UKBizDB.co.uk

COCA-COLA EUROPEAN PARTNERS PENSION SCHEME TRUSTEES LIMITED

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

This company is commonly known as Coca-cola European Partners Pension Scheme Trustees Limited. The company was founded 27 years ago and was given the registration number 03331860. The firm's registered office is in UXBRIDGE. You can find them at Pemberton House, Bakers Road, Uxbridge, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:COCA-COLA EUROPEAN PARTNERS PENSION SCHEME TRUSTEES LIMITED
Company Number:03331860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

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

Secretary13 December 2021Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Secretary08 July 2020Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director01 December 2020Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director19 September 2018Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director19 March 2019Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director01 December 2020Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director01 December 2020Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director20 March 2019Active
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Director13 August 2022Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Secretary17 April 2017Active
Charter Place, Vine Street, Uxbridge, UB8 1EZ

Secretary17 March 2005Active
Charter Place, Vine Street, Uxbridge, U.K., UB8 1EZ

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

Secretary26 March 1997Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Secretary08 July 2020Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Secretary01 April 2011Active
10 St Peters Place, London, W9 2EE

Nominee Secretary12 March 1997Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director10 September 2003Active
Red Cottage, Tower Road, Coleshill, Amersham, HP7 0LB

Director30 April 1999Active
Benet House, Orchard Road, Old Windsor, SL4 2RZ

Director22 October 2001Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director19 September 2018Active
Charter Place, Vine Street, Uxbridge, UB8 1EZ

Director16 November 2006Active
Meadow Cottage 1 The Stables, Rufford New Hall, Rufford, L40 1XE

Director20 January 1999Active
5 Parkview, Flackwell Heath, High Wycombe, HP10 9BE

Director26 March 1997Active
4 Faraday Avenue, Sidcup, DA14 4JD

Director26 March 1997Active
Charter Place, Vine Street, Uxbridge, UB8 1EZ

Director26 March 1997Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director26 February 2015Active
Charter Place, Vine Street, Uxbridge, U.K., UB8 1EZ

Director30 March 2007Active
Steep House, Farnham Road, Odiham, Hook, RG29 1AB

Director09 February 2001Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director27 March 2006Active
Charter Place, Vine Street, Uxbridge, England, UB8 1EZ

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

Director31 August 2010Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director26 February 2015Active
10 Macleod Place, East Kilbride, Glasgow, G74 3DD

Director26 March 1997Active
The Old Barn House Cumberford Hill, Bloxham, Banbury, OX15 4QG

Director30 April 1998Active
Meads Martinsend Lane, Great Missenden, HP16 9HS

Director22 September 1997Active

People with Significant Control

Coca-Cola Europacific Partners 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 (5 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-08-18Officers

Appoint corporate director company with name date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Appoint person secretary company with name date.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-01Change of name

Certificate change of name company.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-11-27Incorporation

Memorandum articles.

Download
2020-11-27Resolution

Resolution.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Appoint person secretary company with name date.

Download
2020-07-28Officers

Appoint person secretary company with name date.

Download
2020-07-28Officers

Termination secretary company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.