AB INBEV EUROPE B.V.

Branch Registration Branch Registration, Netherlands
StatusACTIVE
Company No.FC026213
Category
Incorporated01 Aug 2005
Age18 years, 8 months, 26 days
JurisdictionUnited Kingdom

SUMMARY

AB INBEV EUROPE B.V. is an active with number FC026213. It was incorporated 18 years, 8 months, 26 days ago, on 01 August 2005. The company address is Branch Registration Branch Registration, Netherlands.



Company Fillings

Appoint person director overseas company with name appointment date

Date: 08 Feb 2023

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-11-07

Officer name: Yulia Viesko

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Feb 2023

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen John Turner

Termination date: 2022-11-06

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Feb 2023

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-04-08

Officer name: Sibil Jiang

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Aug 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-05-01

Officer name: Kevin Jean-Frederic Douws

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 Aug 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-05-28

Officer name: Yann Callou

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 May 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-01-01

Officer name: Pieter Clement Van Den Bulck

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 May 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-01-01

Officer name: Sibil Jiang

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 May 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-01-01

Officer name: Kevin Jean-Frederic Douws

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 20 May 2019

Category: Other

Type: OSCH01

Change date: 2019-02-25

Change type: Address Change

Change details: Ab inbev house church street west, woking, surrey, GU21 6HT

Branch number: BR008384

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 20 May 2019

Category: Other

Type: OSCH01

Branch number: BR008384

Change details: Sabmiller europe B.V.

Change type: Name Change

Change date: 2018-05-16

Documents

View document PDF

Change of name overseas by resolution with date

Date: 16 May 2018

Action Date: 04 May 2018

Category: Change-of-name

Type: OSNM01

Change date: 2018-05-04

Change name: Sabmiller europe B.V.

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Feb 2018

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-09-05

Officer name: Pieter Clement Van Den Bulck

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Feb 2018

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Timothy Montfort Boucher

Termination date: 2017-09-29

Documents

View document PDF

Termination person authorised overseas company

Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008384 Person Authorised to Accept terminated 29/09/2017 william warner

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: OSAP07

New address: Ab Inbev House Church Street West, Woking, Surrey, GU21 6HT, United Kingdom

Officer name: Stephen Turner

Branch number: BR008384

Change date: 2017-09-29

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Sep 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Mark Jones

Termination date: 2017-07-28

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Sep 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-07-28

Officer name: Stephen John Turner

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Aug 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-07-05

Officer name: Stephen Mark Jones

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Aug 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Victoria Jane Balchin

Termination date: 2017-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination person authorised overseas company

Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008384 Person Authorised to Accept terminated 28/11/2016 stephen victor shapiro

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP07

Change date: 2016-11-28

Branch number: BR008384

Officer name: William Warner

New address: Ab Inbev House Church Street West, Woking, Surrey, GU21 6HT, United Kingdom

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 19 Dec 2016

Category: Other

Type: OSCH01

Change details: Sabmiller house, church street west, woking, surrey, GU21 6HS

Branch number: BR008384

Change date: 2016-10-18

Change type: Address Change

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Nov 2016

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Susan Michelle Clark

Termination date: 2014-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-10-20

Officer name: Jonathan Keith Gay

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Nov 2016

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Victor Shapiro

Termination date: 2016-10-08

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Nov 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Philippe Mallac

Termination date: 2016-10-13

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-11-02

Officer name: Philip Halkett Brook Learoyd

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008384 Person Authorised to Represent terminated 01/07/2014 stephen victor shapiro

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008384 Person Authorised to Represent terminated 01/07/2014 stephen mark jones

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008384 Person Authorised to Represent terminated 01/07/2014 graham leslie holford

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008384 Person Authorised to Represent terminated 01/07/2014 john davidson

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008384 Person Authorised to Represent terminated 01/07/2014 timothy montfort boucher

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008384 Person Authorised to Represent terminated 01/07/2014 jonathan christopher watts

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Victoria Jane Balchin

Appointment date: 2014-09-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-08-04

Officer name: Stephanie Ruth Videlo

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Catherine Jean May

Termination date: 2014-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-07-01

Officer name: Alan Jon Clark

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Susan Michelle Clark

Termination date: 2014-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nicholas Toby Fell

Termination date: 2014-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mauricio Roberto Restrepo Pinto

Termination date: 2014-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: James Simpson Wilson

Termination date: 2014-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Hector Gorosabel

Termination date: 2014-07-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Stephanie Ruth Videlo

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-07-01

Officer name: Mr Stephen Victor Shapiro

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Philip Halkett Brook Learoyd

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Jonathan Keith Gay

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-07-01

Officer name: Mr David Philippe Mallac

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Timothy Montfort Boucher

Appointment date: 2014-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director overseas company with change date

Date: 27 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: James Simpson Wilson

Change date: 2013-06-01

Documents

View document PDF

Change person director overseas company with change date

Date: 18 Jun 2013

Action Date: 07 May 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2013-05-07

Officer name: Alan Jon Clark

Documents

View document PDF

Termination person director overseas company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ernest Mackay

Documents

View document PDF

Change person authorised overseas company with change date

Date: 07 Jun 2013

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Officer name: Stephen Mark Jones

Change date: 2012-04-30

Branch number: BR008384

Officer address: Sab Miller House Church Street West, Woking, Surrey, Gu21 6Hs

Documents

View document PDF

Change person authorised overseas company with change date

Date: 29 May 2013

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Officer name: Jonathan Christopher Watts

Branch number: BR008384

Change date: 2012-04-30

Officer address: Priory Farmhouse 48 the Street, Puttenham, Surrey, Agu3 1Ar

Documents

View document PDF

Change person authorised overseas company with change date

Date: 29 May 2013

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Officer name: Stephen Victor Shapiro

Change date: 2012-04-30

Branch number: BR008384

Officer address: 14 Court Lane, Dulwich, London, Se21 7Dr

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 29 May 2013

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Timothy Montfort Boucher

New address: Sabmiller House Church Street West, Woking, Surrey, GU21 6HS, United Kingdom

Branch number: BR008384

Change date: 2012-04-30

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 29 May 2013

Action Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Graham Leslie Holford

New address: Sabmiller House Church Street West, Woking, Surrey, GU21 6HS, United Kingdom

Change date: 2011-05-03

Branch number: BR008384

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 29 May 2013

Action Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-05-03

Branch number: BR008384

New address: Sabmiller House Church Street West, Woking, Surrey, GU21 6HS, United Kingdom

Officer name: John Davidson

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director overseas company with change date

Date: 02 May 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Nicholas Toby Fell

Change date: 2013-03-31

Documents

View document PDF

Appoint person director overseas company

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Catherine Jean May

Documents

View document PDF

Appoint person director overseas company

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Susan Michelle Clark

Documents

View document PDF

Appoint person director overseas company

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Susan Michelle Clark

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director overseas company

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mauricio Roberto Restrepo Pinto

Documents

View document PDF

Termination person director overseas company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Malcolm Wyman

Documents

View document PDF

Change person director overseas company with change date

Date: 12 Aug 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: James Simpson Wilson

Change date: 2011-08-05

Documents

View document PDF

Appoint person director overseas company

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: James Simpson Wilson

Documents

View document PDF

Termination person director overseas company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nigel Cox

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director overseas company

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Hector Gorosabel

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director overseas company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Malcolm Ian Wyman

Change date: 2009-10-01

Documents

View document PDF

Change person director overseas company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2009-10-01

Officer name: Ernest Arthur Graham Mackay

Documents

View document PDF

Change person director overseas company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Nicholas Toby Fell

Change date: 2009-10-01

Documents

View document PDF

Change person director overseas company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2009-10-01

Officer name: Nigel Geoffrey Cox

Documents

View document PDF

Change person director overseas company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Alan Jon Clark

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 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: 13 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: Officers

Type: BR6

Description: BR008384 person authorised to represent and accept appointed 01/09/2008 stephen victor shapiro -- address :14 court lane, dulwich, london, SE21 7DR

Documents

Legacy

Date: 15 Oct 2008

Category: Officers

Type: BR6

Description: BR008384 person authorised to represent and accept terminated 30/06/2008 adam craven cochrane

Documents

Legacy

Date: 15 Oct 2008

Category: Officers

Type: BR6

Description: BR008384 person authorised to represent appointed 01/09/2008 stephen mark jones -- address :sabmiller house church street west, woking, surrey, GU21 6HS

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: BR6

Description: BR008384 person authorised to represent appointed 01/09/2008 jonathan christopher watts -- address :priory farmhouse 48 the street, puttenham, surrey, GU3 1AR

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director reinier hendriksen

Documents

View document PDF

Legacy

Date: 10 Feb 2008

Category: Annual-return

Type: BR4

Description: Dir appointed 02/01/08 hendriksen reinier frans wassenaar the netherlands

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 01/08/07 nel johann

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 01/08/07 hendriksen reinier frans

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 01/08/07 mcadam stephen frederick

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 01/08/07 cocrane adam craven

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 01/08/07 fell nicholas toby stoke pogues buckinghamshire

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

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: 09 Sep 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008384 par appointed cochrane adam craven 19 pembroke road moor park northwood middlesex HA6 2LG

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008384 pa appointed shapiro stephen victor 14 court lane dulwich london SE21 7DR

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Incorporation

Type: BR1-BCH

Description: BR008384 registered

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

AVERROES SOLICITORS LTD

45 MOORFIELDS,LONDON,EC2Y 9AE

Number:10635245
Status:ACTIVE
Category:Private Limited Company

DEMUR LIMITED

5 DEEPFIELD WAY,COULSDON,CR5 2SY

Number:07574281
Status:ACTIVE
Category:Private Limited Company

HOLT HEATH (OXON) LIMITED

29 UPPER GORDON ROAD,CAMBERLEY,GU15 2HJ

Number:05239784
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PALEBARD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11219949
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POLYCAST LIMITED

CLOCK TOWER BUILDINGS,SOUTHAMPTON,SO31 9GQ

Number:01851411
Status:ACTIVE
Category:Private Limited Company

TECXTRA TECHNOLOGIES PTV. LTD.

226 HARROW VIEW,HARROW,HA2 6PL

Number:10068465
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