Company NameBottling Great Britain Limited
Company StatusActive
Company Number04531996
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ed Owen Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(10 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Frank Govaerts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed30 May 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMs Angela Corina Sabadus
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed13 October 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMs Abigail Recker
StatusCurrent
Appointed23 April 2020(17 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Stephen Clifford Moorhouse
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(18 years after company formation)
Appointment Duration3 years, 7 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
Appointed05 October 2020(18 years 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(19 years, 3 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(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Mark William Schortman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleRegion Vp & General Manager
Correspondence AddressCharters
Abbotts Drive Wentworth
Virginia Water
Surrey
GU25 4SF
Director NamePaul Damian Meadows
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleVp Corporate Affairs
Correspondence Address57 Roxwell Road
Shepherds Bush
London
W12 9QE
Director NameFrank Govaerts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleEuropean General Counsel
Country of ResidenceBelgium
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameRickey Lee Engum
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleChief Financial Officer
Correspondence Address1 Burley Place
College Milton South
Glasgow
G74 5LZ
Scotland
Secretary NamePaul Damian Meadows
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleLegal Director & Company Sec
Correspondence Address57 Roxwell Road
Shepherds Bush
London
W12 9QE
Director NameJoseph Heinrich
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2007)
RoleFinance Director
Correspondence Address17 Rue Vaneau
Paris
75007
France
Director NameHubert Marie Albert Guy Patricot
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2003(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1EZ
Secretary NameEva Maria Bishop
NationalityBritish
StatusResigned
Appointed15 February 2005(2 years, 5 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 NameHumphrey Stewart Morgan Singer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2007)
RoleVice President Finance
Correspondence Address18 Egerton Gardens
London
W13 8HQ
Director NameMr Jacques Purnode
Date of BirthJune 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed10 April 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 05 April 2013)
RoleVice President - Finance
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameJean Francois Rene Eylenbosch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2010)
RoleVp Public Affairs & Communicat
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(5 years 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 NameJean-Pierre Claude Bagard
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 2009)
RoleCompany Director
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Simon Christopher Baldry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Secretary NameMr Jeffrey Lorne Stephen Kirsh
NationalityCanadian
StatusResigned
Appointed01 January 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2011)
RoleVice President Legal
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Tristan Farabet
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed25 January 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Ben Lambrecht
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameJason Keith Marshall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 11 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(8 years, 6 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 Eric Clogensen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMs Sylvie Broutot
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 May 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Leendert Pieter Den Hollander
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed24 May 2014(11 years, 8 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 Ralf Peters
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed02 August 2014(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2016)
RoleVice President Finance Gb
Country of ResidenceEngland
Correspondence AddressBakers Road Uxbridge
Middlesex
UB8 1EZ
Director NameMr Michael Clark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(13 years, 10 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(14 years, 10 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(14 years, 10 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(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ

Contact

Websitecoca-cola.co.uk
Telephone020 82373000
Telephone regionLondon

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

1.000m at €1Coca-cola Enterprises Belgium Sprl
36.30%
Preference A
770m at €1Soutirages Luxembourgeois Sarl
27.95%
Ordinary
585m at €1Bottling Holding France Sas
21.23%
Preference B
400m at €1Coca-cola Enterprises Belgium Sprl
14.52%
Preference C

