PILSNER URQUELL INVESTMENTS B. V.

PILSNER URQUELL INVESTMENTS B. V.

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePILSNER URQUELL INVESTMENTS B. V.
    Company StatusActive
    Legal FormOverseas company
    Company Number FC026214
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is PILSNER URQUELL INVESTMENTS B. V. located?

    Registered Office Address
    Branch Registration
    Refer To Parent Registry
    Netherlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PILSNER URQUELL INVESTMENTS B. V.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    PILSNER URQUELL INVESTMENTS B. V. is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date does not need to be supplied by company
    Legal FormPrivate Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Originating Registry CountryNETHERLANDS
    Place RegisteredHandelsregister Van Kamer Van Koophandel En Fabrieken Rotterdam
    Company Number24289026

    What are the latest filings for PILSNER URQUELL INVESTMENTS B. V.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Mark Jones as a director on Jul 28, 2017

    2 pagesOSTM01

    Appointment of Stephen John Turner as a director on Jul 28, 2017

    3 pagesOSAP01

    Appointment of Stephen Mark Jones as a director on Jul 05, 2017

    3 pagesOSAP01

    Termination of appointment of Victoria Jane Balchin as a director on Jun 05, 2017

    2 pagesOSTM01

    Termination of appointment of Stephen John Turner as a director on Jul 05, 2017

    2 pagesOSTM01

    Appointment of Mr Timothy Montfort Boucher as a director on Jul 05, 2017

    3 pagesOSAP01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR008385 Person Authorised to Accept terminated 28/11/2016 stephen victor shapiro

    2 pagesOSTM03

    Appointment of William Warner as a person authorised to accept service for UK establishment BR008385 on Nov 28, 2016.

    2 pagesOSAP07

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Termination of appointment of Emma Jane Holmes as a director on Dec 16, 2016

    2 pagesOSTM01

    Details changed for a UK establishment - BR008385 Address Change Sabmiller house, church street west, woking, surrey, GU21 6HS,Oct 18, 2016

    3 pagesOSCH01

    Termination of appointment of Stephen Victor Shapiro as a director on Oct 08, 2016

    2 pagesOSTM01

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Full accounts made up to Mar 31, 2014

    11 pagesAA

    Termination of appointment of Stephanie Ruth Videlo as a director on Aug 04, 2014

    2 pagesOSTM01

    Appointment of Victoria Jane Balchin as a director on Sep 01, 2014

    3 pagesOSAP01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Termination of appointment of Dale Dillicar as a director

    2 pagesOSTM01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Director's details changed for Stephen Victor Shapiro on Feb 14, 2011

    3 pagesOSCH03

    Full accounts made up to Mar 31, 2010

    9 pagesAA

    Termination of appointment of Reinier Hendriksen as a director

    4 pagesOSTM01

    Director's details changed for Stephanie Videlo on Oct 01, 2009

    3 pagesOSCH03

    Director's details changed for Dale Dillicar on Oct 01, 2009

    3 pagesOSCH03

    Who are the officers of PILSNER URQUELL INVESTMENTS B. V.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUCHER, Timothy Montfort
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    United Kingdom
    Director
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    United Kingdom
    EnglandBritishNone134454110004
    TURNER, Stephen John
    Church Street West
    GU21 6HS Woking
    Ab Inbev House
    Surrey
    Director
    Church Street West
    GU21 6HS Woking
    Ab Inbev House
    Surrey
    United KingdomBritishAccountant99882090001
    BALCHIN, Victoria Jane
    Church Street West
    GU21 5HS Woking
    Sabmiller House
    Surrey
    England
    Director
    Church Street West
    GU21 5HS Woking
    Sabmiller House
    Surrey
    England
    EnglandBritishChartered Accountant112827260001
    COCHRANE, Adam Craven
    19 Pembroke Road
    Moor Park
    HA6 2LG Northwood
    Director
    19 Pembroke Road
    Moor Park
    HA6 2LG Northwood
    EnglandBritishAccountant54618590002
    DILLICAR, Dale
    Church Street West
    GU21 6HS Woking
    Sab Miller House
    Surrey
    Director
    Church Street West
    GU21 6HS Woking
    Sab Miller House
    Surrey
    BritishTreasury Controller133962630001
    HENDRIKSEN, Reinier Frans
    Teylingerhorstlaan 6
    Wassenaar
    2244 Em
    The Netherlands
    Director
    Teylingerhorstlaan 6
    Wassenaar
    2244 Em
    The Netherlands
    DutchManaging Director127667200001
    HENDRIKSEN, Reinier Frans
    Teylingerhorstlaan 6
    Wassenaar
    2244 Em
    The Netherlands
    Director
    Teylingerhorstlaan 6
    Wassenaar
    2244 Em
    The Netherlands
    DutchNon Executive Director127667200001
    HOLMES, Emma Jane
    Church Street West
    GU21 6HS Woking
    Sab Miller House
    Surrey
    Director
    Church Street West
    GU21 6HS Woking
    Sab Miller House
    Surrey
    EnglandBritishAccountant133290700001
    JONES, Stephen Mark
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    United Kingdom
    Director
    Church Street West
    GU21 6HT Woking
    Ab Inbev House
    United Kingdom
    United KingdomBritishNone221131350001
    MACKAY, Ernest Arthur Graham
    The Old Rectory
    SP5 1NF West Tytherley
    Hampshire
    Director
    The Old Rectory
    SP5 1NF West Tytherley
    Hampshire
    EnglandBritishChief Executive62594100006
    MCADAM, Stephen Frederick
    Storrington
    13 Ledborough Wood
    HP9 2DJ Beaconsfield
    Buckinghamshire
    Director
    Storrington
    13 Ledborough Wood
    HP9 2DJ Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Accountant37734200003
    NEL, Johann
    25 Matiere Place
    35-37 Earls Court Square
    SW5 9BY London
    Director
    25 Matiere Place
    35-37 Earls Court Square
    SW5 9BY London
    South AfricanGroup Human Resources Director107526140001
    SHAPIRO, Stephen Victor
    Church Street West
    GU21 6HS Woking
    Sab Miller House
    Surrey
    Director
    Church Street West
    GU21 6HS Woking
    Sab Miller House
    Surrey
    EnglandBritishSolicitor86206730004
    TURNER, Stephen John
    Church Street West
    GU21 6HS Woking
    Sab Miller House
    Surrey
    Director
    Church Street West
    GU21 6HS Woking
    Sab Miller House
    Surrey
    United KingdomBritishAccountant99882090001
    VIDELO, Stephanie Ruth
    Church Street West
    GU21 6HS Woking
    Sab Miller House
    Surrey
    Director
    Church Street West
    GU21 6HS Woking
    Sab Miller House
    Surrey
    EnglandBritishAccountant133309710001
    WYMAN, Malcolm Ian
    31 Abbots Drive
    GU25 4SE Virginia Water
    Bylands
    Surrey
    United Kingdom
    Director
    31 Abbots Drive
    GU25 4SE Virginia Water
    Bylands
    Surrey
    United Kingdom
    EnglandBritishChief Financial Officer62595360004

    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