Company NameBeam Global Finance UK Limited
Company StatusActive
Company Number03238912
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Lindquist
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2011(15 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address222 W. Merchandise Mart Plaza
State 1600
Chicago
Illinois, 60654
United States
Director NameMr Leonard John Mathews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2012(16 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleFinancial Director
Country of ResidenceIreland
Correspondence AddressCooley Distillery Riverstown
Dundalk
County Lough
Ireland
Director NameMr Richard Dalton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2013(17 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleGeneral Manager - Cooley Distillery
Country of ResidenceIreland
Correspondence AddressCooley Distillery Riverstown
Dundalk
County Lough
Ireland
Director NameAoife Clarke
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2013(17 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleSenior Director Of Public Affairs - International
Country of ResidenceIreland
Correspondence AddressCooley Distillery Riverstown
Dundalk
County Louth
Ireland
Director NameRobert Lawrence Plancher
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address940 Carol Avenue Woodmere
New York 11598
Usa
Foreign
Director NameDudley Lawrence Bauerlein Jr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Greenlea Lane
Weston
Connecticut
Usa
06883
Secretary NameRobert Lawrence Plancher
NationalityAmerican
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address940 Carol Avenue Woodmere
New York 11598
Usa
Foreign
Director NamePhilip Raymond Burchell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 May 1997)
RoleCompany Director
Correspondence Address123 Tolmers Road
Cuffley Potters Bar
Hertfordshire
EN6 4JW
Secretary NameLouis Ferdinand Fernous Jnr
NationalityBritish
StatusResigned
Appointed12 September 1996(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address93 Windsor Road Fairfield
Connecticut 06430
Usa
Foreign
Director NameCraig Palmer Omtvedt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1999)
RoleVice President
Correspondence Address8 Sylvian Lane Old Greenwich
Connecticut 06870
Usa
Director NameAllan John Snape
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1999)
RoleVice President
Correspondence Address1616 Voltz Court
Northbrook
Illinois
60062
Director NameLiam Quirke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed24 August 1999(3 years after company formation)
Appointment Duration14 years, 4 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address18 Clonfadda Wood
Mount Merrion Avenue
Blackrock
Co. Dublin
Irish
Director NameRichard Phelan
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1999(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 2000)
RoleFinance Exec.
Correspondence Address299 Chestnut Hill Road
Stamford, Ct.
06903
United States
Director NameKatherine Challacombe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2001)
RoleSenior Banker
Correspondence Address82 Eagle Valley
Powerscourt
Enniskerry
Co Wicklow
Irish
Secretary NameKenton Raoul Rose
NationalityAmerican
StatusResigned
Appointed01 January 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2001)
RoleCompany Director
Correspondence Address1535 Woodlark Drive
Northbrook
60062 Illinois
United States
Director NameJohn Ray Strickland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2000(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 February 2003)
RoleCompany Director
Correspondence Address2016 Victoria Road
Mundelein Illinois
60060
United States
Director NameBarry Casey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2001(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 July 2003)
RoleBanker
Correspondence Address5 Garrynure
Milltown
Dublin
Irish
Secretary NameMark Ambrose Roche
NationalityBritish
StatusResigned
Appointed15 September 2001(5 years, 1 month after company formation)
Appointment Duration10 years (resigned 03 October 2011)
RoleCompany Director
Correspondence Address22 S. Wynstone Drive
North Barrington
Illinois 60010
United States
Director NameMark Hausberg
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2003(6 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 October 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1414 N Greenbay Rd
Lake Forest
60045 Illinois
United States
Director NameMr Henry Gabriel McGannon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2003(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 August 2005)
RoleVice President Of Finance
Country of ResidenceIreland
Correspondence Address56 Fortfield Road
Dublin
Terenure 6w
Irish
Director NameAnthony McClendon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2004(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2007)
RoleInternational Finance Manager
Correspondence Address1409 Norfolk Avenue
Westchester
