Company NameCoca-Cola Europacific Partners Services Europe Limited
Company StatusActive
Company Number03227459
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Previous NamesCoca-Cola Enterprises Europe Limited and Coca-Cola European Partners Services Europe Limited

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(5 years, 11 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(16 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Stephen James Lusk
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(21 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMs Abigail Recker
StatusCurrent
Appointed23 April 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Nicholas Robert Halpern
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 6 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
Appointed10 December 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMrs Lauren Brown
StatusCurrent
Appointed10 December 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameJohn Alm
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 1998)
RoleSenior Vice President Chief Fi
Correspondence Address20 Cates Ridge
Atlanta Georgia 30327
Usa
Foreign
Director NameSummerfield Johnston
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 1998)
RoleVice Chairman & Chief Executiv
Correspondence Address1420 North Harris Ridge
Atlanta 30327
Georgia Usa
Foreign
Secretary NameJohn Reid Parker
NationalityAmerican
StatusResigned
Appointed01 October 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 1999)
RoleAttorney
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(1 year, 9 months 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 NameGary Wayne Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2000)
RoleGeneral Manager
Correspondence Address22 Upper Phillimore Gardens
London
W8 7HA
Director NameGray McCalley Jr
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1999(3 years 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 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, 7 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, 5 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, 7 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 NameVeronique Klein Rouzaud
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2005(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2007)
RoleVice President Hr
Correspondence Address26 Avenue Clodoald
92210 Saint Cloud
France
Director NameEva Maria Bishop
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(10 years, 8 months 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 NameSimon James Alison Brocket
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2009)
RoleVice President - Human Resourc
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, 1 month 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, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place Vine Street
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, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2010)
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, 5 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 NameMr Paul Gordon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(13 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 December 2017)
RoleVice President Strategy & Innovation
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameJason Keith Marshall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(14 years, 1 month 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(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 July 2017)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Mustafa Kemal Cetin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed01 April 2014(17 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 January 2015)
RoleVp, It Deployment
Country of ResidenceEngland
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Michael Clark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(20 years 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 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 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(23 years, 9 months 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
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed19 July 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

1m at £1Coca-cola Enterprises Great Britain LTD
100.00%
Ordinary

Financials

Year2014
Turnover£70,741,000
Gross Profit£10,084,000
Net Worth£34,024,000
Cash£2,605,000
Current Liabilities£7,743,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks 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 31 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 7 October 2020 (2 pages)
20 August 2020Full accounts made up to 31 December 2019 (28 pages)
15 May 2020Appointment of Ms Emily Nurse as a secretary on 23 April 2020 (2 pages)
15 May 2020Termination of appointment of Huma Allana as a secretary on 23 April 2020 (1 page)
15 May 2020Appointment of Ms Abigail Recker as a secretary on 23 April 2020 (2 pages)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 August 2019Full accounts made up to 31 December 2018 (27 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)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 December 2017 (27 pages)
19 March 2018Appointment of Mr Stephen James Lusk as a director on 12 March 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Termination of appointment of Paul Gordon as a director on 30 December 2017 (1 page)
21 August 2017Full accounts made up to 31 December 2016 (26 pages)
21 August 2017Full accounts made up to 31 December 2016 (26 pages)
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)
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)
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 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 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 secretary on 22 July 2017 (1 page)
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)
7 April 2017Termination of appointment of Michael James Mcenroe as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Michael James Mcenroe as a director on 31 March 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 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 (29 pages)
8 September 2016Full accounts made up to 31 December 2015 (29 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 Hubert Marie Albert Guy Patricot as a director on 31 March 2016 (1 page)
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)
22 July 2016Termination of appointment of Hubert Marie Albert Guy Patricot as a director on 31 March 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)
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 1,000,001
(6 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 1,000,001
(6 pages)
16 September 2015Full accounts made up to 31 December 2014 (16 pages)
16 September 2015Full accounts made up to 31 December 2014 (16 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000,001
