Company NameCoca-Cola Europacific Partners Holdings Great Britain Limited
Company StatusActive
Company Number03173938
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Frank Govaerts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed04 July 2002(6 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleEuropean General Counsel
Country of ResidenceBelgium
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Ed Owen Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(17 years after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMs Abigail Recker
StatusCurrent
Appointed23 April 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Stephen Clifford Moorhouse
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Nicholas Robert Halpern
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMs Jane Wang
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMrs Lauren Brown
StatusCurrent
Appointed06 December 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameJohn Alm
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1998)
RoleSenior Vice President
Correspondence Address20 Cates Ridge
Atlanta Georgia 30327
Usa
Foreign
Director NameSummerfield Johnston
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1998)
RoleVice Chairman
Correspondence Address1420 North Harris Ridge
Atlanta 30327
Georgia Usa
Foreign
Secretary NameLowry Kline
NationalityBritish
StatusResigned
Appointed03 July 1996(3 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 1997)
RoleCompany Director
Correspondence Address414 N.Bragg Avenue Lookout Mountain
Tennessee 37350
Usa
Foreign
Secretary NameJohn Reid Parker
NationalityAmerican
StatusResigned
Appointed23 June 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 1999)
RoleGeneral Counsel
Correspondence AddressWick Lodge
Wick Road
Englefield Green Egham
Surrey
TW20 0HJ
Director NameGary Wayne Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2000)
RoleGeneral Manager
Correspondence Address22 Upper Phillimore Gardens
London
W8 7HA
Director NameJohn Reid Parker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 1999)
RoleGeneral Counsel
Correspondence AddressWick Lodge
Wick Road
Englefield Green Egham
Surrey
TW20 0HJ
Director NameRobert Francis Gray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressHyde Manor Chesham Road
Hyde End
Great Missenden
Buckinghamshire
HP16 0RG
Director NamePaul Damian Meadows
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1998(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 February 2007)
RoleCompany Director
Correspondence Address57 Roxwell Road
Shepherds Bush
London
W12 9QE
Director NameGray McCalley Jr
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2002)
RoleGeneral Counsel-Europe
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1EZ
Secretary NamePaul Damian Meadows
NationalityBritish
StatusResigned
Appointed10 August 1999(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address57 Roxwell Road
Shepherds Bush
London
W12 9QE
Director NameRickey Lee Engum
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 2002)
RoleVp And Chief Financial Officer
Correspondence Address1 Burley Place
College Milton South
Glasgow
G74 5LZ
Scotland
Director NameJoseph Heinrich
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2007)
RoleFinance Director
Correspondence Address17 Rue Vaneau
Paris
75007
France
Secretary NameEva Maria Bishop
NationalityBritish
StatusResigned
Appointed15 February 2005(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2008)
RoleLegal Director
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameEva Maria Bishop
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2008)
RoleVice President Legal
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameCharles David Lischer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2007(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2010)
RoleVice President - Finance
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Simon Christopher Baldry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Jeffrey Lorne Stephen Kirsh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2009(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleVice President Legal
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place Vine Street
Uxbridge
Middlesex
UB8 1EZ
Secretary NameMr Jeffrey Lorne Stephen Kirsh
NationalityCanadian
StatusResigned
Appointed01 January 2009(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleVice President Legal
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameJason Keith Marshall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Secretary NameMr Paul Van Reesch
StatusResigned
Appointed01 April 2011(15 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 July 2017)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Leendert Pieter Den Hollander
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed24 May 2014(18 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2020)
RoleVice President & General Manager Cce Ltd
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Michael Clark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMs Huma Allana
