BEAM SUNTORY OPERATIONS LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27 |
27/08/2527 August 2025 New | Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
02/06/252 June 2025 | 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 2025-06-02 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
27/09/2327 September 2023 | Full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
19/04/2319 April 2023 | 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 2023-04-19 |
20/10/2220 October 2022 | 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 2022-10-20 |
20/10/2220 October 2022 | Appointment of Mr Craig Alexander Martin as a director on 2022-09-15 |
30/09/2230 September 2022 | Full accounts made up to 2021-12-31 |
23/01/2223 January 2022 | Termination of appointment of Michael John Ord as a director on 2021-12-31 |
01/10/211 October 2021 | Full accounts made up to 2020-12-31 |
14/06/2114 June 2021 | Director's details changed for Mr Michael John Ord on 2020-08-21 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
14/06/2114 June 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
03/10/183 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
04/10/174 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
20/06/1620 June 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
09/06/169 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE PADILLA MUNOZ / 01/06/2016 |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER |
08/09/158 September 2015 | APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM AFON BUILDING 3RD FLOOR WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL |
18/06/1518 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ORD / 01/06/2015 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HUNTER / 01/06/2015 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE PADILLA MUNOZ / 01/06/2015 |
28/10/1428 October 2014 | CURREXT FROM 30/09/2015 TO 31/12/2015 |
24/09/1424 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ORD / 10/09/2014 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O MCCLURE NAISMITH LLP EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9AF UNITED KINGDOM |
22/09/1422 September 2014 | DIRECTOR APPOINTED MR MICHAEL JOHN ORD |
17/09/1417 September 2014 | ADOPT ARTICLES 11/09/2014 |
10/09/1410 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company