(6 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000,001
(6 pages)
27 January 2015Termination of appointment of Mustafa Kemal Cetin as a director on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Mustafa Kemal Cetin as a director on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Mustafa Kemal Cetin as a director on 9 January 2015 (1 page)
15 January 2015Appointment of Mr Paul Van Reesch as a director on 10 January 2015 (2 pages)
15 January 2015Appointment of Mr Paul Van Reesch as a director on 10 January 2015 (2 pages)
13 January 2015Termination of appointment of Mustafa Kemal Cetin as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Mustafa Kemal Cetin as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Mustafa Kemal Cetin as a director on 9 January 2015 (1 page)
8 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 September 2014Full accounts made up to 31 December 2013 (16 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 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 2014Appointment of Mr Ralf Peters as a director on 2 August 2014 (2 pages)
11 April 2014Appointment of Mr Mustafa Kemal Cetin as a director (2 pages)
11 April 2014Termination of appointment of Siobhan Smyth as a director (1 page)
11 April 2014Termination of appointment of Siobhan Smyth as a director (1 page)
11 April 2014Appointment of Mr Mustafa Kemal Cetin as a director (2 pages)
11 April 2014Appointment of Mr Michael James Mcenroe as a director (2 pages)
11 April 2014Appointment of Mr Michael James Mcenroe as a director (2 pages)
11 April 2014Appointment of Mr Michael James Mcenroe as a director (2 pages)
11 April 2014Appointment of Mr Michael James Mcenroe as a director (2 pages)
12 February 2014Termination of appointment of Nigel Miller as a director (1 page)
12 February 2014Termination of appointment of Nigel Miller as a director (1 page)
11 February 2014Director's details changed for Mr Paul Gordon on 1 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Paul Gordon on 1 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Paul Gordon on 1 February 2014 (2 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 1,000,001
(6 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 1,000,001
(6 pages)
28 January 2014Director's details changed for Frank Govaerts 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 Frank Govaerts on 1 April 2013 (2 pages)
31 October 2013Registered office address changed from Enterprises House Charter Place Uxbridge Middlesex UB8 1EZ United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ England on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Enterprises House Charter Place Uxbridge Middlesex UB8 1EZ United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ England on 31 October 2013 (1 page)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 April 2013Appointment of Mr Edward Walker as a director (2 pages)
16 April 2013Appointment of Mr Edward Walker as a director (2 pages)
16 April 2013Appointment of Mr Edward Walker as a director (2 pages)
16 April 2013Appointment of Mr Edward 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)
11 March 2013Registered office address changed from Charter Place Vine Street Uxbridge Middlesex UB8 1EZ on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Charter Place Vine Street Uxbridge Middlesex UB8 1EZ on 11 March 2013 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 September 2012Full accounts made up to 31 December 2011 (15 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 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)
1 April 2011Appointment of Mr Paul Van Reesch as a secretary (1 page)
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 26/08/2011 as it was invalid or ineffective
(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 26/08/2011 as it was invalid or ineffective
(2 pages)
1 April 2011Appointment of Mr Paul Van Reesch as a secretary (1 page)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 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 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 January 2011Director's details changed for Hubert Marie Albert Guy Patricot on 9 February 2010 (2 pages)
14 January 2011Director's details changed for Hubert Marie Albert Guy Patricot on 9 February 2010 (2 pages)
14 January 2011Director's details changed for Hubert Marie Albert Guy Patricot on 9 February 2010 (2 pages)
2 November 2010Appointment of Jason Keith Marshall as a director (2 pages)
2 November 2010Termination of appointment of Fionnuala Tennyson as a director (1 page)
2 November 2010Appointment of Jason Keith Marshall as a director (2 pages)
2 November 2010Termination of appointment of Fionnuala Tennyson as a director (1 page)
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 (15 pages)
13 July 2010Full accounts made up to 31 December 2009 (15 pages)
2 June 2010Appointment of Mr Nigel Talbot Miller as a director (2 pages)
2 June 2010Appointment of Mr Nigel Talbot Miller as a director (2 pages)
13 May 2010Appointment of Mr Paul Gordon as a director (2 pages)
13 May 2010Appointment of Mr Hubert Marie Albert Guy Patricot as a director (2 pages)
13 May 2010Appointment of Mr Hubert Marie Albert Guy Patricot as a director (2 pages)
13 May 2010Appointment of Mr Paul Gordon as a director (2 pages)
13 May 2010Appointment of Ms Siobhan Marie Smyth as a director (2 pages)
13 May 2010Appointment of Ms Fionnuala Bridget Tennyson as a director (2 pages)
13 May 2010Appointment of Ms Siobhan Marie Smyth as a director (2 pages)
13 May 2010Appointment of Ms Fionnuala Bridget Tennyson as a director (2 pages)
12 May 2010Termination of appointment of Simon Baldry as a director (1 page)
12 May 2010Termination of appointment of Simon Baldry as a director (1 page)
12 May 2010Termination of appointment of Jeffrey Kirsh as a director (1 page)
12 May 2010Termination of appointment of Jeffrey Kirsh as a director (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Frank Govaerts on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Simon Christopher Baldry on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Jacques Purnode on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Jacques Purnode on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Jeffrey Lorne Stephen Kirsh on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Jeffrey Lorne Stephen Kirsh on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Charles David Lischer on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Charles David Lischer on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Simon Christopher Baldry on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Frank Govaerts on 31 December 2009 (2 pages)
18 November 2009Termination of appointment of Simon Brocket as a director (1 page)
18 November 2009Termination of appointment of Simon Brocket as a director (1 page)
