UKBizDB.co.uk

COCA-COLA EUROPEAN PARTNERS HOLDINGS GREAT BRITAIN LIMITED

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

This company is commonly known as Coca-cola European Partners Holdings Great Britain Limited. The company was founded 28 years ago and was given the registration number 03173938. 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:COCA-COLA EUROPEAN PARTNERS HOLDINGS GREAT BRITAIN LIMITED
Company Number:03173938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1996
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
9 Cheapside, London, EC2V 6AD

Nominee Secretary15 March 1996Active
Charter Place, Vine Street, Uxbridge, UB8 1EZ

Secretary15 February 2005Active
Charter Place, Vine Street, Uxbridge, U.K., UB8 1EZ

Secretary01 January 2009Active
414 N.Bragg Avenue Lookout Mountain, Tennessee 37350, Usa, FOREIGN

Secretary03 July 1996Active
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

Secretary23 June 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

Director03 July 1996Active
9 Cheapside, London, EC2V 6AD

Nominee Director15 March 1996Active
9 Cheapside, London, EC2V 6AD

Nominee Director15 March 1996Active
Enterprises House, Bakers Road, Uxbridge, United Kingdom, UB8 1EZ

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

Director10 April 2007Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director20 July 2016Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director24 May 2014Active
1 Burley Place, College Milton South, Glasgow, G74 5LZ

Director21 February 2000Active
Hyde Manor Chesham Road, Hyde End, Great Missenden, HP16 0RG

Director15 April 1998Active
17 Rue Vaneau, Paris, France,

Director09 January 2003Active
1420 North Harris Ridge, Atlanta 30327, Georgia Usa, FOREIGN

Director03 July 1996Active
22 Upper Phillimore Gardens, London, W8 7HA

Director15 April 1998Active
Charter Place, Vine Street, Uxbridge, U.K., UB8 1EZ

Director01 January 2009Active
Charter Place, Vine Street, Uxbridge, UB8 1EZ

Director10 September 2007Active
Enterprises House, Bakers Road, Uxbridge, United Kingdom, UB8 1EZ

Director01 September 2010Active
Charter Place, Vine Street, Uxbridge, UB8 1EZ

Director10 August 1999Active
57 Roxwell Road, Shepherds Bush, London, W12 9QE

Director12 December 1998Active
Wick Lodge, Wick Road, Englefield Green Egham, TW20 0HJ

Director15 April 1998Active

People with Significant Control

Bottling 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person secretary company with name date.

Download
2021-10-01Change of name

Certificate change of name company.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2021-02-14Officers

Change person director company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-05-15Officers

Appoint person secretary company with name date.

Download
2020-05-15Officers

Appoint person secretary company with name date.

Download
2020-05-15Officers

Termination secretary company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.