AB INBEV SOUTHERN CAPITAL LIMITED
Overview
| Company Name | AB INBEV SOUTHERN CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07816628 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AB INBEV SOUTHERN CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SABMILLER SOUTHERN CAPITAL LIMITED | Oct 19, 2011 | Oct 19, 2011 |
What are the latest accounts for AB INBEV SOUTHERN CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AB INBEV SOUTHERN CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for AB INBEV SOUTHERN CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 19, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mrs Ewa Chappell as a director on Sep 24, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||||||
Termination of appointment of Samuel Boyd as a director on Sep 24, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Yann Callou on Jan 12, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Abi Southern Holding Ltd as a person with significant control on Dec 17, 2024 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Oct 19, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 19, 2024
| 4 pages | SH01 | ||||||||||||||
Appointment of Samuel Boyd as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timiko Cranwell as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2023
| 4 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2023
| 4 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2023
| 4 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Daniel Arlington as a director on Oct 30, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||||||
Who are the officers of AB INBEV SOUTHERN CAPITAL LIMITED?
| 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 | ||||||||||
| CALLOU, Yann | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | Germany | French | 269556090028 | |||||||||
| CHAPPELL, Ewa | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | England | British | 242623640001 | |||||||||
| VLESKO, Yulia | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | United Kingdom | Russian | 301294520001 | |||||||||
| WARNER, William | Secretary | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | 163920010001 | |||||||||||
| ARLINGTON, Daniel | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | United Kingdom | British | 253975060002 | |||||||||
| BOMANS, Yannick | Director | Breedewues L-1259 Senningerberg 15 Luxembourg | Belgium | Belgian | 195894170001 | |||||||||
| BOUCHER, Timothy Montfort | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | England | British | 134454110004 | |||||||||
| BOYD, Samuel | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | United Kingdom | British | 321236930001 | |||||||||
| CRANWELL, Timiko Naomi | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | England | British | 266808790001 | |||||||||
| DAVIDSON, John | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | United Kingdom | British | 214670920001 | |||||||||
| DOUWS, Kevin Jean-Frederic | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | Belgium | Belgian | 258662670001 | |||||||||
| GAY, Jonathan Keith | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | United Kingdom | British | 163170080001 | |||||||||
| JIANG, Sibil | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | United Kingdom | Australian | 247997540001 | |||||||||
| JONES, Stephen Mark | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | United Kingdom | British | 125495800003 | |||||||||
| JONES, Stephen Mark | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | United Kingdom | British | 125495800003 | |||||||||
| LEAROYD, Philip Halkett Brook | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | United Kingdom | British | 163170090001 | |||||||||
| LEAROYD, Philip Halkett Brook | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | United Kingdom | British | 163170090001 | |||||||||
| MALLAC, David Philippe | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | England | British | 90895560002 | |||||||||
| PALMIERI, Ana | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | United Kingdom | Italian | 284448020001 | |||||||||
| SHAPIRO, Stephen Victor | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | United Kingdom | British | 160708060001 | |||||||||
| SWISS, Adam David Radcliffe | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | United Kingdom | British | 163170100001 | |||||||||
| TOLLEY, Anna Elizabeth | Director | 500 Capability Green LU1 3LS Luton Porter Tun House Bedfordshire United Kingdom | United Kingdom | British | 272597690001 | |||||||||
| TURNER, Stephen John | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | United Kingdom | British | 99882090001 | |||||||||
| WATTS, Jonathan Christopher | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | England | British | 256397180001 |
Who are the persons with significant control of AB INBEV SOUTHERN CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anheuser-Busch Inbev Limited | Jan 24, 2017 | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sabmiller America Holdings Limited | Apr 06, 2016 | Church Street West GU21 6HS Woking S A B Miller House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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