COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED

Register to unlock more data on OkredoRegister

COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00027173

Incorporation date

24/07/1888

Size

Full

Contacts

Registered address

Registered address

Pemberton House, Bakers Road, Uxbridge UB8 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon12/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon11/12/2025
-
dot icon11/12/2025
Director's details changed for Mr Stephen Clifford Moorhouse on 2024-12-21
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon11/04/2025
Termination of appointment of Cedric Van Dessel as a director on 2025-04-11
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon29/06/2024
Appointment of Cedric Van Dessel as a director on 2024-06-28
dot icon25/06/2024
Termination of appointment of Edward Walker as a director
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Termination of appointment of Huma Allana as a director on 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-11-28 with updates
dot icon23/12/2021
Appointment of Mrs Lauren Brown as a secretary on 2021-12-06
dot icon23/12/2021
Appointment of Ms Jane Wang as a director on 2021-12-06
dot icon05/10/2021
Change of details for Coca-Cola European Partners Holdings Great Britain Limited as a person with significant control on 2021-10-01
dot icon01/10/2021
Certificate of change of name
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon05/05/2021
Termination of appointment of Emily Nurse as a secretary on 2021-04-30
dot icon14/02/2021
Director's details changed for Ms Huma Allana on 2020-12-02
dot icon15/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon20/10/2020
Termination of appointment of Timothy Jonathan Wolfe as a director on 2020-10-16
dot icon14/10/2020
Appointment of Mr Nicholas Robert Halpern as a director on 2020-10-06
dot icon09/09/2020
Appointment of Mr Stephen Clifford Moorhouse as a director on 2020-09-09
dot icon09/09/2020
Termination of appointment of Leendert Pieter Den Hollander as a director on 2020-09-01
dot icon19/08/2020
Full accounts made up to 2019-12-31
dot icon15/05/2020
Appointment of Ms Emily Nurse as a secretary on 2020-04-23
dot icon15/05/2020
Appointment of Ms Abigail Recker as a secretary on 2020-04-23
dot icon15/05/2020
Termination of appointment of Huma Allana as a secretary on 2020-04-23
dot icon27/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Termination of appointment of Michael Clark as a director on 2019-07-20
dot icon17/06/2019
Appointment of Mr Timothy Jonathan Wolfe as a director on 2019-06-07
dot icon11/04/2019
Correction of allotment details of form SH01 registered on 11/04/19. Shares allotted on 24/07/17. Barcode A81UBNQ2
dot icon11/04/2019
Second filing of a statement of capital following an allotment of shares on 2017-07-24
dot icon04/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Jason Keith Marshall as a director on 2018-03-29
dot icon02/01/2018
Confirmation statement made on 2017-11-28 with updates
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Director's details changed for Ms Huma Allana Blunt on 2017-07-26
dot icon27/07/2017
Secretary's details changed for Ms Huma Allana Blunt on 2017-07-26
dot icon27/07/2017
Resolutions
dot icon24/07/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon24/07/2017
Appointment of Ms Huma Allana Blunt as a director on 2017-07-22
dot icon24/07/2017
Appointment of Ms Huma Allana Blunt as a secretary on 2017-07-22
dot icon24/07/2017
Termination of appointment of Paul Van Reesch as a director on 2017-07-22
dot icon24/07/2017
Termination of appointment of Paul Van Reesch as a secretary on 2017-07-22
dot icon24/07/2017
Statement by Directors
dot icon24/07/2017
Statement of capital on 2017-07-24
dot icon24/07/2017
Solvency Statement dated 21/07/17
dot icon24/07/2017
Resolutions
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/11/2016
Resolutions
dot icon21/11/2016
Change of name notice
dot icon28/10/2016
Registered office address changed from , Bakers Road Uxbridge, Middlesex, UB8 1EZ, England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 2016-10-28
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon22/07/2016
Director's details changed for Mr Michael Clark on 2016-07-20
dot icon22/07/2016
Appointment of Mr Michael Clark as a director on 2016-07-20
dot icon22/07/2016
Termination of appointment of Ralf Peters as a director on 2016-07-20
dot icon23/06/2016
