Company NameSuntory Beverage & Food South Africa Limited
Company StatusActive
Company Number08731507
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Previous NamesParrotlight Limited and Lucozade Ribena Suntory South Africa 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 Rory Mathew Brennan
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2017(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleGeneral Manager Of Business Development
Country of ResidenceSouth Africa
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Jonathan Mark Roberts
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(10 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Beach Road, #12-01
Guoco Midtown Office
189773
Director NameMr Seelan Naidoo
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed19 February 2024(10 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address128 Beach Road, #12-01
Guoco Midtown Office
189773
Director NameMr Conor John Brew
Date of BirthMay 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed19 February 2024(10 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address128 Beach Road, #12-01
Guoco Midtown Office
189773
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed09 October 2023(9 years, 12 months after company formation)
Appointment Duration6 months, 1 week
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 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 David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 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
Appointed10 December 2013(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 2014)
RoleCompany Officer
Country of ResidenceJapan
Correspondence Address3-1-1 Kyobashi Chuo-Ku
Tokyo
104-0031
Japan
Director NameMichael William Purcell
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed07 February 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2015)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address27 Foregate Square, Harbour Road
Foreshore
Cape Town
8001
South Africa
Director NameAnastasio Garcia Moreno
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2014(11 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressMediarena 5-6
Amsterdam-Duivendrecht
1114bc
Thet Netherlands
Director NameMr Maurice Gerard Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Patrick John Walden
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed19 October 2015(2 years after company formation)
Appointment Duration1 year (resigned 30 October 2016)
RoleCommercial Director
Country of ResidenceSouth Africa
Correspondence Address2 Longwalk Road, Stockley Park, Uxbridge 2 Longwal
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Craig Steven Paterson
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed29 June 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Nicolas Pierre Guy Imeneuraet
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2019)
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameNatasha Chetty
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed15 December 2017(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Chandrashekhar Arvind Mundlay
Date of BirthMay 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2019(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameMr Khurram Ansari
Date of BirthMay 1971 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed15 April 2019(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameYutaka Goto
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed06 December 2019(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 2021)
RoleVice President, Business Development Planning, Bev
Country of ResidenceSingapore
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameKeisuke Nagano
Date of BirthOctober 1978 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed10 January 2020(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2022)
RoleVice President, Regional Controller & Tax
Country of ResidenceSingapore
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameGary Thomas Fischbein
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 January 2024)
RoleSenior Vice President & Head Of Finance, Suntory B
Country of ResidenceSingapore
Correspondence Address128 Beach Road #12-01
Guoco Midtown Office
189773
Director NameMr Takayuki Sanno
Date of BirthMay 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed19 January 2022(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2024)
RoleChief Executive Officer
Country of ResidenceThailand
Correspondence Address128 Beach Road #12-01
Guoco Midtown Office
189773
Director NameMs Thi Ngoc Diep Vu
Date of BirthMay 1983 (Born 40 years ago)
NationalityVietnamese
StatusResigned
Appointed01 March 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2024)
RoleVice President, Regional Controller, Finance
Country of ResidenceSingapore
Correspondence Address128 Beach Road #12-01
Guoco Midtown Office
189773
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 October 2013(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

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

1 at £1Orangina Schweppes Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£5,635,178
Gross Profit£2,731,124
Net Worth-£306,911
Cash£24,061
Current Liabilities£1,077,606

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 Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

