Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INBEV UK
Company Information for

INBEV UK

BUREAU, 90 FETTER LANE, LONDON, EC4A 1EN,
Company Registration Number
02810521
Private Unlimited Company
Active

Company Overview

About Inbev Uk
INBEV UK was founded on 1993-04-19 and has its registered office in London. The organisation's status is listed as "Active". Inbev Uk is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INBEV UK
 
Legal Registered Office
BUREAU
90 FETTER LANE
LONDON
EC4A 1EN
Other companies in LU1
 
Previous Names
AB INBEV UK28/02/2012
INTERBREW SERVICES U.K.05/05/2009
Filing Information
Company Number 02810521
Company ID Number 02810521
Date formed 1993-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 13:40:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INBEV UK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INBEV UK

Current Directors
Officer Role Date Appointed
NATALIE LOUISE WALKER
Company Secretary 2018-06-26
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
Director 2016-12-01
CLAIRE LOUISE RICHARDSON
Director 2016-12-01
TANER SU
Director 2018-04-20
ANDREW GEORGE WHITING
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
HINA PARMAR
Company Secretary 2016-12-01 2018-06-26
NATALIE LOUISE WALKER
Company Secretary 2016-08-15 2016-12-01
IAIN ROBERT LINDLEY HALL
Director 2016-02-18 2016-12-01
BEN RUGGLES
Company Secretary 2015-10-06 2016-08-15
CLARE LAKE
Director 2010-12-31 2016-01-01
KAYLEIGH ANNE WILSHAW
Company Secretary 2011-12-15 2015-10-06
OPHELIA JOHNS
Director 2011-11-21 2014-03-31
ANNA TOLLEY
Company Secretary 2009-08-14 2011-12-15
LYNETTE BROWN
Director 2010-12-31 2011-11-21
CLAUDE LOUIS BAHOSHY
Director 2007-01-29 2011-04-29
ROSANNA LONGOBARDI
Director 2008-03-01 2010-12-31
CLAUDE LOUIS BAHOSHY
Company Secretary 2007-11-07 2009-08-14
STEVEN KITCHING
Director 2007-07-31 2008-06-30
ALISON JOANNE BRANEY
Director 2007-11-07 2008-04-30
GIUSEPPE CREMONA
Director 2007-11-07 2008-03-01
RICHARD STEVEN LAYCOCK EVANS
Director 2006-06-16 2008-03-01
JEMMA LOUISE MCCAREY
Company Secretary 2006-09-26 2007-11-07
DAVID ALLARD
Director 2006-06-16 2007-07-31
SIMON GORDON PHILLIPS
Company Secretary 2002-11-01 2006-09-26
CHRISTIAN LEON ERNEST WILLIAM HUYGHE
Director 1998-01-01 2006-09-26
ABOGADO NOMINEES LIMITED
Nominated Secretary 1993-05-11 2003-03-19
ALEXANDER GOLABEK
Company Secretary 2001-02-15 2002-11-01
CEES MAAS
Company Secretary 1998-06-22 2001-02-15
JOSEPH MARIE VICTOR PATRICE THYS
Company Secretary 1995-10-27 1998-06-22
MICHAEL DONALD MCCARTNEY IZZA
Director 1993-05-11 1998-01-01
PATRICK JOSEPH DONOGHUE
Director 1994-11-01 1996-01-28
MARY JOHANNA RUUS
Company Secretary 1995-02-15 1995-10-27
JOHN ECKMIRE
Director 1993-05-11 1995-02-23
JOANNE DOREEN RUSNELL
Company Secretary 1993-05-11 1995-02-15
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1993-04-19 1993-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN AB INBEV UK LIMITED Director 2016-12-01 CURRENT 2000-04-27 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN WELL BREWED (WHOLESALE) LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN CAMDEN BREWERY LIMITED Director 2016-12-01 CURRENT 2010-08-20 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN CAMDEN BREWING GROUP LIMITED Director 2016-12-01 CURRENT 2015-02-04 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN NIMBUSPATH LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN STAND AND DELIVER DISTRIBUTION LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN BUDWEISER DRINKS DISPENSE LIMITED Director 2016-12-01 CURRENT 1997-10-07 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN BASS BEERS WORLDWIDE LIMITED Director 2016-12-01 CURRENT 2000-05-30 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN AB INBEV UK HEALTHCARE TRUSTEE LIMITED Director 2016-12-01 CURRENT 2000-07-26 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN ANHEUSER-BUSCH INBEV LIMITED Director 2016-12-01 CURRENT 2001-10-09 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN PERFECTDRAFT UK LIMITED Director 2016-12-01 CURRENT 2012-06-26 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN MCGRATH DAVIES PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Liquidation
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN PIONEER BREWING COMPANY LIMITED Director 2016-12-01 CURRENT 2014-07-23 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN AB INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1951-03-13 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1964-10-28 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN INTERBREW UK HOLDINGS Director 2016-12-01 CURRENT 2000-05-03 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN ZXV UK LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN CAMDEN PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON AB INBEV UK LIMITED Director 2016-12-01 CURRENT 2000-04-27 Active
