Company NameLucozade Ribena Suntory Limited
Company StatusActive
Company Number08603549
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)
Previous NameMonkeybay Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Peter John Harding
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2014(6 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLucozade Ribena Suntory 2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMs Mary Elizabeth Guest
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Secretary NameMary Guest
StatusCurrent
Appointed13 October 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Toby Peter McKeever
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMrs Carol Robert
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Cesar Vargas Martin
Date of BirthApril 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed09 July 2020(7 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Kazuhiro Saito
Date of BirthOctober 1956 (Born 67 years ago)
NationalityJapanese
StatusCurrent
Appointed19 April 2022(8 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Vincent Guy Meron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed19 April 2022(8 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Sota Fujikawa
Date of BirthMarch 1972 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed19 April 2022(8 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameDaniel Lander
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(9 years after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMakiko Ono
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed15 October 2013(3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2014)
RoleCompany Officer
Country of ResidenceJapan
Correspondence Address3-1-1 Kyobashi Chuo-Ku
Tokyo
104-0031
Japan
Director NameDr Masatsugu Tokuda
Date of BirthMay 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed23 January 2014(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 February 2015)
RoleCompany Employee
Country of ResidenceJapan
Correspondence AddressSuntory Beverage & Food Limited Tokyo Square Garde
Chuo-Ku
Tokyo
1040031
Japan
Director NameTakayuki Sanno
Date of BirthMay 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2015)
RoleCompany Officer
Country of ResidenceFrance
Correspondence Address133 Rue Victor Hugo
Levallois-Perret
92300
Director NameStanislas Marie Alain Boubee De Gramont
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2014(8 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2018)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB1 1BA
Director NameMr Toby Peter McKeever
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Secretary NameMollie Stoker
NationalityBritish
StatusResigned
Appointed24 June 2014(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 05 July 2017)
RoleCompany Director
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameBertrand Marie Alain Delmas
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2018)
RoleChief Human Resources Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
Middlesex
UB11 1BA
Director NameMollie Stoker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
Middlesex
UB11 1BA
Director NameJaime Antonio Mussons Freixas
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed19 March 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 July 2019)
RoleChief Marketing Officer
Country of ResidenceSpain
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
Middlesex
UB11 1BA
Director NameMr Kazuhiro Saito
Date of BirthOctober 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed19 March 2015(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Longwalk Road Stockley Park
Uxbridge
Middlesex
UB11 1BA
Director NameCraig William Shelden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed19 March 2015(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 29 March 2019)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
Middlesex
UB11 1BA
Director NameMr Louis-Francois Amand Gombert
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Tetsu Tanaka
Date of BirthOctober 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed16 September 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Haruhisa Inada
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed12 April 2016(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMs Mary Elizabeth Guest
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(3 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 05 July 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Secretary NameMary Elizabeth Guest
StatusResigned
Appointed05 July 2017(3 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 05 July 2017)
RoleCompany Director
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NamePeter James Thomlinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Yuji Yamazaki
Date of BirthJuly 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed23 April 2018(4 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Takayuki Sanno
Date of BirthMay 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed23 April 2018(4 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Cesar Vargas Martin
Date of BirthApril 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed20 May 2019(5 years, 10 months after company formation)
Appointment Duration11 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Louis-Francois Gombert
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2019(5 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Conor Brew
Date of BirthMay 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2020(7 years after company formation)
Appointment Duration2 years (resigned 12 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Tsutomu Santoki
Date of BirthDecember 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed19 April 2021(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMrs Justine Victoria O'Toole
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitelrsuntory.com
Email address[email protected]
Telephone020 37272420
Telephone regionLondon

Location

Registered Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

755m at £1Suntory Beverage & Food LTD
100.00%
Ordinary

Financials

Year2014
Turnover£489,207,000
Gross Profit£237,732,000
Net Worth-£376,238,000
Cash£17,432,000
Current Liabilities£208,856,000

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 Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

