Background WavePink WaveYellow Wave

AB INBEV INTERNATIONAL BRANDS LIMITED (05511456)

AB INBEV INTERNATIONAL BRANDS LIMITED (05511456) is an active UK company. incorporated on 18 July 2005. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AB INBEV INTERNATIONAL BRANDS LIMITED has been registered for 20 years.

Company Number
05511456
Status
active
Type
ltd
Incorporated
18 July 2005
Age
20 years
Address
Ab Inbev House, Woking, GU21 6HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB INBEV INTERNATIONAL BRANDS LIMITED

AB INBEV INTERNATIONAL BRANDS LIMITED is an active company incorporated on 18 July 2005 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AB INBEV INTERNATIONAL BRANDS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05511456

LTD Company

Age

20 Years

Incorporated 18 July 2005

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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

SABMILLER INTERNATIONAL BRANDS LIMITED
From: 18 July 2005To: 31 August 2017
Contact
Address

Ab Inbev House Church Street West Woking, GU21 6HT,

Previous Addresses

Ab Inbev House Church Street West Woking GU21 6HT United Kingdom
From: 19 October 2016To: 11 September 2017
Sabmiller House Church Street West Woking Surrey GU21 6HS
From: 18 July 2005To: 19 October 2016
Timeline

52 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Aug 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 Joined
Sept 21
Director Joined
Sept 21
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Capital Update
Dec 22
Director Joined
May 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

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
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
22 December 2022
SH19Statement of Capital
Legacy
22 December 2022
CAP-SSCAP-SS
Legacy
22 December 2022
SH20SH20
Resolution
22 December 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
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
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
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2018
AAAnnual Accounts
Legacy
18 December 2018
PARENT_ACCPARENT_ACC
Legacy
18 December 2018
AGREEMENT2AGREEMENT2
Legacy
18 December 2018
GUARANTEE2GUARANTEE2
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
26 June 2018
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
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Resolution
31 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Change To A Person With Significant Control
11 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 March 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Resolution
11 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 May 2010
CC04CC04
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
18 December 2006
288cChange of Particulars
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
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
363aAnnual Return
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
88(2)R88(2)R
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
225Change of Accounting Reference Date
Incorporation Company
18 July 2005
NEWINCIncorporation