FEVERTREE DRINKS PLC
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Purchase of own shares. |
20/08/2520 August 2025 New | Purchase of own shares. |
20/08/2520 August 2025 New | Purchase of own shares. |
19/08/2519 August 2025 New | Cancellation of shares. Statement of capital on 2025-08-05 |
19/08/2519 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-29 |
19/08/2519 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-22 |
15/08/2515 August 2025 New | Statement of capital following an allotment of shares on 2025-08-13 |
05/08/255 August 2025 New | Cancellation of shares. Statement of capital on 2025-06-10 |
05/08/255 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-01 |
05/08/255 August 2025 New | Purchase of own shares. |
05/08/255 August 2025 New | Purchase of own shares. |
05/08/255 August 2025 New | Purchase of own shares. |
05/08/255 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-15 |
05/08/255 August 2025 New | Cancellation of shares. Statement of capital on 2025-06-17 |
05/08/255 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-08 |
05/08/255 August 2025 New | Cancellation of shares. Statement of capital on 2025-06-24 |
04/08/254 August 2025 New | Statement of capital following an allotment of shares on 2025-07-09 |
30/07/2530 July 2025 New | Statement of capital following an allotment of shares on 2025-06-02 |
10/07/2510 July 2025 New | Purchase of own shares. |
10/07/2510 July 2025 New | Purchase of own shares. |
10/07/2510 July 2025 New | Purchase of own shares. |
25/06/2525 June 2025 | Purchase of own shares. |
25/06/2525 June 2025 | Purchase of own shares. |
24/06/2524 June 2025 | Cancellation of shares. Statement of capital on 2025-06-03 |
24/06/2524 June 2025 | Cancellation of shares. Statement of capital on 2025-05-27 |
24/06/2524 June 2025 | Resolutions |
24/06/2524 June 2025 | Cancellation of shares. Statement of capital on 2025-05-20 |
23/06/2523 June 2025 | Purchase of own shares. |
06/06/256 June 2025 | Cancellation of shares. Statement of capital on 2025-04-29 |
06/06/256 June 2025 | Cancellation of shares. Statement of capital on 2025-05-06 |
06/06/256 June 2025 | Cancellation of shares. Statement of capital on 2025-05-13 |
05/06/255 June 2025 | Statement of capital following an allotment of shares on 2025-05-27 |
30/05/2530 May 2025 | Purchase of own shares. |
30/05/2530 May 2025 | Purchase of own shares. |
30/05/2530 May 2025 | Purchase of own shares. |
14/05/2514 May 2025 | Purchase of own shares. |
14/05/2514 May 2025 | Purchase of own shares. |
14/05/2514 May 2025 | Purchase of own shares. |
09/05/259 May 2025 | Statement of capital following an allotment of shares on 2025-04-30 |
09/05/259 May 2025 | Group of companies' accounts made up to 2024-12-31 |
08/05/258 May 2025 | Cancellation of shares. Statement of capital on 2025-04-08 |
01/05/251 May 2025 | Purchase of own shares. |
28/04/2528 April 2025 | Cancellation of shares. Statement of capital on 2025-04-01 |
09/04/259 April 2025 | Purchase of own shares. |
09/04/259 April 2025 | Cancellation of shares. Statement of capital on 2025-03-18 |
09/04/259 April 2025 | Cancellation of shares. Statement of capital on 2025-03-11 |
09/04/259 April 2025 | Cancellation of shares. Statement of capital on 2025-03-25 |
09/04/259 April 2025 | Purchase of own shares. |
09/04/259 April 2025 | Purchase of own shares. |
31/03/2531 March 2025 | Purchase of own shares. |
21/03/2521 March 2025 | Cancellation of shares. Statement of capital on 2025-03-04 |
21/03/2521 March 2025 | Cancellation of shares. Statement of capital on 2025-02-25 |
18/03/2518 March 2025 | Purchase of own shares. |
18/03/2518 March 2025 | Interim accounts made up to 2025-01-31 |
18/03/2518 March 2025 | Purchase of own shares. |
18/03/2518 March 2025 | Purchase of own shares. |
05/02/255 February 2025 | Statement of capital following an allotment of shares on 2025-02-05 |
04/01/254 January 2025 | Confirmation statement made on 2025-01-01 with updates |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
07/05/247 May 2024 | Interim accounts made up to 2024-02-29 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-01 with updates |
05/01/245 January 2024 | Termination of appointment of Coline Lucille Mcconville as a director on 2023-12-31 |
05/01/245 January 2024 | Appointment of Mr David Lapp as a director on 2024-01-01 |
12/07/2312 July 2023 | Group of companies' accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Resolutions |
30/05/2330 May 2023 | Appointment of Ms Clare Lester Swindell as a director on 2023-05-25 |
25/05/2325 May 2023 | Termination of appointment of William David Gordon Ronald as a director on 2023-05-25 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-01 with updates |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-01 with updates |
01/12/211 December 2021 | Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN to 186-188 Shepherds Bush Road London W6 7NL on 2021-12-01 |
08/11/218 November 2021 | Director's details changed for Mr Kevin John Havelock on 2021-11-08 |
28/10/2128 October 2021 | Appointment of Mr Alexander James O'connell as a secretary on 2021-10-28 |
28/10/2128 October 2021 | Termination of appointment of John Jocelyn Bell Finlay as a secretary on 2021-10-28 |
