SABMILLER FINANCE B.V.
Status | CONVERTED-CLOSED |
Company No. | FC026084 |
Category | |
Incorporated | 01 Jul 2005 |
Age | 18 years, 10 months, 6 days |
Jurisdiction | United Kingdom |
Dissolution | 21 Dec 2011 |
Years | 12 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: BR4
Description: Appointment terminated director graham wood
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: BR4
Description: Appointment terminated director malcolm wyman
Documents
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
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
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
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
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 11/09/07 mcadam stephen frederick
Documents
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
Legacy
Date: 17 Aug 2007
Category: Officers
Type: BR6
Description: BR008287 pa terminated 09/08/07 richards holly
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 09/08/06 shapiro stephen victor dulwich london
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 09/08/06 davidson john st albans hertfordshire
Documents
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
Legacy
Date: 09 Nov 2006
Category: Officers
Type: BR6
Description: BR008287 pa terminated 03/11/06 russell deborah
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 09/08/06 davidson john st albans hertfordshire
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 09/08/06 shapiro stephen victor london SE21 7DR
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 09/08/06 davidon john st albans AL1
Documents
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
Legacy
Date: 15 Sep 2006
Category: Officers
Type: BR6
Description: BR008287 pa terminated 18/08/06 waine sarah jane
Documents
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
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
Legacy
Date: 27 Feb 2006
Category: Officers
Type: BR6
Description: BR008287 pa terminated 27/01/06 sadkowski ursula lorraine
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: BR4
Description: Dir appointed 27/10/05 mallac david philippe wokingham berkshire
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 01/08/05 becker cedric robin
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: BR4
Description: Dir appointed 01/08/05 turner stephen john surrey GU21 4QS
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 01/08/05 goedhals gerardus hendricus lambertus
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: BR4
Description: Dir appointed 01/08/05 mcadam stephen fredrick buckinghamshire HP9 2DY
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 01/08/05 hendriksen reinier frans
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: BR4
Description: Dir appointed 01/08/05 holford graham leslie surrey GU8 4DD
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 01/08/05 van der spiegel-breytenbach lana helena
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: BR4
Description: Dir appointed 01/08/05 cochrane adam craven hertfordshire HA6 2LG
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 01/08/05 romein jacob
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: BR4
Description: Dir appointed 01/08/05 wyman malcolm ian surrey GU25 4TD
Documents
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
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
Legacy
Date: 06 Jul 2005
Category: Incorporation
Type: BR1-BCH
Description: BR008287 registered
Documents
Legacy
Date: 06 Jul 2005
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
MANOR STABLES,WARMINSTER,BA12 7QE
Number: | 04212911 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHEQUERS PARADE,LONDON,SE9 1DD
Number: | 09799778 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ST. NICHOLAS WAY,GREAT YARMOUTH,NR29 5LG
Number: | 11788078 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 11857503 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 EMPINGHAM HOUSE,LONDON,SE8 5ED
Number: | 11628174 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 MAIN STREET,NORTH LINCOLNSHIRE,DN20 0QB
Number: | 06232044 |
Status: | ACTIVE |
Category: | Private Limited Company |