Background WavePink WaveYellow Wave

AB INBEV MIDDLE AMERICAS HOLDING III LIMITED (10394347)

AB INBEV MIDDLE AMERICAS HOLDING III LIMITED (10394347) is an active UK company. incorporated on 26 September 2016. 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 MIDDLE AMERICAS HOLDING III LIMITED has been registered for 9 years.

Company Number
10394347
Status
active
Type
ltd
Incorporated
26 September 2016
Age
9 years
Address
Bureau, London, EC4A 1EN
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 MIDDLE AMERICAS HOLDING III LIMITED

AB INBEV MIDDLE AMERICAS HOLDING III LIMITED is an active company incorporated on 26 September 2016 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 MIDDLE AMERICAS HOLDING III LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10394347

LTD Company

Age

9 Years

Incorporated 26 September 2016

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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

ABI SOUTHERN INVESTMENT LTD
From: 14 November 2016To: 18 November 2025
UK14 LTD
From: 26 September 2016To: 14 November 2016
Contact
Address

Bureau 90 Fetter Lane London, EC4A 1EN,

Previous Addresses

, Porter Tun House 500 Capability Green, Luton, Bedfordshire, LU1 3LS
From: 26 September 2016To: 25 February 2019
Timeline

33 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Sept 17
Director Joined
Sept 17
Capital Update
Nov 17
Owner Exit
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Owner Exit
Apr 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
May 19
Capital Update
Dec 19
Director Joined
May 20
Director Left
May 20
Capital Update
Jun 20
Capital Update
Dec 20
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 23
Owner Exit
Nov 23
Capital Update
Dec 23
Owner Exit
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
May 24
Capital Update
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
14
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Certificate Change Of Name Company
18 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 October 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
Memorandum Articles
4 December 2024
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 November 2024
SH19Statement of Capital
Legacy
5 November 2024
SH20SH20
Legacy
5 November 2024
CAP-SSCAP-SS
Resolution
5 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
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
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
12 December 2023
SH19Statement of Capital
Legacy
12 December 2023
SH20SH20
Legacy
12 December 2023
CAP-SSCAP-SS
Resolution
12 December 2023
RESOLUTIONSResolutions
Capital Redomination Of Shares
12 December 2023
SH14Notice of Redenomination
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
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
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 Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Legacy
3 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 December 2020
SH19Statement of Capital
Legacy
3 December 2020
CAP-SSCAP-SS
Resolution
3 December 2020
RESOLUTIONSResolutions
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
9 October 2020
CS01Confirmation Statement
Legacy
25 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 June 2020
SH19Statement of Capital
Legacy
25 June 2020
CAP-SSCAP-SS
Resolution
25 June 2020
RESOLUTIONSResolutions
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
Legacy
20 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2019
SH19Statement of Capital
Legacy
20 December 2019
CAP-SSCAP-SS
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
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
16 October 2018
AAAnnual Accounts
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
10 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
28 August 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
Capital Cancellation Shares
24 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 April 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 April 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
8 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
19 December 2017
RESOLUTIONSResolutions
Resolution
19 December 2017
RESOLUTIONSResolutions
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 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
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement