Company NameKO UK Pension Trustees Limited
Company StatusActive
Company Number07397740
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Previous NameIntercede 2382 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Andrew Muir
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(3 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months
RoleChartered Accountant-Retired
Country of ResidenceEngland
Correspondence Address1a Wimpole Street
London
W1G 0EA
Director NameMr James Francis May
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Wimpole Street
London
W1G 0EA
Director NameMr Andrew John Davies
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1a Wimpole Street
London
W1G 0EA
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed01 October 2011(12 months after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMichael John Choules
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Queen Caroline Street
London
W6 9HQ
Director NameBarry Ronald Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Wimpole Street
London
W1G 0EA
Director NameMr Andrew Kevin Francombe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,Australian
StatusResigned
Appointed24 January 2011(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Queen Caroline Street
London
W6 9HQ
Director NameDavid John Muzzlewhite
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queen Caroline Street
London
W6 9HQ
Director NameMrs Rosemary Boyd Thomson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 2011(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2013)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen Caroline Street
London
W6 9HQ
Director NameRichard Stephen Price
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2011)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Queen Caroline Street
London
W6 9HQ
Director NameMs Susan Margaret Barker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 May 2020)
RoleIT Director
Country of ResidenceEngland
Correspondence Address1a Wimpole Street
London
W1G 0EA
Director NameMr Matthew Thomas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 October 2022)
RoleEmployee Relations Manager
Country of ResidenceEngland
Correspondence Address1a Wimpole Street
London
W1G 0EA
Director NameMr Bryan Treadway
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2014(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Queen Caroline Street
London
W6 9HQ
Director NameLay-Gnoh Jacquelyn Chuah
Date of BirthJune 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2017)
RoleController Western Europe
Correspondence Address1a Wimpole Street
London
W1G 0EA
Director NameMr Joshua Kennith Savage
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2017(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2019)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOne Coca - Cola Plaza
Nat 4 - C3526
Atlanta
Ga 30313
United States
Director NameMs Cristina Junqueira Valente
Date of BirthJune 1972 (Born 51 years ago)
NationalityBrazilian
StatusResigned
Appointed05 April 2019(8 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 February 2020)
RoleFranchise Finance Director For Gb&I
Country of ResidenceEngland
Correspondence Address1a Wimpole Street
London
W1G 0EA
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed05 October 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitecoca-cola.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Coca-cola Holdings (United Kingdom) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
19 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 January 2023Termination of appointment of Matthew Thomas as a director on 25 October 2022 (1 page)
7 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
7 February 2022Director's details changed for Mr James Francis May on 3 March 2021 (2 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
3 June 2020Termination of appointment of Susan Margaret Barker as a director on 31 May 2020 (1 page)
3 June 2020Appointment of Mr Andrew John Davies as a director on 1 June 2020 (2 pages)
16 March 2020Termination of appointment of Cristina Junqueira Valente as a director on 25 February 2020 (1 page)
12 March 2020Appointment of Mr James Francis May as a director on 26 February 2020 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 July 2019Director's details changed for Ms Cristina Junqueira Valente on 5 April 2019 (2 pages)
9 April 2019Appointment of Ms Cristina Junqueira Valente as a director on 5 April 2019 (2 pages)
8 April 2019Termination of appointment of Joshua Kennith Savage as a director on 5 April 2019 (1 page)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 November 2017Termination of appointment of Barry Ronald Jones as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Barry Ronald Jones as a director on 9 November 2017 (1 page)
2 November 2017Termination of appointment of Lay - Gnoh Chuah as a director on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Lay - Gnoh Chuah as a director on 31 October 2017 (1 page)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
5 July 2017Appointment of Mr Joshua Kennith Savage as a director on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Barry Ronald Jones on 2 May 2017 (2 pages)
5 July 2017Appointment of Mr Joshua Kennith Savage as a director on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Barry Ronald Jones on 2 May 2014 (2 pages)
5 July 2017Director's details changed for Barry Ronald Jones on 2 May 2014 (2 pages)
5 July 2017Director's details changed for Barry Ronald Jones on 2 May 2017 (2 pages)
4 July 2017Director's details changed for Ms Susan Margaret Barker on 2 May 2014 (2 pages)
4 July 2017Director's details changed for Mr Ian Andrew Muir on 2 May 2014 (2 pages)
4 July 2017Termination of appointment of Andrew Kevin Francombe as a director on 1 July 2017 (1 page)
4 July 2017Director's details changed for Ms Susan Margaret Barker on 2 May 2014 (2 pages)
4 July 2017Director's details changed for Barry Ronald Jones on 2 May 2017 (2 pages)
4 July 2017Termination of appointment of Andrew Kevin Francombe as a director on 1 July 2017 (1 page)
