Company NameBeam Suntory UK Holdings Limited
DirectorsDel Pino Bermudez De La Puente Sanchez-Aguilera and Angela Isabella Bailey
Company StatusActive
Company Number05608446
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMadame Del Pino Bermudez De La Puente Sanchez-Aguilera
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed30 October 2010(4 years, 12 months after company formation)
Appointment Duration13 years, 6 months
RoleAssociate General Counsel
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMs Angela Isabella Bailey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleTax Director - International Region
Country of ResidenceScotland
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
Middlesex
UB11 1BA
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed19 December 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameDonard Patrick Thomas Gaynor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2011)
RoleSenior Vp Managing Director Interna
Country of ResidenceUnited States
Correspondence Address7 Swans Mill Lane
Scotch Plains
New Jersey
07076
Foreign
Director NameRonald George Kapolnek
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican Usa
StatusResigned
Appointed22 December 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2008)
RoleSenior Vice President
Correspondence Address928 S Home Avenue
Park Ridge
Illinois
60068
United States
Director NameMr Philip Edward Mills
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 December 2009)
RoleManaging Director Europe & Canada
Country of ResidenceEngland
Correspondence AddressGrain House Giggleswick
Settle
North Yorkshire
BD24 0DZ
Secretary NameRhona Christine McKeown
NationalityBritish
StatusResigned
Appointed22 December 2005(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 August 2006)
RoleCompany Director
Correspondence AddressFlat2-1
99 Queens Borough Gardens Hyndland
Glasgow
G12 9RY
Scotland
Director NameJonathan Grantly Stordy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2010)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressNo. 6 Intergolf
La Moraleja
Alcobendas
28109
Director NameMr Paul Matthew McKay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2013)
RoleVp & Cfo Emea
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Albert Baladi
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed16 March 2011(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2015)
RolePresident International
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameJames Patrick Tighe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 2017)
RoleVp Leader Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
Middlesex
UB11 1BA
Director NameNadim Assi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2013(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 2020)
RoleVp, Cfo International & Md South/Central America
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Pryce William David Greenow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2018)
RolePresident International
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Noriyuki Yamada
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed10 February 2020(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 March 2022)
RoleVp International Cfo
Country of ResidenceJapan
Correspondence AddressMahonia Str.2
Madrid
28043
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(9 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 28 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitebeamglobal.com

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 Matches8 other UK companies use this postal address

Shareholders

344.3m at £1Beam Europe Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£381,367,000
Cash£2,000
Current Liabilities£4,513,000

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 Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (29 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 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 6 October 2022 (1 page)
6 October 2022Registered office address changed from 44-45 Great Marlborough Street 5th Floor London W1F 7JL United Kingdom to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 6 October 2022 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (30 pages)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
19 April 2022Appointment of Ms Angela Isabella Bailey as a director on 1 March 2022 (2 pages)
19 April 2022Termination of appointment of Noriyuki Yamada as a director on 1 March 2022 (1 page)
25 September 2021Full accounts made up to 31 December 2020 (30 pages)
14 June 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 20 August 2020 (1 page)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
3 February 2021Amended full accounts made up to 31 December 2019 (27 pages)
4 January 2021Full accounts made up to 31 December 2019 (27 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Noriyuki Yamada as a director on 10 February 2020 (2 pages)
5 March 2020Termination of appointment of Nadim Assi as a director on 10 February 2020 (1 page)
24 January 2020Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 24 January 2020 (1 page)
20 December 2019Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 20 December 2019 (1 page)
20 December 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (24 pages)
17 June 2019Director's details changed for Nadim Assi on 1 June 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
9 April 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 422,766,727
