AB INBEV SOUTHERN CAPITAL LIMITED

AB INBEV SOUTHERN CAPITAL LIMITED

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

    Company NameAB INBEV SOUTHERN CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07816628
    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 SOUTHERN CAPITAL LIMITED?

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

    Where is AB INBEV SOUTHERN CAPITAL 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 SOUTHERN CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SABMILLER SOUTHERN CAPITAL LIMITEDOct 19, 2011Oct 19, 2011

    What are the latest accounts for AB INBEV SOUTHERN CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AB INBEV SOUTHERN CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2025
    Next Confirmation Statement DueNov 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2024
    OverdueNo

    What are the latest filings for AB INBEV SOUTHERN CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    Change of details for Abi Southern Holding Ltd as a person with significant control on Dec 17, 2024

    2 pagesPSC05

    Confirmation statement made on Oct 19, 2024 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 19, 2024

    • Capital: USD 97,336,251.080763
    4 pagesSH01

    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

    Statement of capital following an allotment of shares on Dec 09, 2023

    • Capital: USD 90,324,964.037536
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 09, 2023

    • Capital: USD 34,802,474.037536
    4 pagesSH01

    Memorandum and Articles of Association

    23 pagesMA

    Statement of capital following an allotment of shares on Dec 09, 2023

    • Capital: USD 27,791,187.037536
    4 pagesSH01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    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

    Confirmation statement made on Oct 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephen John Turner as a director on Oct 16, 2022

    1 pagesTM01

    Who are the officers of AB INBEV SOUTHERN CAPITAL 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
    BOYD, Samuel
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomBritishCompany Director321236930001
    CALLOU, Yann
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    GermanyFrenchTreasury Controller269556090028
    VLESKO, Yulia
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomRussianGhq Uk Control & Tax Director301294520001
    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
    163920010001
    ARLINGTON, Daniel
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomBritishHead Of Tax Uk253975060002
    BOMANS, Yannick
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    Director
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    BelgiumBelgianDirector Control Parent Companies195894170001
    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
    EnglandBritishAccountant134454110004
    CRANWELL, Timiko Naomi
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    EnglandBritishLegal Director266808790001
    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 KingdomBritishDirector214670920001
    DOUWS, Kevin Jean-Frederic
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    BelgiumBelgianDirector258662670001
    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 KingdomBritishSolicitor163170080001
    JIANG, Sibil
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomAustralianDirector247997540001
    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 KingdomBritishSolicitor125495800003
    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 KingdomBritishSolicitor125495800003
    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 KingdomBritishTreasurer163170090001
    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 KingdomBritishTreasurer163170090001
    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
    EnglandBritishGroup Treasurer90895560002
    PALMIERI, Ana
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomItalianFinance Director284448020001
    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 KingdomBritishSolicitor160708060001
    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 KingdomBritishAccountant163170100001
    TOLLEY, Anna Elizabeth
    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
    United KingdomBritishDirector272597690001
    TURNER, Stephen John
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomBritishAccountant99882090001
    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
    EnglandBritishFinancial Director256397180001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Jan 24, 2017
    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 Number10394354
    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.
    Church Street West
    GU21 6HS Woking
    S A B Miller House
    Surrey
    United Kingdom
    Apr 06, 2016
    Church Street West
    GU21 6HS Woking
    S A B Miller House
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number8922107
    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