SCHWEPPES INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1S 4HQ

Company number 00191968
Status Active
Incorporation Date 17 August 1923
Company Type Private Limited Company
Address 7 ALBEMARLE STREET, LONDON, W1S 4HQ
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Louis-Francois Amand Gombert as a director on 1 April 2017; Termination of appointment of Koichi Kitagawa as a director on 1 April 2017; Appointment of Tsutomu Santoki as a director on 1 January 2017. The most likely internet sites of SCHWEPPES INTERNATIONAL LIMITED are www.schweppesinternational.co.uk, and www.schweppes-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and two months. Schweppes International Limited is a Private Limited Company. The company registration number is 00191968. Schweppes International Limited has been working since 17 August 1923. The present status of the company is Active. The registered address of Schweppes International Limited is 7 Albemarle Street London W1s 4hq. . CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. BOUVET ÉP. TOOLE, Sylvie, Claire, Suzanne, Marie is a Director of the company. DE BLAS BRAVO, Diego is a Director of the company. GOMBERT, Louis-Francois Amand is a Director of the company. MUSSONS FREIXAS, Jaime Antonio is a Director of the company. ROBERTS, Jonathan Mark is a Director of the company. SANTOKI, Tsutomu is a Director of the company. SCHNIEDERS, Jennegien Willemina is a Director of the company. TANAKA, Tetsu is a Director of the company. Secretary HUDSPITH, John Edward has been resigned. Secretary HUDSPITH, John Edward has been resigned. Secretary JONES, Matthew David Alexander has been resigned. Secretary STERN, Ronald Douglas has been resigned. Secretary STUYFZAND, Benedictus Carolus has been resigned. Director BACH TERRICABRAS, Luis has been resigned. Director BAKKER, Bartholomeus Johannes has been resigned. Director BEARDON, Richard Adam has been resigned. Director BEENTJES, Hendrikus Wilhelmus Marie has been resigned. Director BHAT, Girish Manjanath has been resigned. Director BIRD, John has been resigned. Director BOCCARA, Olivier has been resigned. Director BOELEN, Pieter Johan has been resigned. Director BROCK, John Franklin has been resigned. Director BYRNE, Donal Anthony has been resigned. Director CADBURY, Dominic, Sir has been resigned. Director CLEMENCE, Graham Sydney has been resigned. Director COSSLETT, Andrew has been resigned. Director DA SILVA DINIS BIJLARD, Catarina Isabel has been resigned. Director DE LAVALETTE, Francois has been resigned. Director DEANE, Frank Patrick has been resigned. Director DEPOORTERE, Ives Julien Alois has been resigned. Director DOYLE, Maurice has been resigned. Director FALGAS, Patrick Joseph has been resigned. Director FALGAS, Patrick Joseph has been resigned. Director FINLAY, Dominic James has been resigned. Director FRANKLIN, Noah Felix Kalman has been resigned. Director FREDJ, Jean-Jacques Pierre has been resigned. Director GARCIA MORENO, Anastasio has been resigned. Director GRAY, Anthony Myron has been resigned. Director HERRAN, Pedro has been resigned. Director HINDAL, Elaine has been resigned. Director HITCHINER, Christopher David has been resigned. Director ILLGEN, Johannes Henry has been resigned. Director IMENEURAET, Nicolas Pierre Guy has been resigned. Director KITAGAWA, Koichi has been resigned. Director LE MORVAN, Nicolas has been resigned. Director LITOBARSKI, Matthew has been resigned. Director LITOBARSKI, Matthew has been resigned. Director LOUSADA, Peter Allen has been resigned. Director LOWE, Dominic Simon has been resigned. Director MACRON, Jean-Yves has been resigned. Director MATTHIJSEN, Jacobus Johannes has been resigned. Director NEVILL, David Cerdic Ellis has been resigned. Director NICHOLLS, Alan has been resigned. Director ONO, Makiko has been resigned. Director PIETKA, Mark Jeffrey has been resigned. Director PRATT, Kevin Robert has been resigned. Director PRENDERGAST, Edward Anthony has been resigned. Director RECKITT, Mark James has been resigned. Director REIDY, Hugo Francis has been resigned. Director RENKENS, Annemarie Johanna Maria has been resigned. Director RIX, John Edward has been resigned. Director ROBERT, Vincent Bertrand Marie Leonard has been resigned. Director SANNO, Takayuki has been resigned. Director SEDGWICK, John Anthony has been resigned. Director SESERAS ESPINET, Jordi has been resigned. Director SMIT, Arend has been resigned. Director STEFFENS, Jacobus Adrianus Johannes has been resigned. Director STEVELY, David has been resigned. Director STUYFZAND, Benedictus Carolus has been resigned. Director SUTHERLAND, Ewing Ross has been resigned. Director TOUGH, Douglas Davis has been resigned. Director VAN BEURDEN, Theodorus Franciscus has been resigned. Director VAN STEENBERGEN, Christian August Joseph has been resigned. Director VAN STEENBERGEN, Christian August Joseph has been resigned. Director WARD, Arthur Raphael has been resigned. Director WONG, Margaret Lu Yan has been resigned. Director YAMADA, Noriyuki has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 06 March 2006

