SUNTORY BEVERAGE & FOOD SOUTH AFRICA LIMITED

2 Longwalk Road 2 Longwalk Road, Uxbridge, UB11 1BA
StatusACTIVE
Company No.08731507
CategoryPrivate Limited Company
Incorporated14 Oct 2013
Age10 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

SUNTORY BEVERAGE & FOOD SOUTH AFRICA LIMITED is an active private limited company with number 08731507. It was incorporated 10 years, 8 months, 5 days ago, on 14 October 2013. The company address is 2 Longwalk Road 2 Longwalk Road, Uxbridge, UB11 1BA.



Company Fillings

Change person director company with change date

Date: 17 Jun 2024

Action Date: 09 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-09

Officer name: Mr Rory Mathew Brennan

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Roberts

Change date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-19

Officer name: Mr Jonathan Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-19

Officer name: Mr Seelan Naidoo

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor John Brew

Appointment date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-19

Officer name: Thi Ngoc Diep Vu

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Takayuki Sanno

Termination date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Thomas Fischbein

Termination date: 2024-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 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: 30 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-24

Psc name: Suntory Beverage & Food Limited

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-24

Psc name: Suntory Beverage & Food Limited

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Suntory Beverage & Food Asia Pte Ltd

Change date: 2023-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-24

Officer name: Ms Thi Ngoc Diep Vu

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Takayuki Sanno

Change date: 2023-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-24

Officer name: Gary Thomas Fischbein

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-10-09

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr Takayuki Sanno

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Takayuki Sanno

Change date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Thi Ngoc Diep Vu

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keisuke Nagano

Termination date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-19

Officer name: Chandrashekhar Arvind Mundlay

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Takayuki Sanno

Appointment date: 2022-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Thomas Fischbein

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Yutaka Goto

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yutaka Goto

Appointment date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Keisuke Nagano

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Natasha Chetty

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Khurram Ansari

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Suntory Beverage & Food Asia Pte Ltd

Notification date: 2019-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Orangina Schweppes Holding B.V

Cessation date: 2019-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khurram Ansari

Appointment date: 2019-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chandrashekhar Arvind Mundlay

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Nicolas Pierre Guy Imeneuraet

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Natasha Chetty

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Steven Paterson

Termination date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Rory Mathew Brennan

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Pierre Guy Imeneuraet

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Gerard Doyle

Termination date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-30

Officer name: Patrick John Walden

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2017

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Capital : 1,092,114 GBP

Date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-29

Officer name: Mr Craig Steven Paterson

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Walden

Appointment date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-19

Officer name: Michael William Purcell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-26

Officer name: Anastasio Garcia Moreno

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-26

Officer name: Director Maurice Gerard Doyle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Anastasio Garcia Moreno

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Makiko Ono

Termination date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

Old address: Buchanan House 3 St James's Square London SW1Y 4JU

New address: 2 Longwalk Road Stockley Park Uxbridge Ub11 Ba

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lucozade ribena suntory south africa LIMITED\certificate issued on 16/10/14

Documents

View document PDF

Change of name notice

Date: 16 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael William Purcell

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2013-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Makiko Ono

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Levy

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pudge

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Address

Type: AD01

Old address: 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom

Change date: 2013-12-13

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parrotlight LIMITED\certificate issued on 12/12/13

Documents

View document PDF

Change of name notice

Date: 12 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRAVISSIMO GROUP LIMITED

IMPERIAL COURT,LEAMINGTON SPA,CV32 4YB

Number:10860112
Status:ACTIVE
Category:Private Limited Company

C.M.BUILDING LIMITED

26 BUDDLEIA DRIVE,LINCOLN,LN4 1QD

Number:09842576
Status:ACTIVE
Category:Private Limited Company

CLEASBY PROPERTY LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:11785570
Status:ACTIVE
Category:Private Limited Company

DASHWOOD NETWORK SERVICES LIMITED

22 LEYS ROAD,OXFORD,OX2 9QF

Number:06639994
Status:ACTIVE
Category:Private Limited Company

DOUBLEKHANDYMAN LTD

40 MINNS CRESCENT,NORWICH,NR14 7GR

Number:11940999
Status:ACTIVE
Category:Private Limited Company

SAMIR AHSAN CONSULTING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09002479
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