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2017(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMs Huma Allana
StatusResigned
Appointed22 July 2017(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2020)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMs Emily Nurse
StatusResigned
Appointed23 April 2020(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitecokecce.co.uk
Telephone01895 231313
Telephone regionUxbridge

Location

Registered AddressPemberton House
Bakers Road
Uxbridge
UB8 1EZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

820.8m at £1Bottling Great Britain LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,347,634,000
Current Liabilities£6,446,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

14 February 2021Director's details changed for Ms Huma Allana on 2 December 2020 (2 pages)
15 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 October 2020Termination of appointment of Timothy Jonathan Wolfe as a director on 16 October 2020 (1 page)
14 October 2020Appointment of Mr Nicholas Robert Halpern as a director on 6 October 2020 (2 pages)
9 September 2020Termination of appointment of Leendert Pieter Den Hollander as a director on 1 September 2020 (1 page)
9 September 2020Appointment of Mr Stephen Clifford Moorhouse as a director on 9 September 2020 (2 pages)
20 August 2020Full accounts made up to 31 December 2019 (22 pages)
15 May 2020Termination of appointment of Huma Allana as a secretary on 23 April 2020 (1 page)
15 May 2020Appointment of Ms Emily Nurse as a secretary on 23 April 2020 (2 pages)
15 May 2020Appointment of Ms Abigail Recker as a secretary on 23 April 2020 (2 pages)
27 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
5 August 2019Full accounts made up to 31 December 2018 (19 pages)
30 July 2019Termination of appointment of Michael Clark as a director on 20 July 2019 (1 page)
17 June 2019Appointment of Mr Timothy Jonathan Wolfe as a director on 7 June 2019 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 December 2017 (19 pages)
2 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
21 August 2017Full accounts made up to 31 December 2016 (19 pages)
21 August 2017Full accounts made up to 31 December 2016 (19 pages)
27 July 2017Secretary's details changed for Ms Huma Allana Blunt on 26 July 2017 (1 page)
27 July 2017Secretary's details changed for Ms Huma Allana Blunt on 26 July 2017 (1 page)
27 July 2017Director's details changed for Ms Huma Allana Blunt on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Ms Huma Allana Blunt on 26 July 2017 (2 pages)
24 July 2017Appointment of Ms Huma Allana Blunt as a secretary on 22 July 2017 (2 pages)
24 July 2017Appointment of Ms Huma Allana Blunt as a secretary on 22 July 2017 (2 pages)
24 July 2017Termination of appointment of Paul Van Reesch as a director on 22 July 2017 (1 page)
24 July 2017Termination of appointment of Paul Van Reesch as a secretary on 22 July 2017 (1 page)
24 July 2017Termination of appointment of Paul Van Reesch as a director on 22 July 2017 (1 page)
24 July 2017Termination of appointment of Paul Van Reesch as a secretary on 22 July 2017 (1 page)
24 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 1,020,752,012
(3 pages)
24 July 2017Appointment of Ms Huma Allana Blunt as a director on 22 July 2017 (2 pages)
24 July 2017Appointment of Ms Huma Allana Blunt as a director on 22 July 2017 (2 pages)
24 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 1,020,752,012
(3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
28 October 2016Registered office address changed from Bakers Road Uxbridge Middlesex UB8 1EZ England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Bakers Road Uxbridge Middlesex UB8 1EZ England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 (1 page)
8 September 2016Full accounts made up to 31 December 2015 (22 pages)
8 September 2016Full accounts made up to 31 December 2015 (22 pages)
25 July 2016Appointment of Mr Michael Clark as a director on 20 July 2016 (2 pages)
25 July 2016Appointment of Mr Michael Clark as a director on 20 July 2016 (2 pages)
22 July 2016Termination of appointment of Ralf Peters as a director on 20 July 2016 (1 page)
22 July 2016Termination of appointment of Ralf Peters as a director on 20 July 2016 (1 page)
21 July 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 1,020,752,011.00
(4 pages)
21 July 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 1,020,752,011.00
(4 pages)
23 June 2016Registered office address changed from Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ to Bakers Road Uxbridge Middlesex UB8 1EZ on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ to Bakers Road Uxbridge Middlesex UB8 1EZ on 23 June 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 820,752,011
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 820,752,011
(5 pages)
16 September 2015Full accounts made up to 31 December 2014 (14 pages)
16 September 2015Full accounts made up to 31 December 2014 (14 pages)