12 October 2023Solvency Statement dated 10/10/23 (2 pages)
12 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2023Statement of capital on 12 October 2023
  • GBP 544,938,001
(3 pages)
12 October 2023Statement by Directors (2 pages)
21 July 2023Confirmation statement made on 10 July 2023 with updates (5 pages)
20 July 2023Full accounts made up to 31 December 2022 (51 pages)
12 May 2023Termination of appointment of Kazuhiro Saito as a director on 19 April 2023 (1 page)
26 April 2023Termination of appointment of Mary Elizabeth Guest as a director on 19 April 2023 (1 page)
26 April 2023Appointment of Ewa Chappell as a secretary on 19 April 2023 (2 pages)
26 April 2023Appointment of Ewa Chappell as a director on 19 April 2023 (2 pages)
26 April 2023Termination of appointment of Mary Guest as a secretary on 19 April 2023 (1 page)
26 April 2023Appointment of Chandrashekhar Arvind Mundlay as a director on 19 April 2023 (2 pages)
18 October 2022Termination of appointment of Justine Victoria O'toole as a director on 11 October 2022 (1 page)
12 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2022Statement by Directors (3 pages)
12 October 2022Solvency Statement dated 11/10/22 (3 pages)
12 October 2022Statement of capital on 12 October 2022
  • GBP 602,386,001
(5 pages)
3 August 2022Full accounts made up to 31 December 2021 (48 pages)
18 July 2022Termination of appointment of Cesar Vargas Martin as a director on 12 July 2022 (1 page)
18 July 2022Appointment of Daniel Lander as a director on 12 July 2022 (2 pages)
18 July 2022Termination of appointment of Conor Brew as a director on 12 July 2022 (1 page)
18 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
3 May 2022Appointment of Mr Kazuhiro Saito as a director on 19 April 2022 (2 pages)
3 May 2022Appointment of Sota Fujikawa as a director on 19 April 2022 (2 pages)
3 May 2022Appointment of Mr Vincent Guy Meron as a director on 19 April 2022 (2 pages)
28 April 2022Termination of appointment of Tsutomu Santoki as a director on 19 April 2022 (1 page)
28 April 2022Termination of appointment of Takayuki Sanno as a director on 19 April 2022 (1 page)
14 October 2021Appointment of Mrs Justine Victoria O'toole as a director on 11 October 2021 (2 pages)
13 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 October 2021Statement of capital on 13 October 2021
  • GBP 636,649,001
(5 pages)
13 October 2021Statement by Directors (3 pages)
13 October 2021Solvency Statement dated 11/10/21 (3 pages)
12 August 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
26 July 2021Full accounts made up to 31 December 2020 (46 pages)
7 May 2021Appointment of Mr Tsutomu Santoki as a director on 19 April 2021 (2 pages)
18 December 2020Statement by Directors (3 pages)
18 December 2020Solvency Statement dated 07/12/20 (3 pages)
18 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2020Statement of capital on 18 December 2020
  • GBP 675,587,001
(3 pages)
3 August 2020Full accounts made up to 31 December 2019 (45 pages)
22 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
17 July 2020Appointment of Mr Cesar Vargas Martin as a director on 9 July 2020 (2 pages)
17 July 2020Appointment of Mr Conor Brew as a director on 9 July 2020 (2 pages)
17 July 2020Termination of appointment of Peter James Thomlinson as a director on 9 July 2020 (1 page)
23 April 2020Termination of appointment of Tetsu Tanaka as a director on 1 January 2020 (1 page)
23 April 2020Termination of appointment of Kazuhiro Saito as a director on 20 April 2020 (1 page)
23 April 2020Termination of appointment of Cesar Vargas Martin as a director on 20 April 2020 (1 page)
24 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
13 December 2019Statement of capital on 13 December 2019
  • GBP 717,531,001
(5 pages)
13 December 2019Statement by Directors (7 pages)
13 December 2019Solvency Statement dated 12/12/19 (8 pages)
13 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 December 2019Termination of appointment of Louis-Francois Gombert as a director on 10 December 2019 (1 page)
19 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 July 2019Termination of appointment of Jaime Antonio Mussons Freixas as a director on 17 July 2019 (1 page)
24 May 2019Full accounts made up to 31 December 2018 (36 pages)
23 May 2019Appointment of Mr Cesar Vargas Martin as a director on 20 May 2019 (2 pages)
23 May 2019Appointment of Mr Kazuhiro Saito as a director on 20 May 2019 (2 pages)
23 May 2019Appointment of Mr Louis-Francois Gombert as a director on 20 May 2019 (2 pages)
8 April 2019Termination of appointment of Yuji Yamazaki as a director on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Craig William Shelden as a director on 29 March 2019 (1 page)
10 October 2018Termination of appointment of Stanislas Marie Alain Boubee De Gramont as a director on 9 July 2018 (1 page)
