ANHEUSER-BUSCH EUROPE LIMITED

Bureau Bureau, London, EC4A 1EN, United Kingdom
StatusACTIVE
Company No.02399274
CategoryPrivate Limited Company
Incorporated28 Jun 1989
Age34 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

ANHEUSER-BUSCH EUROPE LIMITED is an active private limited company with number 02399274. It was incorporated 34 years, 10 months, 13 days ago, on 28 June 1989. The company address is Bureau Bureau, London, EC4A 1EN, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Boyd

Appointment date: 2024-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Timiko Cranwell

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Capital

Type: SH19

Date: 2023-12-06

Capital : 9,001,046,241 GBP

Documents

View document PDF

Legacy

Date: 06 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/12/23

Documents

View document PDF

Resolution

Date: 06 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Timiko Cranwell

Appointment date: 2023-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Arlington

Termination date: 2023-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: Mr Daniel Arlington

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Arlington

Appointment date: 2022-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 16 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yulia Vlesko

Appointment date: 2022-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 16 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-16

Officer name: Stephen John Turner

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Brodies Secretarial Services Limited

Change date: 2022-01-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-08

Officer name: Sibil Jiang

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 27 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 27 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yann Callou

Appointment date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Kevin Jean-Frederic Douws

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 07 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 07 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: Bureau 90 Fetter Lane London EC4A 1EN

Old address: Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS

Change date: 2019-02-25

Documents

View document PDF

Legacy

Date: 04 Feb 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Capital

Type: SH19

Capital : 9,001,046,241 GBP

Date: 2019-02-04

Documents

View document PDF

Legacy

Date: 04 Feb 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/01/19

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Kevin Jean-Frederic Douws

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-25

Officer name: Yannick Bomans

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sibil Jiang

Appointment date: 2018-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yannick Bomans

Change date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Montfort Boucher

Termination date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mr Yannick Bomans

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Anna Elizabeth Tolley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Claire Louise Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Katleen Jozef Bartholomeeusen

Termination date: 2017-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-28

Officer name: Hina Parmar

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Gerard Warner

Termination date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-28

Officer name: Stephen John Turner

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Stephen Mark Jones

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Aug 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Brodies Secretarial Services Limited

Appointment date: 2017-03-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-10-10

Psc name: Newbelco Sa/Nv

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Newbelco Sa/Nv

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Mr Stephen Mark Jones

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Mr Timothy Montfort Boucher

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2017

Action Date: 15 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-15

Capital : 9,937,280,594.86 GBP

Documents

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Katleen Jozef Bartholomeeusen

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Rory Mclellan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Robert Lindley Hall

Termination date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Louise Richardson

Appointment date: 2016-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Louise Walker

Termination date: 2016-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hina Parmar

Appointment date: 2016-12-01

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2016

Action Date: 07 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-07

Capital : 937,280,594.86 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2016

Action Date: 28 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-28

Capital : 936,914,631.86 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-15

Officer name: Ms Natalie Louise Walker

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-15

Officer name: Ben Ruggles

Documents

View document PDF

Legacy

Date: 29 Jul 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Capital

Type: SH19

Date: 2016-07-29

Capital : 680,278 GBP

Documents

View document PDF

Legacy

Date: 29 Jul 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/07/16

Documents

View document PDF

Resolution

Date: 29 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Gerard Warner

Appointment date: 2016-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Stephen Christopher Mcallister

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Robert Lindley Hall

Appointment date: 2016-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Clare Lake

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ben Ruggles

Appointment date: 2015-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-06

Officer name: Kayleigh Anne Wilshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Christopher Mcallister

Appointment date: 2015-05-21

Documents

View document PDF

Resolution

Date: 09 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Ingeborg Plochaet

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory Mclellan

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ophelia Johns

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF


Some Companies

ADRIAN HARVEY MOTOR ENGINEERS LTD

73 HIGH STREET,,SO41 9ZA

Number:05413450
Status:ACTIVE
Category:Private Limited Company

AON ELECTRICAL SERVICES LIMITED

2A COMMERCE STREET,ELGIN,IV30 1BS

Number:SC569569
Status:ACTIVE
Category:Private Limited Company

HNW INTRODUCTIONS LIMITED

62 REVIDGE ROAD,BLACKBURN,BB2 6JQ

Number:08066670
Status:ACTIVE
Category:Private Limited Company

IMPACTT PROPERTIES LTD.

BRYN POETH,BODORGAN,LL62 5AA

Number:08852703
Status:ACTIVE
Category:Private Limited Company

KINGSTON PARK ESTATE LIMITED

55-57 SEA LANE,LITTLEHAMPTON,BN16 2RQ

Number:02934584
Status:ACTIVE
Category:Private Limited Company

SUCCOTH MANAGEMENT LTD

MONACO HOUSE,KINGS LANGLEY,WD4 8LQ

Number:11374713
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source