Ab Inbev Holdings Limited LONDON


Ab Inbev Holdings started in year 2001 as Private Limited Company with registration number 04185128. The Ab Inbev Holdings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Bureau. Postal code: EC4A 1EN. Since 2017-06-30 Ab Inbev Holdings Limited is no longer carrying the name Sabmiller Holdings.

The company has 3 directors, namely Samuel B., Yulia V. and Yann C.. Of them, Yann C. has been with the company the longest, being appointed on 11 May 2020 and Samuel B. has been with the company for the least time - from 4 April 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ab Inbev Holdings Limited Address / Contact

Office Address Bureau
Office Address2 90 Fetter Lane
Town London
Post code EC4A 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04185128
Date of Incorporation Thu, 22nd Mar 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Samuel B.

Position: Director

Appointed: 04 April 2024

Yulia V.

Position: Director

Appointed: 16 October 2022

Yann C.

Position: Director

Appointed: 11 May 2020

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 March 2017

Timiko C.

Position: Director

Appointed: 30 October 2023

Resigned: 31 March 2024

Daniel A.

Position: Director

Appointed: 12 December 2022

Resigned: 30 October 2023

Kevin D.

Position: Director

Appointed: 25 June 2018

Resigned: 01 May 2020

Sibil J.

Position: Director

Appointed: 25 June 2018

Resigned: 08 April 2021

Yannick B.

Position: Director

Appointed: 29 September 2017

Resigned: 25 June 2018

Stephen T.

Position: Director

Appointed: 28 July 2017

Resigned: 16 October 2022

Anna T.

Position: Director

Appointed: 18 November 2016

Resigned: 21 November 2016

Stephen J.

Position: Director

Appointed: 18 November 2016

Resigned: 28 July 2017

John D.

Position: Director

Appointed: 23 September 2016

Resigned: 22 November 2016

David M.

Position: Director

Appointed: 24 February 2014

Resigned: 30 September 2016

Timothy B.

Position: Director

Appointed: 14 October 2011

Resigned: 29 September 2017

Adam S.

Position: Director

Appointed: 14 October 2011

Resigned: 09 December 2011

Jonathan G.

Position: Director

Appointed: 14 October 2011

Resigned: 30 September 2016

Nigel C.

Position: Director

Appointed: 05 January 2009

Resigned: 22 July 2011

David M.

Position: Director

Appointed: 29 August 2008

Resigned: 07 February 2014

Jonathan W.

Position: Director

Appointed: 24 June 2008

Resigned: 06 February 2014

Stephen J.

Position: Director

Appointed: 11 October 2007

Resigned: 07 February 2014

William W.

Position: Secretary

Appointed: 12 December 2006

Resigned: 29 September 2017

Holly R.

Position: Secretary

Appointed: 03 November 2006

Resigned: 12 December 2006

Deborah R.

Position: Secretary

Appointed: 18 August 2006

Resigned: 03 November 2006

Sarah W.

Position: Secretary

Appointed: 27 January 2006

Resigned: 18 August 2006

Gregory M.

Position: Secretary

Appointed: 26 September 2005

Resigned: 27 January 2006

Gregory M.

Position: Director

Appointed: 26 September 2005

Resigned: 20 October 2005

Stephen T.

Position: Director

Appointed: 25 August 2004

Resigned: 30 September 2016

Graham H.

Position: Director

Appointed: 25 August 2004

Resigned: 30 September 2016

Adam C.

Position: Director

Appointed: 10 February 2004

Resigned: 30 June 2008

Graham W.

Position: Director

Appointed: 10 February 2004

Resigned: 10 October 2008

Christopher V.

Position: Director

Appointed: 30 January 2004

Resigned: 04 July 2007

Ursula S.

Position: Secretary

Appointed: 01 May 2003

Resigned: 26 September 2005

Timothy E.

Position: Director

Appointed: 06 December 2002

Resigned: 07 March 2005

Ursula S.

Position: Director

Appointed: 06 December 2002

Resigned: 26 September 2005

Stephen S.

Position: Director

Appointed: 05 December 2002

Resigned: 30 September 2016

Gary W.

Position: Director

Appointed: 05 December 2002

Resigned: 30 September 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 March 2001

Resigned: 22 March 2001

Simon J.

Position: Secretary

Appointed: 22 March 2001

Resigned: 30 April 2003

Roger Y.

Position: Director

Appointed: 22 March 2001

Resigned: 06 December 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2001

Resigned: 22 March 2001

Clive B.

Position: Director

Appointed: 22 March 2001

Resigned: 06 December 2002

Simon J.

Position: Director

Appointed: 22 March 2001

Resigned: 30 April 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Abi Sab Group Holding Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abi Sab Group Holding Limited

Bureau 90 Fetter Lane, London, EC4A 1EN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03528416
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sabmiller Holdings June 30, 2017
South African Breweries Holdings February 10, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (39 pages)

Company search