10 October 2018Appointment of Mrs Carol Robert as a director on 5 October 2018 (2 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
3 May 2018Termination of appointment of Louis-Francois Amand Gombert as a director on 23 April 2018 (1 page)
3 May 2018Termination of appointment of Haruhisa Inada as a director on 23 April 2018 (1 page)
3 May 2018Appointment of Mr Yuji Yamazaki as a director on 23 April 2018 (2 pages)
3 May 2018Appointment of Mr Takayuki Sanno as a director on 23 April 2018 (2 pages)
27 April 2018Full accounts made up to 31 December 2017 (36 pages)
22 February 2018Appointment of Mr Toby Peter Mckeever as a director on 1 January 2018 (2 pages)
22 February 2018Termination of appointment of Bertrand Marie Alain Delmas as a director on 1 January 2018 (1 page)
30 November 2017Director's details changed for Peter Thomlinson on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Peter Thomlinson on 30 November 2017 (2 pages)
13 October 2017Termination of appointment of Toby Peter Mckeever as a director on 13 October 2017 (1 page)
13 October 2017Appointment of Mary Elizabeth Guest as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Mary Guest as a secretary on 13 October 2017 (2 pages)
13 October 2017Appointment of Mary Guest as a secretary on 13 October 2017 (2 pages)
13 October 2017Appointment of Peter Thomlinson as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Toby Peter Mckeever as a director on 13 October 2017 (1 page)
13 October 2017Appointment of Mary Elizabeth Guest as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Peter Thomlinson as a director on 13 October 2017 (2 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Mary Elizabeth Guest as a director on 5 July 2017 (1 page)
11 July 2017Termination of appointment of Mary Elizabeth Guest as a director on 5 July 2017 (1 page)
11 July 2017Termination of appointment of Mary Elizabeth Guest as a secretary on 5 July 2017 (1 page)
11 July 2017Termination of appointment of Mary Elizabeth Guest as a secretary on 5 July 2017 (1 page)
5 July 2017Director's details changed for Mary Guest on 5 July 2017 (2 pages)
5 July 2017Termination of appointment of Mollie Stoker as a secretary on 5 July 2017 (1 page)
5 July 2017Appointment of Mary Guest as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mary Guest as a director on 5 July 2017 (2 pages)
5 July 2017Termination of appointment of Mollie Stoker as a director on 5 July 2017 (1 page)
5 July 2017Secretary's details changed for Mary Guest on 5 July 2017 (1 page)
5 July 2017Director's details changed for Mary Guest on 5 July 2017 (2 pages)
5 July 2017Termination of appointment of Mollie Stoker as a secretary on 5 July 2017 (1 page)
5 July 2017Appointment of Mary Guest as a secretary on 5 July 2017 (2 pages)
5 July 2017Secretary's details changed for Mary Guest on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Mollie Stoker as a director on 5 July 2017 (1 page)
5 July 2017Appointment of Mary Guest as a secretary on 5 July 2017 (2 pages)
19 May 2017Full accounts made up to 31 December 2016 (32 pages)
19 May 2017Full accounts made up to 31 December 2016 (32 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 April 2016Full accounts made up to 31 December 2015 (32 pages)
25 April 2016Full accounts made up to 31 December 2015 (32 pages)
13 April 2016Termination of appointment of Kazuhiro Saito as a director on 1 April 2016 (1 page)
13 April 2016Termination of appointment of Kazuhiro Saito as a director on 1 April 2016 (1 page)
13 April 2016Appointment of Mr Haruhisa Inada as a director on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Haruhisa Inada as a director on 12 April 2016 (2 pages)
21 September 2015Appointment of Mr Tetsu Tanaka as a director on 16 September 2015 (2 pages)
21 September 2015Appointment of Mr Tetsu Tanaka as a director on 16 September 2015 (2 pages)
21 September 2015Termination of appointment of Takayuki Sanno as a director on 16 September 2015 (1 page)
21 September 2015Termination of appointment of Makiko Ono as a director on 16 September 2015 (1 page)
21 September 2015Appointment of Mr Louis-Francois Gombert as a director on 16 September 2015 (2 pages)
21 September 2015Termination of appointment of Makiko Ono as a director on 16 September 2015 (1 page)
21 September 2015Termination of appointment of Takayuki Sanno as a director on 16 September 2015 (1 page)
21 September 2015Appointment of Mr Louis-Francois Gombert as a director on 16 September 2015 (2 pages)
14 July 2015Director's details changed for Makiki Ono on 14 July 2015 (2 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 755,000,001
(12 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 755,000,001
(12 pages)
