SABMILLER FINANCE B.V.

Branch Registration Branch Registration, Netherlands
StatusCONVERTED-CLOSED
Company No.FC026084
Category
Incorporated01 Jul 2005
Age18 years, 10 months, 6 days
JurisdictionUnited Kingdom
Dissolution21 Dec 2011
Years12 years, 4 months, 17 days

SUMMARY

SABMILLER FINANCE B.V. is an converted-closed with number FC026084. It was incorporated 18 years, 10 months, 6 days ago, on 01 July 2005 and it was dissolved 12 years, 4 months, 17 days ago, on 21 December 2011. The company address is Branch Registration Branch Registration, Netherlands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 21 Dec 2011

Category: Dissolution

Type: OSDS01

Close date: 2011-12-14

Company number: FC026084

Branch number: BR008287

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Feb 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Stephen Victor Shapiro

Change date: 2011-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director overseas company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Stephanie Videlo

Change date: 2009-10-01

Documents

View document PDF

Change person director overseas company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2009-10-01

Officer name: Mr David Philippe Mallac

Documents

View document PDF

Change person director overseas company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Stephen Victor Shapiro

Change date: 2009-10-01

Documents

View document PDF

Change person director overseas company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Graham Leslie Holford

Change date: 2009-10-01

Documents

View document PDF

Change person director overseas company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Stephen John Turner

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 26 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2009

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: BR4

Description: Director's change of particulars / malcolm wyman / 01/09/2008 / housename/number was: , now: bylands 31; street was: 7 aspen court, now: abbots drive; post code was: GU25 4TD, now: GU25 4SE

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director graham wood

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director malcolm wyman

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: BR4

Description: Director appointed stephanie videlo

Documents

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director john davidson

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: BR6

Description: BR008287 person authorised to represent and accept terminated 30/06/2008 graham kingsley wood

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: BR6

Description: BR008287 person authorised to represent and accept appointed 01/10/2008 stephen victor shapiro -- address :14 court lane, dulwich, london, SE21 7DR

Documents

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director adam cochrane

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 11/09/07 mcadam stephen frederick

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: BR6

Description: BR008287 pa appointed 09/08/07 warner william 45 temple avenue croydon surrey CR0 8QF

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: BR6

Description: BR008287 pa terminated 09/08/07 richards holly

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 09/08/06 shapiro stephen victor dulwich london

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 09/08/06 davidson john st albans hertfordshire

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: BR6

Description: BR008287 pa appointed 03/11/06 richards holly louise flat 423 the beaux arts building 10-18 manor gardens london N7 6JS

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: BR6

Description: BR008287 pa terminated 03/11/06 russell deborah

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 09/08/06 davidson john st albans hertfordshire

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 09/08/06 shapiro stephen victor london SE21 7DR

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 09/08/06 davidon john st albans AL1

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: BR6

Description: BR008287 pa appointed 18/08/06 russell deborah elizabeth 63 crofton close bracknell berkshire RG12 0UT

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: BR6

Description: BR008287 pa terminated 18/08/06 waine sarah jane

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: BR6

Description: BR008287 pa appointed 27/01/06 waine sarah jane eversley cottage grosvenor road chobham surrey GU24 8DZ

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: BR6

Description: BR008287 pa terminated 27/01/06 sadkowski ursula lorraine

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 27/10/05 mallac david philippe wokingham berkshire

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 01/08/05 becker cedric robin

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 01/08/05 turner stephen john surrey GU21 4QS

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 01/08/05 goedhals gerardus hendricus lambertus

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 01/08/05 mcadam stephen fredrick buckinghamshire HP9 2DY

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 01/08/05 hendriksen reinier frans

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 01/08/05 holford graham leslie surrey GU8 4DD

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 01/08/05 van der spiegel-breytenbach lana helena

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 01/08/05 cochrane adam craven hertfordshire HA6 2LG

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 01/08/05 romein jacob

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 01/08/05 wyman malcolm ian surrey GU25 4TD

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008287 pr appointed sadkowski ursula lorraine 2 barn hatch 34 alexandra road ash surrey GU12 6PH

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008287 par appointed wood graham kingsley 11 elgin place st georges avenue weybridge surrey KT13 0BE

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Incorporation

Type: BR1-BCH

Description: BR008287 registered

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ANGIODESIGN (UK) LTD

MANOR STABLES,WARMINSTER,BA12 7QE

Number:04212911
Status:ACTIVE
Category:Private Limited Company

BROAD INFOTECH LIMITED

7 CHEQUERS PARADE,LONDON,SE9 1DD

Number:09799778
Status:ACTIVE
Category:Private Limited Company

EA RAMPS LIMITED

28 ST. NICHOLAS WAY,GREAT YARMOUTH,NR29 5LG

Number:11788078
Status:ACTIVE
Category:Private Limited Company

HAMPER DODDLE LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:11857503
Status:ACTIVE
Category:Private Limited Company

KXU CUISINE LTD

7 EMPINGHAM HOUSE,LONDON,SE8 5ED

Number:11628174
Status:ACTIVE
Category:Private Limited Company

PORTFOLIO FD SERVICES LIMITED

48 MAIN STREET,NORTH LINCOLNSHIRE,DN20 0QB

Number:06232044
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