10 July 2009Full accounts made up to 31 December 2008 (16 pages)
10 July 2009Full accounts made up to 31 December 2008 (16 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Director's change of particulars / jacques purnode / 10/04/2007 (2 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 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 2009Secretary appointed mr jeffrey lorne stephen kirsh (2 pages)
12 January 2009Secretary appointed mr jeffrey lorne stephen kirsh (2 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 secretary eva bishop (1 page)
8 January 2009Appointment terminated director eva bishop (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 director hubert patricot (1 page)
8 October 2008Full accounts made up to 31 December 2007 (16 pages)
8 October 2008Full accounts made up to 31 December 2007 (16 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 (16 pages)
9 October 2007Full accounts made up to 31 December 2006 (16 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (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)
29 August 2007Return made up to 02/07/07; full list of members (3 pages)
29 August 2007Return made up to 02/07/07; full list of members (3 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 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 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
14 July 2006Return made up to 02/07/06; full list of members (3 pages)
14 July 2006Return made up to 02/07/06; full list of members (3 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
18 October 2005Full accounts made up to 31 December 2004 (15 pages)
18 October 2005Full accounts made up to 31 December 2004 (15 pages)
28 July 2005Return made up to 02/07/05; full list of members (3 pages)
28 July 2005Return made up to 02/07/05; full list of members (3 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (16 pages)
26 October 2004Full accounts made up to 31 December 2003 (16 pages)
23 July 2004Return made up to 02/07/04; full list of members (8 pages)
23 July 2004Return made up to 02/07/04; full list of members (8 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
5 November 2003Full accounts made up to 31 December 2002 (16 pages)
5 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 September 2003Return made up to 19/07/03; full list of members (8 pages)
3 September 2003Return made up to 19/07/03; full list of members (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)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
7 August 2002New director appointed (1 page)
7 August 2002New director appointed (1 page)
7 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2002Full accounts made up to 31 December 2001 (15 pages)
3 August 2002Full accounts made up to 31 December 2001 (15 pages)
25 July 2002New director appointed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (1 page)
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)
31 July 2001Return made up to 19/07/01; full list of members (6 pages)
31 July 2001Return made up to 19/07/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 December 2000 (15 pages)
4 May 2001Full accounts made up to 31 December 2000 (15 pages)
31 July 2000Return made up to 19/07/00; full list of members (9 pages)
31 July 2000Return made up to 19/07/00; full list of members (9 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
15 April 2000Full accounts made up to 31 December 1999 (15 pages)
15 April 2000Full accounts made up to 31 December 1999 (15 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (3 pages)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (3 pages)
31 August 1999Secretary resigned (1 page)
27 August 1999Return made up to 19/07/99; full list of members (9 pages)
27 August 1999Return made up to 19/07/99; full list of members (9 pages)
17 May 1999Full accounts made up to 31 December 1998 (15 pages)
17 May 1999Full accounts made up to 31 December 1998 (15 pages)
12 August 1998Return made up to 19/07/98; full list of members (9 pages)
12 August 1998Return made up to 19/07/98; full list of members (9 pages)
20 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1998Full accounts made up to 27 December 1997 (15 pages)
20 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1998Full accounts made up to 27 December 1997 (15 pages)
20 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 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 (3 pages)
18 May 1998New director appointed (3 pages)
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)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
16 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 January 1998Nc inc already adjusted 18/12/97 (1 page)
16 January 1998Ad 18/12/97--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
16 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 January 1998Nc inc already adjusted 18/12/97 (1 page)
16 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 January 1998Ad 18/12/97--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
21 August 1997Return made up to 19/07/97; full list of members (6 pages)
21 August 1997Return made up to 19/07/97; full list of members (6 pages)
6 August 1997Memorandum and Articles of Association (13 pages)
6 August 1997Memorandum and Articles of Association (13 pages)
10 June 1997Company name changed coca-cola enterprises (european services) LIMITED\certificate issued on 11/06/97 (2 pages)
10 June 1997Company name changed coca-cola enterprises (european services) LIMITED\certificate issued on 11/06/97 (2 pages)
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)
12 November 1996New secretary appointed (2 pages)
12 November 1996Location - directors service contracts and memoranda (1 page)
12 November 1996Location of register of directors' interests (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996Location of register of directors' interests (1 page)
12 November 1996Secretary resigned;director resigned (1 page)
12 November 1996Location of register of members (1 page)
12 November 1996Secretary resigned;director resigned (1 page)
12 November 1996Location - directors service contracts and memoranda (1 page)
12 November 1996Location of register of members (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
27 October 1996New director appointed (2 pages)
7 October 1996Memorandum and Articles of Association (12 pages)
7 October 1996Memorandum and Articles of Association (12 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 October 1996Memorandum and Articles of Association (11 pages)
3 October 1996Memorandum and Articles of Association (11 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 October 1996Company name changed alnery no. 1572 LIMITED\certificate issued on 01/10/96 (2 pages)
1 October 1996Company name changed alnery no. 1572 LIMITED\certificate issued on 01/10/96 (2 pages)
19 July 1996Incorporation (17 pages)
19 July 1996Incorporation (17 pages)