Background WavePink WaveYellow Wave

AB INBEV FINANCE SA LIMITED (08924308)

AB INBEV FINANCE SA LIMITED (08924308) is an active UK company. incorporated on 5 March 2014. 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 FINANCE SA LIMITED has been registered for 12 years. Current directors include CALLOU, Yann, CHAPPELL, Ewa, VLESKO, Yulia.

Company Number
08924308
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 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 FINANCE SA LIMITED

AB INBEV FINANCE SA LIMITED is an active company incorporated on 5 March 2014 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 FINANCE SA LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08924308

LTD Company

Age

12 Years

Incorporated 5 March 2014

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 1 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

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

SABMILLER FINANCE SA LIMITED
From: 5 March 2014To: 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: 5 March 2014To: 19 October 2016
Timeline

35 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Capital Update
Jul 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Nov 18
Owner Exit
May 19
Director Joined
May 20
Director Left
May 20
Capital Update
Feb 21
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
Funding Round
Nov 25
4
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 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 6HT
Secretary
Appointed 05 Mar 2014
Resigned 29 Sept 2017

ARLINGTON, Daniel

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

BALCHIN, Victoria Jane

Resigned
Church Street West, WokingGU21 6HS
Born April 1974
Director
Appointed 01 Sept 2014
Resigned 28 Jun 2017

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 6HT
Born July 1967
Director
Appointed 05 Mar 2014
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 6HT
Born February 1956
Director
Appointed 05 Mar 2014
Resigned 20 Oct 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 28 Jun 2017
Resigned 28 Jul 2017

LEAROYD, Philip Halkett Brook

Resigned
Church Street West, WokingGU21 6HT
Born July 1967
Director
Appointed 05 Mar 2014
Resigned 02 Nov 2016

MALLAC, David Philippe

Resigned
Church Street West, WokingGU21 6HS
Born January 1956
Director
Appointed 05 Mar 2014
Resigned 13 Oct 2016

SHAPIRO, Stephen Victor

Resigned
Church Street West, WokingGU21 6HS
Born April 1966
Director
Appointed 05 Mar 2014
Resigned 08 Oct 2016

TURNER, Stephen John

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born May 1966
Director
Appointed 29 Sept 2017
Resigned 16 Oct 2022

VIDELO, Stephanie Ruth

Resigned
Church Street West, WokingGU21 6HS
Born April 1966
Director
Appointed 05 Mar 2014
Resigned 04 Aug 2014

Persons with significant control

5

2 Active
3 Ceased
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Nov 2025
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2022
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 May 2019
Ceased 19 Dec 2022
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 Nov 2018
Ceased 21 May 2019
Church Street West, WokingGU21 6HT

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 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 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
19 March 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
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
19 March 2024
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
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification 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
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 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
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Legacy
10 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 February 2021
SH19Statement of Capital
Legacy
10 February 2021
CAP-SSCAP-SS
Resolution
10 February 2021
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 January 2021
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2020
AAAnnual Accounts
Legacy
22 October 2020
PARENT_ACCPARENT_ACC
Legacy
22 October 2020
AGREEMENT2AGREEMENT2
Legacy
22 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
19 March 2020
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
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
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
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
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
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
19 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
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
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Legacy
7 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 July 2017
SH19Statement of Capital
Legacy
7 July 2017
CAP-SSCAP-SS
Resolution
7 July 2017
RESOLUTIONSResolutions
Resolution
30 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 March 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
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
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
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
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Resolution
11 April 2014
RESOLUTIONSResolutions
Incorporation Company
5 March 2014
NEWINCIncorporation