Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Duncan Robert Morham Moir |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Svp & President Emea |
Country of Residence | England |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Aaron Benjamin Koransky |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 October 2023(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Vice President & Gm Us Operations Siren Retail |
Country of Residence | United States |
Correspondence Address | 2401 Utah Avenue S. Seattle Washington 98134 |
Director Name | Mr William Leo McNichols Iii |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Svp Corporate Development |
Country of Residence | United States |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mrs Sophie Hager-Hume |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2016(1 day after company formation) |
Appointment Duration | 5 days (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Chiswick Park 566 Chiswick High Road London England And Wales W4 5YE |
Director Name | Mr Paul Mutty |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2016(1 day after company formation) |
Appointment Duration | 5 days (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Chiswick Park 566 Chiswick High Road London England And Wales W4 5YE |
Director Name | Mr Mark Fordham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2016(6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Chiswick Park 566 Chiswick High Road London England And Wales W4 5YE |
Director Name | Mr Paolo Gualdani |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 July 2016(6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Charles Jemley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Starbucks Center 2401 Utah Avenue South Seattle Washington 98134 |
Director Name | Mr Clifford Victor Burrows |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2018(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2019) |
Role | Group President Siren Retail |
Country of Residence | United States |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Paul Bruce Harris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 May 2018(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 December 2018) |
Role | Director Finance Emea |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Martin Brok |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 December 2018(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Sumitro Ghosh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2019(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Beatriz Pardo Martin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 December 2020(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2023) |
Role | Vice President Siren Retail |
Country of Residence | United States |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (4 months from now) |
21 August 2023 | Confirmation statement made on 6 July 2023 with updates (5 pages) |
---|---|
21 August 2023 | Change of share class name or designation (2 pages) |
28 April 2023 | Full accounts made up to 30 September 2022 (7 pages) |
6 March 2023 | Termination of appointment of Paolo Gualdani as a director on 30 January 2023 (1 page) |
6 March 2023 | Change of details for Starbucks Emea Holdings Limited as a person with significant control on 30 January 2023 (2 pages) |
15 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
29 June 2022 | Full accounts made up to 30 September 2021 (7 pages) |
27 April 2022 | Change of details for Princi International Limited as a person with significant control on 13 January 2022 (2 pages) |
21 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
21 July 2021 | Director's details changed for Duncan Robert Morham Moir on 8 August 2020 (2 pages) |
21 July 2021 | Change of details for Starbucks Emea Holdings Limited as a person with significant control on 23 September 2019 (2 pages) |
8 July 2021 | Accounts for a small company made up to 30 September 2020 (6 pages) |
14 June 2021 | Appointment of Beatriz Pardo Martin as a director on 4 December 2020 (2 pages) |
11 June 2021 | Termination of appointment of Sumitro Ghosh as a director on 4 December 2020 (1 page) |
9 October 2020 | Accounts for a small company made up to 30 September 2019 (6 pages) |
7 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
14 May 2020 | Appointment of Duncan Robert Morham Moir as a director on 17 April 2020 (2 pages) |
13 May 2020 | Termination of appointment of Martin Brok as a director on 17 April 2020 (1 page) |
27 March 2020 | Director's details changed for Mr Rocco Princi on 10 May 2018 (2 pages) |
27 March 2020 | Director's details changed for Mr Martin Brok on 14 March 2020 (2 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (6 pages) |
9 May 2019 | Appointment of Sumitro Ghosh as a director on 31 March 2019 (2 pages) |
9 May 2019 | Termination of appointment of Clifford Victor Burrows as a director on 31 March 2019 (1 page) |
24 December 2018 | Termination of appointment of Paul Bruce Harris as a director on 3 December 2018 (1 page) |
24 December 2018 | Appointment of Mr Martin Brok as a director on 3 December 2018 (2 pages) |
2 October 2018 | Notification of Starbucks Emea Holdings Limited as a person with significant control on 13 July 2016 (2 pages) |
2 August 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
2 August 2018 | Cessation of Starbucks Corporation as a person with significant control on 13 July 2016 (1 page) |
2 August 2018 | Notification of Princi International Limited as a person with significant control on 13 July 2016 (2 pages) |
2 August 2018 | Cessation of Starbucks Emea Holdings Ltd as a person with significant control on 13 July 2016 (1 page) |
31 July 2018 | Director's details changed for Mr Paolo Gualdani on 13 July 2016 (2 pages) |
24 July 2018 | Full accounts made up to 30 September 2017 (15 pages) |
16 July 2018 | Appointment of Mr Paul Bruce Harris as a director on 17 May 2018 (2 pages) |
5 July 2018 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 July 2018 (1 page) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Termination of appointment of Charles Jemley as a director on 17 May 2018 (1 page) |
31 May 2018 | Termination of appointment of William Leo Mcnichols Iii as a director on 17 May 2018 (1 page) |
31 May 2018 | Appointment of Mr Clifford Victor Burrows as a director on 17 May 2018 (2 pages) |
23 March 2018 | Director's details changed for Mr Bill Mcnichols on 7 July 2016 (2 pages) |
30 January 2018 | Registered office address changed from Chiswick Park 566 Chiswick High Road London England and Wales W4 5YE United Kingdom to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 30 January 2018 (1 page) |
11 August 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
11 August 2017 | Notification of Starbucks Emea Holdings Ltd as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Starbucks Emea Holdings Ltd as a person with significant control on 13 July 2016 (2 pages) |
11 August 2017 | Notification of Starbucks Emea Holdings Ltd as a person with significant control on 13 July 2016 (2 pages) |
12 May 2017 | Termination of appointment of Mark Fordham as a director on 21 March 2017 (1 page) |
12 May 2017 | Termination of appointment of Mark Fordham as a director on 21 March 2017 (1 page) |
12 May 2017 | Appointment of Charles Jemley as a director on 21 March 2017 (2 pages) |
12 May 2017 | Appointment of Charles Jemley as a director on 21 March 2017 (2 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
5 August 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
2 August 2016 | Appointment of Mr Rocco Princi as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Rocco Princi as a director on 13 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Sophie Hager-Hume as a director on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Sophie Hager-Hume as a director on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Paul Mutty as a director on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Paul Mutty as a director on 13 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Mark Fordham as a director on 13 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Mark Fordham as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Mrs Sophie Hager-Hume as a director on 8 July 2016 (2 pages) |
21 July 2016 | Appointment of Mrs Sophie Hager-Hume as a director on 8 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Paul Mutty as a director on 8 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Paul Mutty as a director on 8 July 2016 (2 pages) |
20 July 2016 | Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
20 July 2016 | Appointment of Mr Paolo Gualdani as a director on 13 July 2016 (2 pages) |
20 July 2016 | Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
20 July 2016 | Appointment of Mr Paolo Gualdani as a director on 13 July 2016 (2 pages) |
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|