Registered office address changed from , Enterprises House Bakers Road, Uxbridge, Middlesex, UB8 1EZ to Pemberton House Bakers Road Uxbridge UB8 1EZ on 2016-06-23
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Appointment of Mr Ralf Peters as a director
dot icon18/06/2014
Termination of appointment of Stephen Moorhouse as a director
dot icon29/05/2014
Appointment of Mr Leendert Pieter Den Hollander as a director
dot icon28/05/2014
Termination of appointment of Simon Baldry as a director
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr Simon Christopher Baldry on 2013-04-01
dot icon28/01/2014
Director's details changed for Frank Govaerts on 2013-04-01
dot icon28/01/2014
Director's details changed for Mr Stephen Clifford Moorhouse on 2013-04-01
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Appointment of Mr Ed Walker as a director
dot icon09/04/2013
Termination of appointment of Jacques Purnode as a director
dot icon12/03/2013
Registered office address changed from , Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ on 2013-03-12
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/09/2011
Termination of appointment of Jeffrey Kirsh as a secretary
dot icon01/09/2011
Termination of appointment of Jeffrey Kirsh as a director
dot icon01/09/2011
Termination of appointment of Jeffrey Kirsh as a secretary
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Appointment of Mr Paul Van Reesch as a director
dot icon01/04/2011
Appointment of Mr Paul Van Reesch as a secretary
dot icon01/04/2011
Termination of appointment of Jeffrey Kirsh as a director
dot icon01/04/2011
Termination of appointment of Jeffrey Kirsh as a secretary
dot icon17/02/2011
Statement of company's objects
dot icon17/02/2011
Resolutions
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/11/2010
Appointment of Jason Keith Marshall as a director
dot icon14/09/2010
Termination of appointment of Charles Lischer as a director
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Appointment of Mr Charles David Lischer as a director
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Jeffrey Lorne Stephen Kirsh on 2009-12-31
dot icon26/01/2010
Director's details changed for Mr Jacques Purnode on 2009-12-31
dot icon26/01/2010
Director's details changed for Mr Stephen Clifford Moorhouse on 2009-12-31
dot icon26/01/2010
Director's details changed for Frank Govaerts on 2009-12-31
dot icon26/01/2010
Director's details changed for Mr Simon Christopher Baldry on 2009-12-31
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon19/06/2009
Director appointed mr stephen clifford moorhouse
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Director's change of particulars / jacques purnode / 10/04/2007
dot icon12/01/2009
Secretary appointed mr jeffrey lorne stephen kirsh
dot icon12/01/2009
Director appointed mr jeffrey lorne stephen kirsh
dot icon09/01/2009
Director appointed mr simon christopher baldry
dot icon08/01/2009
Appointment terminated director eva bishop
dot icon08/01/2009
Appointment terminated director hubert patricot
dot icon08/01/2009
Appointment terminated secretary eva bishop
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon28/01/2008
Location of debenture register
dot icon28/01/2008
Location of register of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: charter place, vine street, uxbridge, middlesex, UB8 1EZ
dot icon25/01/2008
Registered office changed on 25/01/08 from: charter place, vine street, uxbridge, middlesex, UB8 1EZ
dot icon25/01/2008
Location of debenture register
dot icon25/01/2008
Location of register of members
dot icon10/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Director's particulars changed
dot icon18/09/2007
Return made up to 17/09/07; full list of members
dot icon18/09/2007
Location of debenture register
dot icon18/09/2007
Location of register of members
dot icon18/09/2007
Registered office changed on 18/09/07 from: charter place, uxbridge, UB8 1EZ
dot icon17/09/2007
Director's particulars changed
dot icon29/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon13/08/2007
Secretary's particulars changed
dot icon27/03/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 03/10/06; full list of members
dot icon17/10/2006
Director's particulars changed
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Ad 15/12/05--------- £ si [email protected]=1581 £ ic 202000/203581
dot icon04/01/2006
£ nc 202250/204250 13/12/05
dot icon21/12/2005
Director's particulars changed
dot icon01/11/2005
Director's particulars changed
dot icon01/11/2005
Return made up to 03/10/05; full list of members
dot icon31/10/2005
