Madrid
28043
Director Name | Mr Noriyuki Yamada |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 10 February 2020(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Vp International Cfo |
Country of Residence | Japan |
Correspondence Address | Mahonia Str.2 Madrid 28043 |
Director Name | Ms Angela Isabella Bailey |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Tax Director - International Region |
Country of Residence | Scotland |
Correspondence Address | 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2019(52 years after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Robert David Gilchrist |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Bridge Cottage West Compton Shepton Mallet Somerset BA4 4PD |
Director Name | Vincent Kelly |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | The Orchard Limmerhill Road Wokingham Berkshire RG11 4BU |
Director Name | Brian Charles Hurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | Gorse House Common Hill West Chiltington Pulborough West Sussex RH20 2NL |
Director Name | Adam Michael Hogg |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 5 Hawthorne House Churchill Gardens London SW1V 3ES |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | Mr Christopher Nigel Banks |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Saunton Sandy Court Sandy Lane Cobham Surrey KT11 2DW |
Director Name | Mr Michael Glyn Dane |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(25 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Holt Cottage Tilford Road Farnham Surrey GU10 2DE |
Director Name | Brian Hurley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(25 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenwise Comptons Brow Lane Horsham West Sussex RH13 6BX |
Director Name | Mr James Alexander Neil Cockeram |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Eaves Givons Grove Leatherhead Surrey KT22 8LX |
Director Name | David William Jarvis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(25 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage Mark Somerset TA9 4NN |
Director Name | Mr Alastair Timothy Bruce Herbert |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1998) |
Role | Finance And Systems Director |
Country of Residence | United Kingdom |
Correspondence Address | 3, Kingsfold Close Billingshurst West Sussex RH14 9HG |
Secretary Name | Joseph Michael Wooters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Secretary Name | Iain Norris James Artis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | Urchinwood Manor Cottage Wrington Road, Congresbury Bristol Avon BS19 5AR |
Director Name | Hayley Kathleen Beale |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(28 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 June 1997) |
Role | Marketing Director |
Correspondence Address | 3 Sheepwalk Mews London SW19 4QL |
Director Name | Mr Grahame Philip Cox |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 November 2003) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Crooked Cottage Chapel Allerton Axbridge Somerset BS26 2PH |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Julian Patrick Barrett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | Tryst House Foxfields West Chiltington West Sussex RH20 2JQ |
Director Name | Chris Heath |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 7 Barber Close Reading Berkshire RG10 0RZ |
Secretary Name | Maria Jayne Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 6 Penn Lea Road Weston Bath BA1 3RA |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(33 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Nicholas John Candler |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2005) |
Role | Finance & HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Percy Cottages London Road Cuckfield West Sussex RH17 5EP |
Director Name | Alison Jill Levett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2005) |
Role | Managing Director |
Correspondence Address | Old Orchard Bedham Fittleworth West Sussex RH20 1JR |
Secretary Name | Victoria Claire Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2005) |
Role | Senior Legal Advisor |
Correspondence Address | 5 Cyril Mansions Prince Of Wales Driv London SW11 4HR |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(37 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 January 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(37 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Ronald George Kapolnek |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American Usa |
Status | Resigned |
Appointed | 27 January 2006(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2008) |
Role | Senior Vice President Jbb |
Correspondence Address | 928 S Home Avenue Park Ridge Illinois 60068 United States |
Director Name | Donard Patrick Thomas Gaynor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2006(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 March 2011) |
Role | Senior Vp Managing Director Interna |
Country of Residence | United States |
Correspondence Address | 7 Swans Mill Lane Scotch Plains New Jersey 07076 Foreign |
Secretary Name | Rhona Christine McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(38 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 August 2006) |
Role | Company Director |
Correspondence Address | Flat 2-1 99 Queensborough Gardens Hyndland Glasgow Lanarkshire G12 9RY Scotland |
Director Name | Mr Albert Baladi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 March 2011(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2015) |
Role | President International |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Nadim Assi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2013(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 February 2020) |
Role | Vp, Cfo International & Md South/Central America |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Mr Pryce William David Greenow |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2018) |
Role | President International |
Country of Residence | Spain |
Correspondence Address | Mahonia No 2 1a Planta Madrid 28043 |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(38 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 28 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | beamglobal.com |
---|
Registered Address | 44-45 Great Marlborough Street, 5th Floor London W1F 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Beam Inc Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
6 October 2022 | Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 6 October 2022 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
9 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
19 April 2022 | Termination of appointment of Noriyuki Yamada as a director on 1 March 2022 (1 page) |
19 April 2022 | Appointment of Ms Angela Isabella Bailey as a director on 1 March 2022 (2 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
14 June 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
29 October 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mr Noriyuki Yamada as a director on 10 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Nadim Assi as a director on 10 February 2020 (1 page) |
24 January 2020 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 24 January 2020 (1 page) |
19 December 2019 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 17 December 2019 (2 pages) |
17 December 2019 | Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London E14 5LQ on 17 December 2019 (1 page) |
17 December 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 17 December 2019 (2 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
17 June 2019 | Director's details changed for Nadim Assi on 1 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
11 September 2018 | Termination of appointment of Pryce William David Greenow as a director on 1 January 2018 (1 page) |
6 June 2018 | Director's details changed for Nadim Assi on 1 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Pryce William David Greenow on 1 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
14 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
9 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages) |
