COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03331860

Incorporation date

12/03/1997

Size

Small

Contacts

Registered address

Registered address

Pemberton House, Bakers Road, Uxbridge UB8 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1997)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/01/2026
Director's details changed for Mr Martin Patrick Geale on 2026-01-08
dot icon08/01/2026
Director's details changed for Mrs Sarah Willett on 2026-01-08
dot icon10/09/2025
Termination of appointment of Oliver John Crick as a director on 2025-09-09
dot icon26/08/2025
Accounts for a small company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 2022-08-13
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon23/12/2021
Appointment of Mrs Lauren Brown as a secretary on 2021-12-13
dot icon05/10/2021
Change of details for Coca-Cola European Partners Great Britain Limited as a person with significant control on 2021-10-01
dot icon01/10/2021
Certificate of change of name
dot icon26/07/2021
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 icon19/01/2021
Director's details changed for Mrs Cigdem Gures Erden on 2020-06-20
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/12/2020
Termination of appointment of James Andrew Barnett as a director on 2020-12-21
dot icon14/12/2020
Appointment of Mr David John Mackie as a director on 2020-12-01
dot icon14/12/2020
Appointment of Mr Nicholas Frederick Hayward as a director on 2020-12-01
dot icon14/12/2020
Appointment of Mr Oliver John Crick as a director on 2020-12-01
dot icon27/11/2020
Memorandum and Articles of Association
dot icon27/11/2020
Resolutions
dot icon20/10/2020
Termination of appointment of Nicholas Robert Halpern as a director on 2020-10-02
dot icon28/07/2020
Appointment of Miss Emily Nurse as a secretary on 2020-07-08
dot icon28/07/2020
Appointment of Miss Abigail Recker as a secretary on 2020-07-08
dot icon28/07/2020
Termination of appointment of Huma Allana as a secretary on 2020-07-08
dot icon28/07/2020
Full accounts made up to 2019-12-31
dot icon03/04/2020
Termination of appointment of Joyce Marie King Lavinder as a director on 2020-03-26
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Termination of appointment of Timothy Jonathan Wolfe as a director on 2019-03-25
dot icon20/03/2019
Appointment of Mrs Sarah Willett as a director on 2019-03-20
dot icon19/03/2019
Appointment of Mrs Cigdem Gures Erden as a director on 2019-03-19
dot icon18/03/2019
Director's details changed for Mr Martin Patrick Geale on 2019-03-13
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/01/2019
Termination of appointment of Meinir Childs as a director on 2018-12-31
dot icon25/09/2018
Appointment of Mrs Meinir Childs as a director on 2018-09-19
dot icon25/09/2018
Appointment of Mr Martin Patrick Geale as a director on 2018-09-19
dot icon13/09/2018
Termination of appointment of Wendy Suzanne Manning as a director on 2018-03-21
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Termination of appointment of Ian Richard Johnson as a director on 2018-06-27
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Secretary's details changed for Ms Huma Allana Blunt on 2017-07-26
dot icon19/04/2017
Appointment of Ms Huma Allana Blunt as a secretary on 2017-04-17
dot icon19/04/2017
Termination of appointment of Paul Van Reesch as a secretary on 2017-04-16
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/11/2016
Resolutions
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 icon23/06/2016
Registered office address changed from Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ to Bakers Road Uxbridge Middlesex 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 icon09/03/2015
Appointment of Mr Nicholas Robert Halpern as a director on 2015-02-26
dot icon09/03/2015
Appointment of Mrs Wendy Suzanne Manning as a director on 2015-02-26
dot icon24/02/2015
Termination of appointment of Colm O'dwyer as a director on 2015-02-20
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Alan Russell as a director on 2014-12-31
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Appointment of Mr Timothy Jonathan Wolfe as a director
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2014
Director's details changed for Ian Richard Johnson on 2013-04-01
dot icon28/01/2014
Director's details changed for James Andrew Barnett on 2013-04-01
dot icon15/01/2014
Termination of appointment of Roger Weitkamp as a director
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon19/05/2013
Appointment of Mr Alan Russell as a director
dot icon19/05/2013
Appointment of Mr Colm O'dwyer as a director
dot icon19/05/2013
Termination of appointment of Geoffrey Kent as a director
dot icon19/05/2013
Termination of appointment of Richard Vallance 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 icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Appointment of Mr Roger Timothy Weitkamp as a director
dot icon04/04/2012
Termination of appointment of Tina Hearnden as a director
dot icon24/01/2012
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 icon09/08/2011
Full accounts made up to 2010-12-31
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 secretary
