Background WavePink WaveYellow Wave

AB INBEV CAPITAL UK LIMITED (07466437)

AB INBEV CAPITAL UK LIMITED (07466437) is an active UK company. incorporated on 10 December 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AB INBEV CAPITAL UK LIMITED has been registered for 15 years.

Company Number
07466437
Status
active
Type
ltd
Incorporated
10 December 2010
Age
15 years
Address
Bureau, London, EC4A 1EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB INBEV CAPITAL UK LIMITED

AB INBEV CAPITAL UK LIMITED is an active company incorporated on 10 December 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AB INBEV CAPITAL UK LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07466437

LTD Company

Age

15 Years

Incorporated 10 December 2010

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

SABMILLER CAPITAL UK LIMITED
From: 15 July 2011To: 30 June 2017
3687TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 10 December 2010To: 15 July 2011
Contact
Address

Bureau 90 Fetter Lane London, EC4A 1EN,

Previous Addresses

Ab Inbev House Church Street West Woking GU21 6HT United Kingdom
From: 19 October 2016To: 25 February 2019
Sabmiller House Church Street West Woking Surrey GU21 6HS
From: 14 December 2010To: 19 October 2016
21 Holborn Viaduct London EC1A 2DY United Kingdom
From: 10 December 2010To: 14 December 2010
Timeline

52 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Dec 11
Director Left
Dec 11
Funding Round
Mar 12
Director Left
Feb 14
Director Left
Nov 14
Capital Update
Dec 14
Share Issue
Dec 14
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
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 Left
Oct 22
Director Joined
Oct 22
10
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
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 Dormant
7 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE1GUARANTEE1
Legacy
13 October 2021
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2020
AAAnnual Accounts
Legacy
23 October 2020
PARENT_ACCPARENT_ACC
Legacy
23 October 2020
AGREEMENT2AGREEMENT2
Legacy
23 October 2020
GUARANTEE2GUARANTEE2
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
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2018
AAAnnual Accounts
Legacy
8 November 2018
PARENT_ACCPARENT_ACC
Legacy
8 November 2018
AGREEMENT2AGREEMENT2
Legacy
8 November 2018
GUARANTEE2GUARANTEE2
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
22 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 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
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Resolution
30 June 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
24 March 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 November 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
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
15 December 2014
SH02Allotment of Shares (prescribed particulars)
Legacy
2 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 December 2014
SH19Statement of Capital
Legacy
2 December 2014
CAP-SSCAP-SS
Resolution
2 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Capital Redomination Of Shares
8 April 2013
SH14Notice of Redenomination
Resolution
8 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Resolution
27 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Resolution
23 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2011
SH01Allotment of Shares
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Resolution
27 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
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
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Certificate Change Of Name Company
15 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Incorporation Company
10 December 2010
NEWINCIncorporation