Director
BOUVET ÉP. TOOLE, Sylvie, Claire, Suzanne, Marie
Appointed Date: 01 January 2016
54 years old

Director
DE BLAS BRAVO, Diego
Appointed Date: 03 June 2014
62 years old

Director
GOMBERT, Louis-Francois Amand
Appointed Date: 01 April 2017
57 years old

Director
MUSSONS FREIXAS, Jaime Antonio
Appointed Date: 17 October 2008
63 years old

Director
ROBERTS, Jonathan Mark
Appointed Date: 01 September 2015
59 years old

Director
SANTOKI, Tsutomu
Appointed Date: 01 January 2017
49 years old

Director
SCHNIEDERS, Jennegien Willemina
Appointed Date: 01 October 2008
58 years old

Director
TANAKA, Tetsu
Appointed Date: 01 September 2015
57 years old

Resigned Directors

Secretary
HUDSPITH, John Edward
Resigned: 02 February 2006
Appointed Date: 02 December 2005

Secretary
HUDSPITH, John Edward
Resigned: 22 February 2005
Appointed Date: 30 July 1999

Secretary
JONES, Matthew David Alexander
Resigned: 02 December 2005
Appointed Date: 22 February 2005

Secretary
STERN, Ronald Douglas
Resigned: 30 July 1999

Secretary
STUYFZAND, Benedictus Carolus
Resigned: 06 March 2006
Appointed Date: 02 February 2006

Director
BACH TERRICABRAS, Luis
Resigned: 01 February 2012
Appointed Date: 17 March 2008
69 years old

Director
BAKKER, Bartholomeus Johannes
Resigned: 01 July 2003
Appointed Date: 03 December 2002
57 years old

Director
BEARDON, Richard Adam
Resigned: 16 September 1997
Appointed Date: 26 June 1996
78 years old

Director
BEENTJES, Hendrikus Wilhelmus Marie
Resigned: 31 May 2000
Appointed Date: 26 March 1999
60 years old

Director
BHAT, Girish Manjanath
Resigned: 27 May 1999
Appointed Date: 16 April 1997
67 years old

Director
BIRD, John
Resigned: 17 April 2002
Appointed Date: 16 April 1997
83 years old

Director
BOCCARA, Olivier
Resigned: 17 October 2008
Appointed Date: 17 March 2008
54 years old

Director
BOELEN, Pieter Johan
Resigned: 19 June 2000
Appointed Date: 26 March 1999
84 years old

Director
BROCK, John Franklin
Resigned: 18 June 1994
77 years old

Director
BYRNE, Donal Anthony
Resigned: 26 March 1999
82 years old

Director
CADBURY, Dominic, Sir
Resigned: 12 May 2000
85 years old

Director
CLEMENCE, Graham Sydney
Resigned: 06 March 2000
Appointed Date: 16 December 1992
69 years old

