UKBizDB.co.uk

AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amalgamated Beverages Great Britain Limited. The company was founded 38 years ago and was given the registration number 01994995. The firm's registered office is in UXBRIDGE. You can find them at Pemberton House, Bakers Road, Uxbridge, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED
Company Number:01994995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Secretary06 December 2021Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Secretary23 April 2020Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director04 July 2002Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director06 October 2020Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director09 September 2020Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director05 April 2013Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director06 December 2021Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Secretary22 July 2017Active
Charter Place, Vine Street, Uxbridge, UB8 1EZ

Secretary15 February 2005Active
2 Stanhope Road, St Albans, AL1 5BL

Secretary-Active
Charter Place, Vine Street, Uxbridge, U.K., UB8 1EZ

Secretary01 January 2009Active
57 Roxwell Road, Shepherds Bush, London, W12 9QE

Secretary10 August 1999Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Secretary23 April 2020Active
Wick Lodge, Wick Road, Englefield Green Egham, TW20 0HJ

Secretary10 February 1997Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Secretary01 April 2011Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director22 July 2017Active
20 Cates Ridge, Atlanta Georgia 30327, Usa, FOREIGN

Director10 February 1997Active
Enterprises House, Bakers Road, Uxbridge, UB8 1EZ

Director08 December 2008Active
Charter Place, Vine Street, Uxbridge, UB8 1EZ

Director10 April 2007Active
42 Charter Oak Drive, Wilton, Connecticut, Usa,

Director01 March 1996Active
183 Euston Road, London, NW1 2BE

Director-Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director20 July 2016Active
20 Redington Road, London, NW3 7RG

Director-Active
90 Beverly Road Ne, Atlanta, Usa,

Director-Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director24 May 2014Active
510 Old Cobblestone Drive, Atlanta, Usa, 30350

Director28 October 1993Active
1 Burley Place, College Milton South, Glasgow, G74 5LZ

Director21 February 2000Active
100 Ocean Trail Way 204, Jupiter, Usa, FOREIGN

Director-Active
Hyde Manor Chesham Road, Hyde End, Great Missenden, HP16 0RG

Director15 April 1998Active
1180 West Conway Drive, N W Atlanta, Usa,

Director-Active
17 Rue Vaneau, Paris, France,

Director09 January 2003Active
545 Sanctuary Drive, A601, Longboat Key, Usa, FOREIGN

Director-Active
Panof 19 And Iras 16, 14565 Ekali, Athens, Greece,

Director28 October 1993Active
10 Prae Close, St Albans, AL3 4SF

Director-Active
1420 North Harris Ridge, Atlanta 30327, Georgia Usa, FOREIGN

Director10 February 1997Active

People with Significant Control

Coca-Cola Europacific Partners Holdings Great Britain Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.