Background WavePink WaveYellow Wave

AB INBEV AFRICA INVESTMENTS LIMITED (04117358)

AB INBEV AFRICA INVESTMENTS LIMITED (04117358) is an active UK company. incorporated on 30 November 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AB INBEV AFRICA INVESTMENTS LIMITED has been registered for 25 years. Current directors include CALLOU, Yann, CHAPPELL, Ewa, VLESKO, Yulia.

Company Number
04117358
Status
active
Type
ltd
Incorporated
30 November 2000
Age
25 years
Address
Bureau, London, EC4A 1EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALLOU, Yann, CHAPPELL, Ewa, VLESKO, Yulia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB INBEV AFRICA INVESTMENTS LIMITED

AB INBEV AFRICA INVESTMENTS LIMITED is an active company incorporated on 30 November 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AB INBEV AFRICA INVESTMENTS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04117358

LTD Company

Age

25 Years

Incorporated 30 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SABMILLER AFRICA INVESTMENTS LIMITED
From: 28 October 2014To: 30 June 2017
SAB MANAGEMENT SERVICES LIMITED
From: 16 January 2001To: 28 October 2014
TOO PERFECT MANAGEMENT LIMITED
From: 30 November 2000To: 16 January 2001
Contact
Address

Bureau 90 Fetter Lane London, EC4A 1EN,

Previous Addresses

Ab Inbev House Church Street West Woking GU21 6HT United Kingdom
From: 18 October 2016To: 25 February 2019
Sabmiller House Church Street West Woking Surrey GU21 6HS
From: 30 November 2000To: 18 October 2016
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jan 13
Director Joined
May 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
May 20
Director Left
May 20
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 01 Mar 2017

CALLOU, Yann

Active
90 Fetter Lane, LondonEC4A 1EN
Born October 1981
Director
Appointed 11 May 2020

CHAPPELL, Ewa

Active
90 Fetter Lane, LondonEC4A 1EN
Born June 1980
Director
Appointed 24 Sept 2025

VLESKO, Yulia

Active
90 Fetter Lane, LondonEC4A 1EN
Born March 1989
Director
Appointed 16 Oct 2022

JAMES, Simon Irving Webster

Resigned
Beresford, Gerrards CrossSL9 8LJ
Secretary
Appointed 20 Dec 2000
Resigned 30 Apr 2003

MARTIN, Gregory Eric

Resigned
24 Cherwell Court, TeddingtonTW11 9RT
Secretary
Appointed 26 Sept 2005
Resigned 27 Jan 2006

RICHARDS, Holly Louise

Resigned
Flat 423 The Beaux Arts Building, LondonN7 6JS
Secretary
Appointed 03 Nov 2006
Resigned 12 Dec 2006

RUSSELL, Deborah Elizabeth

Resigned
63 Crofton Close, BracknellRG12 0UT
Secretary
Appointed 18 Aug 2006
Resigned 03 Nov 2006

SADKOWSKI, Ursula Lorraine

Resigned
2 Barn Hatch, AshGU12 6PH
Secretary
Appointed 01 May 2003
Resigned 26 Sept 2005

WAINE, Sarah Jane

Resigned
Eversley Cottage, WokingGU24 8DZ
Secretary
Appointed 27 Jan 2006
Resigned 18 Aug 2006

WARNER, William

Resigned
Sabmiller House, WokingGU21 6HS
Secretary
Appointed 12 Dec 2006
Resigned 29 Sept 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Nov 2000
Resigned 20 Dec 2000

ARLINGTON, Daniel

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born October 1986
Director
Appointed 16 Jun 2023
Resigned 30 Oct 2023

BALCHIN, Victoria Jane

Resigned
Church Street West, WokingGU21 6HS
Born April 1974
Director
Appointed 01 Sept 2014
Resigned 07 Jul 2017

BOMANS, Yannick

Resigned
Breedewues, SenningerbergL-1259
Born June 1983
Director
Appointed 29 Sept 2017
Resigned 25 Jun 2018

BOTTOMLEY, Clive Malcolm

Resigned
13 Weston Park, Thames DittonKT7 0HW
Born April 1950
Director
Appointed 20 Dec 2000
Resigned 28 May 2008

BOUCHER, Timothy Montfort

Resigned
Church Street West, WokingGU21 6HS
Born July 1967
Director
Appointed 22 Oct 2012
Resigned 29 Sept 2017

BOYD, Samuel

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born July 1994
Director
Appointed 04 Apr 2024
Resigned 24 Sept 2025

CRANWELL, Timiko Naomi

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born December 1974
Director
Appointed 30 Oct 2023
Resigned 31 Mar 2024

DOUWS, Kevin Jean-Frederic

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born July 1982
Director
Appointed 25 Jun 2018
Resigned 01 May 2020

GAY, Jonathan Keith

Resigned
Church Street West, WokingGU21 6HS
Born February 1956
Director
Appointed 01 May 2014
Resigned 20 Oct 2016

JAMES, Simon Irving Webster

Resigned
Beresford, Gerrards CrossSL9 8LJ
Born April 1940
Director
Appointed 20 Dec 2000
Resigned 30 Apr 2003

JIANG, Sibil

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born March 1990
Director
Appointed 25 Jun 2018
Resigned 08 Apr 2021

SHAPIRO, Stephen Victor

Resigned
Sabmiller House, WokingGU21 6HS
Born April 1966
Director
Appointed 01 May 2003
Resigned 08 Oct 2016

TURNER, Stephen John

Resigned
Sabmiller House, WokingGU21 6HS
Born May 1966
Director
Appointed 10 Sept 2008
Resigned 16 Oct 2022

VIDELO, Stephanie Ruth

Resigned
Sabmiller House, WokingGU21 6HS
Born April 1966
Director
Appointed 10 Sept 2008
Resigned 04 Aug 2014

WHITLIE, Gary Alexander

Resigned
Headingley, GuildfordGU1 2DN
Born April 1956
Director
Appointed 07 Feb 2003
Resigned 30 Sept 2008

YEATES, Roger

Resigned
4 Petrel Croft, BasingstokeRG22 5JY
Born September 1945
Director
Appointed 20 Dec 2000
Resigned 31 Mar 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Nov 2000
Resigned 20 Dec 2000

Persons with significant control

1

90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2020
AAAnnual Accounts
Legacy
21 October 2020
PARENT_ACCPARENT_ACC
Legacy
21 October 2020
GUARANTEE2GUARANTEE2
Legacy
21 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
6 October 2019
PARENT_ACCPARENT_ACC
Legacy
6 October 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control Without Name Date
26 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2018
AAAnnual Accounts
Legacy
14 December 2018
PARENT_ACCPARENT_ACC
Legacy
14 December 2018
GUARANTEE2GUARANTEE2
Legacy
14 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Resolution
30 June 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
24 March 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Statement Of Companys Objects
15 October 2015
CC04CC04
Resolution
15 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Memorandum Articles
12 November 2014
MAMA
Certificate Change Of Name Company
28 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 December 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Statement Of Affairs
7 November 2008
SASA
Legacy
7 November 2008
88(2)Return of Allotment of Shares
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
29 December 2006
288cChange of Particulars
Legacy
28 December 2006
363aAnnual Return
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288cChange of Particulars
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
9 March 2003
AUDAUD
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
88(2)R88(2)R
Legacy
17 January 2001
287Change of Registered Office
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
17 January 2001
88(2)R88(2)R
Certificate Change Of Name Company
16 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
27 December 2000
287Change of Registered Office
Incorporation Company
30 November 2000
NEWINCIncorporation