Company NameKeurig UK Limited
Company StatusDissolved
Company Number08636180
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Secretary NameMs Barbara Bedard
StatusClosed
Appointed24 June 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2019)
RoleCompany Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJames Lee Baldwin
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2018(4 years, 12 months after company formation)
Appointment Duration10 months, 1 week (closed 04 June 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressKeurig Dr Pepper 5301 Legacy Drive
Plano
Texas 75024
United States
Director NameMs Sonia Cudd
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address33 Coffee Lane
Waterbury
Vermont, 05676
United States
Director NameMr Gerard Geoffrion
Date of BirthOctober 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 2013(3 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2014)
RoleBusiness
Country of ResidenceCanada
Correspondence Address33 Coffee Lane
Waterbury
Vermont 05676
United States
Director NameMs Frances Rathke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2013(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address33 Coffee Lane
Waterbury
Vermont 05676
United States
Director NameSylvain Toutant
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2014(8 months after company formation)
Appointment Duration2 months (resigned 30 May 2014)
RolePresident Canada
Country of ResidenceCanada
Correspondence Address3700 Jean Rivard
Montreal
Quebec
H1z 4k3
Director NameMr Stephane Glorieux
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 2014(10 months after company formation)
Appointment Duration1 year (resigned 24 June 2015)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Michael Joseph Degnan
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameMs Jessica Hild Collins
StatusResigned
Appointed24 June 2015(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 24 June 2016)
RoleCompany Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Keurig Green Mountain Inc
100.00%
Ordinary

Financials

Year2014
Turnover£150,362
Gross Profit-£107,153
Net Worth£1,000
Cash£238,744
Current Liabilities£591,216

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
31 March 2017Full accounts made up to 24 September 2016 (13 pages)
29 June 2016Termination of appointment of Jessica Hild Collins as a secretary on 24 June 2016 (1 page)
29 June 2016Appointment of Ms. Barbara Bedard as a secretary on 24 June 2016 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
21 April 2016Full accounts made up to 26 September 2015 (13 pages)
6 September 2015Full accounts made up to 27 September 2014 (12 pages)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
14 July 2015Appointment of Ms Jessica Hild Collins as a secretary on 24 June 2015 (2 pages)
13 July 2015Termination of appointment of Stephane Glorieux as a director on 24 June 2015 (1 page)
13 July 2015Termination of appointment of Frances Rathke as a director on 24 June 2015 (1 page)
10 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
6 August 2014Appointment of Mr. Michael Joseph Degnan as a director on 30 June 2014 (2 pages)
6 August 2014Appointment of Mr. Michael Joseph Degnan as a director (2 pages)
5 August 2014Appointment of Mr. Stephane Glorieux as a director on 30 May 2014 (2 pages)
5 August 2014Termination of appointment of Sonia Cudd as a director on 30 June 2014 (1 page)
5 August 2014Termination of appointment of Sylvain Toutant as a director on 30 May 2014 (1 page)
29 April 2014Appointment of Sylvain Toutant as a director (3 pages)
29 April 2014Termination of appointment of Gerard Geoffrion as a director (2 pages)
7 August 2013Appointment of Mr Gerard Geoffrion as a director (2 pages)
7 August 2013Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
7 August 2013Appointment of Ms Frances Rathke as a director (2 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 100
(22 pages)