BEVERAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEVERAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02072395

Incorporation date

10/11/1986

Size

Full

Contacts

Registered address

Registered address

1a Wimpole Street, London W1G 0EACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon09/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon19/08/2025
Appointment of Helen Clark as a director on 2025-08-12
dot icon18/08/2025
Termination of appointment of Peter Green as a director on 2025-06-30
dot icon11/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon06/02/2025
Director's details changed for Ms Clara Batista Camara Leal on 2023-12-15
dot icon05/02/2025
Director's details changed for Dusan Stojankic on 2023-12-15
dot icon11/12/2024
Full accounts made up to 2023-12-31
dot icon29/09/2024
Resolutions
dot icon29/09/2024
Solvency Statement dated 25/09/24
dot icon29/09/2024
Statement by Directors
dot icon29/09/2024
Statement of capital on 2024-09-29
dot icon07/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon05/10/2023
Appointment of Mr Peter Green as a director on 2023-09-25
dot icon04/10/2023
Termination of appointment of Anna Ewa Tatarzynska as a director on 2023-09-25
dot icon15/08/2023
Register inspection address has been changed from Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon07/08/2023
Appointment of Anna Ewa Tatarzynska as a director on 2023-07-23
dot icon26/07/2023
Termination of appointment of Caryn Gail Davis as a director on 2023-07-24
dot icon09/02/2023
Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon08/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon16/11/2022
Appointment of Dusan Stojankic as a director on 2022-11-02
dot icon15/11/2022
Termination of appointment of Jonathan Mark Woods as a director on 2022-11-02
dot icon04/10/2022
Termination of appointment of Cristina Botelho Junqueira Valente as a director on 2022-05-25
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon09/02/2022
Appointment of Ms Cristina Botelho Junqueira Valente as a director on 2021-10-06
dot icon31/01/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon15/10/2021
Appointment of Clara Leal as a director on 2021-07-11
dot icon14/10/2021
Termination of appointment of Ruben Christiaan Stephaan Rutten as a director on 2021-07-11
dot icon14/10/2021
Termination of appointment of Renato Penna Saboya as a director on 2021-07-11
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon06/04/2020
Statement of capital on 2020-04-06
dot icon06/04/2020
Resolutions
dot icon06/04/2020
Statement by Directors
dot icon06/04/2020
Solvency Statement dated 17/03/20
dot icon03/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon30/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Appointment of Caryn Gail Davis as a director on 2019-09-20
dot icon23/09/2019
Appointment of Renato Penna Saboya as a director on 2019-09-06
dot icon10/09/2019
Termination of appointment of Scott Edward Roche as a director on 2019-09-06
dot icon23/05/2019
Termination of appointment of Margaret Ann Stewart as a director on 2019-05-20
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Appointment of Margaret Ann Stewart as a director on 2018-07-18
dot icon18/07/2018
Termination of appointment of Alison Elizabeth Beadle as a director on 2018-06-22
dot icon22/03/2018
Termination of appointment of Sarah Lyndall Hutton as a director on 2018-01-01
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Termination of appointment of Anil Raksha Rajbhandary as a director on 2017-09-30
dot icon02/10/2017
Appointment of Ingrid Natalie Cope as a director on 2017-10-02
dot icon02/03/2017
Termination of appointment of Denis Joseph Kearney as a director on 2017-02-28
dot icon02/03/2017
Appointment of Ruben Christiaan Stephaan Rutten as a director on 2017-02-28
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Termination of appointment of Brenda Brummel Hofmann as a director on 2016-09-30
dot icon26/09/2016
Appointment of Anil Raksha Rajbhandary as a director on 2016-04-26
dot icon23/09/2016
Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon12/08/2016
Statement of company's objects
dot icon13/07/2016
Appointment of Alison Elizabeth Beadle as a director on 2016-04-26
dot icon11/07/2016
Replaced AP01 was removed from the public record on 21/09/2016 as it is invalid/ineffective.
dot icon06/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Appointment of Brenda Brummel Hofmann as a director on 2015-07-14
dot icon25/06/2015
Termination of appointment of Gonzalo Ruiz as a director on 2015-06-19
