Madrid
28043
Director Name | Ms Angela Isabella Bailey |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Tax Director - International Region |
Country of Residence | Scotland |
Correspondence Address | 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Donard Patrick Thomas Gaynor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2011) |
Role | Senior Vp Managing Director Interna |
Country of Residence | United States |
Correspondence Address | 7 Swans Mill Lane Scotch Plains New Jersey 07076 Foreign |
Director Name | Ronald George Kapolnek |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American Usa |
Status | Resigned |
Appointed | 22 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2008) |
Role | Senior Vice President |
Correspondence Address | 928 S Home Avenue Park Ridge Illinois 60068 United States |
Director Name | Mr Philip Edward Mills |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 December 2009) |
Role | Managing Director Europe & Canada |
Country of Residence | England |
Correspondence Address | Grain House Giggleswick Settle North Yorkshire BD24 0DZ |
Secretary Name | Rhona Christine McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 August 2006) |
Role | Company Director |
Correspondence Address | Flat2-1 99 Queens Borough Gardens Hyndland Glasgow G12 9RY Scotland |
Director Name | Jonathan Grantly Stordy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2010) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | No. 6 Intergolf La Moraleja Alcobendas 28109 |
Director Name | Mr Paul Matthew McKay |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2013) |
Role | Vp & Cfo Emea |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Mr Albert Baladi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 March 2011(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2015) |
Role | President International |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | James Patrick Tighe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 2017) |
Role | Vp Leader Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA |
Director Name | Nadim Assi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2013(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 February 2020) |
Role | Vp, Cfo International & Md South/Central America |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Mr Pryce William David Greenow |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2018) |
Role | President International |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Mr Noriyuki Yamada |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 February 2020(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2022) |
Role | Vp International Cfo |
Country of Residence | Japan |
Correspondence Address | Mahonia Str.2 Madrid 28043 |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 28 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | beamglobal.com |
---|
Registered Address | 44-45 Great Marlborough Street, 5th Floor London W1F 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
344.3m at £1 | Beam Europe Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £381,367,000 |
Cash | £2,000 |
Current Liabilities | £4,513,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
29 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
6 October 2022 | Registered 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 2022 | Registered 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 2022 | Full accounts made up to 31 December 2021 (30 pages) |
9 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
19 April 2022 | Appointment of Ms Angela Isabella Bailey as a director on 1 March 2022 (2 pages) |
19 April 2022 | Termination of appointment of Noriyuki Yamada as a director on 1 March 2022 (1 page) |
25 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
14 June 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 20 August 2020 (1 page) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
3 February 2021 | Amended full accounts made up to 31 December 2019 (27 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mr Noriyuki Yamada as a director on 10 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Nadim Assi as a director on 10 February 2020 (1 page) |
24 January 2020 | Registered 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 2019 | Registered 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 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
17 June 2019 | Director's details changed for Nadim Assi on 1 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 September 2018 | Termination of appointment of a director (1 page) |
11 September 2018 | Termination of appointment of Pryce William David Greenow as a director on 1 January 2018 (1 page) |
5 June 2018 | Director's details changed for Mr Pryce William David Greenow on 1 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
5 June 2018 | Director's details changed for Nadim Assi on 1 June 2018 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
20 September 2017 | Termination of appointment of James Patrick Tighe as a director on 13 September 2017 (1 page) |
20 September 2017 | Termination of appointment of James Patrick Tighe as a director on 13 September 2017 (1 page) |
1 August 2017 | Second filing for the appointment of James Patrick Tighe as a director (6 pages) |
1 August 2017 | Second filing for the appointment of James Patrick Tighe as a director (6 pages) |
14 June 2017 | Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
13 June 2017 | Director's details changed for James Patrick Tighe on 1 June 2017 (2 pages) |
13 June 2017 | Director's details changed for James Patrick Tighe on 1 June 2017 (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
11 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 June 2016 | Director's details changed for Nadim Assi on 1 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for James Patrick Tighe on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages) |
8 June 2016 | Director's details changed for James Patrick Tighe on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Nadim Assi on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
29 July 2015 | Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page) |
