- Company Overview for BEAM SUNTORY UK HOLDINGS LIMITED (05608446)
- Filing history for BEAM SUNTORY UK HOLDINGS LIMITED (05608446)
- People for BEAM SUNTORY UK HOLDINGS LIMITED (05608446)
- More for BEAM SUNTORY UK HOLDINGS LIMITED (05608446)
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) |
---|---|---|---|
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
06 Oct 2022 | AD01 | Registered office address changed from 44-45 Great Marlborough Street 5th Floor London W1F 7JL United Kingdom to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 6 October 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44-45 Great Marlborough Street 5th Floor London W1F 7JL on 6 October 2022 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
19 Apr 2022 | AP01 | Appointment of Ms Angela Isabella Bailey as a director on 1 March 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Noriyuki Yamada as a director on 1 March 2022 | |
25 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
14 Jun 2021 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 20 August 2020 | |
03 Feb 2021 | AAMD | Amended full accounts made up to 31 December 2019 | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
06 May 2020 | AP01 | Appointment of Mr Noriyuki Yamada as a director on 10 February 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Nadim Assi as a director on 10 February 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 24 January 2020 | |
20 Dec 2019 | AD01 | Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 20 December 2019 | |
20 Dec 2019 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jun 2019 | CH01 | Director's details changed for Nadim Assi on 1 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 28 December 2018
|
|
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Sep 2018 | TM01 | Termination of appointment of a director |