AB INBEV (SAFARI)
Overview
| Company Name | AB INBEV (SAFARI) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 04834191 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AB INBEV (SAFARI)?
| Company Name | From | Until |
|---|---|---|
| SABMILLER (SAFARI) | Jul 16, 2003 | Jul 16, 2003 |
What are the latest accounts for AB INBEV (SAFARI)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for AB INBEV (SAFARI)?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 23, 2018 |
What are the latest filings for AB INBEV (SAFARI)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2022 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2024 | 17 pages | LIQ03 | ||||||||||
Termination of appointment of Stephen John Turner as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2023 | 16 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 01, 2022 | 2 pages | AD01 | ||||||||||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2021 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2020 | 6 pages | LIQ03 | ||||||||||
Termination of appointment of Sibil Jiang as a director on Apr 08, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Jean-Frederic Douws as a director on May 01, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Abi Sab Group Holding Limited as a person with significant control on Feb 25, 2019 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
legacy | 138 pages | PARENT_ACC | ||||||||||
Who are the officers of AB INBEV (SAFARI)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
| MARTIN, Gregory Eric | Secretary | 24 Cherwell Court Broom Park TW11 9RT Teddington Middlesex | British | 83916770002 | ||||||||||
| RICHARDS, Holly Louise | Secretary | Flat 423 The Beaux Arts Building 10-18 Manor Gardens N7 6JS London | British | 116616240001 | ||||||||||
| RUSSELL, Deborah Elizabeth | Secretary | 63 Crofton Close RG12 0UT Bracknell Berkshire | British | 59704430001 | ||||||||||
| SADKOWSKI, Ursula Lorraine | Secretary | 2 Barn Hatch 34 Alexandra Road GU12 6PH Ash Hampshire | British | 78208750001 | ||||||||||
| WAINE, Sarah Jane | Secretary | Eversley Cottage Grosvenor Road, Chobham GU24 8DZ Woking Surrey | British | 110792800001 | ||||||||||
| WARNER, William | Secretary | Church Street West GU21 6HT Woking Ab Inbev House United Kingdom | British | 117477660001 | ||||||||||
| BALCHIN, Victoria Jane | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | England | British | 112827260001 | |||||||||
| BOMANS, Yannick | Director | 500 Capability Green LU1 3LS Luton Porter Tun House Bedfordshire United Kingdom | Luxembourg | Belgian | 235390700001 | |||||||||
| COCHRANE, Adam Craven | Director | 19 Pembroke Road Moor Park HA6 2LG Northwood | England | British | 54618590002 | |||||||||
| DENDOOVEN, Romanie Hermine Victoria | Director | Church Street West GU21 6HT Woking Ab Inbev House United Kingdom | Belgium | Belgian | 236988040001 | |||||||||
| DOUWS, Kevin Jean-Frederic | Director | Canada Square E14 5GL London 15 | Belgium | Belgian | 258662670001 | |||||||||
| HOLFORD, Graham Leslie | Director | Church Street West GU21 6HT Woking Ab Inbev House United Kingdom | United Kingdom | New Zealander | 99882470001 | |||||||||
| HOLMES, Emma Jane | Director | Church Street West GU21 6HT Woking Ab Inbev House United Kingdom | England | British | 133290700001 | |||||||||
| JIANG, Sibil | Director | Canada Square E14 5GL London 15 | United Kingdom | Australian | 247997540001 | |||||||||
| SHAPIRO, Stephen Victor | Director | Sabmiller House Church Street West GU21 6HS Woking Surrey | England | British | 86206730004 | |||||||||
| TURNER, Stephen John | Director | Fleet Place EC4M 7RB London 10 | United Kingdom | British | 99882090001 | |||||||||
| VIDELO, Stephanie Ruth | Director | Sabmiller House Church Street West GU21 6HS Woking Surrey | England | British | 133309710001 | |||||||||
| WATTS, Jonathan Christopher | Director | Sabmiller House Church Street West GU21 6HS Woking Surrey | England | British | 256397180001 | |||||||||
| WHITLIE, Gary Alexander | Director | Headingley Ferndown Close GU1 2DN Guildford Surrey | England | British | 78208460002 |
Who are the persons with significant control of AB INBEV (SAFARI)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abi Sab Group Holding Limited | Apr 06, 2016 | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AB INBEV (SAFARI) have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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