Director's particulars changed
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
Director resigned
dot icon01/03/2005
New secretary appointed
dot icon01/03/2005
New director appointed
dot icon25/11/2004
Return made up to 03/10/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon13/11/2003
Resolutions
dot icon11/11/2003
Return made up to 03/10/03; full list of members
dot icon06/11/2003
Director's particulars changed
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Director's particulars changed
dot icon08/10/2002
Return made up to 03/10/02; full list of members
dot icon16/09/2002
Director's particulars changed
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon25/07/2002
Director resigned
dot icon25/07/2002
New director appointed
dot icon14/11/2001
Return made up to 03/10/01; full list of members
dot icon14/11/2001
Director's particulars changed
dot icon05/10/2001
Director's particulars changed
dot icon27/09/2001
Director's particulars changed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
Director resigned
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon30/10/2000
Return made up to 03/10/00; full list of members
dot icon15/04/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
New director appointed
dot icon27/03/2000
Director resigned
dot icon07/03/2000
Memorandum and Articles of Association
dot icon01/03/2000
Certificate of change of name
dot icon28/10/1999
Return made up to 03/10/99; full list of members
dot icon31/08/1999
Director resigned
dot icon31/08/1999
New director appointed
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
New director appointed
dot icon07/05/1999
Director resigned
dot icon03/02/1999
New director appointed
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon02/02/1999
New director appointed
dot icon20/10/1998
Return made up to 03/10/98; full list of members
dot icon27/08/1998
Director's particulars changed
dot icon17/08/1998
Director resigned
dot icon26/05/1998
Full accounts made up to 1997-12-27
dot icon29/04/1998
Secretary's particulars changed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon06/11/1997
Director resigned
dot icon16/10/1997
Return made up to 03/10/97; full list of members
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New director appointed
dot icon02/10/1997
Director resigned
dot icon21/05/1997
New director appointed
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New secretary appointed
dot icon07/04/1997
Secretary resigned
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Director resigned
dot icon04/04/1997
Memorandum and Articles of Association
dot icon04/04/1997
Nc inc already adjusted 10/03/97
dot icon04/04/1997
Resolutions
dot icon04/04/1997
Resolutions
dot icon12/03/1997
Full accounts made up to 1996-12-28
dot icon26/02/1997
Secretary resigned;director resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon20/02/1997
New secretary appointed
dot icon20/02/1997
Memorandum and Articles of Association
dot icon20/02/1997
Resolutions
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon15/01/1997
Director's particulars changed
dot icon28/10/1996
Return made up to 03/10/96; full list of members
dot icon18/10/1996
Full accounts made up to 1995-12-30
dot icon08/05/1996
Director's particulars changed
dot icon24/03/1996
New director appointed
dot icon13/02/1996
Director's particulars changed
dot icon13/12/1995
Particulars of mortgage/charge
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon11/10/1995
Return made up to 03/10/95; full list of members
dot icon07/06/1995
New director appointed
dot icon14/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1994-01-01
dot icon11/10/1994
Return made up to 03/10/94; full list of members
dot icon22/08/1994
New director appointed
dot icon22/08/1994
New director appointed
dot icon26/03/1994
Declaration of satisfaction of mortgage/charge
dot icon17/03/1994
Director's particulars changed
dot icon10/03/1994
Director's particulars changed
dot icon03/03/1994
Director's particulars changed
dot icon03/03/1994
Director's particulars changed
dot icon15/02/1994
Director resigned
dot icon17/01/1994
Director resigned;new director appointed
dot icon26/10/1993
Full accounts made up to 1993-01-02
dot icon07/10/1993
Return made up to 03/10/93; full list of members
dot icon07/05/1993
New director appointed
dot icon07/05/1993
New director appointed
dot icon23/10/1992
Return made up to 03/10/92; full list of members
dot icon20/10/1992
Full accounts made up to 1991-12-28
dot icon13/08/1992
Director resigned
dot icon13/03/1992
