Background WavePink WaveYellow Wave

AB INBEV HOLDINGS SA LIMITED (07817960)

AB INBEV HOLDINGS SA LIMITED (07817960) is an active UK company. incorporated on 20 October 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AB INBEV HOLDINGS SA LIMITED has been registered for 14 years. Current directors include CALLOU, Yann, CHAPPELL, Ewa, VLESKO, Yulia.

Company Number
07817960
Status
active
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
Bureau, London, EC4A 1EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALLOU, Yann, CHAPPELL, Ewa, VLESKO, Yulia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB INBEV HOLDINGS SA LIMITED

AB INBEV HOLDINGS SA LIMITED is an active company incorporated on 20 October 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AB INBEV HOLDINGS SA LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07817960

LTD Company

Age

14 Years

Incorporated 20 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 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

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

SABMILLER HOLDINGS SA LIMITED
From: 20 October 2011To: 30 June 2017
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: 20 October 2011To: 19 October 2016
Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Dec 11
Funding Round
Jan 12
Funding Round
Jan 12
Director Left
Feb 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Jul 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Capital Update
Nov 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Oct 18
Owner Exit
May 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
May 20
Director Left
May 20
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
4
Funding
29
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 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

WARNER, William

Resigned
Church Street West, WokingGU21 6HS
Secretary
Appointed 20 Oct 2011
Resigned 29 Sept 2017

ARLINGTON, Daniel

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born October 1986
Director
Appointed 12 Dec 2022
Resigned 30 Oct 2023

BOMANS, Yannick

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

BOUCHER, Timothy Montfort

Resigned
Church Street West, WokingGU21 6HS
Born July 1967
Director
Appointed 20 Oct 2011
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

DAVIDSON, John

Resigned
Church Street West, WokingGU21 6HS
Born May 1959
Director
Appointed 20 Sept 2016
Resigned 08 Mar 2017

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 20 Oct 2011
Resigned 30 Sept 2016

JIANG, Sibil

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

JONES, Stephen Mark

Resigned
Church Street West, WokingGU21 6HT
Born November 1959
Director
Appointed 18 Jan 2017
Resigned 28 Jul 2017

JONES, Stephen Mark

Resigned
Church Street West, WokingGU21 6HS
Born November 1959
Director
Appointed 20 Oct 2011
Resigned 30 Sept 2016

LEAROYD, Philip Halkett Brook

Resigned
Church Street West, WokingGU21 6HS
Born July 1967
Director
Appointed 20 Oct 2011
Resigned 30 Sept 2016

MALLAC, David Philippe

Resigned
Church Street West, WokingGU21 6HS
Born January 1956
Director
Appointed 20 Oct 2011
Resigned 30 Sept 2016

SHAPIRO, Stephen Victor

Resigned
Church Street West, WokingGU21 6HS
Born April 1966
Director
Appointed 20 Oct 2011
Resigned 30 Sept 2016

SWISS, Adam David Radcliffe

Resigned
Church Street West, WokingGU21 6HS
Born February 1968
Director
Appointed 20 Oct 2011
Resigned 09 Dec 2011

TURNER, Stephen John

Resigned
Church Street West, WokingGU21 6HS
Born May 1966
Director
Appointed 08 Mar 2017
Resigned 16 Oct 2022

WATTS, Jonathan Christopher

Resigned
Church Street West, WokingGU21 6HS
Born March 1964
Director
Appointed 20 Oct 2011
Resigned 06 Feb 2014

Persons with significant control

8

1 Active
7 Ceased
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2019
Ceased 15 Dec 2023
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2019
Ceased 21 Nov 2019
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2019
Ceased 21 Nov 2019
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Nov 2019
Ceased 21 Nov 2019
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 May 2019
Ceased 21 Nov 2019
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2018
Ceased 21 May 2019
Church Street West, WokingGU21 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

113

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
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
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 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
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
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
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
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
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
AGREEMENT2AGREEMENT2
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
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
21 October 2020
AAAnnual Accounts
Legacy
21 October 2020
PARENT_ACCPARENT_ACC
Legacy
21 October 2020
GUARANTEE2GUARANTEE2
Legacy
21 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
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2019
PSC02Notification of Relevant Legal Entity PSC
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
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2018
AAAnnual Accounts
Legacy
4 December 2018
PARENT_ACCPARENT_ACC
Legacy
4 December 2018
AGREEMENT2AGREEMENT2
Legacy
4 December 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Legacy
7 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 November 2017
SH19Statement of Capital
Legacy
7 November 2017
CAP-SSCAP-SS
Resolution
7 November 2017
RESOLUTIONSResolutions
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
15 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Resolution
30 June 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
27 March 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
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
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
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
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
11 November 2013
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
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2011
NEWINCIncorporation