29 July 2015 | Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Company name changed beam inc uk holdings LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Company name changed beam inc uk holdings LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Registered 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 2015 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for James Patrick Tighe on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for James Patrick Tighe on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for James Patrick Tighe on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
10 October 2014 | Sect 519 (1 page) |
10 October 2014 | Sect 519 (1 page) |
26 September 2014 | Auditor's resignation (2 pages) |
26 September 2014 | Auditor's resignation (2 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 June 2014 | Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 January 2014 | Termination of appointment of Paul Mckay as a director (1 page) |
6 January 2014 | Termination of appointment of Paul Mckay as a director (1 page) |
15 October 2013 | Appointment of James Patrick Tighe as a director
|
15 October 2013 | Appointment of James Patrick Tighe as a director
|
15 October 2013 | Appointment of James Patrick Tighe as a director (2 pages) |
15 October 2013 | Appointment of Nadim Assi as a director (2 pages) |
15 October 2013 | Appointment of Nadim Assi as a director (2 pages) |
14 October 2013 | Appointment of Mr Paul Matthew Mckay as a director (2 pages) |
14 October 2013 | Appointment of Mr Paul Matthew Mckay as a director (2 pages) |
14 October 2013 | Termination of appointment of Paul Mckay as a director (1 page) |
14 October 2013 | Termination of appointment of Paul Mckay as a director (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Director's details changed for Mr Albert Baladi on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Albert Baladi on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Albert Baladi on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
8 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
7 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
23 February 2012 | Statement of capital on 23 February 2012
|
23 February 2012 | Statement of capital on 23 February 2012
|
20 February 2012 | Solvency statement dated 13/02/12 (1 page) |
20 February 2012 | Memorandum and Articles of Association (11 pages) |
20 February 2012 | Statement by directors (1 page) |
20 February 2012 | Memorandum and Articles of Association (11 pages) |
20 February 2012 | Solvency statement dated 13/02/12 (1 page) |
20 February 2012 | Resolutions
|
20 February 2012 | Statement by directors (1 page) |
20 February 2012 | Resolutions
|
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Company name changed beam global spirits & wine uk (holdings) LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Company name changed beam inc uk holdings LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Company name changed beam global spirits & wine uk (holdings) LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Company name changed beam inc uk holdings LIMITED\certificate issued on 17/10/11
|
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
31 May 2011 | Second filing of AP01 previously delivered to Companies House
|
31 May 2011 | Second filing of AP01 previously delivered to Companies House
|
24 March 2011 | Termination of appointment of Donard Gaynor as a director (1 page) |
24 March 2011 | Termination of appointment of Donard Gaynor as a director (1 page) |
24 March 2011 | Appointment of Mr Albert Baladi as a director (2 pages) |
24 March 2011 | Appointment of Mr Albert Baladi as a director (2 pages) |
5 November 2010 | Termination of appointment of Jonathan Stordy as a director (1 page) |
5 November 2010 | Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages) |
5 November 2010 | Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages) |
5 November 2010 | Termination of appointment of Jonathan Stordy as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (15 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (15 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (15 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
4 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
29 January 2010 | Appointment of Mr Paul Matthew Mckay as a director
|
29 January 2010 | Appointment of Mr Paul Matthew Mckay as a director
|
5 January 2010 | Termination of appointment of Philip Mills as a director (1 page) |
5 January 2010 | Termination of appointment of Philip Mills as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / donard gaynor / 01/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / donard gaynor / 01/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / philip mills / 01/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / philip mills / 01/06/2009 (1 page) |
26 May 2009 | Full accounts made up to 31 December 2006 (16 pages) |
26 May 2009 | Full accounts made up to 31 December 2007 (14 pages) |
26 May 2009 | Full accounts made up to 31 December 2006 (16 pages) |
26 May 2009 | Full accounts made up to 31 December 2007 (14 pages) |
9 December 2008 | Appointment terminated director ronald kapolnek (1 page) |
9 December 2008 | Appointment terminated director ronald kapolnek (1 page) |
9 December 2008 | Director appointed jonathan grantly stordy (1 page) |
9 December 2008 | Director appointed jonathan grantly stordy (1 page) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
27 January 2007 | Nc inc already adjusted 20/12/06 (1 page) |
27 January 2007 | Nc inc already adjusted 20/12/06 (1 page) |
27 January 2007 | Ad 20/12/06--------- £ si 385872454@1=385872454 £ ic 2/385872456 (2 pages) |
27 January 2007 | Ad 20/12/06--------- £ si 385872454@1=385872454 £ ic 2/385872456 (2 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Location of register of members (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Location of register of members (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 April 2006 | Memorandum and Articles of Association (15 pages) |
11 April 2006 | Memorandum and Articles of Association (15 pages) |
31 March 2006 | Company name changed jim beam brands uk (holdings) li mited\certificate issued on 31/03/06 (3 pages) |
31 March 2006 | Company name changed jim beam brands uk (holdings) li mited\certificate issued on 31/03/06 (3 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
20 January 2006 | Company name changed precis (2569) LIMITED\certificate issued on 20/01/06 (2 pages) |
20 January 2006 | Company name changed precis (2569) LIMITED\certificate issued on 20/01/06 (2 pages) |
1 November 2005 | Incorporation (15 pages) |
1 November 2005 | Incorporation (15 pages) |