Company NameBeam Suntory Operations Limited
DirectorsJose Padilla Munoz and Craig Alexander Martin
Company StatusActive
Company Number09212899
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jose Padilla Munoz
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySpanish
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleSenior Director,International Supply Chain Finance
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Craig Alexander Martin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(8 years after company formation)
Appointment Duration1 year, 7 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address44-45 Great Marlborough Street, 5th Floor
London
W1F 7JL
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed18 December 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr David Graham Hunter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleVp - Global Manufacturing
Country of ResidenceUnited Kingdom
Correspondence Address510 Lake Cook Road
Deerfield
Illinois
60015
Director NameMr Michael John Ord
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleDirector Ops. Scotland, Ireland, India & Sipsmith
Country of ResidenceScotland
Correspondence AddressSpringburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2014(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitebeamglobal.com

Location

Registered Address44-45 Great Marlborough Street, 5th Floor
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Beam Inc Uk LTD
100.00%
Ordinary

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 Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

21 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 January 2020Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 24 January 2020 (1 page)
18 December 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 18 December 2019 (2 pages)
18 December 2019Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 18 December 2019 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 June 2016Full accounts made up to 31 December 2015 (18 pages)
20 June 2016Full accounts made up to 31 December 2015 (18 pages)
9 June 2016Director's details changed for Jose Padilla Munoz on 1 June 2016 (2 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Director's details changed for Jose Padilla Munoz on 1 June 2016 (2 pages)
19 May 2016Termination of appointment of David Graham Hunter as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of David Graham Hunter as a director on 18 May 2016 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
18 June 2015Director's details changed for David Graham Hunter on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (3 pages)
18 June 2015Director's details changed for David Graham Hunter on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (3 pages)
18 June 2015Director's details changed for David Graham Hunter on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (3 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 pages)
18 June 2015Director's details changed for Jose Padilla Munoz on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Jose Padilla Munoz on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Jose Padilla Munoz on 1 June 2015 (2 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 pages)
28 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
28 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
24 September 2014Director's details changed for Mr Michael John Ord on 10 September 2014 (2 pages)
24 September 2014Director's details changed for Mr Michael John Ord on 10 September 2014 (2 pages)
22 September 2014Appointment of Mr Michael John Ord as a director on 10 September 2014 (2 pages)
22 September 2014Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom to Afon Building 3Rd Floor Worthing Road Horsham West Sussex RH12 1TL on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom to Afon Building 3Rd Floor Worthing Road Horsham West Sussex RH12 1TL on 22 September 2014 (1 page)
22 September 2014Appointment of Mr Michael John Ord as a director on 10 September 2014 (2 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)