Advanced company searchLink opens in new window

BEAM SUNTORY UK HOLDINGS LIMITED

Company number 05608446

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Feb 2026 CH01 Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 2 February 2026
02 Oct 2025 AA Full accounts made up to 31 December 2024
27 Aug 2025 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 27 August 2025
27 Aug 2025 AP04 Appointment of Csc Cls (Uk) Limited as a secretary on 27 August 2025
17 Jun 2025 CS01 Confirmation statement made on 1 June 2025 with updates
02 Jun 2025 AD01 Registered office address changed from 44-45 Great Marlborough Street, 5th Floor London W1F 7JL United Kingdom to Part Second Floor, Uk House, 2 Great Titchfield Street London W1D 1NN on 2 June 2025
23 May 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2025
  • GBP 1,822,797,125
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 January 2025
  • GBP 2,022,401,859
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 January 2025
  • GBP 2,055,036,601
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 January 2025
  • GBP 840,424,813
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 January 2025
  • GBP 2,097,661,570
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 January 2025
  • GBP 1,822,797,125
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2025
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 January 2025
  • GBP 2,110,582,264
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 January 2025
  • GBP 2,044,313,757
15 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2024 AA Full accounts made up to 31 December 2023
03 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
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