This company is commonly known as Pepsico International Limited. The company was founded 43 years ago and was given the registration number 01521219. The firm's registered office is in LONDON. You can find them at Building 4 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PEPSICO INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01521219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 4 Chiswick Park, 566 Chiswick High Road, London, W4 5YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
450, South Oak Way, Green Park, Reading, England, RG2 6UW | Secretary | 16 February 2023 | Active |
450, South Oak Way, Green Park, Reading, England, RG2 6UW | Director | 19 December 2005 | Active |
450, South Oak Way, Green Park, Reading, England, RG2 6UW | Director | 16 February 2023 | Active |
450, South Oak Way, Green Park, Reading, England, RG2 6UW | Director | 01 February 2022 | Active |
450, South Oak Way, Green Park, Reading, England, RG2 6UW | Director | 02 September 2020 | Active |
450, South Oak Way, Green Park, Reading, England, RG2 6UW | Director | 10 August 2023 | Active |
450, South Oak Way, Green Park, Reading, England, RG2 6UW | Secretary | 30 April 2004 | Active |
2 Spring Road, Greenwich, Usa, | Secretary | 07 September 1992 | Active |
2 Burleigh Park, Cobham, KT11 2DU | Secretary | - | Active |
2 St Johns Road, Tackley, Kidlington, OX5 3AP | Director | 11 February 2004 | Active |
56 Upper Grotto Road, Strawberry Hill, Twickenham, TW1 4NF | Director | - | Active |
63 St Marks Road, Henley On Thames, RG9 1LP | Director | 03 February 1997 | Active |
1 St Georges Road, St Margarets, Twickenham, TW1 1QS | Director | 02 October 1995 | Active |
33a Seaforth Crescent, Seaforth, Australia, | Director | - | Active |
26 South Park Road, Wimbledon, London, SW19 8SX | Director | 19 March 1997 | Active |
Kings Hill House, Ridgemount Road, Sunningdale, SL5 9RF | Director | 10 May 1995 | Active |
12 Bears Rails Park, Old Windsor, Windsor, SL4 2HN | Director | 18 October 2005 | Active |
10 Chelsea Park Gardens, London, SW3 6AA | Director | - | Active |
Cobbles Cottage, 3 Challoners Hill, Steeple Clayton, MT18 2PD | Director | - | Active |
Flat 17, 99 Cadogan Gardens, London, SW3 3RF | Director | 11 July 1996 | Active |
11 Canning Place Mews, Kensington, London, W8 5AJ | Director | 27 August 1992 | Active |
48 Grovewood Close, Chorleywood, WD3 5PX | Director | 19 December 2005 | Active |
25 Whitelands House, Cheltenham Terrace, London, SW3 4QX | Director | - | Active |
Cliff House, Kingsland Way, Ashwell, SG7 5QA | Director | 29 August 2003 | Active |
Lashbrook Leys, Mill Road, Lower Shiplake, RG9 3LT | Director | 17 November 1998 | Active |
30 Emrstan Drive, Castle Cove, Australia, | Director | - | Active |
7 Lenham Close, Wokingham, RG41 1HR | Director | 01 October 2005 | Active |
20 Redwood Drive, Ascot, SL5 0LW | Director | 28 June 2000 | Active |
20 Stanbridge Road, Putney, London, SW15 1DX | Director | 19 January 1996 | Active |
450, South Oak Way, Green Park, Reading, England, RG2 6UW | Director | 13 January 1999 | Active |
Broomhall, Broomhall Lane, Sunningdale, SL5 0DG | Director | 02 March 1994 | Active |
2 Spring Road, Greenwich, Usa, | Director | 20 July 1993 | Active |
One Jada Lane, Greenwich Ct 06830, Usa, | Director | - | Active |
Four Winds 9 Clare Hill, Esher, KT10 9NA | Director | - | Active |
9 Royal Crescent, Camberwell, Australia, 3124 | Director | 16 January 1995 | Active |
Walkers Snacks Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 450, South Oak Way, Reading, England, RG2 6UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Appoint person secretary company with name date. | Download |
2023-02-16 | Officers | Termination secretary company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-25 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.