dot icon19/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Termination of appointment of Ignacio Panizo as a director on 2014-07-01
dot icon01/07/2014
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
dot icon02/05/2014
Registered office address changed from , 1 Queen Caroline Street, London, W6 9HQ on 2014-05-02
dot icon07/03/2014
Appointment of Mrs Sarah Lyndall Hutton as a director
dot icon21/02/2014
Termination of appointment of Rosemary Thomson as a director
dot icon21/02/2014
Termination of appointment of Livingstone Johnson as a director
dot icon23/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon26/11/2013
Termination of appointment of Sanjay Guha as a director
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Appointment of Mr Gonzalo Ruiz as a director
dot icon07/03/2013
Termination of appointment of Barry Gerber as a director
dot icon19/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon10/10/2012
Appointment of Mrs Rosemary Boyd Thomson as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Appointment of Mr Livingstone Johnson as a director
dot icon21/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon21/12/2011
Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
dot icon20/12/2011
Register(s) moved to registered inspection location
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Termination of appointment of Christian Wiegele as a director
dot icon06/09/2011
Termination of appointment of Martin Benda as a director
dot icon11/08/2011
Appointment of Mr Barry John Gerber as a director
dot icon11/08/2011
Appointment of Mr Denis Joseph Kearney as a director
dot icon02/08/2011
Resolutions
dot icon19/04/2011
Appointment of Mr Scott Edward Roche as a director
dot icon19/04/2011
Appointment of Mr Jonathan Mark Woods as a director
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-02-09
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon15/12/2010
Register(s) moved to registered office address
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Termination of appointment of Cathryn Sleight as a director
dot icon02/03/2010
Appointment of Mr Ignacio Panizo as a director
dot icon02/02/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon29/01/2010
Termination of appointment of Guy Smith as a director
dot icon22/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Guy Robert Smith on 2009-10-01
dot icon21/01/2010
Director's details changed for Sanjay Guha on 2009-10-01
dot icon21/01/2010
Director's details changed for Cathryn Fiona Sleight on 2009-10-01
dot icon17/12/2009
Resolutions
dot icon09/12/2009
Appointment of Mr Christian Wiegele as a director
dot icon09/12/2009
Appointment of Dr Martin Benda as a director
dot icon04/11/2009
Termination of appointment of Denis Kearney as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon18/08/2009
Appointment terminated director paul matthews
dot icon18/08/2009
Appointment terminated secretary paul matthews
dot icon07/01/2009
Return made up to 16/12/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 16/12/07; full list of members
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon10/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon17/01/2007
Return made up to 16/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon06/02/2006
Return made up to 16/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
New director appointed
dot icon13/01/2005
Return made up to 16/12/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
Director resigned
dot icon06/08/2004
Director resigned
dot icon06/08/2004
New director appointed
dot icon08/02/2004
Secretary resigned;director resigned
dot icon08/02/2004
New secretary appointed;new director appointed
dot icon08/02/2004
New director appointed
dot icon02/02/2004
Return made up to 16/12/03; full list of members
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 16/12/02; full list of members
dot icon12/09/2002
Full accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 16/12/01; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon29/01/2001
Return made up to 16/12/00; full list of members
dot icon14/09/2000
Director resigned
dot icon14/09/2000
Director resigned
dot icon14/09/2000
Director resigned
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon03/06/2000
Particulars of mortgage/charge
dot icon17/01/2000
Return made up to 16/12/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon14/01/1999
Return made up to 16/12/98; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
New secretary appointed
dot icon08/10/1998
Secretary resigned
