London
W1G 0EA
Director Name | Mr James Francis May |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Wimpole Street London W1G 0EA |
Director Name | Mr Andrew John Davies |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1a Wimpole Street London W1G 0EA |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2011(12 months after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Michael John Choules |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 October 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Queen Caroline Street London W6 9HQ |
Director Name | Barry Ronald Jones |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Wimpole Street London W1G 0EA |
Director Name | Mr Andrew Kevin Francombe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 24 January 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Queen Caroline Street London W6 9HQ |
Director Name | David John Muzzlewhite |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queen Caroline Street London W6 9HQ |
Director Name | Mrs Rosemary Boyd Thomson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2013) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queen Caroline Street London W6 9HQ |
Director Name | Richard Stephen Price |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 2011) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 Queen Caroline Street London W6 9HQ |
Director Name | Ms Susan Margaret Barker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(2 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2020) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 1a Wimpole Street London W1G 0EA |
Director Name | Mr Matthew Thomas |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 October 2022) |
Role | Employee Relations Manager |
Country of Residence | England |
Correspondence Address | 1a Wimpole Street London W1G 0EA |
Director Name | Mr Bryan Treadway |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2014(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Queen Caroline Street London W6 9HQ |
Director Name | Lay-Gnoh Jacquelyn Chuah |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2017) |
Role | Controller Western Europe |
Correspondence Address | 1a Wimpole Street London W1G 0EA |
Director Name | Mr Joshua Kennith Savage |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2017(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2019) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | One Coca - Cola Plaza Nat 4 - C3526 Atlanta Ga 30313 United States |
Director Name | Ms Cristina Junqueira Valente |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 05 April 2019(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 February 2020) |
Role | Franchise Finance Director For Gb&I |
Country of Residence | England |
Correspondence Address | 1a Wimpole Street London W1G 0EA |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | coca-cola.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Coca-cola Holdings (United Kingdom) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
25 January 2023 | Termination of appointment of Matthew Thomas as a director on 25 October 2022 (1 page) |
7 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
7 February 2022 | Director's details changed for Mr James Francis May on 3 March 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
3 June 2020 | Termination of appointment of Susan Margaret Barker as a director on 31 May 2020 (1 page) |
3 June 2020 | Appointment of Mr Andrew John Davies as a director on 1 June 2020 (2 pages) |
16 March 2020 | Termination of appointment of Cristina Junqueira Valente as a director on 25 February 2020 (1 page) |
12 March 2020 | Appointment of Mr James Francis May as a director on 26 February 2020 (2 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
9 July 2019 | Director's details changed for Ms Cristina Junqueira Valente on 5 April 2019 (2 pages) |
9 April 2019 | Appointment of Ms Cristina Junqueira Valente as a director on 5 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Joshua Kennith Savage as a director on 5 April 2019 (1 page) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 November 2017 | Termination of appointment of Barry Ronald Jones as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Barry Ronald Jones as a director on 9 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Lay - Gnoh Chuah as a director on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Lay - Gnoh Chuah as a director on 31 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
5 July 2017 | Appointment of Mr Joshua Kennith Savage as a director on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Barry Ronald Jones on 2 May 2017 (2 pages) |
5 July 2017 | Appointment of Mr Joshua Kennith Savage as a director on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Barry Ronald Jones on 2 May 2014 (2 pages) |
5 July 2017 | Director's details changed for Barry Ronald Jones on 2 May 2014 (2 pages) |
5 July 2017 | Director's details changed for Barry Ronald Jones on 2 May 2017 (2 pages) |
4 July 2017 | Director's details changed for Ms Susan Margaret Barker on 2 May 2014 (2 pages) |
4 July 2017 | Director's details changed for Mr Ian Andrew Muir on 2 May 2014 (2 pages) |
4 July 2017 | Termination of appointment of Andrew Kevin Francombe as a director on 1 July 2017 (1 page) |
4 July 2017 | Director's details changed for Ms Susan Margaret Barker on 2 May 2014 (2 pages) |