4 July 2017Director's details changed for Mr Ian Andrew Muir on 2 May 2014 (2 pages)
4 July 2017Director's details changed for Barry Ronald Jones on 2 May 2017 (2 pages)
4 July 2017Director's details changed for Mr Matthew Thomas on 2 May 2014 (2 pages)
4 July 2017Director's details changed for Mr Matthew Thomas on 2 May 2014 (2 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 August 2016Appointment of Ms Lay - Gnoh Chuah as a director on 1 August 2016 (2 pages)
5 August 2016Appointment of Ms Lay - Gnoh Chuah as a director on 1 August 2016 (2 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 April 2016Termination of appointment of Bryan Treadway as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Bryan Treadway as a director on 22 April 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(10 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(10 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(10 pages)
5 October 2015Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
5 October 2015Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(10 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(10 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(10 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
4 June 2014Director's details changed for Mr Brian Treadway on 1 June 2014 (3 pages)
4 June 2014Director's details changed for Mr Brian Treadway on 1 June 2014 (3 pages)
4 June 2014Director's details changed for Mr Brian Treadway on 1 June 2014 (3 pages)
2 June 2014Termination of appointment of David Muzzlewhite as a director (1 page)
2 June 2014Termination of appointment of David Muzzlewhite as a director (1 page)
2 June 2014Appointment of Mr Brian Treadway as a director (2 pages)
2 June 2014Appointment of Mr Brian Treadway as a director (2 pages)
3 February 2014Appointment of Mr Matthew Thomas as a director (2 pages)
3 February 2014Appointment of Mr Matthew Thomas as a director (2 pages)
2 January 2014Termination of appointment of Rosemary Thomson as a director (1 page)
2 January 2014Termination of appointment of Rosemary Thomson as a director (1 page)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(10 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(10 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 June 2013Appointment of Ms Susan Margaret Barker as a director (2 pages)
3 June 2013Appointment of Ms Susan Margaret Barker as a director (2 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (9 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (9 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (9 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
19 December 2011Registered office address changed from 1 Queen Caroline Street London W6 9HQ on 19 December 2011 (1 page)
19 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
19 December 2011Registered office address changed from 1 Queen Caroline Street London W6 9HQ on 19 December 2011 (1 page)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
1 November 2011Register(s) moved to registered inspection location (1 page)
1 November 2011Register(s) moved to registered inspection location (1 page)
1 November 2011Register inspection address has been changed (1 page)
1 November 2011Register inspection address has been changed (1 page)
13 October 2011Termination of appointment of Michael Choules as a director (1 page)
13 October 2011Termination of appointment of Michael Choules as a director (1 page)
11 October 2011Appointment of The Law Debenture Pension Trust Corporation Plc as a director (2 pages)
11 October 2011Appointment of The Law Debenture Pension Trust Corporation Plc as a director (2 pages)
7 October 2011Termination of appointment of Richard Price as a director (1 page)
7 October 2011Termination of appointment of Richard Price as a director (1 page)
28 January 2011Appointment of Richard Stephen Price as a director (3 pages)
28 January 2011Appointment of Richard Stephen Price as a director (3 pages)
27 January 2011Appointment of David John Muzzlewhite as a director (3 pages)
27 January 2011Appointment of Andrew Kevin Francombe as a director (3 pages)
27 January 2011Appointment of Andrew Kevin Francombe as a director (3 pages)
27 January 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 27 January 2011 (2 pages)
27 January 2011Appointment of Michael John Choules as a director (3 pages)
27 January 2011Appointment of Rosemary Boyd Thomson as a director (3 pages)
27 January 2011Appointment of Barry Ronald Jones as a director (3 pages)
27 January 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
27 January 2011Termination of appointment of Mitre Directors Limited as a director (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 January 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
27 January 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
27 January 2011Appointment of Mr Ian Andrew Muir as a director (3 pages)
27 January 2011Termination of appointment of William Yuill as a director (2 pages)
27 January 2011Appointment of David John Muzzlewhite as a director (3 pages)
27 January 2011Appointment of Rosemary Boyd Thomson as a director (3 pages)
27 January 2011Termination of appointment of William Yuill as a director (2 pages)
27 January 2011Termination of appointment of Mitre Directors Limited as a director (2 pages)
27 January 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 27 January 2011 (2 pages)
27 January 2011Appointment of Mr Ian Andrew Muir as a director (3 pages)
27 January 2011Appointment of Barry Ronald Jones as a director (3 pages)
27 January 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
27 January 2011Appointment of Michael John Choules as a director (3 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 January 2011Company name changed intercede 2382 LIMITED\certificate issued on 24/01/11
  • CONNOT ‐
(3 pages)
24 January 2011Company name changed intercede 2382 LIMITED\certificate issued on 24/01/11
  • CONNOT ‐
(3 pages)
5 October 2010Incorporation (44 pages)
5 October 2010Incorporation (44 pages)