Company NameAsahi UK Ltd
Company StatusActive
Company Number11778384
CategoryPrivate Limited Company
Incorporation Date21 January 2019(5 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMs Victoria Jane Segebarth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(3 months, 1 week after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Paolo Lanzarotti
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Michael William James
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Andrew Bailey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Timothy James Clay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Simon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameMs Severine Pascale Bequin
StatusResigned
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Hector Gorosabel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed27 April 2019(3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 March 2020)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Rohan August Cummings
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2019(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Yusuke Naritsuka
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed27 April 2019(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameMr Edward William Perks
StatusResigned
Appointed27 April 2019(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr James Anthony Smith
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 01 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Yoshiaki Suzuki
Date of BirthMarch 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2020(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameAkira Tsuiki
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2023(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB

Location

Registered AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

25 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
16 August 2023Full accounts made up to 31 December 2022 (41 pages)
13 April 2023Appointment of Akira Tsuiki as a director on 1 April 2023 (2 pages)
13 April 2023Termination of appointment of Yoshiaki Suzuki as a director on 1 April 2023 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (41 pages)
31 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
27 April 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
14 April 2022Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
7 March 2022Statement of capital following an allotment of shares on 16 December 2021
  • GBP 1.6103
(3 pages)
17 February 2022Director's details changed for Mr Yoshiaki Suzuki on 1 December 2021 (2 pages)
9 February 2022Cessation of Asahi International Ltd as a person with significant control on 1 January 2022 (1 page)
9 February 2022Notification of Asahi Europe & International Limited as a person with significant control on 1 January 2022 (1 page)
9 February 2022Change of details for Asahi Europe & International Limited as a person with significant control on 1 January 2022 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (41 pages)
30 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-23
(3 pages)
24 September 2021Statement by Directors (2 pages)
24 September 2021Solvency Statement dated 23/09/21 (2 pages)
24 September 2021Statement of capital on 24 September 2021
  • GBP 1.61
(5 pages)
24 September 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 23/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
3 November 2020Termination of appointment of Rohan Cummings as a director on 1 November 2020 (1 page)
3 November 2020Appointment of Mr Timothy James Clay as a director on 1 November 2020 (2 pages)
3 November 2020Appointment of Mr Andrew Bailey as a director on 1 November 2020 (2 pages)
3 November 2020Appointment of Mr Michael William James as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Edward William Perks as a secretary on 1 November 2020 (1 page)
3 November 2020Termination of appointment of James Anthony Smith as a director on 1 November 2020 (1 page)
3 November 2020Termination of appointment of Yusuke Naritsuka as a director on 1 November 2020 (1 page)
3 November 2020Appointment of Mr Yoshiaki Suzuki as a director on 1 November 2020 (2 pages)
26 October 2020Full accounts made up to 28 December 2019 (30 pages)
17 August 2020Change of details for Asahi International Ltd as a person with significant control on 9 March 2020 (2 pages)
17 August 2020Change of details for Asahi Europe Ltd as a person with significant control on 31 December 2019 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
6 August 2020Appointment of Mr James Anthony Smith as a director on 28 July 2020 (2 pages)
27 March 2020Termination of appointment of Hector Gorosabel as a director on 13 March 2020 (1 page)
27 March 2020Appointment of Mr Paolo Lanzarotti as a director on 27 March 2020 (2 pages)
9 March 2020Registered office address changed from One Forge End Woking Surrey GU21 6DB England to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020 (1 page)
23 January 2020Statement of capital following an allotment of shares on 29 April 2019
  • GBP 16,101
(3 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
10 June 2019Cessation of Fuller, Smith & Turner P.L.C. as a person with significant control on 27 April 2019 (1 page)
10 June 2019Notification of Asahi Europe Ltd as a person with significant control on 27 April 2019 (2 pages)
30 April 2019Registered office address changed from Griffin Brewery Chiswick Lane South London W4 2QB United Kingdom to One Forge End Woking Surrey GU21 6DB on 30 April 2019 (1 page)
30 April 2019Appointment of Ms Victoria Jane Segebarth as a director on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Severine Pascale Bequin as a secretary on 27 April 2019 (1 page)
29 April 2019Termination of appointment of Jonathon David Swaine as a director on 27 April 2019 (1 page)
29 April 2019Termination of appointment of Simon Ray Dodd as a director on 27 April 2019 (1 page)
29 April 2019Appointment of Mr Edward William Perks as a secretary on 27 April 2019 (2 pages)
29 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-29
(3 pages)
29 April 2019Termination of appointment of Simon Emeny as a director on 27 April 2019 (1 page)
29 April 2019Appointment of Mr Yusuke Naritsuka as a director on 27 April 2019 (2 pages)
29 April 2019Appointment of Mr Rohan Cummings as a director on 27 April 2019 (2 pages)
29 April 2019Appointment of Mr Hector Gorosabel as a director on 27 April 2019 (2 pages)
29 April 2019Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 27 April 2019 (1 page)
29 April 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
24 April 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 10,001
(3 pages)
24 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-24
(3 pages)
21 January 2019Incorporation
Statement of capital on 2019-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)