COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED

Pemberton House Pemberton House, Uxbridge, UB8 1EZ, England
StatusACTIVE
Company No.00027173
CategoryPrivate Limited Company
Incorporated24 Jul 1888
Age135 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED is an active private limited company with number 00027173. It was incorporated 135 years, 9 months, 4 days ago, on 24 July 1888. The company address is Pemberton House Pemberton House, Uxbridge, UB8 1EZ, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Huma Allana

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-06

Officer name: Mrs Lauren Brown

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Wang

Appointment date: 2021-12-06

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Coca-Cola European Partners Holdings Great Britain Limited

Change date: 2021-10-01

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coca-cola european partners great britain LIMITED\certificate issued on 01/10/21

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Nurse

Termination date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2021

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Huma Allana

Change date: 2020-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Jonathan Wolfe

Termination date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-06

Officer name: Mr Nicholas Robert Halpern

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-09

Officer name: Mr Stephen Clifford Moorhouse

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leendert Pieter Den Hollander

Termination date: 2020-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-23

Officer name: Ms Emily Nurse

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-23

Officer name: Ms Abigail Recker

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Huma Allana

Termination date: 2020-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-20

Officer name: Michael Clark

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-07

Officer name: Mr Timothy Jonathan Wolfe

Documents

View document PDF

Legacy

Date: 11 Apr 2019

Category: Miscellaneous

Type: ALLOTCORR

Description: Correction of allotment details of form SH01 registered on 11/04/19. Shares allotted on 24/07/17. Barcode A81UBNQ2

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Apr 2019

Action Date: 24 Jul 2017

Category: Capital

Type: RP04SH01

Capital : 203,581.31 GBP

Date: 2017-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Keith Marshall

Termination date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Huma Allana Blunt

Change date: 2017-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Huma Allana Blunt

Change date: 2017-07-26

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-24

Capital : 558,131 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-22

Officer name: Ms Huma Allana Blunt

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Huma Allana Blunt

Appointment date: 2017-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-22

Officer name: Paul Van Reesch

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-22

Officer name: Paul Van Reesch

Documents

View document PDF

Legacy

Date: 24 Jul 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH19

Date: 2017-07-24

Capital : 203,581.30 GBP

Documents

View document PDF

Legacy

Date: 24 Jul 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/07/17

Documents

View document PDF

Resolution

Date: 24 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 21 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-28

New address: Pemberton House Bakers Road Uxbridge UB8 1EZ

Old address: , Bakers Road Uxbridge, Middlesex, UB8 1EZ, England

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-20

Officer name: Mr Michael Clark

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Clark

Appointment date: 2016-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-20

Officer name: Ralf Peters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-23

Old address: , Enterprises House Bakers Road, Uxbridge, Middlesex, UB8 1EZ

New address: Pemberton House Bakers Road Uxbridge UB8 1EZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralf Peters

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Moorhouse

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leendert Pieter Den Hollander

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Baldry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Christopher Baldry

Change date: 2013-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frank Govaerts

Change date: 2013-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Clifford Moorhouse

Change date: 2013-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ed Walker

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacques Purnode

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-12

Old address: , Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Kirsh

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Kirsh

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Kirsh

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Van Reesch

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Van Reesch

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Kirsh

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Kirsh

Documents

View document PDF

Statement of companys objects

Date: 17 Feb 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Keith Marshall

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Lischer

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles David Lischer

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Lorne Stephen Kirsh

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacques Purnode

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mr Stephen Clifford Moorhouse

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frank Govaerts

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mr Simon Christopher Baldry

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen clifford moorhouse

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jacques purnode / 10/04/2007

Documents

View document PDF


Some Companies

BOLLINGTON CONSULTANCY SERVICES LTD

63 WELLINGTON ROAD 63 WELLINGTON ROAD,MACCLESFIELD,SK10 5JH

Number:03737642
Status:ACTIVE
Category:Private Limited Company

DENT COMPANY MANCHESTER LTD

TECHNOLOGY HOUSE C/O SALFORD CHARTERED ACCOUNTANTS,SALFORD,M6 6AP

Number:08541512
Status:ACTIVE
Category:Private Limited Company

FLAIRMEDICALAESTHETICS LIMITED

6 SNOWDONIA WAY,HYDE,SK14 4WH

Number:11651623
Status:ACTIVE
Category:Private Limited Company

INFAMOUS CONTRACTING LTD

CEFN FARM MOUNT ROAD,ABERDARE,CF44 9YS

Number:10992993
Status:ACTIVE
Category:Private Limited Company

N A W CONSTRUCTION SERVICES LTD

TAXASSIST ACCOUNTANTS,HALIFAX,HX1 1HX

Number:09296270
Status:ACTIVE
Category:Private Limited Company

PINK FLEET LTD

291 UPPER WICKHAM LANE,WELLING,DA16 3AP

Number:11117929
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source