2 March 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 820,752,011
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 820,752,011
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 820,752,011
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 820,752,011
(5 pages)
8 September 2014Full accounts made up to 31 December 2013 (14 pages)
8 September 2014Full accounts made up to 31 December 2013 (14 pages)
4 August 2014Termination of appointment of Jason Keith Marshall as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Ralf Peters as a director on 2 August 2014 (2 pages)
4 August 2014Termination of appointment of Jason Keith Marshall as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Jason Keith Marshall as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Jason Keith Marshall as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Jason Keith Marshall as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Ralf Peters as a director on 2 August 2014 (2 pages)
4 August 2014Appointment of Mr Ralf Peters as a director on 2 August 2014 (2 pages)
4 August 2014Termination of appointment of Jason Keith Marshall as a director on 1 August 2014 (1 page)
29 May 2014Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages)
29 May 2014Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages)
28 May 2014Termination of appointment of Simon Baldry as a director (1 page)
28 May 2014Termination of appointment of Simon Baldry as a director (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 570,752,011
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 570,752,011
(5 pages)
28 January 2014Director's details changed for Frank Govaerts on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Mr Simon Christopher Baldry on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Frank Govaerts on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Mr Simon Christopher Baldry on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Mr Simon Christopher Baldry on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Frank Govaerts on 1 April 2013 (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 April 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (20 pages)
17 April 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (20 pages)
16 April 2013Appointment of Mr Ed Walker as a director (2 pages)
16 April 2013Appointment of Mr Ed Walker as a director (2 pages)
9 April 2013Termination of appointment of Jacques Purnode as a director (1 page)
9 April 2013Termination of appointment of Jacques Purnode as a director (1 page)
12 March 2013Registered office address changed from , Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ on 12 March 2013 (1 page)
12 March 2013Registered office address changed from , Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ on 12 March 2013 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/04/2013.
(9 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/04/2013.
(9 pages)
7 September 2012Full accounts made up to 31 December 2011 (13 pages)
7 September 2012Full accounts made up to 31 December 2011 (13 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
1 September 2011Termination of appointment of Jeffrey Kirsh as a secretary (1 page)
1 September 2011Termination of appointment of Jeffrey Kirsh as a director (1 page)
1 September 2011Termination of appointment of Jeffrey Kirsh as a director (1 page)
1 September 2011Termination of appointment of Jeffrey Kirsh as a secretary (1 page)
4 July 2011Full accounts made up to 31 December 2010 (14 pages)
4 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 April 2011Appointment of Mr Paul Van Reesch as a director (2 pages)
5 April 2011Appointment of Mr Paul Van Reesch as a director (2 pages)
1 April 2011Termination of appointment of Jeffrey Kirsh as a secretary
  • ANNOTATION The date of termination on the TM02 was removed from the public register on 18/08/2011 as it was factually inaccurate
(2 pages)
1 April 2011Termination of appointment of Jeffrey Kirsh as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 18/08/2011 as it was factually inaccurate
(2 pages)
1 April 2011Appointment of Mr Paul Van Reesch as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 01/04/2011
(2 pages)
1 April 2011Appointment of Mr Paul Van Reesch as a secretary (1 page)
1 April 2011Termination of appointment of Jeffrey Kirsh as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 18/08/2011 as it was factually inaccurate
(2 pages)
1 April 2011Appointment of Mr Paul Van Reesch as a secretary (1 page)
1 April 2011Appointment of Mr Paul Van Reesch as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 01/04/2011
(2 pages)
1 April 2011Termination of appointment of Jeffrey Kirsh as a secretary
  • ANNOTATION The date of termination on the TM02 was removed from the public register on 18/08/2011 as it was factually inaccurate
(2 pages)
17 February 2011Statement of company's objects (2 pages)
17 February 2011Statement of company's objects (2 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
