Advanced company searchLink opens in new window

COCA-COLA HOLDINGS (UNITED KINGDOM) LIMITED

Company number 01724995

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2016 ANNOTATION Rectified AP01 was removed from the public record on 21/09/2016 as it is invalid/ineffective.
06 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200,003
05 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AP01 Appointment of Brenda Brummel Hofmann as a director on 14 July 2015
13 Jul 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200,003
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/12/14 as it was not properly delivered.
25 Jun 2015 TM01 Termination of appointment of Gonzalo Ruiz as a director on 19 June 2015
05 Mar 2015 TM01 Termination of appointment of Ignacio Panizo as a director on 1 July 2014
19 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200,003
  • ANNOTATION Replaced a replacement AR01 was registered on 13/07/15.
14 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
01 Jul 2014 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
02 May 2014 AD01 Registered office address changed from , 1 Queen Caroline Street, London, W6 9HQ on 2 May 2014
07 Mar 2014 AP01 Appointment of Mrs Sarah Lyndall Hutton as a director
21 Feb 2014 TM01 Termination of appointment of Rosemary Thomson as a director
21 Feb 2014 TM01 Termination of appointment of Livingstone Johnson as a director
23 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200,003
26 Nov 2013 TM01 Termination of appointment of Sanjay Guha as a director
27 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
22 May 2013 AP01 Appointment of Mr Gonzalo Ruiz as a director
08 Apr 2013 AP01 Appointment of Livingstone Johnson as a director
  • ANNOTATION This document replaces the AP01 registered on 25/04/2012 as it was not properly delivered
07 Mar 2013 TM01 Termination of appointment of Barry Gerber as a director
19 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
07 Nov 2012 AA Group of companies' accounts made up to 31 December 2011
10 Oct 2012 AP01 Appointment of Mrs Rosemary Boyd Thomson as a director
25 Apr 2012 AP01 Appointment of Mr Livingstone Johnson as a director
  • ANNOTATION A replacement AP01 was registered on 08/04/2013
25 Apr 2012 AP01 Appointment of Mr David Richard Canham as a director