Director resigned;new director appointed
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon29/10/1991
Director's particulars changed
dot icon29/10/1991
Return made up to 03/10/91; full list of members
dot icon29/10/1991
Full accounts made up to 1990-12-29
dot icon21/08/1991
Director resigned
dot icon30/05/1991
Particulars of mortgage/charge
dot icon14/05/1991
New director appointed
dot icon25/04/1991
Secretary's particulars changed
dot icon06/03/1991
New director appointed
dot icon13/02/1991
Return made up to 31/12/90; full list of members
dot icon27/04/1990
Director resigned
dot icon01/03/1990
Full accounts made up to 1989-12-30
dot icon30/01/1990
Director resigned
dot icon30/01/1990
Director resigned
dot icon30/10/1989
Return made up to 03/10/89; full list of members
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon20/10/1989
New director appointed
dot icon26/09/1989
New director appointed
dot icon15/05/1989
Director resigned
dot icon16/11/1988
Memorandum and Articles of Association
dot icon16/11/1988
Resolutions
dot icon27/10/1988
Accounts made up to 1987-12-31
dot icon23/10/1988
Accounts made up to 1988-01-02
dot icon25/08/1988
Return made up to 08/08/88; full list of members
dot icon07/04/1988
Director's particulars changed
dot icon11/03/1988
Location of register of members
dot icon11/03/1988
Registered office changed on 11/03/88 from: 1-4 connaught place, london, W2 2EX
dot icon02/03/1988
Director resigned
dot icon04/01/1988
Director resigned
dot icon14/12/1987
New director appointed
dot icon14/12/1987
Secretary resigned;new secretary appointed
dot icon10/11/1987
Accounts made up to 1987-01-04
dot icon10/11/1987
Return made up to 08/09/87; full list of members
dot icon07/10/1987
New director appointed
dot icon22/07/1987
Director resigned
dot icon02/04/1987
New director appointed
dot icon24/03/1987
Director resigned;new director appointed
dot icon21/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/02/1987
Registered office changed on 10/02/87 from: hanworth road, sunbury on thames, middlesex TW16 5DF
dot icon16/01/1987
Accounting reference date extended from 23/11 to 31/12
dot icon05/01/1987
Certificate of change of name
dot icon18/11/1986
Full accounts made up to 1985-11-23
dot icon05/11/1986
Return made up to 05/11/86; full list of members
dot icon27/10/1986
Director resigned;new director appointed
dot icon30/09/1986
Director resigned
dot icon24/07/1986
Director resigned;new director appointed
dot icon07/05/1986
Director resigned
dot icon17/02/1986
New director appointed
dot icon23/12/1985
Accounts made up to 1984-12-31
dot icon24/04/1984
Accounts made up to 1982-10-02
dot icon23/04/1984
Accounts made up to 1983-10-01
dot icon13/10/1982
Accounts made up to 1981-09-26
dot icon12/10/1982
Accounts made up to 1980-09-30
dot icon17/05/1980
Accounts made up to 1979-09-30
dot icon09/05/1980
Annual return made up to 07/03/80
dot icon26/05/1979
Annual return made up to 20/04/79
dot icon05/05/1979
Accounts made up to 1978-09-30
dot icon22/03/1978
Annual return made up to 20/03/78
dot icon22/03/1978
Accounts made up to 1977-10-01
dot icon23/03/1977
Annual return made up to 17/03/77
dot icon23/03/1977
Accounts made up to 1976-10-02
dot icon04/01/1952
Certificate of change of name
dot icon01/01/1900
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
28/11/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Ed Owen
Director
05/04/2013 - 20/06/2024
6
Clark, Michael
Director
20/07/2016 - 20/07/2019
10
Halpern, Nicholas Robert
Director
06/10/2020 - Present
11
Moorhouse, Stephen Clifford
Director
09/09/2020 - Present
3
Govaerts, Frank
Director
04/07/2002 - Present
10

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 COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED

COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED is an(a) Active company incorporated on 24/07/1888 with the registered office located at Pemberton House, Bakers Road, Uxbridge UB8 1EZ. 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 COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED?

toggle

COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED is currently Active. It was registered on 24/07/1888 .

Where is COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED located?

toggle

COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED is registered at Pemberton House, Bakers Road, Uxbridge UB8 1EZ.

What does COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED do?

toggle

COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-28 with no updates.