2 November 2010Appointment of Jason Keith Marshall as a director (2 pages)
2 November 2010Appointment of Jason Keith Marshall as a director (2 pages)
14 September 2010Termination of appointment of Charles Lischer as a director (1 page)
14 September 2010Termination of appointment of Charles Lischer as a director (1 page)
13 July 2010Full accounts made up to 31 December 2009 (14 pages)
13 July 2010Full accounts made up to 31 December 2009 (14 pages)
3 February 2010Annual return made up to 31 December 2009 (6 pages)
3 February 2010Annual return made up to 31 December 2009 (6 pages)
10 July 2009Full accounts made up to 31 December 2008 (17 pages)
10 July 2009Full accounts made up to 31 December 2008 (17 pages)
12 January 2009Director's change of particulars / jacques purnode / 10/04/2007 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Secretary appointed mr jeffrey lorne stephen kirsh (2 pages)
12 January 2009Secretary appointed mr jeffrey lorne stephen kirsh (2 pages)
12 January 2009Director's change of particulars / jacques purnode / 10/04/2007 (2 pages)
12 January 2009Director appointed mr jeffrey lorne stephen kirsh (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Director appointed mr jeffrey lorne stephen kirsh (2 pages)
9 January 2009Director appointed mr simon christopher baldry (2 pages)
9 January 2009Director appointed mr simon christopher baldry (2 pages)
8 January 2009Appointment terminated director eva bishop (1 page)
8 January 2009Appointment terminated director hubert patricot (1 page)
8 January 2009Appointment terminated director hubert patricot (1 page)
8 January 2009Appointment terminated secretary eva bishop (1 page)
8 January 2009Appointment terminated director eva bishop (1 page)
8 January 2009Appointment terminated secretary eva bishop (1 page)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 October 2007Full accounts made up to 31 December 2006 (20 pages)
9 October 2007Full accounts made up to 31 December 2006 (20 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Return made up to 15/03/07; full list of members (3 pages)
11 April 2007Return made up to 15/03/07; full list of members (3 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
29 March 2006Return made up to 15/03/06; full list of members (3 pages)
29 March 2006Return made up to 15/03/06; full list of members (3 pages)
4 January 2006Ad 15/12/05--------- £ si 176730079@1=176730079 £ ic 394021932/570752011 (2 pages)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006£ nc 396000100/576000100 13/12/05 (1 page)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006£ nc 396000100/576000100 13/12/05 (1 page)
4 January 2006Ad 15/12/05--------- £ si 176730079@1=176730079 £ ic 394021932/570752011 (2 pages)
4 January 2006Resolutions
  • RES13 ‐ Correction of res 15/12/05
(1 page)
4 January 2006Resolutions
  • RES13 ‐ Correction of res 15/12/05
(1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
18 October 2005Full accounts made up to 31 December 2004 (17 pages)
18 October 2005Full accounts made up to 31 December 2004 (17 pages)
12 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
27 March 2004Return made up to 15/03/04; full list of members (8 pages)
27 March 2004Return made up to 15/03/04; full list of members (8 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
3 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2003New director appointed (3 pages)
31 March 2003New director appointed (3 pages)
18 March 2003Director's particulars changed (1 page)
18 March 2003Director's particulars changed (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
12 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2002Application for reregistration from PLC to private (1 page)
3 October 2002Application for reregistration from PLC to private (1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2002Re-registration of Memorandum and Articles (12 pages)
3 October 2002Re-registration of Memorandum and Articles (12 pages)
3 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
25 July 2002New director appointed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (1 page)
25 July 2002Director resigned (1 page)
9 July 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
9 July 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
15 May 2002Return made up to 15/03/02; no change of members (5 pages)
15 May 2002Return made up to 15/03/02; no change of members (5 pages)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
4 May 2001Full group accounts made up to 31 December 2000 (30 pages)
4 May 2001Full group accounts made up to 31 December 2000 (30 pages)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
15 April 2000Full group accounts made up to 31 December 1999 (29 pages)
15 April 2000Full group accounts made up to 31 December 1999 (29 pages)
27 March 2000Return made up to 15/03/00; full list of members (10 pages)
27 March 2000Return made up to 15/03/00; full list of members (10 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
19 May 1999Nc inc already adjusted 27/04/99 (1 page)
