AB INBEV INVESTMENTS HOLDINGS COMPANY 2 LIMITED

Bureau Bureau, London, EC4A 1EN, United Kingdom
StatusACTIVE
Company No.11642142
CategoryPrivate Limited Company
Incorporated25 Oct 2018
Age5 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

AB INBEV INVESTMENTS HOLDINGS COMPANY 2 LIMITED is an active private limited company with number 11642142. It was incorporated 5 years, 6 months, 23 days ago, on 25 October 2018. 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

Officer name: Timiko Cranwell

Termination date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

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

Appoint person director company with name date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-05

Officer name: Mr Daniel Arlington

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

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

Appointment date: 2022-10-16

Officer name: Miss Yulia Vlesko

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

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: 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: 05 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

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

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

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

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: 07 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Change account reference date company current extended

Date: 22 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ab Inbev Brewing Company (Apac) Limited

Notification date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ab Inbev America Holdings Limited

Cessation date: 2019-07-01

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-26

Capital : 5 USD

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abi Southern Holding Limited

Cessation date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ab Inbev America Holdings Limited

Notification date: 2018-11-30

Documents

View document PDF

Legacy

Date: 06 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH19

Capital : 4 USD

Date: 2019-06-06

Documents

View document PDF

Legacy

Date: 06 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/06/19

Documents

View document PDF

Resolution

Date: 06 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Abi Southern Holding Limited

Change date: 2019-02-25

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 United Kingdom

Change date: 2019-02-25

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2019

Action Date: 27 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-27

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2019

Action Date: 28 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-28

Capital : 4 GBP

Documents

View document PDF

Incorporation company

Date: 25 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPLOSIVE CONSULTANTS LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:06253346
Status:ACTIVE
Category:Private Limited Company

GAD FENESTRATION LIMITED

THE COACH HOUSE,DOWNE,BR6 7JQ

Number:05283273
Status:ACTIVE
Category:Private Limited Company

KELLY HAIRDRESSERS LIMITED

241 MITCHAM ROAD,LONDON,SW17 9JQ

Number:03213210
Status:ACTIVE
Category:Private Limited Company

LEEDS D&B ONE LIMITED

C/O ALBANY SPC SERVICES LIMITED,MANCHESTER,M1 4HB

Number:06145237
Status:ACTIVE
Category:Private Limited Company

PIYAM TRAVELS LTD.

290A DUNSTABLE ROAD,LUTON,LU4 8JN

Number:08552960
Status:ACTIVE
Category:Private Limited Company

S AND M TYRES LIMITED

EG WHOLESALE, ELITE HOUSE STAR ROAD,HORSHAM,RH13 8RA

Number:01207887
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