7 November 2023Full accounts made up to 31 December 2022 (29 pages)
30 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
25 October 2023Change of details for Suntory Beverage & Food Limited as a person with significant control on 24 October 2023 (2 pages)
24 October 2023Change of details for Suntory Beverage & Food Limited as a person with significant control on 24 October 2023 (2 pages)
24 October 2023Director's details changed for Gary Thomas Fischbein on 24 October 2023 (2 pages)
24 October 2023Change of details for Suntory Beverage & Food Asia Pte Ltd as a person with significant control on 24 October 2023 (2 pages)
24 October 2023Director's details changed for Ms Thi Ngoc Diep Vu on 24 October 2023 (2 pages)
24 October 2023Director's details changed for Mr Takayuki Sanno on 24 October 2023 (2 pages)
20 October 2023Appointment of Corporation Service Company (Uk) Limited as a secretary on 9 October 2023 (2 pages)
30 December 2022Full accounts made up to 31 December 2021 (31 pages)
18 October 2022Director's details changed for Mr Takayuki Sanno on 1 October 2022 (2 pages)
18 October 2022Director's details changed for Mr Takayuki Sanno on 1 October 2022 (2 pages)
18 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
14 April 2022Appointment of Ms Thi Ngoc Diep Vu as a director on 1 March 2022 (2 pages)
13 April 2022Termination of appointment of Keisuke Nagano as a director on 1 March 2022 (1 page)
1 March 2022Termination of appointment of Chandrashekhar Arvind Mundlay as a director on 19 January 2022 (1 page)
1 March 2022Appointment of Mr Takayuki Sanno as a director on 19 January 2022 (2 pages)
19 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 31 December 2020 (29 pages)
26 January 2021Appointment of Gary Thomas Fischbein as a director on 1 January 2021 (2 pages)
21 January 2021Termination of appointment of Yutaka Goto as a director on 1 January 2021 (1 page)
23 October 2020Second filing of Confirmation Statement dated 14 October 2016 (3 pages)
21 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
27 August 2020Accounts for a small company made up to 31 December 2019 (26 pages)
18 March 2020Appointment of Keisuke Nagano as a director on 10 January 2020 (2 pages)
18 March 2020Termination of appointment of Natasha Chetty as a director on 10 January 2020 (1 page)
18 March 2020Appointment of Yutaka Goto as a director on 6 December 2019 (2 pages)
17 March 2020Termination of appointment of Khurram Ansari as a director on 6 December 2019 (1 page)
13 December 2019Cessation of Orangina Schweppes Holding B.V as a person with significant control on 29 November 2019 (1 page)
13 December 2019Notification of Suntory Beverage & Food Asia Pte Ltd as a person with significant control on 29 November 2019 (2 pages)
25 October 2019Full accounts made up to 31 December 2018 (25 pages)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
8 May 2019Appointment of Mr Khurram Ansari as a director on 15 April 2019 (2 pages)
25 January 2019Termination of appointment of Nicolas Pierre Guy Imeneuraet as a director on 1 January 2019 (1 page)
25 January 2019Appointment of Mr Chandrashekhar Arvind Mundlay as a director on 1 January 2019 (2 pages)
5 November 2018Full accounts made up to 31 December 2017 (26 pages)
1 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
4 January 2018Appointment of Natasha Chetty as a director on 15 December 2017 (2 pages)
20 December 2017Termination of appointment of Craig Steven Paterson as a director on 15 December 2017 (1 page)
20 December 2017Termination of appointment of Craig Steven Paterson as a director on 15 December 2017 (1 page)
17 October 2017Appointment of Mr Rory Mathew Brennan as a director on 1 January 2017 (2 pages)
17 October 2017Appointment of Mr Rory Mathew Brennan as a director on 1 January 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
27 September 2017Appointment of Mr Nicolas Pierre Guy Imeneuraet as a director on 1 September 2017 (2 pages)
27 September 2017Appointment of Mr Nicolas Pierre Guy Imeneuraet as a director on 1 September 2017 (2 pages)
26 September 2017Termination of appointment of Maurice Gerard Doyle as a director on 9 August 2017 (1 page)
26 September 2017Termination of appointment of Maurice Gerard Doyle as a director on 9 August 2017 (1 page)
30 January 2017Termination of appointment of Patrick John Walden as a director on 30 October 2016 (1 page)
30 January 2017Termination of appointment of Patrick John Walden as a director on 30 October 2016 (1 page)
16 January 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,092,114
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,092,114
(3 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/10/2020
(7 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
2 September 2016Appointment of Mr Craig Steven Paterson as a director on 29 June 2016 (2 pages)
2 September 2016Appointment of Mr Craig Steven Paterson as a director on 29 June 2016 (2 pages)
22 January 2016Full accounts made up to 31 December 2014 (27 pages)
22 January 2016Full accounts made up to 31 December 2014 (27 pages)
11 December 2015Appointment of Mr Patrick John Walden as a director on 19 October 2015 (2 pages)
11 December 2015Termination of appointment of Michael William Purcell as a director on 19 October 2015 (1 page)
11 December 2015Termination of appointment of Michael William Purcell as a director on 19 October 2015 (1 page)
11 December 2015Appointment of Mr Patrick John Walden as a director on 19 October 2015 (2 pages)
5 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
25 September 2015Termination of appointment of Anastasio Garcia Moreno as a director on 26 August 2015 (2 pages)
25 September 2015Appointment of Director Maurice Gerard Doyle as a director on 26 August 2015 (3 pages)
25 September 2015Appointment of Director Maurice Gerard Doyle as a director on 26 August 2015 (3 pages)
25 September 2015Termination of appointment of Anastasio Garcia Moreno as a director on 26 August 2015 (2 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
21 October 2014Termination of appointment of Makiko Ono as a director on 1 October 2014 (2 pages)
21 October 2014Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU to 2 Longwalk Road Stockley Park Uxbridge Ub11 Ba on 21 October 2014 (2 pages)
21 October 2014Termination of appointment of Makiko Ono as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Anastasio Garcia Moreno as a director on 1 October 2014 (3 pages)
21 October 2014Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU to 2 Longwalk Road Stockley Park Uxbridge Ub11 Ba on 21 October 2014 (2 pages)
21 October 2014Termination of appointment of Makiko Ono as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Anastasio Garcia Moreno as a director on 1 October 2014 (3 pages)
21 October 2014Appointment of Anastasio Garcia Moreno as a director on 1 October 2014 (3 pages)
16 October 2014Change of name notice (2 pages)
16 October 2014Change of name notice (2 pages)
16 October 2014Company name changed lucozade ribena suntory south africa LIMITED\certificate issued on 16/10/14
  • RES15 ‐ Change company name resolution on 2014-09-19
(3 pages)
16 October 2014Company name changed lucozade ribena suntory south africa LIMITED\certificate issued on 16/10/14
  • RES15 ‐ Change company name resolution on 2014-09-19
(3 pages)
21 February 2014Appointment of Michael William Purcell as a director (3 pages)
21 February 2014Appointment of Michael William Purcell as a director (3 pages)
5 February 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (3 pages)
5 February 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (3 pages)
16 December 2013Memorandum and Articles of Association (43 pages)
16 December 2013Memorandum and Articles of Association (43 pages)
13 December 2013Current accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages)
13 December 2013Appointment of Makiko Ono as a director (3 pages)
13 December 2013Termination of appointment of David Pudge as a director (2 pages)
13 December 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
13 December 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 13 December 2013 (2 pages)
13 December 2013Appointment of Makiko Ono as a director (3 pages)
13 December 2013Termination of appointment of Adrian Levy as a director (2 pages)
13 December 2013Termination of appointment of David Pudge as a director (2 pages)
13 December 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
13 December 2013Termination of appointment of Adrian Levy as a director (2 pages)
13 December 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 13 December 2013 (2 pages)
13 December 2013Current accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages)
12 December 2013Company name changed parrotlight LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
(4 pages)
12 December 2013Company name changed parrotlight LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
(4 pages)
12 December 2013Change of name notice (2 pages)
12 December 2013Change of name notice (2 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
(52 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
(52 pages)