Company NameStarbucks Emea Investment Ltd
Company StatusDissolved
Company Number09332791
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 5 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ralph Duncanson Marshall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 26 December 2023)
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
StatusClosed
Appointed17 April 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 26 December 2023)
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
Appointed28 November 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park 566 Chiswick High Road
London
W4 5YE
Director NameMr Douglas Alexander Sinclair MacDonald
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
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(1 year, 8 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, 6 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, 6 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, 7 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

2b at £1Starbucks Emea Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts2 October 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 29 September 2019 (20 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 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
24 September 2019Registered office address changed from Chiswick Park 566 Chiswick High Road London W4 5YE 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 (20 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)
10 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Full accounts made up to 1 October 2017 (22 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Termination of appointment of Douglas Alexander Sinclair Macdonald as a director on 29 May 2018 (1 page)
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)
31 May 2018Appointment of Mr Jason Dunlop as a director on 29 May 2018 (2 pages)
30 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 November 2017Notification of Starbucks Emea Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Full accounts made up to 2 October 2016 (20 pages)
10 July 2017Full accounts made up to 2 October 2016 (20 pages)
4 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
23 August 2016Solvency Statement dated 19/08/16 (2 pages)
23 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 19/08/2016
(2 pages)
23 August 2016Statement by Directors (2 pages)
23 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 19/08/2016
(2 pages)
23 August 2016Solvency Statement dated 19/08/16 (2 pages)
23 August 2016Statement of capital on 23 August 2016
  • USD 1
(3 pages)
23 August 2016Statement by Directors (2 pages)
23 August 2016Statement of capital on 23 August 2016
  • USD 1
(3 pages)
8 August 2016Appointment of Mr Martin Brok as a director on 29 July 2016 (2 pages)
8 August 2016Appointment of Mr Martin Brok as a director on 29 July 2016 (2 pages)
8 August 2016Termination of appointment of Paul Kristian Engskov Jr. as a director on 29 July 2016 (1 page)
8 August 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 (20 pages)
29 June 2016Full accounts made up to 27 September 2015 (20 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • USD 1,999,692,898
(14 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • USD 1,999,692,898
(14 pages)
8 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • USD 1,500,000,000
(4 pages)
8 January 2015Current accounting period shortened from 30 November 2015 to 30 September 2015 (3 pages)
8 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • USD 1,500,000,000
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • USD 1,500,000,000
(4 pages)
8 January 2015Current accounting period shortened from 30 November 2015 to 30 September 2015 (3 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • USD 1,500,000,000
(48 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • USD 1,500,000,000
(48 pages)