Active
Company Information for STARBUCKS INTERNATIONAL (HOLDINGS) LTD
BUILDING 7 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YG,
|
Company Registration Number
09170250
Private Limited Company
Active |
Company Name | |
---|---|
STARBUCKS INTERNATIONAL (HOLDINGS) LTD | |
Legal Registered Office | |
BUILDING 7 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YG Other companies in W4 | |
Company Number | 09170250 | |
---|---|---|
Company ID Number | 09170250 | |
Date formed | 2014-08-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 02/10/2022 | |
Account next due | 30/06/2024 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-07 04:57:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN BROK |
||
JASON DUNLOP |
||
RALPH DUNCANSON MARSHALL |
||
MARIA CRISTINA PEREZ SEBASTIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS ALEXANDER SINCLAIR MACDONALD |
Director | ||
PAUL KRISTIAN ENGSKOV, JR. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STARBUCKS EMEA HOLDINGS LTD | Director | 2016-07-29 | CURRENT | 2014-07-23 | Active | |
STARBUCKS EMEA LTD | Director | 2016-07-29 | CURRENT | 2014-06-12 | Active | |
STARBUCKS EMEA INVESTMENT LTD | Director | 2016-07-29 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
STARBUCKS COFFEE COMPANY (UK) LIMITED | Director | 2018-05-29 | CURRENT | 1994-08-16 | Active | |
TORZ AND MACATONIA LIMITED | Director | 2018-05-29 | CURRENT | 1994-11-28 | Active - Proposal to Strike off | |
STARBUCKS COFFEE HOLDINGS (UK) LIMITED | Director | 2018-05-29 | CURRENT | 1997-04-01 | Active | |
STARBUCKS EMEA LTD | Director | 2018-05-29 | CURRENT | 2014-06-12 | Active | |
STARBUCKS EMEA INVESTMENT LTD | Director | 2018-05-29 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
STARBUCKS EMEA LTD | Director | 2018-06-05 | CURRENT | 2014-06-12 | Active | |
STARBUCKS COFFEE COMPANY (UK) LIMITED | Director | 2018-05-29 | CURRENT | 1994-08-16 | Active | |
TORZ AND MACATONIA LIMITED | Director | 2018-05-29 | CURRENT | 1994-11-28 | Active - Proposal to Strike off | |
STARBUCKS EMEA INVESTMENT LTD | Director | 2018-05-29 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
STARBUCKS EMEA LTD | Director | 2018-06-05 | CURRENT | 2014-06-12 | Active | |
STARBUCKS COFFEE COMPANY (UK) LIMITED | Director | 2018-05-29 | CURRENT | 1994-08-16 | Active | |
TORZ AND MACATONIA LIMITED | Director | 2018-05-29 | CURRENT | 1994-11-28 | Active - Proposal to Strike off | |
STARBUCKS COFFEE HOLDINGS (UK) LIMITED | Director | 2018-05-29 | CURRENT | 1997-04-01 | Active | |
STARBUCKS EMEA INVESTMENT LTD | Director | 2018-05-29 | CURRENT | 2014-11-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 01/10/23 | ||
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 02/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DERMOTT VANCE ALLEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DERMOTT VANCE ALLEN | |
AA | FULL ACCOUNTS MADE UP TO 03/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/09/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-04-26 GBP 100,120 | |
CAP-SS | Solvency Statement dated 16/04/21 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 29/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DUNCAN ROBERT MORHAM MOIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BROK | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON DUNLOP | |
AA | FULL ACCOUNTS MADE UP TO 01/10/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RALPH DUNCANSON MARSHALL | |
AP01 | DIRECTOR APPOINTED MRS MARIA CRISTINA PEREZ SEBASTIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER SINCLAIR MACDONALD | |
AP01 | DIRECTOR APPOINTED MR JASON DUNLOP | |
LATEST SOC | 07/12/17 STATEMENT OF CAPITAL;GBP 100100 | |
SH01 | 12/12/16 STATEMENT OF CAPITAL GBP 100100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/10/16 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 100100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN BROK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KRISTIAN ENGSKOV, JR. | |
AA | FULL ACCOUNTS MADE UP TO 27/09/15 | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 100100 | |
SH01 | 23/08/15 STATEMENT OF CAPITAL GBP 100100 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 08/12/14 STATEMENT OF CAPITAL GBP 100 | |
RES01 | ALTER ARTICLES 26/09/2014 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA01 | CURREXT FROM 31/08/2015 TO 30/09/2015 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as STARBUCKS INTERNATIONAL (HOLDINGS) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |