Inbev Ireland Limited BELFAST


Founded in 1964, Inbev Ireland, classified under reg no. NI006164 is an active company. Currently registered at Elliot Duffy Garrett Solicitors BT2 8BA, Belfast the company has been in the business for 60 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Matthew R., Timiko C.. Of them, Timiko C. has been with the company the longest, being appointed on 4 February 2020 and Matthew R. has been with the company for the least time - from 15 December 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inbev Ireland Limited Address / Contact

Office Address Elliot Duffy Garrett Solicitors
Office Address2 Linenhall Street
Town Belfast
Post code BT2 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI006164
Date of Incorporation Wed, 28th Oct 1964
Industry Pension funding
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Matthew R.

Position: Director

Appointed: 15 December 2021

Timiko C.

Position: Director

Appointed: 04 February 2020

Paul W.

Position: Secretary

Appointed: 12 May 2020

Resigned: 08 November 2020

Hina P.

Position: Secretary

Appointed: 16 September 2019

Resigned: 12 May 2020

Megan P.

Position: Secretary

Appointed: 01 January 2019

Resigned: 09 September 2019

Oliver D.

Position: Director

Appointed: 01 January 2019

Resigned: 23 November 2021

Natalie W.

Position: Secretary

Appointed: 26 June 2018

Resigned: 01 January 2019

Taner S.

Position: Director

Appointed: 20 April 2018

Resigned: 11 January 2019

Andrew W.

Position: Director

Appointed: 03 April 2018

Resigned: 04 February 2020

Claire R.

Position: Director

Appointed: 01 December 2016

Resigned: 01 September 2020

Nicolas B.

Position: Director

Appointed: 01 December 2016

Resigned: 01 January 2019

Hina P.

Position: Secretary

Appointed: 01 December 2016

Resigned: 26 June 2018

Natalie W.

Position: Secretary

Appointed: 15 August 2016

Resigned: 01 December 2016

Iain H.

Position: Director

Appointed: 12 January 2016

Resigned: 01 December 2016

Rory M.

Position: Director

Appointed: 12 January 2016

Resigned: 01 December 2016

Ben R.

Position: Secretary

Appointed: 06 October 2015

Resigned: 15 August 2016

Stephen M.

Position: Director

Appointed: 21 May 2015

Resigned: 08 April 2016

Kayleigh W.

Position: Secretary

Appointed: 15 December 2011

Resigned: 06 October 2015

Ingeborg P.

Position: Director

Appointed: 01 December 2011

Resigned: 01 November 2014

Anna T.

Position: Director

Appointed: 01 December 2011

Resigned: 03 April 2018

Clare L.

Position: Director

Appointed: 23 May 2011

Resigned: 01 January 2016

Anna T.

Position: Secretary

Appointed: 02 October 2009

Resigned: 15 December 2011

Bhavesh M.

Position: Director

Appointed: 17 July 2009

Resigned: 03 September 2010

Stuart M.

Position: Director

Appointed: 17 September 2008

Resigned: 01 December 2011

Roberto S.

Position: Director

Appointed: 16 September 2008

Resigned: 17 July 2009

Hugh F.

Position: Secretary

Appointed: 08 June 2007

Resigned: 02 October 2009

Steven K.

Position: Director

Appointed: 08 June 2007

Resigned: 30 June 2008

Claude B.

Position: Director

Appointed: 08 June 2007

Resigned: 29 April 2011

Mark C.

Position: Director

Appointed: 22 April 2004

Resigned: 31 December 2006

Stephen M.

Position: Director

Appointed: 22 April 2004

Resigned: 31 December 2006

Steven C.

Position: Director

Appointed: 01 September 2003

Resigned: 31 December 2005

Allan T.

Position: Director

Appointed: 19 June 2003

Resigned: 01 June 2005

Sturt M.

Position: Director

Appointed: 01 January 2003

Resigned: 01 May 2004

Michael C.

Position: Director

Appointed: 15 March 2002

Resigned: 19 June 2003

Stewart G.

Position: Director

Appointed: 05 February 2002

Resigned: 01 September 2003

Jeremy F.

Position: Director

Appointed: 15 May 2001

Resigned: 04 March 2002

Robert M.

Position: Director

Appointed: 28 October 1964

Resigned: 29 April 2005

John N.

Position: Director

Appointed: 28 October 1964

Resigned: 31 August 2001

William M.

Position: Director

Appointed: 28 October 1964

Resigned: 29 January 2004

Thomas M.

Position: Director

Appointed: 28 October 1964

Resigned: 09 October 2009

Robert M.

Position: Director

Appointed: 28 October 1964

Resigned: 31 December 2002

Mark H.

Position: Director

Appointed: 28 October 1964

Resigned: 30 January 2002

William M.

Position: Director

Appointed: 28 October 1964

Resigned: 08 June 2007

William M.

Position: Secretary

Appointed: 28 October 1964

Resigned: 08 June 2007

Terence G.

Position: Director

Appointed: 28 October 1964

Resigned: 31 August 2003

Maurice J.

Position: Director

Appointed: 28 October 1964

Resigned: 25 February 2005

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Anheuser-Busch Inbev Limited from Luton, England. The abovementioned PSC is categorised as "a private limited company", 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.

Anheuser-Busch Inbev Limited

Porter Tun House 500 Capability Green, Luton, LU1 3LS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04301581
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand111 
Net Assets Liabilities1111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  11
Number Shares Allotted 111
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements