Advanced company searchLink opens in new window

AB INBEV ASIA HOLDINGS LIMITED

Company number 05891508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
30 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
24 Mar 2017 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017
21 Dec 2016 AA Full accounts made up to 31 March 2016
12 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
29 Nov 2016 CH01 Director's details changed for Mr Stephen Mark Jones on 28 November 2016
20 Oct 2016 TM01 Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016
19 Oct 2016 TM01 Termination of appointment of Graham Leslie Holford as a director on 19 October 2016
19 Oct 2016 AD01 Registered office address changed from Sabmiller House, Church Street West, Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 19 October 2016
10 Oct 2016 TM01 Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016
29 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • USD 70,001,052
02 Nov 2015 AA Full accounts made up to 31 March 2015
01 Sep 2015 TM01 Termination of appointment of Mathew James Dunn as a director on 31 August 2015
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • USD 70,001,052
29 Sep 2014 AA Full accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • USD 70,001,052
20 May 2014 MEM/ARTS Memorandum and Articles of Association
28 Apr 2014 CERTNM Company name changed sabmiller (a & a 2) LIMITED\certificate issued on 28/04/14
  • CONNOT ‐
10 Feb 2014 TM01 Termination of appointment of Jonathan Watts as a director
22 Oct 2013 AA Full accounts made up to 31 March 2013
15 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • USD 70,001,052
19 Jul 2013 CH01 Director's details changed for Mr Jonathan Christopher Watts on 12 August 2012
06 Jun 2013 CH01 Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013
06 Jun 2013 TM01 Termination of appointment of Jonathan Kirby as a director
19 Sep 2012 AA Full accounts made up to 31 March 2012