4 July 2017 | Director's details changed for Barry Ronald Jones on 2 May 2017 (2 pages) |
4 July 2017 | Termination of appointment of Andrew Kevin Francombe as a director on 1 July 2017 (1 page) |
4 July 2017 | Director's details changed for Mr Ian Andrew Muir on 2 May 2014 (2 pages) |
4 July 2017 | Director's details changed for Barry Ronald Jones on 2 May 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Matthew Thomas on 2 May 2014 (2 pages) |
4 July 2017 | Director's details changed for Mr Matthew Thomas on 2 May 2014 (2 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 August 2016 | Appointment of Ms Lay - Gnoh Chuah as a director on 1 August 2016 (2 pages) |
5 August 2016 | Appointment of Ms Lay - Gnoh Chuah as a director on 1 August 2016 (2 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 April 2016 | Termination of appointment of Bryan Treadway as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Bryan Treadway as a director on 22 April 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Register 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 2015 | Register 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
4 June 2014 | Director's details changed for Mr Brian Treadway on 1 June 2014 (3 pages) |
4 June 2014 | Director's details changed for Mr Brian Treadway on 1 June 2014 (3 pages) |
4 June 2014 | Director's details changed for Mr Brian Treadway on 1 June 2014 (3 pages) |
2 June 2014 | Termination of appointment of David Muzzlewhite as a director (1 page) |
2 June 2014 | Termination of appointment of David Muzzlewhite as a director (1 page) |
2 June 2014 | Appointment of Mr Brian Treadway as a director (2 pages) |
2 June 2014 | Appointment of Mr Brian Treadway as a director (2 pages) |
3 February 2014 | Appointment of Mr Matthew Thomas as a director (2 pages) |
3 February 2014 | Appointment of Mr Matthew Thomas as a director (2 pages) |
2 January 2014 | Termination of appointment of Rosemary Thomson as a director (1 page) |
2 January 2014 | Termination of appointment of Rosemary Thomson as a director (1 page) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 June 2013 | Appointment of Ms Susan Margaret Barker as a director (2 pages) |
3 June 2013 | Appointment of Ms Susan Margaret Barker as a director (2 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 1 Queen Caroline Street London W6 9HQ on 19 December 2011 (1 page) |
19 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 1 Queen Caroline Street London W6 9HQ on 19 December 2011 (1 page) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Register(s) moved to registered inspection location (1 page) |
1 November 2011 | Register(s) moved to registered inspection location (1 page) |
1 November 2011 | Register inspection address has been changed (1 page) |
1 November 2011 | Register inspection address has been changed (1 page) |
13 October 2011 | Termination of appointment of Michael Choules as a director (1 page) |
13 October 2011 | Termination of appointment of Michael Choules as a director (1 page) |
11 October 2011 | Appointment of The Law Debenture Pension Trust Corporation Plc as a director (2 pages) |
11 October 2011 | Appointment of The Law Debenture Pension Trust Corporation Plc as a director (2 pages) |
7 October 2011 | Termination of appointment of Richard Price as a director (1 page) |
7 October 2011 | Termination of appointment of Richard Price as a director (1 page) |
28 January 2011 | Appointment of Richard Stephen Price as a director (3 pages) |
28 January 2011 | Appointment of Richard Stephen Price as a director (3 pages) |
27 January 2011 | Appointment of David John Muzzlewhite as a director (3 pages) |
27 January 2011 | Appointment of Andrew Kevin Francombe as a director (3 pages) |
27 January 2011 | Appointment of Andrew Kevin Francombe as a director (3 pages) |
27 January 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 27 January 2011 (2 pages) |
27 January 2011 | Appointment of Michael John Choules as a director (3 pages) |
27 January 2011 | Appointment of Rosemary Boyd Thomson as a director (3 pages) |
27 January 2011 | Appointment of Barry Ronald Jones as a director (3 pages) |
27 January 2011 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
27 January 2011 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
27 January 2011 | Appointment of Mr Ian Andrew Muir as a director (3 pages) |
27 January 2011 | Termination of appointment of William Yuill as a director (2 pages) |
27 January 2011 | Appointment of David John Muzzlewhite as a director (3 pages) |
27 January 2011 | Appointment of Rosemary Boyd Thomson as a director (3 pages) |
27 January 2011 | Termination of appointment of William Yuill as a director (2 pages) |
27 January 2011 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
27 January 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 27 January 2011 (2 pages) |
27 January 2011 | Appointment of Mr Ian Andrew Muir as a director (3 pages) |
27 January 2011 | Appointment of Barry Ronald Jones as a director (3 pages) |
27 January 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
27 January 2011 | Appointment of Michael John Choules as a director (3 pages) |
27 January 2011 | Resolutions
|
24 January 2011 | Company name changed intercede 2382 LIMITED\certificate issued on 24/01/11
|
24 January 2011 | Company name changed intercede 2382 LIMITED\certificate issued on 24/01/11
|
5 October 2010 | Incorporation (44 pages) |
5 October 2010 | Incorporation (44 pages) |