Illinois 60154
United States
Director NameAdrian Thomas Hawe
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2005(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2011)
RoleRegional Sales Manager
Country of ResidenceIreland
Correspondence Address2 Glencairn Glade
The Gallops
Leopardstown
Dublin 18
Irish
Director NameNadine A Heidrich
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2005)
RoleController
Correspondence Address1428 Isabella
Wilmette
Il 60091
United States
Director NameMatthew Carlton Lenz
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2007(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2011)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence Address1030 Benson Lane
Green Oaks
Illinois
60048
United States
Director NameMr Max Philip Hayes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2010(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2013)
RoleArea Director - Central Europoe
Country of ResidenceIreland
Correspondence AddressPrewetts Mill
Worthing Road
Horsham
West Sussex
RH12 1ST
Director NameWilliam Ryden Lindquist
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2011(15 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 03 October 2011)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence AddressPrewetts Mill
Worthing Road
Horsham
West Sussex
RH12 1ST
Director NamePino Bermudez
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed03 October 2011(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 October 2012)
RoleSecretary
Country of ResidenceSpain
Correspondence AddressPrewetts Mill
Worthing Road
Horsham
West Sussex
RH12 1ST
Director NameFlavio Campello Costa
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDual Italian And Bra
StatusResigned
Appointed03 October 2011(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2013)
RoleTreasurer Director
Country of ResidenceUnited States
Correspondence Address510 Lake Cook Road
Deerfield
Illinois
60015
Secretary NamePino Bermudez
NationalityBritish
StatusResigned
Appointed03 October 2011(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 October 2012)
RoleCompany Director
Correspondence AddressPrewetts Mill
Worthing Road
Horsham
West Sussex
RH12 1ST
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2012(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address44-45 Great Marlborough Street
5th Floor
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Beam Finance (Luxembourg) Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£761,004
Gross Profit£712,809
Net Worth£7,599,396
Cash£54,126,782
Current Liabilities£76,321,895

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

6 October 2023Full accounts made up to 31 December 2022 (23 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
10 October 2022Registered 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 10 October 2022 (1 page)
28 September 2022Full accounts made up to 31 December 2021 (23 pages)
12 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (20 pages)
7 June 2021Director's details changed for Aoife Clarke on 2 June 2020 (2 pages)
7 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
3 June 2021Director's details changed for Mr Leonard John Mathews on 2 June 2020 (2 pages)
3 November 2020Full accounts made up to 31 December 2019 (19 pages)
3 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (20 pages)
14 June 2019Director's details changed for Mr Leonard John Mathews on 1 June 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
5 June 2018Director's details changed for William Lindquist on 1 June 2018 (2 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (21 pages)
5 October 2016Full accounts made up to 31 December 2015 (21 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(6 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
1 July 2015Registered 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 2015Registered 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 2015Registered 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)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(7 pages)
3 June 2015Director's details changed for Mr Leonard John Mathews on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Leonard John Mathews on 1 June 2015 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(7 pages)
3 June 2015Director's details changed for Mr Leonard John Mathews on 1 June 2015 (2 pages)
11 November 2014Section 519 (1 page)
11 November 2014Section 519 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 June 2014Director's details changed for William Lindquist on 1 June 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(7 pages)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
2 June 2014Director's details changed for Aoife Clarke on 1 June 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(7 pages)
