Company NameCCEP Finance (Australia) Limited
DirectorsCigdem Gures-Erden and Melissa Ratchev
Company StatusActive
Company Number13173427
CategoryPrivate Limited Company
Incorporation Date2 February 2021(3 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Cigdem Gures-Erden
Date of BirthOctober 1974 (Born 49 years ago)
NationalityTurkish
StatusCurrent
Appointed03 February 2021(1 day after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMrs Lauren Brown
StatusCurrent
Appointed16 October 2021(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMelissa Ratchev
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMiss Abigail Recker
StatusCurrent
Appointed21 September 2023(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Paul Van Reesch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMrs Helen Alice Baker
StatusResigned
Appointed03 February 2021(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 15 October 2021)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMs Jane Wang
StatusResigned
Appointed03 February 2021(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2023)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ

Location

Registered AddressPemberton House
Bakers Road
Uxbridge
UB8 1EZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 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 Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

10 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
26 July 2023Full accounts made up to 31 December 2022 (17 pages)
22 September 2022Full accounts made up to 31 December 2021 (17 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
9 November 2021Appointment of Mrs Lauren Brown as a secretary on 16 October 2021 (2 pages)
28 October 2021Termination of appointment of Helen Alice Baker as a secretary on 15 October 2021 (1 page)
12 October 2021Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
13 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
24 May 2021Statement of capital following an allotment of shares on 7 May 2021
  • AUD 3,500,000,001
(3 pages)
10 May 2021Change of details for Coca-Cola European Partners Plc as a person with significant control on 10 May 2021 (2 pages)
18 February 2021Appointment of Ms Jane Wang as a secretary on 3 February 2021 (2 pages)
18 February 2021Appointment of Mrs Helen Alice Baker as a secretary on 3 February 2021 (2 pages)
18 February 2021Appointment of Mrs Cigdem Gures-Erden as a director on 3 February 2021 (2 pages)
5 February 2021Director's details changed for Mr Paul Van Reesch on 2 February 2021 (2 pages)
2 February 2021Incorporation
Statement of capital on 2021-02-02
  • AUD 1
(42 pages)