AB INBEV (SAFARI)

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

    Company NameAB INBEV (SAFARI)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04834191
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AB INBEV (SAFARI)?

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

    Where is AB INBEV (SAFARI) located?

    Registered Office Address
    C/O INTERPATH LTD
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of AB INBEV (SAFARI)?

    Previous Company Names
    Company NameFromUntil
    SABMILLER (SAFARI)Jul 16, 2003Jul 16, 2003

    What are the latest accounts for AB INBEV (SAFARI)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for AB INBEV (SAFARI)?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2018

    What are the latest filings for AB INBEV (SAFARI)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to May 20, 2022

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to May 20, 2024

    17 pagesLIQ03

    Termination of appointment of Stephen John Turner as a director on Mar 07, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to May 20, 2023

    16 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 01, 2022

    2 pagesAD01

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

    1 pagesCH04

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to May 20, 2021

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to May 20, 2020

    6 pagesLIQ03

    Termination of appointment of Sibil Jiang as a director on Apr 08, 2021

    1 pagesTM01

    Termination of appointment of Kevin Jean-Frederic Douws as a director on May 01, 2020

    1 pagesTM01

    Registered office address changed from Bureau 90 Fetter Lane London EC4A 1EN United Kingdom to 15 Canada Square London E14 5GL on Jun 19, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2019

    LRESSP

    Change of details for Abi Sab Group Holding Limited as a person with significant control on Feb 25, 2019

    2 pagesPSC05

    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 Feb 25, 2019

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    16 pagesAA

    legacy

    138 pagesPARENT_ACC

    Who are the officers of AB INBEV (SAFARI)?

    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
    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
    BALCHIN, Victoria Jane
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritish112827260001
    BOMANS, Yannick
    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
    LuxembourgBelgian235390700001
    COCHRANE, Adam Craven
    19 Pembroke Road
    Moor Park
    HA6 2LG Northwood
    Director
    19 Pembroke Road
    Moor Park
    HA6 2LG Northwood
    EnglandBritish54618590002
    DENDOOVEN, Romanie Hermine Victoria
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    United Kingdom
    Director
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    United Kingdom
    BelgiumBelgian236988040001
    DOUWS, Kevin Jean-Frederic
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    BelgiumBelgian258662670001
    HOLFORD, Graham Leslie
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    United Kingdom
    Director
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    United Kingdom
    United KingdomNew Zealander99882470001
    HOLMES, Emma Jane
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    United Kingdom
    Director
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    United Kingdom
    EnglandBritish133290700001
    JIANG, Sibil
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomAustralian247997540001
    SHAPIRO, Stephen Victor
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandBritish86206730004
    TURNER, Stephen John
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    United KingdomBritish99882090001
    VIDELO, Stephanie Ruth
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandBritish133309710001
    WATTS, Jonathan Christopher
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandBritish256397180001
    WHITLIE, Gary Alexander
    Headingley
    Ferndown Close
    GU1 2DN Guildford
    Surrey
    Director
    Headingley
    Ferndown Close
    GU1 2DN Guildford
    Surrey
    EnglandBritish78208460002

    Who are the persons with significant control of AB INBEV (SAFARI)?

    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 FormPublic Limited Company
    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.

    Does AB INBEV (SAFARI) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2019Commencement of winding up
    Jul 22, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London

    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