AB INBEV HOLDINGS SH LIMITED

AB INBEV HOLDINGS SH LIMITED

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

    Company NameAB INBEV HOLDINGS SH LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07816420
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AB INBEV HOLDINGS SH LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AB INBEV HOLDINGS SH LIMITED 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 HOLDINGS SH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SABMILLER HOLDINGS SH LIMITEDOct 19, 2011Oct 19, 2011

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

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

    What are the latest filings for AB INBEV HOLDINGS SH LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Bureau 90 Fetter Lane London EC4A 1EN United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Dec 29, 2025

    3 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2025

    LRESSP

    Confirmation statement made on Nov 02, 2025 with no updates

    3 pagesCS01

    Notification of Abi Uk Holding 2 Limited as a person with significant control on Nov 10, 2025

    2 pagesPSC02

    Cessation of Ab Inbev Southern Investments Limited as a person with significant control on Nov 10, 2025

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    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

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

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

    1 pagesCH04

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    legacy

    171 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

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

    1 pagesTM01

    Confirmation statement made on Nov 02, 2020 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    19 pagesAA

    Who are the officers of AB INBEV HOLDINGS SH 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
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    GermanyFrench269556090051
    VLESKO, Yulia
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomRussian301294520001
    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
    163914340001
    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
    DOUWS, Kevin Jean-Frederic
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    BelgiumBelgian258662670001
    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
    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
    LEAROYD, Philip Halkett Brook
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    United KingdomBritish163170090001
    LEAROYD, Philip Halkett Brook
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    United KingdomBritish163170090001
    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
    SHAPIRO, Stephen Victor
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    United KingdomBritish160708060001
    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
    TURNER, Stephen John
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomBritish99882090001
    WATTS, Jonathan Christopher
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritish256397180001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Nov 10, 2025
    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.
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Apr 06, 2016
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05820066
    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 HOLDINGS SH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2025Commencement of winding up
    Dec 16, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joyce Eleanor Thomson
    130 St. Vincent Street
    G2 5HF Glasgow
    practitioner
    130 St. Vincent Street
    G2 5HF Glasgow
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 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