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon27/03/1998
Director resigned
dot icon29/01/1998
Director's particulars changed
dot icon29/01/1998
Return made up to 16/12/97; no change of members
dot icon29/12/1997
Secretary resigned
dot icon29/12/1997
New secretary appointed
dot icon29/12/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon02/09/1997
Full accounts made up to 1996-12-31
dot icon18/02/1997
Return made up to 16/12/96; full list of members
dot icon10/02/1997
New director appointed
dot icon31/01/1997
Secretary's particulars changed
dot icon31/01/1997
Director's particulars changed
dot icon31/01/1997
Director's particulars changed
dot icon31/01/1997
Director resigned
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon04/01/1996
Return made up to 16/12/95; no change of members
dot icon18/12/1995
New secretary appointed
dot icon18/12/1995
New director appointed
dot icon18/12/1995
New director appointed
dot icon18/12/1995
Director resigned
dot icon18/12/1995
Director resigned
dot icon18/12/1995
Secretary resigned
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon14/01/1995
Director resigned;new director appointed
dot icon14/01/1995
Return made up to 16/12/94; change of members
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon26/11/1993
Director resigned;new director appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon09/11/1993
Return made up to 25/10/93; full list of members
dot icon13/04/1993
Registered office changed on 13/04/93 from: pemberton house, wrights lane, london, W8 5SN
dot icon04/01/1993
New secretary appointed
dot icon04/01/1993
Secretary resigned
dot icon04/01/1993
New director appointed
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Return made up to 16/12/92; no change of members
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon13/09/1991
Return made up to 16/08/91; no change of members
dot icon02/05/1991
New director appointed
dot icon02/05/1991
New director appointed
dot icon02/05/1991
Director resigned
dot icon08/10/1990
Director resigned
dot icon11/09/1990
Full accounts made up to 1989-12-31
dot icon11/09/1990
Return made up to 16/08/90; full list of members
dot icon21/08/1990
Director resigned;new director appointed
dot icon20/02/1990
Secretary resigned;new secretary appointed
dot icon18/12/1989
New director appointed
dot icon04/08/1989
Full accounts made up to 1988-12-31
dot icon04/08/1989
Return made up to 27/07/89; full list of members
dot icon13/07/1989
New director appointed
dot icon19/02/1989
Director resigned
dot icon13/09/1988
Full accounts made up to 1987-12-31
dot icon13/09/1988
Return made up to 12/05/88; full list of members
dot icon04/08/1988
New director appointed
dot icon04/08/1988
Director resigned
dot icon16/06/1988
Director resigned
dot icon05/01/1988
Location of register of members
dot icon30/01/1987
Registered office changed on 30/01/87 from: blackfriars house, 19 new bridge street, london, EC4V 6BY
dot icon21/01/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon21/01/1987
Allotment of shares
dot icon14/01/1987
Certificate of change of name
dot icon07/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1987
Accounting reference date notified as 31/12
dot icon10/11/1986
Certificate of Incorporation
dot icon10/11/1986
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
28/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Christopher Nigel
Director
11/08/1997 - 28/02/2001
41
Stojankic, Dusan
Director
02/11/2022 - Present
5
Davis, Caryn Gail
Director
20/09/2019 - 24/07/2023
4
Woods, Jonathan Mark
Director
21/03/2011 - 02/11/2022
9
Executive Vp, Chief Marketing Officer Julia Goldin
Director
30/07/2004 - 18/04/2006
2

Persons with Significant Control

0

No PSC data available.

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 BEVERAGE SERVICES LIMITED

BEVERAGE SERVICES LIMITED is an(a) Active company incorporated on 10/11/1986 with the registered office located at 1a Wimpole Street, London W1G 0EA. There are currently 4 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 BEVERAGE SERVICES LIMITED?

toggle

BEVERAGE SERVICES LIMITED is currently Active. It was registered on 10/11/1986 .

Where is BEVERAGE SERVICES LIMITED located?

toggle

BEVERAGE SERVICES LIMITED is registered at 1a Wimpole Street, London W1G 0EA.

What does BEVERAGE SERVICES LIMITED do?

toggle

BEVERAGE SERVICES LIMITED operates in the Wholesale of fruit and vegetable juices mineral water and soft drinks (46.34/1 - SIC 2007) sector.

What is the latest filing for BEVERAGE SERVICES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-28 with no updates.