BEAM MANAGEMENT UK LIMITED - LONDON


Company Profile Company Filings

Overview

BEAM MANAGEMENT UK LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BEAM MANAGEMENT UK LIMITED was incorporated 56 years ago on 11/12/1967 and has the registered number: 00924460. The accounts status is DORMANT and accounts are next due on 30/09/2024.

BEAM MANAGEMENT UK LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

44-45 GREAT MARLBOROUGH STREET,
LONDON
W1F 7JL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
BEAM GLOBAL SPIRITS & WINE (UK) LIMITED (until 13/10/2011)
ALLIED DOMECQ SPIRITS & WINE (UK) LIMITED (until 31/03/2006)

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2019-12-17 CURRENT
ANGELA ISABELLA BAILEY Sep 1972 British Director 2022-03-01 CURRENT
MADAME DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ - AGUILERA Feb 1974 Spanish Director 2010-10-30 CURRENT
MR PAUL MATTHEW MCKAY Aug 1968 British Director 2010-01-01 UNTIL 2013-10-01 RESIGNED
MR BERNARD WILLIAM RAY Aug 1949 British Director 1993-03-01 UNTIL 1994-01-27 RESIGNED
MR KENNETH PRINGLE Apr 1948 British Director 1992-08-03 UNTIL 1995-07-28 RESIGNED
ROGER PARKER Sep 1944 British Director RESIGNED
DAVID SCOTLAND Feb 1948 British Director 1992-11-11 UNTIL 1996-05-01 RESIGNED
MR PHILIP EDWARD MILLS Feb 1959 British Director 2006-01-27 UNTIL 2009-12-31 RESIGNED
RONALD GEORGE KAPOLNEK Jun 1958 American Usa Director 2006-01-27 UNTIL 2008-11-19 RESIGNED
JAMIE RONALD ODELL Jun 1958 British Director 1996-01-22 UNTIL 1997-08-29 RESIGNED
VINCENT KELLY Mar 1955 British Director RESIGNED
ALISON JILL LEVETT May 1958 British Director 2003-01-06 UNTIL 2005-09-05 RESIGNED
GEORGE WILLIAM WARE Feb 1945 British Director 1993-03-01 UNTIL 2003-12-31 RESIGNED
CHRISTOPHER WESLEY MASON Nov 1953 British Director RESIGNED
MR ANTHONY SCHOFIELD Jun 1959 British Director 2005-09-05 UNTIL 2006-01-27 RESIGNED
MR DONALD MARSHALL Dec 1934 British Director RESIGNED
JOSEPH MICHAEL WOOTERS Sep 1944 Secretary 1994-08-31 UNTIL 1996-07-01 RESIGNED
JOHN MICHAEL TOMLINSON Aug 1934 Secretary RESIGNED
RHONA CHRISTINE MCKEOWN British Secretary 2006-01-27 UNTIL 2006-08-15 RESIGNED
THOMAS GORDON MAINS Jul 1951 British Secretary 1997-09-08 UNTIL 2001-05-04 RESIGNED
PHILIPPA ARMSTRONG Dec 1972 British Secretary 2005-09-05 UNTIL 2006-01-27 RESIGNED
CHARLES BENNETT BROWN Dec 1966 British Secretary 2001-05-04 UNTIL 2001-05-04 RESIGNED
VICTORIA CLAIRE BROOKES Jun 1968 Secretary 2003-01-06 UNTIL 2005-09-05 RESIGNED
LYCIDAS SECRETARIES LIMITED Corporate Nominee Secretary 2006-08-15 UNTIL 2015-08-28 RESIGNED
IAIN NORRIS JAMES ARTIS Jan 1955 British Secretary 1996-06-12 UNTIL 1997-09-08 RESIGNED
MARIA JAYNE REAY British Secretary 2001-05-04 UNTIL 2003-01-06 RESIGNED
MR CHRISTOPHER NIGEL BANKS Sep 1959 British Director 1992-11-16 UNTIL 1995-12-31 RESIGNED
MR ALASTAIR TIMOTHY BRUCE HERBERT Aug 1952 British Director 1994-01-27 UNTIL 1998-06-30 RESIGNED
CHRIS HEATH Dec 1960 British Director 2000-04-01 UNTIL 2003-01-06 RESIGNED
MR ROBERT DAVID GILCHRIST Nov 1932 British Director RESIGNED
DONARD PATRICK THOMAS GAYNOR Aug 1956 United States Director 2006-01-27 UNTIL 2011-03-16 RESIGNED
IAN TERENCE FITZSIMONS Jul 1964 British Director 2005-09-05 UNTIL 2006-01-27 RESIGNED
MR MICHAEL GLYN DANE Aug 1943 British Director 1992-12-12 UNTIL 1998-10-01 RESIGNED
MR GRAHAME PHILIP COX May 1960 British Director 1997-06-24 UNTIL 2003-11-28 RESIGNED
MR JAMES ALEXANDER NEIL COCKERAM Jul 1955 British Director 1993-03-01 UNTIL 1997-06-06 RESIGNED
NICHOLAS JOHN CANDLER Oct 1963 British Director 2002-08-01 UNTIL 2005-09-05 RESIGNED