21/06/2121 June 2021 | Group of companies' accounts made up to 2020-12-31 |
26/06/1926 June 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
24/06/1924 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/06/1919 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084153020003 |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED |
28/05/1928 May 2019 | SECRETARY APPOINTED MR JOHN JOCELYN BELL FINLAY |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
07/02/197 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID GORDON RONALD / 06/02/2019 |
12/09/1812 September 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 20/08/2018 |
21/06/1821 June 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / COLINE LUCILLC MCCONVILLC / 01/06/2018 |
23/05/1823 May 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
18/05/1818 May 2018 | DIRECTOR APPOINTED MR DOMENICO JOHN DE LORENZO |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
15/01/1815 January 2018 | DIRECTOR APPOINTED MR KEVIN JOHN HAVELOCK |
15/01/1815 January 2018 | DIRECTOR APPOINTED MR JEFF POPKIN |
02/08/172 August 2017 | NOTIFICATION OF PSC STATEMENT ON 24/07/2017 |
22/06/1722 June 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
30/05/1730 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
26/06/1626 June 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
08/03/168 March 2016 | 22/02/16 NO MEMBER LIST |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRANCHFLOWER / 12/02/2016 |
08/02/168 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084153020004 |
08/02/168 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084153020003 |
01/02/161 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/01/1611 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/07/1516 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
18/06/1518 June 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, SECRETARY ANDREW BRANCHFLOWER |
18/05/1518 May 2015 | CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED |
03/03/153 March 2015 | 22/02/15 NO MEMBER LIST |
15/12/1415 December 2014 | SUB-DIVISION 03/11/14 |
15/12/1415 December 2014 | RETURN OF PURCHASE OF OWN SHARES |
15/12/1415 December 2014 | SUB-DIVISION 03/11/14 |
15/12/1415 December 2014 | SUB-DIVISION 03/11/14 |
15/12/1415 December 2014 | SUB-DIVISION 03/11/14 |
15/12/1415 December 2014 | SUB-DIVISION 03/11/14 |
15/12/1415 December 2014 | 07/11/14 STATEMENT OF CAPITAL GBP 288102.24 |
15/12/1415 December 2014 | 03/11/14 STATEMENT OF CAPITAL GBP 188131.65 |
03/12/143 December 2014 | DIRECTOR APPOINTED COLINE LUCILLC MCCONVILLC |
03/12/143 December 2014 | DIRECTOR APPOINTED DAVID ALEXANDER ROBERTSON ADAMS |
26/11/1426 November 2014 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SELLERS |
26/11/1426 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHOWERING |
26/11/1426 November 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
26/11/1426 November 2014 | SAIL ADDRESS CHANGED FROM: FEVERTREE LIMITED THE PLAZA 535 KINGS ROAD LONDON SW10 0SZ ENGLAND |
20/11/1420 November 2014 | VARYING SHARE RIGHTS AND NAMES |
13/11/1413 November 2014 | DIRECTOR APPOINTED ANDREW BRANCHFLOWER |
17/10/1417 October 2014 | REREG PRI TO PLC; RES02 PASS DATE:17/10/2014 |
17/10/1417 October 2014 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S) |
17/10/1417 October 2014 | REREGISTRATION MEMORANDUM AND ARTICLES |
17/10/1417 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/10/1417 October 2014 | COMPANY NAME CHANGED FEVERTREE TOPCO LIMITED CERTIFICATE ISSUED ON 17/10/14 |
17/10/1417 October 2014 | NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
17/10/1417 October 2014 | BALANCE SHEET |
17/10/1417 October 2014 | AUDITORS' STATEMENT |
17/10/1417 October 2014 | AUDITORS' REPORT |
19/09/1419 September 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
05/09/145 September 2014 | DIRECTOR APPOINTED MR PATRICK ELBOROUGH SELLERS |
04/09/144 September 2014 | APPOINTMENT TERMINATED, DIRECTOR BERTIE AYKROYD |
04/09/144 September 2014 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SASAKI |
24/03/1424 March 2014 | SAIL ADDRESS CREATED |
24/03/1424 March 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
24/03/1424 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
20/08/1320 August 2013 | DIRECTOR APPOINTED MR WILLIAM DAVID GORDON RONALD |
23/05/1323 May 2013 | CURRSHO FROM 28/02/2014 TO 31/12/2013 |
03/04/133 April 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/04/132 April 2013 | 12/03/13 STATEMENT OF CAPITAL GBP 281320.7 |
28/03/1328 March 2013 | 12/03/13 STATEMENT OF CAPITAL GBP 242310.9 |
28/03/1328 March 2013 | 12/03/13 STATEMENT OF CAPITAL GBP 269617.7 |
27/03/1327 March 2013 | DIRECTOR APPOINTED MR DANIEL WILLIAM SASAKI |
27/03/1327 March 2013 | DIRECTOR APPOINTED JONATHAN SHOWERING |
27/03/1327 March 2013 | DIRECTOR APPOINTED BERTIE THOMAS AYKROYD |
27/03/1327 March 2013 | 12/03/13 STATEMENT OF CAPITAL GBP 133533.7 |
27/03/1327 March 2013 | 12/03/13 STATEMENT OF CAPITAL GBP 233533.7 |
21/03/1321 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/03/1318 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/02/1322 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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