Company NameStarbucks Emea Ltd
DirectorsRalph Duncanson Marshall and Duncan Robert Morham Moir
Company StatusActive
Company Number09084257
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ralph Duncanson Marshall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleVp Technology Emea
Country of ResidenceEngland
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMr Duncan Robert Morham Moir
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(5 years, 10 months after company formation)
Appointment Duration4 years
RolePresident Emea
Country of ResidenceUnited States
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NamePaul Kristian Engskov, Jr.
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
London
W4 5YE
Director NameMr Douglas Alexander Sinclair MacDonald
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
London
W4 5YE
Director NameMr Rhys Calvin Iley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2017)
RoleVp Licensed Operations
Country of ResidenceEngland
Correspondence AddressChiswick Park 566 Chiswick High Road
London
W4 5YE
Director NameMr Adrian Thurston
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChiswick Park 566 Chiswick High Road
London
W4 5YE
Secretary NameMr Adrian Thurston
StatusResigned
Appointed23 September 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2018)
RoleCompany Director
Correspondence AddressChiswick Park 566 Chiswick High Road
London
W4 5YE
Director NameMr Franciscus Christianus Wubben
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed19 January 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2018)
RoleVp Ce Retail Stores & Ops Services Emea,
Country of ResidenceNetherlands
Correspondence AddressChiswick Park 566 Chiswick High Road
London
W4 5YE
Director NameMr Martin Brok
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed29 July 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 April 2020)
RoleVice President Emea
Country of ResidenceEngland
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMr Jason Dunlop
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2018)
RoleCoo Emea
Country of ResidenceEngland
Correspondence AddressChiswick Park 566 Chiswick High Road
London
W4 5YE
Director NameMs Maria Cristina Perez Sebastian
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 2018(3 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 December 2018)
RoleCmo Emea
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park 566 Chiswick High Road
London
W4 5YE
Director NameMr Nicholas Dermott Vance Allen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG

Contact

Websitestarbucks.co.uk

Location

Registered AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

201 at £1Starbucks Emea Investment LTD
100.00%
Ordinary

Accounts

Latest Accounts2 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
7 March 2023Full accounts made up to 2 October 2022 (42 pages)
8 August 2022Termination of appointment of Nicholas Dermott Vance Allen as a director on 5 August 2022 (1 page)
21 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 3 October 2021 (42 pages)
2 July 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
30 June 2021Full accounts made up to 27 September 2020 (45 pages)
24 September 2020Full accounts made up to 29 September 2019 (45 pages)
23 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 April 2020Appointment of Mr Duncan Robert Morham Moir as a director on 17 April 2020 (2 pages)
17 April 2020Termination of appointment of Martin Brok as a director on 17 April 2020 (1 page)
24 September 2019Registered office address changed from Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 24 September 2019 (1 page)
19 July 2019Appointment of Mr Nicholas Dermott Vance Allen as a director on 17 July 2019 (2 pages)
1 July 2019Full accounts made up to 30 September 2018 (36 pages)
18 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Jason Dunlop as a director on 14 December 2018 (1 page)
19 December 2018Termination of appointment of Maria Cristina Perez Sebastian as a director on 14 December 2018 (1 page)
14 September 2018Full accounts made up to 1 October 2017 (35 pages)
8 August 2018Change of details for Starbucks Emea Holdings Ltd as a person with significant control on 31 August 2016 (2 pages)
8 August 2018Change of details for Starbucks Emea Investment Ltd as a person with significant control on 30 August 2016 (2 pages)
7 August 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
5 June 2018Appointment of Mrs Maria Cristina Perez Sebastian as a director on 5 June 2018 (2 pages)
5 June 2018Appointment of Mr Ralph Duncanson Marshall as a director on 5 June 2018 (2 pages)
31 May 2018Termination of appointment of Adrian Thurston as a secretary on 29 May 2018 (1 page)
31 May 2018Appointment of Mr Jason Dunlop as a director on 29 May 2018 (2 pages)
31 May 2018Termination of appointment of Douglas Alexander Sinclair Macdonald as a director on 29 May 2018 (1 page)
31 May 2018Termination of appointment of Adrian Thurston as a director on 29 May 2018 (1 page)
19 March 2018Termination of appointment of Franciscus Christianus Wubben as a director on 12 March 2018 (1 page)
18 August 2017Notification of Starbucks Emea Investment Ltd as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Starbucks Emea Investment Ltd as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Starbucks Emea Investment Ltd as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 2 October 2016 (33 pages)
10 July 2017Full accounts made up to 2 October 2016 (33 pages)
19 January 2017Termination of appointment of Rhys Calvin Iley as a director on 10 January 2017 (1 page)
19 January 2017Termination of appointment of Rhys Calvin Iley as a director on 10 January 2017 (1 page)
1 August 2016Appointment of Mr Martin Brok as a director on 29 July 2016 (2 pages)
1 August 2016Appointment of Mr Martin Brok as a director on 29 July 2016 (2 pages)
29 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 201
(7 pages)
29 July 2016Termination of appointment of Paul Kristian Engskov, Jr. as a director on 29 July 2016 (1 page)
29 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 201
(7 pages)
29 July 2016Termination of appointment of Paul Kristian Engskov, Jr. as a director on 29 July 2016 (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Full accounts made up to 27 September 2015 (33 pages)
29 June 2016Full accounts made up to 27 September 2015 (33 pages)
23 June 2016Compulsory strike-off action has been suspended (1 page)
23 June 2016Compulsory strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Appointment of Mr Franciscus Christianus Wubben as a director on 19 January 2016 (2 pages)
20 January 2016Appointment of Mr Franciscus Christianus Wubben as a director on 19 January 2016 (2 pages)
24 September 2015Appointment of Mr Rhys Calvin Iley as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Rhys Calvin Iley as a director on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr Adrian Thurston as a secretary on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr Adrian Thurston as a director on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr Adrian Thurston as a director on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr Adrian Thurston as a secretary on 23 September 2015 (2 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 201
(14 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 201
(14 pages)
31 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 201.00
(4 pages)
31 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 201.00
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 101.00
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 101.00
(4 pages)
21 July 2014Director's details changed for Paul Kristian Engskov, Jr. on 16 July 2014 (2 pages)
21 July 2014Director's details changed for Paul Kristian Engskov, Jr. on 16 July 2014 (2 pages)
4 July 2014Registered office address changed from 566 Chiswick High Road London W4 5YE United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 566 Chiswick High Road London W4 5YE United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 566 Chiswick High Road London W4 5YE United Kingdom on 4 July 2014 (1 page)
3 July 2014Registered office address changed from Chiswick Park 556 Chiswick High Road London W4 5YE United Kingdom on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Chiswick Park 556 Chiswick High Road London W4 5YE United Kingdom on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Chiswick Park 556 Chiswick High Road London W4 5YE United Kingdom on 3 July 2014 (1 page)
19 June 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
19 June 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
(43 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
(43 pages)