CLAIRE LOUISE RICHARDSON WELL BREWED (WHOLESALE) LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON CAMDEN BREWERY LIMITED Director 2016-12-01 CURRENT 2010-08-20 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON CAMDEN BREWING GROUP LIMITED Director 2016-12-01 CURRENT 2015-02-04 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON NIMBUSPATH LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active
CLAIRE LOUISE RICHARDSON STAND AND DELIVER DISTRIBUTION LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON BUDWEISER DRINKS DISPENSE LIMITED Director 2016-12-01 CURRENT 1997-10-07 Active
CLAIRE LOUISE RICHARDSON BASS BEERS WORLDWIDE LIMITED Director 2016-12-01 CURRENT 2000-05-30 Active
CLAIRE LOUISE RICHARDSON AB INBEV UK HEALTHCARE TRUSTEE LIMITED Director 2016-12-01 CURRENT 2000-07-26 Active
CLAIRE LOUISE RICHARDSON ANHEUSER-BUSCH INBEV LIMITED Director 2016-12-01 CURRENT 2001-10-09 Active
CLAIRE LOUISE RICHARDSON PERFECTDRAFT UK LIMITED Director 2016-12-01 CURRENT 2012-06-26 Active
CLAIRE LOUISE RICHARDSON PIONEER BREWING COMPANY LIMITED Director 2016-12-01 CURRENT 2014-07-23 Active
CLAIRE LOUISE RICHARDSON AB INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1951-03-13 Active
CLAIRE LOUISE RICHARDSON INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1964-10-28 Active
CLAIRE LOUISE RICHARDSON INTERBREW UK HOLDINGS Director 2016-12-01 CURRENT 2000-05-03 Active
CLAIRE LOUISE RICHARDSON ZXV UK LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON CAMDEN PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON THE DAISY CHAIN (DUNSTABLE) LIMITED Director 2014-07-07 CURRENT 2012-02-29 Active
TANER SU ZX VENTURES LIMITED Director 2018-06-27 CURRENT 1995-02-17 Active
TANER SU AB INBEV UK LIMITED Director 2018-04-20 CURRENT 2000-04-27 Active
TANER SU NIMBUSPATH LIMITED Director 2018-04-20 CURRENT 2001-09-19 Active
TANER SU BASS BEERS WORLDWIDE LIMITED Director 2018-04-20 CURRENT 2000-05-30 Active
TANER SU ANHEUSER-BUSCH INBEV LIMITED Director 2018-04-20 CURRENT 2001-10-09 Active
TANER SU INBEV IRELAND LIMITED Director 2018-04-20 CURRENT 1964-10-28 Active
TANER SU INTERBREW UK HOLDINGS Director 2018-04-20 CURRENT 2000-05-03 Active
ANDREW GEORGE WHITING AB INBEV UK LIMITED Director 2018-04-03 CURRENT 2000-04-27 Active
ANDREW GEORGE WHITING BUDWEISER DRINKS DISPENSE LIMITED Director 2018-04-03 CURRENT 1997-10-07 Active
ANDREW GEORGE WHITING BASS BEERS WORLDWIDE LIMITED Director 2018-04-03 CURRENT 2000-05-30 Active
ANDREW GEORGE WHITING AB INBEV UK HEALTHCARE TRUSTEE LIMITED Director 2018-04-03 CURRENT 2000-07-26 Active
ANDREW GEORGE WHITING ANHEUSER-BUSCH INBEV LIMITED Director 2018-04-03 CURRENT 2001-10-09 Active
ANDREW GEORGE WHITING PERFECTDRAFT UK LIMITED Director 2018-04-03 CURRENT 2012-06-26 Active
ANDREW GEORGE WHITING INBEV IRELAND LIMITED Director 2018-04-03 CURRENT 1964-10-28 Active
ANDREW GEORGE WHITING INTERBREW UK HOLDINGS Director 2018-04-03 CURRENT 2000-05-03 Active
ANDREW GEORGE WHITING CRAFTED BEVERAGES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10APPOINTMENT TERMINATED, DIRECTOR TIMIKO CRANWELL
2023-06-14CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-12-23Second filing of director appointment of Mr Matthew Roddy
2021-12-23RP04AP01Second filing of director appointment of Mr Matthew Roddy
2021-12-16APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DEVON
2021-12-16DIRECTOR APPOINTED MR MATTHEW RODDY
2021-12-16AP01DIRECTOR APPOINTED MR MATTHEW RODDY
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DEVON
2021-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-11-09TM02Termination of appointment of Paul Walewski on 2020-11-08
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE RICHARDSON
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-13AP03Appointment of Mr Paul Walewski as company secretary on 2020-05-12
2020-05-13TM02Termination of appointment of Hina Parmar on 2020-05-12
2020-02-06AP01DIRECTOR APPOINTED MRS TIMIKO CRANWELL
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE WHITING
2019-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-16AP03Appointment of Miss Hina Parmar as company secretary on 2019-09-16
2019-09-16TM02Termination of appointment of Megan Ruth Penny on 2019-09-09
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TANER SU
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
2019-01-02TM02Termination of appointment of Natalie Louise Walker on 2019-01-01
2019-01-02AP01DIRECTOR APPOINTED MR OLIVER JAMES DEVON
2019-01-02AP03Appointment of Miss Megan Ruth Penny as company secretary on 2019-01-01
2018-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-28TM02Termination of appointment of Hina Parmar on 2018-06-26
2018-06-28AP03Appointment of Ms Natalie Louise Walker as company secretary on 2018-06-26
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-04-23AP01DIRECTOR APPOINTED MR TANER SU
2018-04-04AP01DIRECTOR APPOINTED MR ANDREW GEORGE WHITING
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH TOLLEY
2018-01-31RES13Resolutions passed:
  • Re implementation of project and corporate actions 21/12/2017
2018-01-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1324978
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-04-05RES01ADOPT ARTICLES 05/04/17