Director
COSSLETT, Andrew
Resigned: 25 February 1999
70 years old

Director
DA SILVA DINIS BIJLARD, Catarina Isabel
Resigned: 31 December 2015
Appointed Date: 01 May 2015
49 years old

Director
DE LAVALETTE, Francois
Resigned: 24 June 1996
Appointed Date: 25 August 1993
80 years old

Director
DEANE, Frank Patrick
Resigned: 26 March 1999
83 years old

Director
DEPOORTERE, Ives Julien Alois
Resigned: 27 November 2012
Appointed Date: 01 July 2011
62 years old

Director
DOYLE, Maurice
Resigned: 30 September 2015
Appointed Date: 01 September 2014
59 years old

Director
FALGAS, Patrick Joseph
Resigned: 24 October 2003
Appointed Date: 17 April 2002
76 years old

Director
FALGAS, Patrick Joseph
Resigned: 26 June 2001
Appointed Date: 26 February 1998
76 years old

Director
FINLAY, Dominic James
Resigned: 31 January 2006
Appointed Date: 25 October 2000
57 years old

Director
FRANKLIN, Noah Felix Kalman
Resigned: 03 December 2002
Appointed Date: 17 December 1998
66 years old

Director
FREDJ, Jean-Jacques Pierre
Resigned: 03 June 2014
Appointed Date: 27 November 2012
60 years old

Director
GARCIA MORENO, Anastasio
Resigned: 31 August 2015
Appointed Date: 01 July 2012
53 years old

Director
GRAY, Anthony Myron
Resigned: 16 December 1992
74 years old

Director
HERRAN, Pedro
Resigned: 26 June 2001
Appointed Date: 16 September 1997
64 years old

Director
HINDAL, Elaine
Resigned: 30 July 1999
Appointed Date: 26 March 1999
63 years old

Director
HITCHINER, Christopher David
Resigned: 17 March 2000
Appointed Date: 16 September 1997
71 years old

Director
ILLGEN, Johannes Henry
Resigned: 26 August 1992
86 years old

Director
IMENEURAET, Nicolas Pierre Guy
Resigned: 31 March 2012
Appointed Date: 01 July 2011
52 years old

Director
KITAGAWA, Koichi
Resigned: 01 April 2017
Appointed Date: 01 September 2015
66 years old

Director
LE MORVAN, Nicolas
Resigned: 31 December 2016
Appointed Date: 01 September 2015
48 years old

Director
LITOBARSKI, Matthew
Resigned: 14 April 2003
Appointed Date: 18 May 2000
77 years old

Director
LITOBARSKI, Matthew
Resigned: 16 April 1997
Appointed Date: 25 August 1993
77 years old

Director
LOUSADA, Peter Allen
Resigned: 18 June 1993
88 years old

Director
LOWE, Dominic Simon
Resigned: 13 February 1998
Appointed Date: 16 April 1997
64 years old

Director
MACRON, Jean-Yves
Resigned: 26 June 2001
Appointed Date: 26 February 1998
77 years old

Director
MATTHIJSEN, Jacobus Johannes
Resigned: 07 October 2013
Appointed Date: 02 February 2006
64 years old

Director
NEVILL, David Cerdic Ellis
Resigned: 03 December 2002
Appointed Date: 26 June 2001
82 years old

Director
NICHOLLS, Alan
Resigned: 31 August 1999
Appointed Date: 26 March 1999
76 years old

Director
ONO, Makiko
Resigned: 31 August 2015
Appointed Date: 01 May 2015
65 years old

Director
PIETKA, Mark Jeffrey
Resigned: 13 January 2000
Appointed Date: 27 August 1998
75 years old

Director
PRATT, Kevin Robert
Resigned: 17 March 2008
Appointed Date: 24 March 2003
68 years old

