Company NameSuntory UK Holdings Limited
Company StatusActive
Company Number10322915
CategoryPrivate Limited Company
Incorporation Date10 August 2016(7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Masahiro Akashi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(5 years, 7 months after company formation)
Appointment Duration2 years
RoleSenior General Manager Of Legal Department
Country of ResidenceJapan
Correspondence Address2-3-3 Daiba Minato-Ku
Tokyo
135-8631
Japan
Director NameMr Kengo Torii
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(5 years, 7 months after company formation)
Appointment Duration2 years
RolePresident And Ceo Of Suntory Europe Limited
Country of ResidenceEngland
Correspondence Address44 Great Marlborough Street 5th Floor
London
W1F 7JL
Director NameMr Toru Miyanaga
Date of BirthJune 1966 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed18 December 2023(7 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-3-3 Daiba Minato-Ku
Tokyo
135-8631
Japan
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed30 December 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameAkira Haraguchi
Date of BirthApril 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleExecutive Officer
Country of ResidenceJapan
Correspondence Address2-3-3 Daiba Minato-Ku
Tokyo
135-8631
Japan
Director NameMr Shinichiro Hizuka
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleDirector, Senior Managing Executive Officer
Country of ResidenceJapan
Correspondence Address2-3-3 Daiba Minato-Ku
Tokyo, 135-8631
Japan
Director NameMr Kunimasa Himeno
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed28 July 2020(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2022)
RoleSenior General Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-3-3 Daiba Minato-Ku
Tokyo
135-8631
Japan

Location

Registered Address44 Great Marlborough Street
5th Floor
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

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, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

3 February 2021Amended full accounts made up to 31 December 2019 (30 pages)
4 January 2021Full accounts made up to 31 December 2019 (31 pages)
26 August 2020Director's details changed for Mr Kunimasa Himeno on 30 July 2020 (2 pages)
30 July 2020Appointment of Mr Kunimasa Himeno as a director on 28 July 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/09/2020 under section 1088 of the Companies Act 2006
(2 pages)
30 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
17 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
24 January 2020Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 24 January 2020 (1 page)
31 December 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 30 December 2019 (2 pages)
30 December 2019Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge UB11 1BA England to 25 Canada Square Level 37 London E14 5LQ on 30 December 2019 (1 page)
16 October 2019Full accounts made up to 31 December 2018 (30 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
14 June 2019Director's details changed for Shinichiro Hizuka on 1 June 2019 (2 pages)
11 June 2018Full accounts made up to 31 December 2017 (23 pages)
5 June 2018Director's details changed for Akira Haraguchi on 1 June 2018 (3 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 February 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
15 February 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
9 February 2017Statement of capital following an allotment of shares on 13 August 2016
  • JPY 323,993,284,400
(8 pages)
9 February 2017Statement of capital following an allotment of shares on 13 August 2016
  • JPY 323,993,284,400
(8 pages)
8 December 2016Registered office address changed from Wright, Johnston & Mackenzie Llp 2 Longwalk Road, Stockley Park Uxbridge UB11 1BA United Kingdom to 2 Longwalk Road Stockley Park Uxbridge UB11 1BA on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Wright, Johnston & Mackenzie Llp 2 Longwalk Road, Stockley Park Uxbridge UB11 1BA United Kingdom to 2 Longwalk Road Stockley Park Uxbridge UB11 1BA on 8 December 2016 (1 page)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • JPY 100
(44 pages)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • JPY 100
(44 pages)