14 July 2015Director's details changed for Makiki Ono on 14 July 2015 (2 pages)
21 April 2015Full accounts made up to 31 December 2014 (33 pages)
21 April 2015Full accounts made up to 31 December 2014 (33 pages)
14 April 2015Appointment of Kazuhiro Saito as a director on 19 March 2015 (3 pages)
14 April 2015Appointment of Makiki Ono as a director on 19 March 2015 (3 pages)
14 April 2015Appointment of Kazuhiro Saito as a director on 19 March 2015 (3 pages)
14 April 2015Appointment of Makiki Ono as a director on 19 March 2015 (3 pages)
10 April 2015Appointment of Bertrand Marie Alain Delmas as a director on 19 March 2015 (3 pages)
10 April 2015Appointment of Jaime Antonio Mussons Freixas as a director on 19 March 2015 (3 pages)
10 April 2015Appointment of Mollie Stoker as a director on 19 March 2015 (3 pages)
10 April 2015Appointment of Craig William Shelden as a director on 19 March 2015 (2 pages)
10 April 2015Appointment of Bertrand Marie Alain Delmas as a director on 19 March 2015 (3 pages)
10 April 2015Appointment of Craig William Shelden as a director on 19 March 2015 (2 pages)
10 April 2015Appointment of Mollie Stoker as a director on 19 March 2015 (3 pages)
10 April 2015Appointment of Jaime Antonio Mussons Freixas as a director on 19 March 2015 (3 pages)
2 March 2015Termination of appointment of Masatsugu Tokuda as a director on 1 February 2015 (2 pages)
2 March 2015Termination of appointment of Masatsugu Tokuda as a director on 1 February 2015 (2 pages)
2 March 2015Termination of appointment of Masatsugu Tokuda as a director on 1 February 2015 (2 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 755,000,001
(7 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 755,000,001
(7 pages)
2 July 2014Appointment of Mollie Stoker as a secretary (3 pages)
2 July 2014Appointment of Mr Toby Peter Mckeever as a director (3 pages)
2 July 2014Appointment of Mr Toby Peter Mckeever as a director (3 pages)
2 July 2014Appointment of Mollie Stoker as a secretary (3 pages)
16 April 2014Appointment of Stanislas Marie Alain Boubee De Gramont as a director (3 pages)
16 April 2014Termination of appointment of Makiko Ono as a director (2 pages)
16 April 2014Appointment of Stanislas Marie Alain Boubee De Gramont as a director (3 pages)
16 April 2014Appointment of Takayuki Sanno as a director (3 pages)
16 April 2014Appointment of Takayuki Sanno as a director (3 pages)
16 April 2014Termination of appointment of Makiko Ono as a director (2 pages)
5 February 2014Appointment of Mr Peter John Harding as a director (3 pages)
5 February 2014Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from , Buchanan House 3 st James's Square, London, SW1Y 4JU on 5 February 2014 (2 pages)
5 February 2014Appointment of Dr Masatsugu Tokuda as a director (3 pages)
5 February 2014Appointment of Mr Peter John Harding as a director (3 pages)
5 February 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (3 pages)
5 February 2014Registered office address changed from , Buchanan House 3 st James's Square, London, SW1Y 4JU on 5 February 2014 (2 pages)
5 February 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (3 pages)
5 February 2014Appointment of Dr Masatsugu Tokuda as a director (3 pages)
8 January 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 755,000,001
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 755,000,001
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 5,000,001
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 5,000,001
(4 pages)
16 October 2013Termination of appointment of Adrian Levy as a director (2 pages)
16 October 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 October 2013Termination of appointment of David Pudge as a director (2 pages)
16 October 2013Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE, United Kingdom on 16 October 2013 (2 pages)
16 October 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
16 October 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
16 October 2013Termination of appointment of David Pudge as a director (2 pages)
16 October 2013Termination of appointment of Adrian Levy as a director (2 pages)
16 October 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE, United Kingdom on 16 October 2013 (2 pages)
16 October 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 October 2013Appointment of Makiko Ono as a director (3 pages)
16 October 2013Appointment of Makiko Ono as a director (3 pages)
15 October 2013Change of name notice (2 pages)
15 October 2013Company name changed monkeybay LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
(2 pages)
15 October 2013Change of name notice (2 pages)
15 October 2013Company name changed monkeybay LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
(2 pages)
10 July 2013Incorporation (54 pages)
10 July 2013Incorporation (54 pages)