Director
PRENDERGAST, Edward Anthony
Resigned: 15 December 1993
66 years old

Director
RECKITT, Mark James
Resigned: 22 October 1998
Appointed Date: 16 April 1997
67 years old

Director
REIDY, Hugo Francis
Resigned: 26 March 1999
Appointed Date: 26 June 1996
72 years old

Director
RENKENS, Annemarie Johanna Maria
Resigned: 30 September 2015
Appointed Date: 27 November 2012
51 years old

Director
RIX, John Edward
Resigned: 18 June 1994
86 years old

Director
ROBERT, Vincent Bertrand Marie Leonard
Resigned: 30 June 2013
Appointed Date: 01 May 2008
67 years old

Director
SANNO, Takayuki
Resigned: 31 August 2015
Appointed Date: 16 September 2013
57 years old

Director
SEDGWICK, John Anthony
Resigned: 18 June 1997
Appointed Date: 24 August 1995
74 years old

Director
SESERAS ESPINET, Jordi
Resigned: 01 July 2003
Appointed Date: 03 December 2002
65 years old

Director
SMIT, Arend
Resigned: 03 December 2002
Appointed Date: 22 June 2000
61 years old

Director
STEFFENS, Jacobus Adrianus Johannes
Resigned: 02 August 2013
Appointed Date: 01 February 2012
64 years old

Director
STEVELY, David
Resigned: 25 February 1993
Appointed Date: 26 August 1992
86 years old

Director
STUYFZAND, Benedictus Carolus
Resigned: 19 September 2008
Appointed Date: 03 December 2002
64 years old

Director
SUTHERLAND, Ewing Ross
Resigned: 26 February 1999
83 years old

Director
TOUGH, Douglas Davis
Resigned: 17 February 2003
Appointed Date: 26 August 1992
76 years old

Director
VAN BEURDEN, Theodorus Franciscus
Resigned: 01 December 2000
Appointed Date: 26 March 1999
86 years old

Director
VAN STEENBERGEN, Christian August Joseph
Resigned: 13 February 1998
Appointed Date: 16 April 1997
69 years old

Director
VAN STEENBERGEN, Christian August Joseph
Resigned: 25 August 1993
Appointed Date: 26 August 1992
69 years old

Director
WARD, Arthur Raphael
Resigned: 23 March 1996
88 years old

Director
WONG, Margaret Lu Yan
Resigned: 30 June 2011
Appointed Date: 06 March 2006
50 years old

Director
YAMADA, Noriyuki
Resigned: 01 April 2015
Appointed Date: 16 September 2013
58 years old

Persons With Significant Control

Suntory Beverage & Food Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCHWEPPES INTERNATIONAL LIMITED Events

13 Apr 2017
Appointment of Louis-Francois Amand Gombert as a director on 1 April 2017
13 Apr 2017
Termination of appointment of Koichi Kitagawa as a director on 1 April 2017
23 Feb 2017
Appointment of Tsutomu Santoki as a director on 1 January 2017
23 Feb 2017
Termination of appointment of Nicolas Le Morvan as a director on 31 December 2016
08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
...
... and 240 more events
07 Jul 1998
New director appointed
06 Feb 1998
Director's particulars changed
27 Jan 1998
Director's particulars changed
27 Jan 1998
Director's particulars changed
27 Jan 1998
New director appointed

