Company NameStarbucks International (Holdings) Ltd
DirectorsRalph Duncanson Marshall and Duncan Robert Morham Moir
Company StatusActive
Company Number09170250
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ralph Duncanson Marshall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 11 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, 8 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
Appointed11 August 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
Appointed11 August 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
London
W4 5YE
Director NameMr Martin Brok
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed29 July 2016(1 year, 11 months 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, 9 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
Appointed29 May 2018(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (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(4 years, 11 months 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

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

90 at £1Starbucks Coffee International, Inc
90.00%
Ordinary A
10 at £1Starbucks Coffee International Inc
10.00%
Ordinary B

Accounts

Latest Accounts1 October 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
7 March 2023Full accounts made up to 2 October 2022 (24 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
8 August 2022Termination of appointment of Nicholas Dermott Vance Allen as a director on 5 August 2022 (1 page)
28 March 2022Full accounts made up to 3 October 2021 (26 pages)
16 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
30 June 2021Full accounts made up to 27 September 2020 (28 pages)
26 April 2021Solvency Statement dated 16/04/21 (1 page)
26 April 2021Statement of capital on 26 April 2021
  • GBP 100,120
(3 pages)
26 April 2021Resolutions
  • RES13 ‐ Sahre premium account cancelled 16/04/2021
(1 page)
26 April 2021Statement by Directors (1 page)
24 September 2020Full accounts made up to 29 September 2019 (39 pages)
28 August 2020Confirmation statement made on 11 August 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)
15 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
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 (39 pages)
19 December 2018Termination of appointment of Maria Cristina Perez Sebastian as a director on 14 December 2018 (1 page)
19 December 2018Termination of appointment of Jason Dunlop as a director on 14 December 2018 (1 page)
17 September 2018Full accounts made up to 1 October 2017 (38 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2018Confirmation statement made on 11 August 2018 with updates (6 pages)
31 May 2018Appointment of Mrs Maria Cristina Perez Sebastian as a director on 29 May 2018 (2 pages)
31 May 2018Appointment of Mr Ralph Duncanson Marshall as a director on 29 May 2018 (2 pages)
30 May 2018Termination of appointment of Douglas Alexander Sinclair Macdonald as a director on 29 May 2018 (1 page)
30 May 2018Appointment of Mr Jason Dunlop as a director on 29 May 2018 (2 pages)
7 December 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100,100
(3 pages)
5 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 2 October 2016 (37 pages)
7 July 2017Full accounts made up to 2 October 2016 (37 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
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 2016Termination of appointment of Paul Kristian Engskov, Jr. as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Paul Kristian Engskov, Jr. as a director on 29 July 2016 (1 page)
29 June 2016Full accounts made up to 27 September 2015 (18 pages)
29 June 2016Full accounts made up to 27 September 2015 (18 pages)
8 October 2015Statement of capital following an allotment of shares on 23 August 2015
  • GBP 100,100
(5 pages)
8 October 2015Statement of capital following an allotment of shares on 23 August 2015
  • GBP 100,100
(5 pages)
2 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(15 pages)
2 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(15 pages)
13 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
(4 pages)
14 November 2014Change of share class name or designation (2 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 November 2014Change of share class name or designation (2 pages)
14 November 2014Memorandum and Articles of Association (31 pages)
14 November 2014Memorandum and Articles of Association (31 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
(43 pages)
11 August 2014Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
11 August 2014Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
(43 pages)