8 June 2016 | Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages) |
8 June 2016 | Director's details changed for Nadim Assi on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Nadim Assi on 1 June 2016 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
29 July 2015 | Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page) |
29 July 2015 | Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
4 June 2015 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 June 2014 | Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
15 October 2013 | Termination of appointment of Paul Mckay as a director (1 page) |
15 October 2013 | Termination of appointment of Paul Mckay as a director (1 page) |
15 October 2013 | Appointment of Nadim Assi as a director (2 pages) |
15 October 2013 | Appointment of Nadim Assi as a director (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
13 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
12 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
11 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
13 October 2011 | Company name changed beam global spirits & wine (uk) LIMITED\certificate issued on 13/10/11
|
13 October 2011 | Company name changed beam global spirits & wine (uk) LIMITED\certificate issued on 13/10/11
|
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Second filing of AP01 previously delivered to Companies House
|
31 May 2011 | Second filing of AP01 previously delivered to Companies House
|
24 March 2011 | Appointment of Mr Albert Baladi as a director (2 pages) |
24 March 2011 | Appointment of Mr Albert Baladi as a director (2 pages) |
24 March 2011 | Termination of appointment of Donard Gaynor as a director (1 page) |
24 March 2011 | Termination of appointment of Donard Gaynor as a director (1 page) |
5 November 2010 | Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages) |
5 November 2010 | Termination of appointment of Jonathan Stordy as a director (1 page) |
5 November 2010 | Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages) |
5 November 2010 | Termination of appointment of Jonathan Stordy as a director (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
29 January 2010 | Appointment of Mr Paul Matthew Mckay as a director
|
29 January 2010 | Appointment of Mr Paul Matthew Mckay as a director
|
5 January 2010 | Termination of appointment of Philip Mills as a director (1 page) |
5 January 2010 | Termination of appointment of Philip Mills as a director (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / donard gaynor / 01/06/2009 (1 page) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / philip mills / 01/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / philip mills / 01/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / donard gaynor / 01/06/2009 (1 page) |
9 December 2008 | Director appointed jonathan grantly stordy (1 page) |
9 December 2008 | Appointment terminated director ronald kapolnek (1 page) |
9 December 2008 | Director appointed jonathan grantly stordy (1 page) |
9 December 2008 | Appointment terminated director ronald kapolnek (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Location of register of members (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Location of register of members (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Location of register of members (1 page) |
11 October 2006 | Location of register of members (1 page) |
20 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
12 April 2006 | Memorandum and Articles of Association (7 pages) |
12 April 2006 | Memorandum and Articles of Association (7 pages) |
31 March 2006 | Company name changed allied domecq spirits & wine (uk ) LIMITED\certificate issued on 31/03/06 (2 pages) |
31 March 2006 | Company name changed allied domecq spirits & wine (uk ) LIMITED\certificate issued on 31/03/06 (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 February 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: the pavillions bridgwater road bedminster down bristol BS13 8AR (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: the pavillions bridgwater road bedminster down bristol BS13 8AR (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New director appointed (6 pages) |
8 February 2006 | New director appointed (6 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
9 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
9 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
17 June 2005 | Return made up to 01/06/05; full list of members (5 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (5 pages) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
29 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Return made up to 01/06/03; full list of members (7 pages) |
1 October 2003 | Return made up to 01/06/03; full list of members (7 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (1 page) |
12 August 2003 | New secretary appointed (1 page) |
12 August 2003 | New secretary appointed (1 page) |
12 August 2003 | New director appointed (2 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
19 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
19 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
11 December 2001 | Secretary's particulars changed (1 page) |
11 December 2001 | Secretary's particulars changed (1 page) |
11 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
11 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
2 August 2001 | Secretary's particulars changed (1 page) |
2 August 2001 | Secretary's particulars changed (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Return made up to 01/06/01; full list of members (3 pages) |
3 July 2001 | Return made up to 01/06/01; full list of members (3 pages) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New secretary appointed (1 page) |
4 June 2001 | New director appointed (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (1 page) |
4 June 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
8 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
8 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
8 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
14 October 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
10 August 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
10 August 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
10 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
10 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 01/06/98; full list of members (9 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 01/06/98; full list of members (9 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Return made up to 01/06/97; full list of members (11 pages) |
30 June 1997 | Return made up to 01/06/97; full list of members (11 pages) |
30 June 1997 | New director appointed (2 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
23 April 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New secretary appointed (2 pages) |
28 June 1996 | Return made up to 01/06/96; full list of members (10 pages) |
28 June 1996 | Return made up to 01/06/96; full list of members (10 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
27 September 1995 | Director resigned (4 pages) |
27 September 1995 | Director resigned (4 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
20 June 1995 | Return made up to 01/06/95; full list of members (20 pages) |
20 June 1995 | Return made up to 01/06/95; full list of members (20 pages) |
28 April 1995 | Company name changed hiram walker agencies LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed hiram walker agencies LIMITED\certificate issued on 01/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
3 April 1991 | Company name changed P.D.carnegie & sons LIMITED\certificate issued on 03/04/91 (2 pages) |
3 April 1991 | Company name changed P.D.carnegie & sons LIMITED\certificate issued on 03/04/91 (2 pages) |
20 September 1983 | Accounts made up to 5 March 1983 (5 pages) |
20 September 1983 | Accounts made up to 5 March 1983 (5 pages) |
20 September 1983 | Accounts made up to 5 March 1983 (5 pages) |
31 August 1977 | Accounts made up to 31 December 1975 (3 pages) |
31 August 1977 | Accounts made up to 31 December 1975 (3 pages) |
11 December 1967 | Incorporation (17 pages) |
11 December 1967 | Incorporation (17 pages) |