BEAM SUNTORY OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

BEAM SUNTORY OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09212899

Incorporation date

10/09/2014

Size

Full

Contacts

Registered address

Registered address

Part Second Floor, Uk House, 2, Great Titchfield Street, London W1D 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2014)
dot icon02/12/2025
Change of details for Beam Suntory Uk Limited as a person with significant control on 2025-06-02
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon27/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon27/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon04/07/2025
Appointment of Ms Angela Isabella Bailey as a director on 2025-06-30
dot icon04/07/2025
Termination of appointment of Jose Padilla Munoz as a director on 2025-06-30
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon02/06/2025
Registered office address changed from 44-45 Great Marlborough Street, 5th Floor London W1F 7JL United Kingdom to Part Second Floor, Uk House, 2 Great Titchfield Street London W1D 1NN on 2025-06-02
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon19/04/2023
Registered office address changed from 44-45 Great, Marlborough Street, 5th Floor London W1F 7JL United Kingdom to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 2023-04-19
dot icon20/10/2022
Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44-45 Great, Marlborough Street, 5th Floor London W1F 7JL on 2022-10-20
dot icon20/10/2022
Appointment of Mr Craig Alexander Martin as a director on 2022-09-15
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon19/04/2022
Director's details changed for Jose Padilla Munoz on 2014-09-10
dot icon23/01/2022
Termination of appointment of Michael John Ord as a director on 2021-12-31
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon14/06/2021
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon14/06/2021
Director's details changed for Mr Michael John Ord on 2020-08-21
dot icon21/01/2021
Accounts for a small company made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon24/01/2020
Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 2020-01-24
dot icon18/12/2019
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2019-12-18
dot icon18/12/2019
Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 2019-12-18
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/06/2016
Director's details changed for Jose Padilla Munoz on 2016-06-01
dot icon19/05/2016
Termination of appointment of David Graham Hunter as a director on 2016-05-18
dot icon08/09/2015
Termination of appointment of Lycidas Secretaries Limited as a secretary on 2015-08-28
dot icon01/07/2015
Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 2015-07-01
dot icon18/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon18/06/2015
Director's details changed for David Graham Hunter on 2015-06-01
dot icon18/06/2015
Director's details changed for Jose Padilla Munoz on 2015-06-01
dot icon18/06/2015
Director's details changed for Mr Michael John Ord on 2015-06-01
dot icon28/10/2014
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon24/09/2014
Director's details changed for Mr Michael John Ord on 2014-09-10
dot icon22/09/2014
Appointment of Mr Michael John Ord as a director on 2014-09-10
dot icon22/09/2014
Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom to Afon Building 3Rd Floor Worthing Road Horsham West Sussex RH12 1TL on 2014-09-22
dot icon17/09/2014
Resolutions
dot icon10/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
18/12/2019 - 27/08/2025
580
Martin, Craig Alexander
Director
15/09/2022 - Present
7
Bailey, Angela Isabella
Director
30/06/2025 - Present
27
Ord, Michael John
Director
10/09/2014 - 31/12/2021
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAM SUNTORY OPERATIONS LIMITED

BEAM SUNTORY OPERATIONS LIMITED is an(a) Active company incorporated on 10/09/2014 with the registered office located at Part Second Floor, Uk House, 2, Great Titchfield Street, London W1D 1NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAM SUNTORY OPERATIONS LIMITED?

toggle

BEAM SUNTORY OPERATIONS LIMITED is currently Active. It was registered on 10/09/2014 .

Where is BEAM SUNTORY OPERATIONS LIMITED located?

toggle

BEAM SUNTORY OPERATIONS LIMITED is registered at Part Second Floor, Uk House, 2, Great Titchfield Street, London W1D 1NN.

What does BEAM SUNTORY OPERATIONS LIMITED do?

toggle

BEAM SUNTORY OPERATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEAM SUNTORY OPERATIONS LIMITED?

toggle

The latest filing was on 02/12/2025: Change of details for Beam Suntory Uk Limited as a person with significant control on 2025-06-02.