UKBizDB.co.uk

COCA-COLA AMATIL (UK) LIMITED

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

This company is commonly known as Coca-cola Amatil (uk) Limited. The company was founded 9 years ago and was given the registration number 09596282. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:COCA-COLA AMATIL (UK) LIMITED
Company Number:09596282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:26 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director09 September 2020Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary18 May 2015Active
C/O Intertrust, 35 Great St. Helen's, London, England, EC3A 6AP

Director26 May 2015Active
C/O Intertrust, 35 Great St. Helen's, London, England, EC3A 6AP

Director26 May 2015Active
C/O Intertrust, 35 Great St. Helen's, London, England, EC3A 6AP

Director23 October 2019Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director18 May 2015Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director27 November 2018Active
C/O Intertrust, 35 Great St. Helen's, London, England, EC3A 6AP

Director26 May 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director18 May 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director18 May 2015Active

People with Significant Control

Mr Gareth Andrew Whittle
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:4 Market Square Building, 85 High Street, Manchester, England, M4 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christian Peter Barton
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:C/O Intertrust, 35 Great St. Helen's, London, England, EC3A 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kieron Mark Barton
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:C/O Intertrust, 35 Great St. Helen's, London, England, EC3A 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-07-03Dissolution

Dissolution application strike off company.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-13Capital

Capital statement capital company with date currency figure.

Download
2022-09-13Capital

Legacy.

Download
2022-09-13Insolvency

Legacy.

Download
2022-09-13Resolution

Resolution.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Gazette

Gazette filings brought up to date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Restoration

Administrative restoration company.

Download
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.