2 June 2014Director's details changed for Mr Richard Dalton on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Leonard John Mathews on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Aoife Clarke on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Leonard John Mathews on 1 June 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(7 pages)
2 June 2014Director's details changed for Mr Richard Dalton on 1 June 2014 (2 pages)
2 June 2014Director's details changed for William Lindquist on 1 June 2014 (2 pages)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
2 June 2014Director's details changed for William Lindquist on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Richard Dalton on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Leonard John Mathews on 1 June 2014 (2 pages)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
2 June 2014Director's details changed for Aoife Clarke on 1 June 2014 (2 pages)
15 January 2014Termination of appointment of Liam Quirke as a director (1 page)
15 January 2014Termination of appointment of Liam Quirke as a director (1 page)
15 January 2014Director's details changed for William Lindquist on 31 December 2013 (2 pages)
15 January 2014Director's details changed for William Lindquist on 31 December 2013 (2 pages)
6 January 2014Termination of appointment of Max Hayes as a director (1 page)
6 January 2014Appointment of Aoife Clarke as a director (2 pages)
6 January 2014Termination of appointment of Flavio Costa as a director (1 page)
6 January 2014Appointment of Richard Dalton as a director (2 pages)
6 January 2014Appointment of Aoife Clarke as a director (2 pages)
6 January 2014Appointment of Richard Dalton as a director (2 pages)
6 January 2014Termination of appointment of Max Hayes as a director (1 page)
6 January 2014Termination of appointment of Flavio Costa as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
24 June 2013Director's details changed for Flavio Campello Costa on 1 June 2013 (2 pages)
24 June 2013Secretary's details changed for Lycidas Secretaries Limited on 1 June 2013 (1 page)
24 June 2013Director's details changed for Mr. Max Philip Hayes on 1 June 2013 (2 pages)
24 June 2013Director's details changed for Flavio Campello Costa on 1 June 2013 (2 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
24 June 2013Secretary's details changed for Lycidas Secretaries Limited on 1 June 2013 (1 page)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
24 June 2013Director's details changed for Flavio Campello Costa on 1 June 2013 (2 pages)
24 June 2013Secretary's details changed for Lycidas Secretaries Limited on 1 June 2013 (1 page)
24 June 2013Director's details changed for Mr. Max Philip Hayes on 1 June 2013 (2 pages)
24 June 2013Director's details changed for Mr. Max Philip Hayes on 1 June 2013 (2 pages)
21 June 2013Appointment of William Lindquist as a director (2 pages)
21 June 2013Appointment of William Lindquist as a director (2 pages)
29 May 2013Appointment of Leonard Mathews as a director (2 pages)
29 May 2013Appointment of Leonard Mathews as a director (2 pages)
4 December 2012Termination of appointment of Pino Bermudez as a director (1 page)
4 December 2012Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
4 December 2012Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
4 December 2012Termination of appointment of Pino Bermudez as a director (1 page)
4 December 2012Termination of appointment of Pino Bermudez as a secretary (1 page)
4 December 2012Termination of appointment of Pino Bermudez as a secretary (1 page)
26 October 2012Full accounts made up to 31 December 2011 (14 pages)
26 October 2012Full accounts made up to 31 December 2011 (14 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
16 December 2011Company name changed fortune brands finance uk LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2011Company name changed fortune brands finance uk LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2011Termination of appointment of William Lindquist as a director (2 pages)
13 December 2011Termination of appointment of William Lindquist as a director (2 pages)
24 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 November 2011Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 2011Re-registration of Memorandum and Articles (11 pages)
24 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 November 2011Re-registration of Memorandum and Articles (11 pages)
24 November 2011Re-registration from a public company to a private limited company (2 pages)
24 November 2011Re-registration from a public company to a private limited company (2 pages)
24 November 2011Certificate of re-registration from Public Limited Company to Private (1 page)
18 November 2011Appointment of Flavio Campello Costa as a director (3 pages)
18 November 2011Appointment of Pino Bermudez as a director (3 pages)
18 November 2011Appointment of Flavio Campello Costa as a director (3 pages)
18 November 2011Appointment of Pino Bermudez as a director (3 pages)
15 November 2011Termination of appointment of Mark Hausberg as a director (1 page)
