AB INBEV SOUTHERN CAPITAL LIMITED

Bureau Bureau, London, EC4A 1EN, United Kingdom
StatusACTIVE
Company No.07816628
CategoryPrivate Limited Company
Incorporated19 Oct 2011
Age12 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

AB INBEV SOUTHERN CAPITAL LIMITED is an active private limited company with number 07816628. It was incorporated 12 years, 6 months, 23 days ago, on 19 October 2011. The company address is Bureau Bureau, London, EC4A 1EN, United Kingdom.



Company Fillings

Memorandum articles

Date: 01 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-19

Capital : 97,336,251.080763 USD

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-04

Officer name: Samuel Boyd

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 allotment shares

Date: 10 Jan 2024

Action Date: 09 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-09

Capital : 90,324,964.037536 USD

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Jan 2024

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 10 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2024

Action Date: 09 Dec 2023

Category: Capital

Type: SH01

Capital : 34,802,474.037536 USD

Date: 2023-12-09

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2024

Action Date: 09 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-09

Capital : 27,791,187.037536 USD

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

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

Termination date: 2023-10-30

Officer name: Daniel Arlington

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

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Arlington

Change date: 2022-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-13

Officer name: Mr Daniel Arlington

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 16 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Turner

Termination date: 2022-10-16

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

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-18

Officer name: Ana Palmieri

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 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: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 23 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: 23 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: 23 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 updates

Date: 02 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ana Palmieri

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Timiko Cranwell

Appointment date: 2021-09-01

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

Memorandum articles

Date: 09 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Dec 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 Nov 2020

Action Date: 18 Nov 2020

Category: Capital

Type: SH02

Capital : 4,026,001.037536 USD

Date: 2020-11-18

Documents

View document PDF

Capital name of class of shares

Date: 26 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 21 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: 21 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

Legacy

Date: 21 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

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Yann Callou

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

Officer name: Kevin Jean-Frederic Douws

Termination date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

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

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-25

Old address: Ab Inbev House Church Street West Woking GU21 6HT United Kingdom

New address: Bureau 90 Fetter Lane London EC4A 1EN

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-25

Psc name: Abi Southern Holding Ltd

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 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 Dec 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

Legacy

Date: 04 Dec 2018

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-24

Psc name: Abi Southern Holding Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sabmiller America Holdings Limited

Cessation date: 2017-01-24

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

Capital statement capital company with date currency figure

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Capital

Type: SH19

Capital : 4,026,001.052331 USD

Date: 2017-11-17

Documents

View document PDF

Legacy

Date: 17 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/11/17

Documents

View document PDF

Resolution

Date: 17 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-29

Officer name: Mr Yannick Bomans

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

Termination secretary company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-29

Officer name: William Warner

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Yannick Bomans

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Elizabeth Tolley

Termination date: 2017-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mark Jones

Termination date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 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

Resolution

Date: 30 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 Mar 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH06

Capital : 4,026,001.052331 USD

Date: 2017-01-26

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Capital : 4,026,001.052331 USD

Date: 2017-01-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Mar 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

Resolution

Date: 10 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Feb 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital return purchase own shares

Date: 10 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 26 Jan 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH19

Date: 2017-01-26

Capital : 4,026,004 USD

Documents

View document PDF

Legacy

Date: 26 Jan 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/01/17

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Ms Anna Elizabeth Tolley

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Stephen Mark Jones

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-22

Officer name: John Davidson

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Old address: Sabmiller House Church Street West Woking Surrey GU21 6HS

New address: Ab Inbev House Church Street West Woking GU21 6HT

Change date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Philip Halkett Brook Learoyd

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Stephen Mark Jones

Documents

View document PDF


Some Companies

DARREN BLOWS CARPENTRY LIMITED

BRUNEL HOUSE COOK WAY,TAUNTON,TA2 6BJ

Number:07539188
Status:ACTIVE
Category:Private Limited Company

EARLEY (S&T) LIMITED

8TH FLOOR,EDGWARE,HA8 7EJ

Number:08247702
Status:ACTIVE
Category:Private Limited Company

GARRY PRITCHETT LIMITED

14 PATRICK STREET,GRIMSBY,DN32 0JQ

Number:08312383
Status:ACTIVE
Category:Private Limited Company

MWS HAULAGE LTD

17 WELWYN CLOSE,GRANTHAM,NG31 7JU

Number:11448173
Status:ACTIVE
Category:Private Limited Company

REEL NURSING LTD

0/2 22 ABERFOYLE STREET,GLASGOW,G31 3RR

Number:SC626168
Status:ACTIVE
Category:Private Limited Company

T S C WORLDWIDE LIMITED

46 COURT CRESCENT,SLOUGH,SL1 3JR

Number:10327438
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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