Background WavePink WaveYellow Wave

ANHEUSER-BUSCH INBEV LIMITED (10394354)

ANHEUSER-BUSCH INBEV LIMITED (10394354) 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.. ANHEUSER-BUSCH INBEV LIMITED has been registered for 9 years. Current directors include CALLOU, Yann, CHAPPELL, Ewa, VLESKO, Yulia.

Company Number
10394354
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.
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

ANHEUSER-BUSCH INBEV LIMITED

ANHEUSER-BUSCH INBEV 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.. ANHEUSER-BUSCH INBEV LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10394354

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 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

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 HOLDING LTD
From: 14 November 2016To: 17 December 2024
UK16 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: 6 November 2016To: 25 February 2019
21 st Thomas Street Bristol BS1 6JS United Kingdom
From: 26 September 2016To: 6 November 2016
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
Dec 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
Director Joined
Dec 22
Capital Update
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
6
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 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

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 26 Sept 2016
Resigned 08 Oct 2016

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

BOMANS, Yannick

Resigned
500 Capability Green, LutonLU1 3LS
Born June 1983
Director
Appointed 08 Oct 2016
Resigned 29 Nov 2016

BOUCHER, Timothy Montfort

Resigned
Church Street West, WokingGU21 6HS
Born July 1967
Director
Appointed 30 Nov 2016
Resigned 29 Sept 2017

BOULANGE, Gert

Resigned
500 Capability Green, LutonLU1 3LS
Born October 1977
Director
Appointed 08 Oct 2016
Resigned 29 Nov 2016

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

HOWELL-BOWLEY, Karen Elizabeth

Resigned
BristolBS1 6JS
Born January 1966
Director
Appointed 26 Sept 2016
Resigned 08 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
500 Capability Green, LutonLU1 3LS
Born November 1959
Director
Appointed 30 Nov 2016
Resigned 28 Jul 2017

TOLLEY, Anna Elizabeth

Resigned
Capability Green, LutonLU1 3LS
Born September 1982
Director
Appointed 08 Oct 2016
Resigned 21 Aug 2017

TURNER, Stephen John

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born May 1966
Director
Appointed 28 Jul 2017
Resigned 16 Oct 2022

Persons with significant control

1

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 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Certificate Change Of Name Company
17 December 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 November 2024
RESOLUTIONSResolutions
Memorandum Articles
22 November 2024
MAMA
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
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
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
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
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 December 2022
SH19Statement of Capital
Legacy
15 December 2022
SH20SH20
Legacy
15 December 2022
CAP-SSCAP-SS
Resolution
15 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
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 Full
26 September 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
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
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
Confirmation Statement With Updates
9 October 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
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
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
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
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 Allotment Shares
21 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 August 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 February 2017
AP01Appointment of Director
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Certificate Change Of Name Company
14 November 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 November 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2016
AD01Change of Registered Office Address
Incorporation Company
26 September 2016
NEWINCIncorporation