Financials

Year2014
Net Worth£2,031,480,020
Current Liabilities£24,398,422

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 Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 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 5 October 2020 (2 pages)
2 October 2020Appointment of Mr Stephen Clifford Moorhouse as a director on 24 September 2020 (2 pages)
9 September 2020Termination of appointment of Leendert Pieter Den Hollander as a director on 1 September 2020 (1 page)
19 August 2020Full accounts made up to 31 December 2019 (27 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 18 December 2019 with updates (4 pages)
5 August 2019Full accounts made up to 31 December 2018 (24 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 updates (4 pages)
31 July 2018Full accounts made up to 31 December 2017 (24 pages)
2 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 August 2017Full accounts made up to 31 December 2016 (23 pages)
21 August 2017Full accounts made up to 31 December 2016 (23 pages)
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 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)
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 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 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 2017Appointment of Ms Huma Allana Blunt as a director on 22 July 2017 (2 pages)
3 March 2017Appointment of Mr Florian Tornow as a director on 22 February 2017 (2 pages)
3 March 2017Appointment of Mr Florian Tornow as a director on 22 February 2017 (2 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)
10 January 2017Termination of appointment of Eric Clogensen as a director on 9 January 2017 (1 page)
10 January 2017Termination of appointment of Eric Clogensen as a director on 9 January 2017 (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)
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 (26 pages)
8 September 2016Full accounts made up to 31 December 2015 (26 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)
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
  • EUR 2,755,000,001
(8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • EUR 2,755,000,001
(8 pages)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • EUR 2,755,000,001
(8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • EUR 2,755,000,001
(8 pages)
17 October 2014Appointment of Ms Angela Corina Sabadus as a director on 13 October 2014 (2 pages)
17 October 2014Appointment of Ms Angela Corina Sabadus as a director on 13 October 2014 (2 pages)
14 October 2014Termination of appointment of Sylvie Broutot as a director on 6 August 2014 (1 page)
14 October 2014Termination of appointment of Sylvie Broutot as a director on 6 August 2014 (1 page)
14 October 2014Termination of appointment of Sylvie Broutot as a director on 6 August 2014 (1 page)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 September 2014Full accounts made up to 31 December 2013 (15 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)
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
  • EUR 2,755,000,001
(8 pages)
29 January 2014Director's details changed for Mr Simon Christopher Baldry on 1 April 2013 (2 pages)
29 January 2014Director's details changed for Mr Simon Christopher Baldry on 1 April 2013 (2 pages)
29 January 2014Director's details changed for Mr Simon Christopher Baldry on 1 April 2013 (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
  • EUR 2,755,000,001
(8 pages)
15 January 2014Termination of appointment of Roger Weitkamp as a director (1 page)
15 January 2014Termination of appointment of Roger Weitkamp as a director (1 page)
23 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
3 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • EUR 2,755,000,000
(9 pages)
3 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • EUR 2,755,000,000
(9 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
11 June 2013Appointment of Mr Roger Weitkamp as a director (2 pages)
11 June 2013Appointment of Mr Roger Weitkamp as a director (2 pages)
11 June 2013Appointment of Mr Paul Van Reesch as a director (2 pages)
11 June 2013Appointment of Mr Frank Govaerts as a director (2 pages)
11 June 2013Appointment of Mr Paul Van Reesch as a director (2 pages)
11 June 2013Appointment of Mr Frank Govaerts as a director (2 pages)
10 June 2013Appointment of Ms Sylvie Broutot as a director (2 pages)
10 June 2013Termination of appointment of Ben Lambrecht as a director (1 page)
10 June 2013Termination of appointment of Frank Govaerts as a director (1 page)
10 June 2013Appointment of Ms Kathleen Veirman as a director (2 pages)
10 June 2013Termination of appointment of Frank Govaerts as a director (1 page)
10 June 2013Appointment of Ms Kathleen Veirman as a director (2 pages)
10 June 2013Appointment of Ms Sylvie Broutot as a director (2 pages)
10 June 2013Termination of appointment of Ben Lambrecht as a director (1 page)
16 April 2013Appointment of Mr Edward Walker as a director (2 pages)
16 April 2013Appointment of Mr Edward Walker as a director (2 pages)
11 April 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (20 pages)
11 April 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (20 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)
20 March 2013Appointment of Mr Eric Clogensen as a director (2 pages)
20 March 2013Appointment of Mr Eric Clogensen as a director (2 pages)
12 March 2013Termination of appointment of Tristan Farabet as a director (1 page)
12 March 2013Termination of appointment of Tristan Farabet 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)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/04/2013.
(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 11/04/2013.
(9 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
27 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • EUR 2,270,000,001
(4 pages)
27 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • EUR 2,270,000,001
(4 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (39 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 TM01 was removed from the public register on 26/08/2011 as it was factually inaccurate
(2 pages)
1 April 2011Termination of appointment of Jeffrey Kirsh as a secretary
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 26/08/2011 as it was factually inaccurate
(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
(40 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
(40 pages)
17 February 2011Statement of company's objects (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 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)
16 August 2010Termination of appointment of Jean Eylenbosch as a director (1 page)
16 August 2010Termination of appointment of Jean Eylenbosch as a director (1 page)
12 August 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
13 May 2010Appointment of Mr Tristan Farabet as a director (2 pages)
13 May 2010Appointment of Mr Tristan Farabet as a director (2 pages)
12 May 2010Appointment of Mr Ben Lambrecht as a director (2 pages)
12 May 2010Appointment of Mr Ben Lambrecht as a director (2 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)
22 January 2010Termination of appointment of Jean-Pierre Bagard as a director (1 page)
22 January 2010Termination of appointment of Jean-Pierre Bagard as a director (1 page)
10 July 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
10 July 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
12 January 2009Secretary appointed mr jeffrey lorne stephen kirsh (1 page)
12 January 2009Return made up to 31/12/08; full list of members (5 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 (5 pages)
12 January 2009Secretary appointed mr jeffrey lorne stephen kirsh (1 page)
12 January 2009Director's change of particulars / jacques purnode / 10/04/2007 (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 hubert patricot (1 page)
8 January 2009Appointment terminated secretary eva bishop (1 page)
8 January 2009Appointment terminated director hubert patricot (1 page)
8 January 2009Appointment terminated secretary eva bishop (1 page)
8 October 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
8 October 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
30 October 2007Return made up to 24/08/07; full list of members (8 pages)
30 October 2007Return made up to 24/08/07; full list of members (8 pages)
9 October 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
9 October 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
17 September 2007Return made up to 24/08/07; full list of members (3 pages)
17 September 2007Return made up to 24/08/07; full list of members (3 pages)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
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 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 24/08/06; full list of members (4 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 24/08/06; full list of members (4 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (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)
9 December 2005Director's particulars changed (1 page)
9 December 2005Return made up to 24/08/05; full list of members (3 pages)
9 December 2005Return made up to 24/08/05; full list of members (3 pages)
9 December 2005Director's particulars changed (1 page)
18 October 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
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)
2 March 2005New secretary appointed (2 pages)
24 September 2004Return made up to 24/08/04; no change of members (9 pages)
24 September 2004Return made up to 24/08/04; no change of members (9 pages)
13 July 2004Group of companies' accounts made up to 31 December 2003 (40 pages)
13 July 2004Group of companies' accounts made up to 31 December 2003 (40 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
17 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 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 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 November 2002Nc dec already adjusted 12/11/02 (1 page)
21 November 2002Nc dec already adjusted 12/11/02 (1 page)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 October 2002Declaration of shares redemption:auditor's report (3 pages)
27 October 2002Declaration of shares redemption:auditor's report (3 pages)
8 October 2002Nc inc already adjusted 24/09/02 (1 page)
8 October 2002Declaration of shares redemption:auditor's report (3 pages)
8 October 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2002Nc inc already adjusted 24/09/02 (1 page)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2002Declaration of shares redemption:auditor's report (3 pages)
8 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 September 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
24 September 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
11 September 2002Incorporation (19 pages)
11 September 2002Incorporation (19 pages)