Advanced company searchLink opens in new window

BEAM SUNTORY UK HOLDINGS LIMITED

Company number 05608446

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)
07 Jun 2012 CH01 Director's details changed for Mr Paul Matthew Mckay on 1 June 2012
07 Jun 2012 CH01 Director's details changed for Mr Albert Baladi on 1 June 2012
23 Feb 2012 SH19 Statement of capital on 23 February 2012
  • GBP 344,305,123
20 Feb 2012 MEM/ARTS Memorandum and Articles of Association
20 Feb 2012 SH20 Statement by directors
20 Feb 2012 CAP-SS Solvency statement dated 13/02/12
20 Feb 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2011 CERTNM Company name changed beam inc uk holdings LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
17 Oct 2011 CERTNM Company name changed beam global spirits & wine uk (holdings) LIMITED\certificate issued on 17/10/11
  • NM06 ‐
17 Oct 2011 CONNOT Change of name notice
05 Oct 2011 AA Full accounts made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
08 Jun 2011 CH01 Director's details changed for Mr Paul Matthew Mckay on 1 June 2011
08 Jun 2011 CH04 Secretary's details changed for Lycidas Secretaries Limited on 1 June 2011
31 May 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Paul Matthew McKay
24 Mar 2011 AP01 Appointment of Mr Albert Baladi as a director
24 Mar 2011 TM01 Termination of appointment of Donard Gaynor as a director
05 Nov 2010 AP01 Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director
05 Nov 2010 TM01 Termination of appointment of Jonathan Stordy as a director
28 Sep 2010 AA Full accounts made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 25 January 2010
  • GBP 404,350,123
29 Jan 2010 AP01 Appointment of Mr Paul Matthew Mckay as a director
  • ANNOTATION A second filed AP01 was registered on 31/05/2011
05 Jan 2010 TM01 Termination of appointment of Philip Mills as a director
04 Nov 2009 AA Full accounts made up to 31 December 2008