BEAM SUNTORY UK HOLDINGS LIMITED
UXBRIDGE BEAM INC UK HOLDINGS LIMITED BEAM GLOBAL SPIRITS & WINE UK (HOLDINGS) LIMITED JIM BEAM BRANDS UK (HOLDINGS) LIMITED PRECIS (2569) LIMITED

Hellopages » Greater London » Hillingdon » UB11 1BA

Company number 05608446
Status Active
Incorporation Date 1 November 2005
Company Type Private Limited Company
Address 2 LONGWALK ROAD, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, ENGLAND, UB11 1BA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 30 September 2016 GBP 344,305,124 ; Full accounts made up to 31 December 2015. The most likely internet sites of BEAM SUNTORY UK HOLDINGS LIMITED are www.beamsuntoryukholdings.co.uk, and www.beam-suntory-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Brentford Rail Station is 6.2 miles; to Fulwell Rail Station is 6.8 miles; to Bushey Rail Station is 9.7 miles; to Chessington North Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beam Suntory Uk Holdings Limited is a Private Limited Company. The company registration number is 05608446. Beam Suntory Uk Holdings Limited has been working since 01 November 2005. The present status of the company is Active. The registered address of Beam Suntory Uk Holdings Limited is 2 Longwalk Road Stockley Park Uxbridge Middlesex England Ub11 1ba. . ASSI, Nadim is a Director of the company. BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA, Del Pino, Madame is a Director of the company. GREENOW, Pryce William David is a Director of the company. TIGHE, James Patrick is a Director of the company. Secretary MCKEOWN, Rhona Christine has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director BALADI, Albert has been resigned. Director GAYNOR, Donard Patrick Thomas has been resigned. Director KAPOLNEK, Ronald George has been resigned. Director MCKAY, Paul Matthew has been resigned. Director MCKAY, Paul Matthew has been resigned. Director MILLS, Philip Edward has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director STORDY, Jonathan Grantly has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ASSI, Nadim
Appointed Date: 01 October 2013
57 years old

Director
BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA, Del Pino, Madame
Appointed Date: 30 October 2010
51 years old

Director
GREENOW, Pryce William David
Appointed Date: 27 July 2015
54 years old

Director
TIGHE, James Patrick
Appointed Date: 01 October 2013
63 years old

Resigned Directors

Secretary
MCKEOWN, Rhona Christine
Resigned: 15 August 2006
Appointed Date: 22 December 2005

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 28 August 2015
Appointed Date: 15 August 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 22 December 2005
Appointed Date: 01 November 2005

Director
BALADI, Albert
Resigned: 27 July 2015
Appointed Date: 16 March 2011
60 years old

Director
GAYNOR, Donard Patrick Thomas
Resigned: 16 March 2011
Appointed Date: 22 December 2005
69 years old

Director
KAPOLNEK, Ronald George
Resigned: 19 November 2008
Appointed Date: 22 December 2005
67 years old

Director
MCKAY, Paul Matthew
Resigned: 31 December 2013
Appointed Date: 01 January 2010
57 years old

Director
MCKAY, Paul Matthew
Resigned: 01 October 2013
Appointed Date: 01 January 2010
57 years old

Director
MILLS, Philip Edward
Resigned: 31 December 2009
Appointed Date: 22 December 2005
66 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 22 December 2005
Appointed Date: 01 November 2005

Director
STORDY, Jonathan Grantly
Resigned: 30 October 2010
Appointed Date: 25 November 2008
62 years old

BEAM SUNTORY UK HOLDINGS LIMITED Events

27 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 344,305,124

03 Oct 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 344,305,123

08 Jun 2016
Director's details changed for Pryce William David Greenow on 1 June 2016
...
... and 92 more events
24 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

24 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

24 Jan 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Jan 2006
Company name changed precis (2569) LIMITED\certificate issued on 20/01/06
01 Nov 2005
Incorporation