19 May 1999Nc inc already adjusted 27/04/99 (1 page)
17 May 1999Full group accounts made up to 31 December 1998 (27 pages)
17 May 1999Full group accounts made up to 31 December 1998 (27 pages)
13 May 1999Memorandum and Articles of Association (13 pages)
13 May 1999Memorandum and Articles of Association (13 pages)
13 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 May 1999Ad 27/04/99--------- £ si 86000000@1=86000000 £ ic 308021932/394021932 (2 pages)
13 May 1999Ad 27/04/99--------- £ si 86000000@1=86000000 £ ic 308021932/394021932 (2 pages)
13 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 April 1999Return made up to 15/03/99; full list of members (10 pages)
6 April 1999Return made up to 15/03/99; full list of members (10 pages)
21 January 1999Ad 31/12/98--------- £ si 182021931@1=182021931 £ ic 126000001/308021932 (2 pages)
21 January 1999Ad 31/12/98--------- £ si 182021931@1=182021931 £ ic 126000001/308021932 (2 pages)
14 January 1999£ nc 130000100/310000100 22/12/98 (1 page)
14 January 1999Memorandum and Articles of Association (13 pages)
14 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
14 January 1999£ nc 130000100/310000100 22/12/98 (1 page)
14 January 1999Memorandum and Articles of Association (13 pages)
14 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
12 January 1999New director appointed (3 pages)
12 January 1999New director appointed (3 pages)
26 May 1998Full group accounts made up to 27 December 1997 (27 pages)
26 May 1998Full group accounts made up to 27 December 1997 (27 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (3 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (3 pages)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
30 April 1998Return made up to 15/03/98; full list of members (9 pages)
30 April 1998Return made up to 15/03/98; full list of members (9 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
16 January 1998Nc inc already adjusted 17/12/97 (1 page)
16 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 January 1998Ad 17/12/97--------- £ si 1000000@1=1000000 £ ic 125000001/126000001 (2 pages)
16 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 January 1998Nc inc already adjusted 17/12/97 (1 page)
16 January 1998Ad 17/12/97--------- £ si 1000000@1=1000000 £ ic 125000001/126000001 (2 pages)
13 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
13 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1997Auditor's statement (1 page)
4 September 1997Declaration on reregistration from private to PLC (1 page)
4 September 1997Balance Sheet (3 pages)
4 September 1997Auditor's report (1 page)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1997Application for reregistration from private to PLC (1 page)
4 September 1997Re-registration of Memorandum and Articles (12 pages)
4 September 1997Balance Sheet (3 pages)
4 September 1997Declaration on reregistration from private to PLC (1 page)
4 September 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 September 1997Auditor's statement (1 page)
4 September 1997Re-registration of Memorandum and Articles (12 pages)
4 September 1997Application for reregistration from private to PLC (1 page)
4 September 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 September 1997Auditor's report (1 page)
3 September 1997Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
3 September 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 September 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 September 1997Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
16 July 1997Ad 23/05/97--------- £ si 125000000@1=125000000 £ ic 1/125000001 (2 pages)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1997Ad 23/05/97--------- £ si 125000000@1=125000000 £ ic 1/125000001 (2 pages)
16 July 1997£ nc 125000000/125000100 23/05/97 (1 page)
16 July 1997£ nc 125000000/125000100 23/05/97 (1 page)
3 July 1997Return made up to 15/03/97; full list of members (6 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997Return made up to 15/03/97; full list of members (6 pages)
3 July 1997Secretary resigned (1 page)
20 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 February 1997Registered office changed on 20/02/97 from: 9 cheapside, london, EC2V 6AD (1 page)
20 February 1997Registered office changed on 20/02/97 from: 9 cheapside, london, EC2V 6AD (1 page)
17 July 1996Secretary resigned;director resigned (2 pages)
17 July 1996Accounting reference date notified as 31/12 (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996Secretary resigned;director resigned (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996Accounting reference date notified as 31/12 (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996Director resigned (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 July 1996Company name changed alnery no. 1563 LIMITED\certificate issued on 04/07/96 (2 pages)
4 July 1996Company name changed alnery no. 1563 LIMITED\certificate issued on 04/07/96 (2 pages)
15 March 1996Incorporation (17 pages)
15 March 1996Incorporation (17 pages)