Advanced company searchLink opens in new window

AB INBEV SAF LIMITED

Company number 07780722

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)
29 Sep 2017 TM02 Termination of appointment of William Warner as a secretary on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017
29 Sep 2017 AP01 Appointment of Mr Yannick Bomans as a director on 29 September 2017
24 Aug 2017 TM01 Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017
02 Aug 2017 AP01 Appointment of Stephen John Turner as a director on 28 July 2017
02 Aug 2017 TM01 Termination of appointment of Stephen Mark Jones as a director on 28 July 2017
18 Jul 2017 PSC02 Notification of Abi Uk Holding 1 Limited as a person with significant control on 24 January 2017
18 Jul 2017 PSC07 Cessation of Sabmiller Holdings Ltd as a person with significant control on 24 January 2017
18 Jul 2017 PSC02 Notification of Sabmiller Holdings Ltd as a person with significant control on 6 April 2016
14 Jul 2017 AA Full accounts made up to 31 December 2016
10 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
27 Mar 2017 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017
30 Nov 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
21 Nov 2016 AP01 Appointment of Stephen Mark Jones as a director on 18 November 2016
18 Nov 2016 AP01 Appointment of Ms Anna Elizabeth Tolley as a director on 18 November 2016
09 Nov 2016 TM01 Termination of appointment of Philip Halkett Brook Learoyd as a director on 2 November 2016
20 Oct 2016 TM01 Termination of appointment of Jonathan Keith Gay as a director on 20 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
21 Sep 2016 AA Full accounts made up to 31 March 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 1,615,021
02 Nov 2015 AA Full accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • USD 1,615,021