15 November 2011Termination of appointment of Mark Roche as a secretary (1 page)
15 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
15 November 2011Termination of appointment of Mark Roche as a secretary (1 page)
15 November 2011Termination of appointment of Matthew Lenz as a director (1 page)
15 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
15 November 2011Termination of appointment of Matthew Lenz as a director (1 page)
15 November 2011Termination of appointment of Mark Hausberg as a director (1 page)
10 November 2011Appointment of William Ryden Lindquist as a director (3 pages)
10 November 2011Appointment of William Ryden Lindquist as a director (3 pages)
1 November 2011Termination of appointment of Matthew Lenz as a director (2 pages)
1 November 2011Termination of appointment of Mark Roche as a secretary (2 pages)
1 November 2011Termination of appointment of Mark Hausberg as a director (2 pages)
1 November 2011Appointment of Pino Bermudez as a secretary (3 pages)
1 November 2011Termination of appointment of Mark Hausberg as a director (2 pages)
1 November 2011Termination of appointment of Matthew Lenz as a director (2 pages)
1 November 2011Appointment of Pino Bermudez as a secretary (3 pages)
1 November 2011Termination of appointment of Mark Roche as a secretary (2 pages)
28 July 2011Termination of appointment of Adrian Hawe as a director (2 pages)
28 July 2011Termination of appointment of Adrian Hawe as a director (2 pages)
25 July 2011Full accounts made up to 31 December 2010 (14 pages)
25 July 2011Full accounts made up to 31 December 2010 (14 pages)
3 September 2010Director's details changed for Mr. Max Philip Hayes on 13 August 2010 (2 pages)
3 September 2010Secretary's details changed for Mark Ambrose Roche on 13 August 2010 (1 page)
3 September 2010Director's details changed for Mark Hausberg on 13 August 2010 (2 pages)
3 September 2010Secretary's details changed for Mark Ambrose Roche on 13 August 2010 (1 page)
3 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
3 September 2010Director's details changed for Mark Hausberg on 13 August 2010 (2 pages)
3 September 2010Director's details changed for Matthew Carlton Lenz on 13 August 2010 (3 pages)
3 September 2010Director's details changed for Matthew Carlton Lenz on 13 August 2010 (3 pages)
3 September 2010Director's details changed for Mr. Max Philip Hayes on 13 August 2010 (2 pages)
2 September 2010Director's details changed for Liam Quirke on 13 August 2010 (2 pages)
2 September 2010Director's details changed for Liam Quirke on 13 August 2010 (2 pages)
2 September 2010Director's details changed for Adrian Thomas Hawe on 13 August 2010 (2 pages)
2 September 2010Director's details changed for Adrian Thomas Hawe on 13 August 2010 (2 pages)
24 June 2010Full accounts made up to 31 December 2009 (15 pages)
24 June 2010Appointment of Mr. Max Philip Hayes as a director (2 pages)
24 June 2010Appointment of Mr. Max Philip Hayes as a director (2 pages)
24 June 2010Full accounts made up to 31 December 2009 (15 pages)
28 August 2009Return made up to 13/08/09; full list of members (4 pages)
28 August 2009Return made up to 13/08/09; full list of members (4 pages)
24 July 2009Full accounts made up to 31 December 2008 (15 pages)
24 July 2009Full accounts made up to 31 December 2008 (15 pages)
4 September 2008Return made up to 13/08/08; full list of members (4 pages)
4 September 2008Return made up to 13/08/08; full list of members (4 pages)
1 August 2008Full accounts made up to 31 December 2007 (13 pages)
1 August 2008Full accounts made up to 31 December 2007 (13 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
28 August 2007Return made up to 13/08/07; full list of members (3 pages)
28 August 2007Return made up to 13/08/07; full list of members (3 pages)
6 August 2007Full accounts made up to 31 December 2006 (13 pages)
6 August 2007Full accounts made up to 31 December 2006 (13 pages)
18 April 2007Registered office changed on 18/04/07 from: paper mews place 290 high street dorking surrey RH4 1QT (1 page)
18 April 2007Registered office changed on 18/04/07 from: paper mews place 290 high street dorking surrey RH4 1QT (1 page)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Return made up to 13/08/06; full list of members (8 pages)
20 September 2006Return made up to 13/08/06; full list of members (8 pages)
20 September 2006Director resigned (1 page)
2 August 2006Full accounts made up to 31 December 2005 (16 pages)
2 August 2006Full accounts made up to 31 December 2005 (16 pages)
16 December 2005Registered office changed on 16/12/05 from: paper mews place 290 high street dorking surrey RH4 1QT (1 page)
16 December 2005Registered office changed on 16/12/05 from: paper mews place 290 high street dorking surrey RH4 1QT (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 from: c/o acco uk LIMITED gatehouse road aylesbury buckinghamshire HP19 3DT (1 page)
10 November 2005Registered office changed on 10/11/05 from: c/o acco uk LIMITED gatehouse road aylesbury buckinghamshire HP19 3DT (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
15 September 2005Return made up to 13/08/05; full list of members (8 pages)
15 September 2005Return made up to 13/08/05; full list of members (8 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
3 August 2005Full accounts made up to 31 December 2004 (12 pages)
3 August 2005Full accounts made up to 31 December 2004 (12 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
8 September 2004Full accounts made up to 31 December 2003 (14 pages)
8 September 2004Full accounts made up to 31 December 2003 (14 pages)
1 September 2004Return made up to 13/08/04; full list of members (7 pages)
1 September 2004Return made up to 13/08/04; full list of members (7 pages)
5 September 2003New director appointed (1 page)
5 September 2003Return made up to 13/08/03; full list of members (7 pages)
5 September 2003New director appointed (1 page)
5 September 2003Return made up to 13/08/03; full list of members (7 pages)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
7 August 2003Full accounts made up to 31 December 2002 (12 pages)
7 August 2003Full accounts made up to 31 December 2002 (12 pages)
10 March 2003Registered office changed on 10/03/03 from: fortune house 3 grand union office park packet boat lane cowley uxbridge UB8 3GH (1 page)
10 March 2003Registered office changed on 10/03/03 from: fortune house 3 grand union office park packet boat lane cowley uxbridge UB8 3GH (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
2 September 2002Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 02/09/02
(7 pages)
2 September 2002Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 02/09/02
(7 pages)
3 August 2002Full accounts made up to 31 December 2001 (11 pages)
3 August 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
8 October 2001Interim accounts made up to 31 August 2001 (2 pages)
8 October 2001Interim accounts made up to 31 August 2001 (2 pages)
17 September 2001Return made up to 13/08/01; no change of members (6 pages)
17 September 2001Return made up to 13/08/01; no change of members (6 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
3 August 2001Full accounts made up to 31 December 2000 (11 pages)
3 August 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001Return made up to 13/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Return made up to 13/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Interim accounts made up to 30 November 2000 (2 pages)
12 March 2001Interim accounts made up to 30 November 2000 (2 pages)
21 February 2001Full accounts made up to 31 December 1999 (11 pages)
21 February 2001Full accounts made up to 31 December 1999 (11 pages)
24 August 2000Interim accounts made up to 31 July 2000 (2 pages)
24 August 2000Interim accounts made up to 31 July 2000 (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
27 September 1999Return made up to 13/08/99; no change of members (4 pages)
27 September 1999Return made up to 13/08/99; no change of members (4 pages)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 September 1998Return made up to 13/08/98; full list of members
  • 363(287) ‐ Registered office changed on 17/09/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 1998Return made up to 13/08/98; full list of members
  • 363(287) ‐ Registered office changed on 17/09/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Memorandum and Articles of Association (19 pages)
15 January 1998Memorandum and Articles of Association (19 pages)
2 January 1998Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
2 January 1998Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997Company name changed american brands finance uk P.L.C .\certificate issued on 16/12/97 (3 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Registered office changed on 15/12/97 from: 21 wilson street london EC2M 2TX (1 page)
15 December 1997Company name changed american brands finance uk P.L.C .\certificate issued on 16/12/97 (3 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Registered office changed on 15/12/97 from: 21 wilson street london EC2M 2TX (1 page)
15 December 1997New director appointed (2 pages)
10 October 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 October 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1996Ad 12/08/96--------- £ si 49998@1=49998 £ ic 2/50000 (1 page)
9 October 1996Ad 12/08/96--------- £ si 49998@1=49998 £ ic 2/50000 (1 page)
24 September 1996New director appointed (1 page)
24 September 1996New director appointed (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned (1 page)
23 September 1996Application to commence business (2 pages)
23 September 1996Certificate of authorisation to commence business and borrow (1 page)
23 September 1996Certificate of authorisation to commence business and borrow (1 page)
23 September 1996Application to commence business (2 pages)
13 August 1996Incorporation (20 pages)
13 August 1996Incorporation (20 pages)