(3 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
12 September 2018Termination of appointment of a director (1 page)
11 September 2018Termination of appointment of Pryce William David Greenow as a director on 1 January 2018 (1 page)
5 June 2018Director's details changed for Mr Pryce William David Greenow on 1 June 2018 (2 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 June 2018Director's details changed for Nadim Assi on 1 June 2018 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
20 September 2017Termination of appointment of James Patrick Tighe as a director on 13 September 2017 (1 page)
20 September 2017Termination of appointment of James Patrick Tighe as a director on 13 September 2017 (1 page)
1 August 2017Second filing for the appointment of James Patrick Tighe as a director (6 pages)
1 August 2017Second filing for the appointment of James Patrick Tighe as a director (6 pages)
14 June 2017Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
13 June 2017Director's details changed for James Patrick Tighe on 1 June 2017 (2 pages)
13 June 2017Director's details changed for James Patrick Tighe on 1 June 2017 (2 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 344,305,124
(3 pages)
11 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 344,305,124
(3 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 June 2016Director's details changed for Nadim Assi on 1 June 2016 (2 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 344,305,123
(6 pages)
8 June 2016Director's details changed for James Patrick Tighe on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages)
8 June 2016Director's details changed for James Patrick Tighe on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 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 344,305,123
(6 pages)
8 June 2016Director's details changed for Nadim Assi on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 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)
29 July 2015Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages)
29 July 2015Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page)
29 July 2015Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages)
29 July 2015Termination of appointment of Albert Baladi as a director on 27 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)
1 July 2015Company name changed beam inc uk holdings LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
1 July 2015Company name changed beam inc uk holdings LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
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)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 344,305,123
(7 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for James Patrick Tighe on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for James Patrick Tighe on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 344,305,123
(7 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 344,305,123
(7 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for James Patrick Tighe on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
10 October 2014Sect 519 (1 page)
10 October 2014Sect 519 (1 page)
26 September 2014Auditor's resignation (2 pages)
26 September 2014Auditor's resignation (2 pages)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 September 2014Full accounts made up to 31 December 2013 (17 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 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 344,305,123
(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 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 Nadim Assi on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Nadim Assi 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 344,305,123
(7 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 344,305,123
(7 pages)
6 January 2014Termination of appointment of Paul Mckay as a director (1 page)
6 January 2014Termination of appointment of Paul Mckay as a director (1 page)
15 October 2013Appointment of James Patrick Tighe as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 01/08/2017.
(3 pages)
15 October 2013Appointment of James Patrick Tighe as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 01/08/2017.
(3 pages)
15 October 2013Appointment of James Patrick Tighe as a director (2 pages)
15 October 2013Appointment of Nadim Assi as a director (2 pages)
15 October 2013Appointment of Nadim Assi as a director (2 pages)
14 October 2013Appointment of Mr Paul Matthew Mckay as a director (2 pages)
14 October 2013Appointment of Mr Paul Matthew Mckay as a director (2 pages)
14 October 2013Termination of appointment of Paul Mckay as a director (1 page)
14 October 2013Termination of appointment of Paul Mckay as a director (1 page)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
12 June 2013Director's details changed for Mr Albert Baladi on 1 January 2013 (2 pages)
12 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Albert Baladi on 1 January 2013 (2 pages)
12 June 2013Director's details changed for Mr Albert Baladi on 1 January 2013 (2 pages)
12 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
8 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
7 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
23 February 2012Statement of capital on 23 February 2012
  • GBP 344,305,123
(4 pages)
23 February 2012Statement of capital on 23 February 2012
  • GBP 344,305,123
(4 pages)
20 February 2012Solvency statement dated 13/02/12 (1 page)
