London
EC4V 6JA
Director Name | James Lee Baldwin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 July 2018(4 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 04 June 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Keurig Dr Pepper 5301 Legacy Drive Plano Texas 75024 United States |
Director Name | Ms Sonia Cudd |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 33 Coffee Lane Waterbury Vermont, 05676 United States |
Director Name | Mr Gerard Geoffrion |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 2013(3 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2014) |
Role | Business |
Country of Residence | Canada |
Correspondence Address | 33 Coffee Lane Waterbury Vermont 05676 United States |
Director Name | Ms Frances Rathke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2013(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 33 Coffee Lane Waterbury Vermont 05676 United States |
Director Name | Sylvain Toutant |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 2014(8 months after company formation) |
Appointment Duration | 2 months (resigned 30 May 2014) |
Role | President Canada |
Country of Residence | Canada |
Correspondence Address | 3700 Jean Rivard Montreal Quebec H1z 4k3 |
Director Name | Mr Stephane Glorieux |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2014(10 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2015) |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Michael Joseph Degnan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2014(11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Ms Jessica Hild Collins |
---|---|
Status | Resigned |
Appointed | 24 June 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2016) |
Role | Company Director |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Keurig Green Mountain Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £150,362 |
Gross Profit | -£107,153 |
Net Worth | £1,000 |
Cash | £238,744 |
Current Liabilities | £591,216 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
31 March 2017 | Full accounts made up to 24 September 2016 (13 pages) |
29 June 2016 | Termination of appointment of Jessica Hild Collins as a secretary on 24 June 2016 (1 page) |
29 June 2016 | Appointment of Ms. Barbara Bedard as a secretary on 24 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 April 2016 | Full accounts made up to 26 September 2015 (13 pages) |
6 September 2015 | Full accounts made up to 27 September 2014 (12 pages) |
25 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
14 July 2015 | Appointment of Ms Jessica Hild Collins as a secretary on 24 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Stephane Glorieux as a director on 24 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Frances Rathke as a director on 24 June 2015 (1 page) |
10 September 2014 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 100 New Bridge Street London EC4V 6JA on 10 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 100 New Bridge Street London EC4V 6JA on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 100 New Bridge Street London EC4V 6JA on 8 September 2014 (2 pages) |
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 August 2014 | Appointment of Mr. Michael Joseph Degnan as a director on 30 June 2014 (2 pages) |
6 August 2014 | Appointment of Mr. Michael Joseph Degnan as a director (2 pages) |
5 August 2014 | Appointment of Mr. Stephane Glorieux as a director on 30 May 2014 (2 pages) |
5 August 2014 | Termination of appointment of Sonia Cudd as a director on 30 June 2014 (1 page) |
5 August 2014 | Termination of appointment of Sylvain Toutant as a director on 30 May 2014 (1 page) |
29 April 2014 | Appointment of Sylvain Toutant as a director (3 pages) |
29 April 2014 | Termination of appointment of Gerard Geoffrion as a director (2 pages) |
7 August 2013 | Appointment of Mr Gerard Geoffrion as a director (2 pages) |
7 August 2013 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
7 August 2013 | Appointment of Ms Frances Rathke as a director (2 pages) |
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|