SCHWEPPES INTERNATIONAL LIMITED Charges

11 September 2007
A security assignment or receivables agreement
Delivered: 25 September 2007
Status: Satisfied on 30 November 2009
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)
Description: The receivables. See the mortgage charge document for full…
10 September 2007
Confirmation letter
Delivered: 25 September 2007
Status: Satisfied on 30 November 2009
Persons entitled: J.P. Morgan Europe Limited Acting for Itself and for and on Behalf of the Secured Creditors Inits Capacity as Security Agent (The Security Agent)
Description: The intellectual property rights. See the mortgage charge…
10 September 2007
A spanish law notarial deed of clarification of another mortgage deed over industrial property
Delivered: 25 September 2007
Status: Satisfied on 30 November 2009
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)
Description: The industrial property rights. See the mortgage charge…
10 September 2007
A dutch law second ranking pledge of bank accounts
Delivered: 26 September 2007
Status: Satisfied on 30 November 2009
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)
Description: All its present and future rights in connection with each…
10 September 2007
Third english law debenture
Delivered: 25 September 2007
Status: Satisfied on 30 November 2009
Persons entitled: J.P. Morgan Europe Limited as Security Agent
Description: Fixed and floating charges over the undertaking and all…
7 September 2007
A german law supplemental agreement
Delivered: 25 September 2007
Status: Satisfied on 30 November 2009
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)
Description: All of its rights together with any and all present and…
3 May 2007
Spanish law deed of amendment and ratification of a maximum moveable mortgage over industrial property
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: J P Morgan Europe Limited (Security Agent)
Description: The industrial property rights being the trade marks the…
3 May 2007
German law supplemental agreement, supplemental to and amending the original ip assignment agreement
Delivered: 21 May 2007
Status: Satisfied on 30 November 2009
Persons entitled: J. P. Morgan Europe Limited (Security Agent)
Description: All rights as holder of co holder of or hoder of inchoate…
3 May 2007
A second english law debenture
Delivered: 17 May 2007
Status: Satisfied on 30 November 2009
Persons entitled: J.P. Morgan Limited (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…
3 May 2007
A dutch law pledge of bank accounts
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (As Security Agent)
Description: All rights under or in connection with each existing bank…
10 August 2006
Amendment and restatement agreement
Delivered: 24 August 2006
Status: Satisfied on 30 November 2009
Persons entitled: J.P. Morgan Europe Limited, Acting for Itself and for and on Behalf of the Secured Creditors Inits Capacity as Security Agent
Description: Restates to the extent required the original charge. See…
8 August 2006
A spanish law deed of amendment and ratification of a maximum moveable mortgage over industrial property
Delivered: 22 August 2006
Status: Satisfied on 30 November 2009
Persons entitled: J.P. Mortgage Europe Limited
Description: The industrial property rights being the trademarks the…
8 August 2006
A supplemental deed supplemental to an english law debenture dated 2 february 2006
Delivered: 22 August 2006
Status: Satisfied on 30 November 2009
Persons entitled: J.P. Morgan Europe Limited (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…
8 August 2006
A german law supplemental agreement supplemental to and amending an ip assignment agreement dated 29 march 2006
Delivered: 22 August 2006
Status: Satisfied on 30 November 2009
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)
Description: All rights together with any and all present future or…
29 March 2006
A spanish law deed of maximum moveable mortgage over intellectual property
Delivered: 12 April 2006
Status: Satisfied on 30 November 2009
Persons entitled: L.P.Morgan Europe Limited (The Security Agent)
Description: The secured liabilities for an amount of 350,400,000 euros…
29 March 2006
Pledge of intellectual property rights
Delivered: 12 April 2006
Status: Satisfied on 30 November 2009
Persons entitled: J.P.Morgan Europe Limited (The Security Agent)
Description: The secured liabilities up to a maximum amount of euro…
29 March 2006
Agreement on the security assignment of intellectual property rights
Delivered: 12 April 2006
Status: Satisfied on 30 November 2009
Persons entitled: J.P.Morgan Europe Limited (The Security Agent)
Description: All of its rights together with any and ll present,future…
29 March 2006
Charge over intellectual property rights
Delivered: 12 April 2006
Status: Satisfied on 30 November 2009
Persons entitled: J.P.Morgan Europe Limited as Security Agent
Description: A security interest over all the intellectual property…
2 February 2006
An english law debenture
Delivered: 16 February 2006
Status: Satisfied on 14 December 2009
Persons entitled: J P Morgan Europe Limited (As Security Agent)
Description: By way of legal mortgage all f/h and l/h property of an…