20 February 2012Memorandum and Articles of Association (11 pages)
20 February 2012Statement by directors (1 page)
20 February 2012Memorandum and Articles of Association (11 pages)
20 February 2012Solvency statement dated 13/02/12 (1 page)
20 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2012Statement by directors (1 page)
20 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2011Change of name notice (2 pages)
17 October 2011Company name changed beam global spirits & wine uk (holdings) LIMITED\certificate issued on 17/10/11
  • NM06 ‐
(3 pages)
17 October 2011Change of name notice (2 pages)
17 October 2011Company name changed beam inc uk holdings LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
(1 page)
17 October 2011Company name changed beam global spirits & wine uk (holdings) LIMITED\certificate issued on 17/10/11
  • NM06 ‐
(3 pages)
17 October 2011Company name changed beam inc uk holdings LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
(1 page)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Secretary's details changed for Lycidas Secretaries Limited on 1 June 2011 (2 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Secretary's details changed for Lycidas Secretaries Limited on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
8 June 2011Secretary's details changed for Lycidas Secretaries Limited on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
31 May 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Paul Matthew McKay
(5 pages)
31 May 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Paul Matthew McKay
(5 pages)
24 March 2011Termination of appointment of Donard Gaynor as a director (1 page)
24 March 2011Termination of appointment of Donard Gaynor as a director (1 page)
24 March 2011Appointment of Mr Albert Baladi as a director (2 pages)
24 March 2011Appointment of Mr Albert Baladi as a director (2 pages)
5 November 2010Termination of appointment of Jonathan Stordy as a director (1 page)
5 November 2010Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages)
5 November 2010Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages)
5 November 2010Termination of appointment of Jonathan Stordy as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (15 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (15 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (15 pages)
4 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 404,350,123
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 404,350,123
(4 pages)
29 January 2010Appointment of Mr Paul Matthew Mckay as a director
  • ANNOTATION A second filed AP01 was registered on 31/05/2011
(3 pages)
29 January 2010Appointment of Mr Paul Matthew Mckay as a director
  • ANNOTATION A second filed AP01 was registered on 31/05/2011
(3 pages)
5 January 2010Termination of appointment of Philip Mills as a director (1 page)
5 January 2010Termination of appointment of Philip Mills as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Director's change of particulars / donard gaynor / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / donard gaynor / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / philip mills / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / philip mills / 01/06/2009 (1 page)
26 May 2009Full accounts made up to 31 December 2006 (16 pages)
26 May 2009Full accounts made up to 31 December 2007 (14 pages)
26 May 2009Full accounts made up to 31 December 2006 (16 pages)
26 May 2009Full accounts made up to 31 December 2007 (14 pages)
9 December 2008Appointment terminated director ronald kapolnek (1 page)
9 December 2008Appointment terminated director ronald kapolnek (1 page)
9 December 2008Director appointed jonathan grantly stordy (1 page)
9 December 2008Director appointed jonathan grantly stordy (1 page)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
27 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2007Nc inc already adjusted 20/12/06 (1 page)
27 January 2007Nc inc already adjusted 20/12/06 (1 page)
27 January 2007Ad 20/12/06--------- £ si 385872454@1=385872454 £ ic 2/385872456 (2 pages)
27 January 2007Ad 20/12/06--------- £ si 385872454@1=385872454 £ ic 2/385872456 (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 01/11/06; full list of members (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 01/11/06; full list of members (2 pages)
11 October 2006New secretary appointed (1 page)
11 October 2006Location of register of members (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006Location of register of members (1 page)
11 October 2006Secretary resigned (1 page)
11 April 2006Memorandum and Articles of Association (15 pages)
11 April 2006Memorandum and Articles of Association (15 pages)
31 March 2006Company name changed jim beam brands uk (holdings) li mited\certificate issued on 31/03/06 (3 pages)
31 March 2006Company name changed jim beam brands uk (holdings) li mited\certificate issued on 31/03/06 (3 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
26 January 2006Registered office changed on 26/01/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Registered office changed on 26/01/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
24 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2006Company name changed precis (2569) LIMITED\certificate issued on 20/01/06 (2 pages)
20 January 2006Company name changed precis (2569) LIMITED\certificate issued on 20/01/06 (2 pages)
1 November 2005Incorporation (15 pages)
1 November 2005Incorporation (15 pages)