AB INBEV HARMONY LIMITED

Bureau Bureau, London, EC4A 1EN, United Kingdom
StatusACTIVE
Company No.08296561
CategoryPrivate Limited Company
Incorporated16 Nov 2012
Age11 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

AB INBEV HARMONY LIMITED is an active private limited company with number 08296561. It was incorporated 11 years, 6 months, 6 days ago, on 16 November 2012. The company address is Bureau Bureau, London, EC4A 1EN, United Kingdom.



Company Fillings

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

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Boyd

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yann Callou

Appointment date: 2024-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 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

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

Capital statement capital company with date currency figure

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-20

Capital : 1.00 GBP

Documents

View document PDF

Resolution

Date: 20 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/06/23

Documents

View document PDF

Legacy

Date: 20 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Brodies Secretarial Services Limited

Appointment date: 2023-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yulia Vlesko

Appointment date: 2023-03-30

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

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

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

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 registered office address company with date old address new address

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-18

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

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: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for 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

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Margaret Wafer

Termination date: 2021-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Elizabeth Dobbie

Termination date: 2021-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-27

Officer name: Miss Ana Palmieri

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-27

Officer name: Mr Daniel Arlington

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 20 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: 20 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: 20 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

Change person director company with change date

Date: 23 Sep 2020

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Ms Michelle Kocaoglu

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

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: 06 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: 06 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 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: Ab Inbev Harmony Holdings Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2019

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: 21 Jan 2019

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: 21 Jan 2019

Category: Other

Type: AGREEMENT2

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

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Patrik Anders Meuller

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natasha Jane Lee

Termination date: 2018-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Ms Michelle Kocaoglu

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-30

Psc name: Sabmiller Harmony Holdings Limited

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

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Elizabeth Dobbie

Appointment date: 2017-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 30 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roxana Hornung

Termination date: 2017-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Patrik Anders Meuller

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Natasha Jane Lee

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Dieter Schulze

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

Change date: 2016-10-19

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

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-11

Officer name: Justine Victoria O'toole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Roxana Hornung

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Mauricio Roberto Restrepo Pinto

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dieter Schulze

Appointment date: 2014-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Gary Boshoff

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rohan Cummings

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2013

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Capital : 0.02 GBP

Date: 2012-12-20

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehmet Hurşit Zorlu

Documents

View document PDF

Incorporation company

Date: 16 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPRESS DRY CLEANERS LONDON LTD

32 WOODSTOCK GROVE,LONDON,W12 8LE

Number:11593870
Status:ACTIVE
Category:Private Limited Company

MC COATINGS LTD

74 BREDENBURY CRESCENT,PORTSMOUTH,PO6 3SL

Number:11200215
Status:ACTIVE
Category:Private Limited Company

MEGA-BOUNCE LIMITED

GLANRHYD FARM,BRIDGEND,CF31 4LL

Number:04872982
Status:ACTIVE
Category:Private Limited Company

NWAYAH LTD

6 TUDOR MEWS,ROMFORD,RM1 3QF

Number:08861146
Status:ACTIVE
Category:Private Limited Company

OEX LIMITED

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:07105503
Status:ACTIVE
Category:Private Limited Company

ROSE-MARIE MAGEE LIMITED

FIRST FLOOR,WOKING,GU21 5AJ

Number:11539270
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