- Company Overview for AB INBEV CAPITAL UK LIMITED (07466437)
- Filing history for AB INBEV CAPITAL UK LIMITED (07466437)
- People for AB INBEV CAPITAL UK LIMITED (07466437)
- More for AB INBEV CAPITAL UK LIMITED (07466437)
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) |
---|---|---|---|
27 Jul 2011 | TM01 | Termination of appointment of Nigel Cribb as a director | |
15 Jul 2011 | CERTNM |
Company name changed 3687TH single member shelf trading company LIMITED\certificate issued on 15/07/11
|
|
16 Feb 2011 | CH01 | Director's details changed for Stephen Victor Shapiro on 14 February 2011 | |
20 Dec 2010 | AP01 | Appointment of Jonathan Christopher Watts as a director | |
15 Dec 2010 | TM02 | Termination of appointment of Sisec Limited as a secretary | |
15 Dec 2010 | AP01 | Appointment of Stephen Mark Jones as a director | |
15 Dec 2010 | AP01 | Appointment of Graham Leslie Holford as a director | |
14 Dec 2010 | TM01 | Termination of appointment of Michael John Seymour as a director | |
14 Dec 2010 | TM01 | Termination of appointment of Loviting Limited as a director | |
14 Dec 2010 | TM01 | Termination of appointment of Serjeants' Inn Nominees Limited as a director | |
14 Dec 2010 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
14 Dec 2010 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 14 December 2010 | |
14 Dec 2010 | AP01 | Appointment of David Philippe Mallac as a director | |
14 Dec 2010 | AP01 | Appointment of Nigel Rupert Evelyn Cribb as a director | |
14 Dec 2010 | AP01 | Appointment of Stephen John Turner as a director | |
14 Dec 2010 | AP03 | Appointment of William Warner as a secretary | |
14 Dec 2010 | AP01 | Appointment of Stephen Victor Shapiro as a director | |
10 Dec 2010 | NEWINC | Incorporation |