2016-12-14AP01DIRECTOR APPOINTED MR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RORY MCLELLAN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HALL
2016-12-13AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE RICHARDSON
2016-12-13AP03Appointment of Mrs Hina Parmar as company secretary on 2016-12-01
2016-12-13TM02Termination of appointment of Natalie Louise Walker on 2016-12-01
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25AP03Appointment of Ms Natalie Louise Walker as company secretary on 2016-08-15
2016-08-23TM02Termination of appointment of Ben Ruggles on 2016-08-15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1324978
2016-06-15AR0103/06/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER MCALLISTER
2016-02-18AP01DIRECTOR APPOINTED MR IAIN ROBERT LINDLEY HALL
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LAKE
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06AP03SECRETARY APPOINTED MR BEN RUGGLES
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY KAYLEIGH WILSHAW
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1324978
2015-06-23AR0103/06/15 FULL LIST
2015-05-21AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MCALLISTER
2014-11-18RES01ADOPT ARTICLES 28/10/2014
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR INGEBORG PLOCHAET
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1324978
2014-06-25AR0103/06/14 FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MR RORY MCLELLAN
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR OPHELIA JOHNS
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AR0103/06/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0103/06/12 FULL LIST
2012-02-28RES15CHANGE OF NAME 27/02/2012
2012-02-28CERTNMCOMPANY NAME CHANGED AB INBEV UK CERTIFICATE ISSUED ON 28/02/12
2012-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-15AP03SECRETARY APPOINTED KAYLEIGH ANNE WILSHAW
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY ANNA TOLLEY
2011-12-15AP01DIRECTOR APPOINTED ANNA ELIZABETH TOLLEY
2011-12-15AP01DIRECTOR APPOINTED OPHELIA JOHNS
2011-12-14AP01DIRECTOR APPOINTED MRS INGEBORG PLOCHAET
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACFARLANE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE BROWN
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA TOLLEY / 16/06/2011
2011-06-07AR0103/06/11 FULL LIST
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE BAHOSHY
2011-01-11AP01DIRECTOR APPOINTED LYNETTE BROWN
2011-01-11AP01DIRECTOR APPOINTED MRS CLARE LAKE
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNA LONGOBARDI
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BHAVESH MISTRY
2010-06-03AR0103/06/10 FULL LIST
2010-03-19AR0118/02/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / CLAUDE BAHOSHY / 24/06/2009
2009-08-18288aSECRETARY APPOINTED ANNA TOLLEY
2009-08-18288bAPPOINTMENT TERMINATED SECRETARY CLAUDE BAHOSHY
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / BHAVESH MISTRY / 31/07/2009
2009-07-22288aDIRECTOR APPOINTED MR BHAVESH MISTRY
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERTO SCHUBACK
2009-05-01CERTNMCOMPANY NAME CHANGED INTERBREW SERVICES U.K. CERTIFICATE ISSUED ON 05/05/09
2009-03-17363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERTO SCHUBACK / 17/03/2009
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERTO SCHUBACK / 17/03/2009
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR STEVEN KITCHING
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR ALISON BRANEY
2008-03-31288aDIRECTOR APPOINTED STUART MURRAY MACFARLANE
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR GIUSEPPE CREMONA
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD EVANS
2008-03-28288aDIRECTOR APPOINTED ROSANNA LONGOBARDI
2008-03-20363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-04288bSECRETARY RESIGNED
2007-12-04288aNEW SECRETARY APPOINTED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-04-12363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-02-09288aNEW DIRECTOR APPOINTED
2006-12-28288cSECRETARY'S PARTICULARS CHANGED
2006-12-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INBEV UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INBEV UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INBEV UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.578
MortgagesNumMortOutstanding0.378
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INBEV UK

Intangible Assets
Patents
We have not found any records of INBEV UK registering or being granted any patents
Domain Names
We do not have the domain name information for INBEV UK
Trademarks
We have not found any records of INBEV UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INBEV UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INBEV UK are:

Outgoings
Business Rates/Property Tax
No properties were found where INBEV UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INBEV UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INBEV UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.