UKBizDB.co.uk

BRITVIC INTERNATIONAL INVESTMENTS LIMITED

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

This company is commonly known as Britvic International Investments Limited. The company was founded 37 years ago and was given the registration number 02063776. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire. This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:BRITVIC INTERNATIONAL INVESTMENTS LIMITED
Company Number:02063776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Secretary27 December 2017Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director05 September 2023Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director17 July 2023Active
27 Coleridge Road, Maldon, CM9 6DH

Secretary17 June 1999Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Secretary27 January 2016Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary25 June 2010Active
22, Horseguards Drive, Maidenhead, SL6 1XL

Secretary21 November 1996Active
Laurel Cottage, Sandridge Lane, Lindfield, RH16 1XY

Secretary04 January 2005Active
174 Rainsford Road, Chelmsford, CM1 2PD

Secretary-Active
21 Lancaster Avenue, Hadley Wood, EN4 0EP

Secretary17 March 1999Active
Winterflood House The Heath, Dedham, Colchester, CO7 6BX

Director-Active
12 Artesian Road, London, W2 5AP

Director21 September 1998Active
Garden House, Skelton, York, YO3 6XY

Director-Active
Tessmorlands Frenches Green, Felsted, Dunmow, CM6 3JU

Director29 May 1992Active
Cyder Cottage 9 Pilgrims Way, Guildford, GU4 8AD

Director01 June 1995Active
Flat 17, 99 Cadogan Gardens, London, SW3 3RF

Director21 November 1996Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director25 November 2015Active
The Old House, 1 Broughton Road, Salford, M6 6LS

Director20 January 2001Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director24 November 2005Active
3 Grange Gardens, Grendon Underwood, Aylesbury, HP18 0UD

Director28 May 1997Active
18 Picton Way, Caversham, Reading, RG4 8NJ

Director21 September 1998Active
7 Barber Close, Reading, RG10 0RZ

Director30 September 1999Active
4 Piccadilly Lane, Upper Mayfield, Ashbourne, DE6 2HP

Director30 September 1999Active
Bibrook 43 Church Street, Helmdon, Brackley, NN13 5QT

Director-Active
Pepsico International Limited, 63 Kew Road, Richmond, TW9 2QL

Director27 April 1995Active
Old Orchard, Bedham, Fittleworth, RH20 1JR

Director01 July 2003Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director26 February 2013Active
Heath Hall, Bowlhead Green, Godalming, GU8 6NW

Director30 November 1995Active
Broomhall, Broomhall Lane, Sunningdale, SL5 0DG

Director21 September 1998Active
Redwood House, Hatton Hill, Windlesham, GU20 6AD

Director30 November 1995Active
Clara Vale Roughwood, Thibet Road, Sandhurst, GU47 9AR

Director22 March 2000Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director31 December 2003Active
20 Green Lane, Bovingdon, Hemel Hempstead, HP3 0HT

Director-Active
75 Finlay Street, London, SW6 6HF

Director31 January 2001Active
8 St Simon's Avenue, Putney, London, SW15 6DU

Director01 March 1996Active

People with Significant Control

Britannia Soft Drinks Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination secretary company with name termination date.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-09-29Incorporation

Memorandum articles.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-09-14Capital

Capital statement capital company with date currency figure.

Download
2020-09-09Capital

Capital allotment shares.

Download
2020-09-09Resolution

Resolution.

Download
2020-09-07Capital

Legacy.

Download
2020-09-07Insolvency

Legacy.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.