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)
18 Sep 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 344,305,123
02 Jun 2014 CH01 Director's details changed for Nadim Assi on 1 June 2014
02 Jun 2014 AD01 Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014
06 Jan 2014 TM01 Termination of appointment of Paul Mckay as a director
15 Oct 2013 AP01 Appointment of Nadim Assi as a director
15 Oct 2013 AP01 Appointment of James Patrick Tighe as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 01/08/2017.
14 Oct 2013 AP01 Appointment of Mr Paul Matthew Mckay as a director
14 Oct 2013 TM01 Termination of appointment of Paul Mckay as a director
25 Sep 2013 AA Full accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
13 Jun 2013 CH01 Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013
12 Jun 2013 CH01 Director's details changed for Mr Paul Matthew Mckay on 1 June 2013
12 Jun 2013 CH01 Director's details changed for Mr Albert Baladi on 1 January 2013
04 Oct 2012 AA Full accounts made up to 31 December 2011
08 Jun 2012 CH01 Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012
08 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
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