CCEP HOLDINGS (APS) LIMITED

Register to unlock more data on OkredoRegister

CCEP HOLDINGS (APS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12982568

Incorporation date

29/10/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pemberton House, Bakers Road, Uxbridge, England UB8 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2020)
dot icon27/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/08/2025
Second filing of Confirmation Statement dated 2022-07-31
dot icon13/08/2025
Replacement filing of SH01 - 15/12/23 Statement of Capital eur 282124626
dot icon13/08/2025
Second filing of Confirmation Statement dated 2024-07-31
dot icon13/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon22/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon15/05/2024
Certificate of change of name
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon25/10/2023
Termination of appointment of Jane Wang as a secretary on 2023-10-10
dot icon21/09/2023
Appointment of Melissa Ratchev as a director on 2023-09-11
dot icon21/09/2023
Appointment of Miss Abigail Recker as a secretary on 2023-09-21
dot icon21/09/2023
Termination of appointment of Paul Van Reesch as a director on 2023-09-10
dot icon10/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon24/12/2021
Statement of capital on 2021-12-24
dot icon24/12/2021
Statement by Directors
dot icon24/12/2021
Solvency Statement dated 23/12/21
dot icon24/12/2021
Resolutions
dot icon09/11/2021
Appointment of Mrs Lauren Brown as a secretary on 2021-10-16
dot icon28/10/2021
Termination of appointment of Helen Alice Baker as a secretary on 2021-10-15
dot icon12/10/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon25/06/2021
Resolutions
dot icon25/06/2021
Resolutions
dot icon25/06/2021
Change of share class name or designation
dot icon25/06/2021
Change of share class name or designation
dot icon23/06/2021
Particulars of variation of rights attached to shares
dot icon23/06/2021
Particulars of variation of rights attached to shares
dot icon10/05/2021
Change of details for Coca-Cola European Partners Plc as a person with significant control on 2021-05-10
dot icon07/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon07/05/2021
Resolutions
dot icon24/02/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon16/02/2021
Director's details changed for Mr Paul Van Reesch on 2020-12-02
dot icon25/01/2021
Statement of capital following an allotment of shares on 2021-01-22
dot icon15/01/2021
Appointment of Mrs Cigdem Gures Erden as a director on 2021-01-15
dot icon13/01/2021
Statement of capital following an allotment of shares on 2021-01-11
dot icon17/12/2020
Resolutions
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-12-02
dot icon24/11/2020
Appointment of Jane Wang as a secretary on 2020-11-24
dot icon24/11/2020
Appointment of Helen Alice Baker as a secretary on 2020-11-24
dot icon29/10/2020
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
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Reesch, Paul
Director
29/10/2020 - 10/09/2023
10
Gures Erden, Cigdem
Director
15/01/2021 - Present
3
Ratchev, Melissa
Director
11/09/2023 - Present
1
Recker, Abigail
Secretary
21/09/2023 - Present
-
Wang, Jane
Secretary
24/11/2020 - 10/10/2023
-

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 CCEP HOLDINGS (APS) LIMITED

CCEP HOLDINGS (APS) LIMITED is an(a) Active company incorporated on 29/10/2020 with the registered office located at Pemberton House, Bakers Road, Uxbridge, England UB8 1EZ. 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 CCEP HOLDINGS (APS) LIMITED?

toggle

CCEP HOLDINGS (APS) LIMITED is currently Active. It was registered on 29/10/2020 .

Where is CCEP HOLDINGS (APS) LIMITED located?

toggle

CCEP HOLDINGS (APS) LIMITED is registered at Pemberton House, Bakers Road, Uxbridge, England UB8 1EZ.

What does CCEP HOLDINGS (APS) LIMITED do?

toggle

CCEP HOLDINGS (APS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CCEP HOLDINGS (APS) LIMITED?

toggle

The latest filing was on 27/08/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.