park
    HA6 2LG Northwood
    Director
    19 Pembroke Road
    Moor Park
    HA6 2LG Northwood
    EnglandBritish54618590002
    CRANWELL, Timiko Naomi
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    EnglandBritish266808790001
    CRIBB, Nigel Rupert Evelyn
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandBritish77813530002
    DAVIDSON, John
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    United KingdomBritish214670920001
    DOUWS, Kevin Jean-Frederic
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    BelgiumBelgian258662670001
    ELLWOOD, Timothy Andrew
    10 Tithe Meadows
    GU25 4EU Virginia Water
    Surrey
    Director
    10 Tithe Meadows
    GU25 4EU Virginia Water
    Surrey
    British86262860001
    GAY, Jonathan Keith
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    United KingdomBritish163170080001
    HOLFORD, Graham Leslie
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    United KingdomNew Zealander99882470001
    JAMES, Simon Irving Webster
    Beresford
    Latchmoor Avenue
    SL9 8LJ Gerrards Cross
    Buckinghamshire
    Director
    Beresford
    Latchmoor Avenue
    SL9 8LJ Gerrards Cross
    Buckinghamshire
    EnglandBritish73777470001
    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
    JONES, Stephen Mark
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United KingdomBritish125495800003
    MALLAC, David Philippe
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritish90895560002
    MALLAC, David Philippe
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    United KingdomBritish90895560001
    MARTIN, Gregory Eric
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    Director
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    British83916770002
    SADKOWSKI, Ursula Lorraine
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    Director
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    British78208750001
    SHAPIRO, Stephen Victor
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandBritish86206730004
    SWISS, Adam David Radcliffe
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    United KingdomBritish163170100001

    Who are the persons with significant control of AB INBEV HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Apr 06, 2016
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03528416
    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