UKBizDB.co.uk

FEVERTREE DRINKS PLC

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

This company is commonly known as Fevertree Drinks Plc. The company was founded 11 years ago and was given the registration number 08415302. The firm's registered office is in LONDON. You can find them at Kildare House, 3 Dorset Rise, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FEVERTREE DRINKS PLC
Company Number:08415302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kildare House, 3 Dorset Rise, London, EC4Y 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
186-188, Shepherds Bush Road, London, England, W6 7NL

Secretary28 October 2021Active
186-188, Shepherds Bush Road, London, England, W6 7NL

Director16 October 2014Active
186-188, Shepherds Bush Road, London, England, W6 7NL

Director17 May 2018Active
186-188, Shepherds Bush Road, London, England, W6 7NL

Director20 May 2021Active
186-188, Shepherds Bush Road, London, England, W6 7NL

Director11 January 2018Active
186-188, Shepherds Bush Road, London, England, W6 7NL

Director01 January 2024Active
186-188, Shepherds Bush Road, London, England, W6 7NL

Director11 January 2018Active
186-188, Shepherds Bush Road, London, England, W6 7NL

Director25 May 2023Active
186-188, Shepherds Bush Road, London, England, W6 7NL

Director22 February 2013Active
The Plaza, 535 Kings Road, London, United Kingdom, SW10 0SZ

Secretary16 October 2014Active
Kildare House, 3 Dorset Rise, London, EC4Y 8EN

Secretary24 May 2019Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, England, KT13 0TS

Corporate Secretary07 May 2015Active
Kildare House, 3 Dorset Rise, London, EC4Y 8EN

Director07 November 2014Active
Ldc, 1 Vine Street, London, United Kingdom, W1J 0AH

Director11 March 2013Active
Kildare House, 3 Dorset Rise, London, EC4Y 8EN

Director07 November 2014Active
Kildare House, 3 Dorset Rise, London, EC4Y 8EN

Director22 February 2013Active
186-188, Shepherds Bush Road, London, England, W6 7NL

Director04 June 2013Active
Ldc, 1 Vine Street, London, United Kingdom, W1J 0AH

Director11 March 2013Active
Ldc, Vine Street, London, England, W1J 0AH

Director06 August 2014Active
Brothers Drinks Co. Ltd, Shaftgate Avenue, Shepton Mallet, United Kingdom, BA4 5BY

Director12 March 2013Active

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
2024-05-07Accounts

Accounts with accounts type interim.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-06-15Resolution

Resolution.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type group.

Download
2022-06-13Resolution

Resolution.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-10-28Officers

Appoint person secretary company with name date.

Download
2021-10-28Officers

Termination secretary company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-06-21Accounts

Accounts with accounts type group.

Download
2021-06-07Resolution

Resolution.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type group.

Download
2020-06-12Resolution

Resolution.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.