HAYLEY KATHLEEN BEALE Apr 1960 British Director 1996-12-02 UNTIL 1997-06-13 RESIGNED
JULIAN PATRICK BARRETT Jan 1963 British Director 1998-06-30 UNTIL 2001-02-09 RESIGNED
PETER WILLIAM ROSEWELL Jan 1941 British Director RESIGNED
MR ALBERT BALADI Oct 1964 Spanish Director 2011-03-16 UNTIL 2015-07-27 RESIGNED
NADIM ASSI Nov 1967 Canadian Director 2013-10-01 UNTIL 2020-02-10 RESIGNED
ADAM MICHAEL HOGG Nov 1943 British Director RESIGNED
BRIAN HURLEY Mar 1960 British Director 1993-03-01 UNTIL 2004-02-29 RESIGNED
PRYCE WILLIAM DAVID GREENOW Oct 1970 British Director 2015-07-27 UNTIL 2018-01-01 RESIGNED
DAVID WILLIAM JARVIS Apr 1947 British Director RESIGNED
MICHEL FRANCOIS TROUTAUD May 1953 French Director 1997-06-09 UNTIL 2000-04-01 RESIGNED
MR CLIVE NEAL TILLEY Dec 1955 British Director RESIGNED
JONATHAN GRANTLY STORDY Dec 1962 British Director 2008-11-25 UNTIL 2010-10-30 RESIGNED
BRIAN CHARLES HURST Sep 1949 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Beam Suntory Uk Holdings Limited 2016-04-06 Uxbridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITANNIA SOFT DRINKS LIMITED HEMEL HEMPSTEAD Active FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
WB GTD LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
JAMES BURROUGH LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
PIZZAEXPRESS (SOHO) LIMITED BIRMINGHAM Dissolved... DORMANT 56101 - Licensed restaurants
PIZZAEXPRESS LIMITED UXBRIDGE Active FULL 56101 - Licensed restaurants
BRITVIC INTERNATIONAL INVESTMENTS LIMITED HEMEL HEMPSTEAD Active DORMANT 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
PANDORAEXPRESS 6 LIMITED BIRMINGHAM Dissolved... DORMANT 56101 - Licensed restaurants
AL ROLLO LIMITED BIRMINGHAM Dissolved... FULL 56101 - Licensed restaurants
PIZZAEXPRESS (RESTAURANTS) LIMITED UXBRIDGE Active FULL 56101 - Licensed restaurants
SPEED 3969 LIMITED BIRMINGHAM Dissolved... DORMANT 56101 - Licensed restaurants
BOOKCASH TRADING LIMITED UXBRIDGE Active FULL 56101 - Licensed restaurants
PIZZAEXPRESS MERCHANDISING LIMITED UXBRIDGE Active FULL 56101 - Licensed restaurants
HALFCITY LIMITED BIRMINGHAM Dissolved... DORMANT 56101 - Licensed restaurants
PANDORAEXPRESS 3 LIMITED BIRMINGHAM Dissolved... FULL 56101 - Licensed restaurants
PANDORAEXPRESS 1 LIMITED. BIRMINGHAM Dissolved... DORMANT 56101 - Licensed restaurants
PANDORAEXPRESS 5 LIMITED BIRMINGHAM Dissolved... DORMANT 56101 - Licensed restaurants
HERBERT DEVELOPMENTS LIMITED MAIDENHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
NICK HERBERT LIMITED MAIDENHEAD Active TOTAL EXEMPTION FULL 74902 - Quantity surveying activities
QUEENSWOOD HOMES LIMITED MAIDENHEAD UNITED KINGDOM Active DORMANT 41202 - Construction of domestic buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOMAS LOWNDES & CO. LIMITED LONDON UNITED KINGDOM Active SMALL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
COSMI REALISATIONS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BEAM GLOBAL FINANCE UK LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
BEAM SUNTORY UK LIMITED LONDON UNITED KINGDOM Active FULL 11010 - Distilling, rectifying and blending of spirits
BEAM SUNTORY UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BEAM GLOBAL DISTRIBUTION (UK) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BEAM UK PENSION PLAN TRUSTEE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BEAM SUNTORY OPERATIONS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
WOODPECKER HOLDCO LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.