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2011
Appointment of Joyce Marie King Lavinder as a director
dot icon14/01/2011
Termination of appointment of Russell Cobb as a director
dot icon23/07/2010
Full accounts made up to 2009-12-31
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 Ian Richard Johnson on 2009-12-31
dot icon26/01/2010
Director's details changed for Geoffrey Kent on 2009-12-31
dot icon26/01/2010
Director's details changed for James Andrew Barnett on 2009-12-31
dot icon26/01/2010
Director's details changed for Russell David Cobb on 2009-12-31
dot icon26/01/2010
Director's details changed for Mr Richard David Vallance on 2009-12-31
dot icon26/01/2010
Director's details changed for Ms Tina Denne Hearnden on 2009-12-31
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Resolutions
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon13/01/2009
Director's change of particulars / tina hearnden / 24/08/2007
dot icon12/01/2009
Secretary appointed mr jeffrey lorne stephen kirsh
dot icon08/01/2009
Appointment terminated secretary eva bishop
dot icon04/12/2008
Resolutions
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Director appointed mr richard david vallance
dot icon03/06/2008
Appointment terminated director mark salter
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon11/01/2008
Director resigned
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 12/03/07; full list of members
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon23/07/2007
Director's particulars changed
dot icon11/04/2007
Director's particulars changed
dot icon10/04/2007
Secretary's particulars changed
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
Director's particulars changed
dot icon27/03/2007
Director resigned
dot icon18/01/2007
New director appointed
dot icon20/11/2006
Director's particulars changed
dot icon17/11/2006
Full accounts made up to 2005-12-31
dot icon15/11/2006
Director resigned
dot icon04/07/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon04/04/2006
Return made up to 12/03/06; full list of members
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Director resigned
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
New secretary appointed
dot icon01/04/2005
Return made up to 12/03/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon27/03/2004
Return made up to 12/03/04; full list of members
dot icon03/12/2003
Full accounts made up to 2002-12-31
dot icon22/09/2003
New director appointed
dot icon04/09/2003
Director resigned
dot icon17/06/2003
Director resigned
dot icon03/04/2003
Return made up to 12/03/03; full list of members
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 12/03/02; no change of members
dot icon14/11/2001
Director's particulars changed
dot icon29/10/2001
Director resigned
dot icon29/10/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Director resigned
dot icon04/04/2001
Return made up to 12/03/01; full list of members
dot icon15/02/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon23/06/2000
New director appointed
dot icon23/06/2000
Director resigned
dot icon15/04/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
Return made up to 12/03/00; full list of members
dot icon27/03/2000
Director's particulars changed
dot icon27/03/2000
Director's particulars changed
dot icon08/03/2000
Memorandum and Articles of Association
dot icon07/03/2000
Certificate of change of name
dot icon18/06/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon01/04/1999
Return made up to 12/03/99; full list of members
dot icon09/02/1999
New director appointed
dot icon26/01/1999
Director resigned
dot icon07/07/1998
Director's particulars changed
dot icon17/06/1998
Memorandum and Articles of Association
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon12/06/1998
Certificate of change of name
dot icon26/05/1998
Full accounts made up to 1997-12-27
dot icon07/05/1998
New director appointed
dot icon29/04/1998
Secretary's particulars changed
dot icon09/04/1998
Director resigned
dot icon24/03/1998
Return made up to 12/03/98; full list of members
dot icon02/10/1997
New director appointed
dot icon13/07/1997
Director's particulars changed
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Secretary resigned;director resigned
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New secretary appointed
dot icon08/04/1997
Registered office changed on 08/04/97 from: 1 gresham street london EC2V 7BU
dot icon08/04/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon07/04/1997
Memorandum and Articles of Association
dot icon07/04/1997
Resolutions
dot icon20/03/1997
Certificate of change of name
dot icon12/03/1997
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Corporate Director
13/08/2022 - Present
117
Mr Colm Christopher O'dwyer
Director
30/04/2013 - 20/02/2015
11
Mackie, David John
Director
01/12/2020 - Present
2
Crick, Oliver John
Director
01/12/2020 - 09/09/2025
-
Hayward, Nicholas Frederick
Director
01/12/2020 - Present
-

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 PENSION SCHEME TRUSTEES LIMITED

COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED is an(a) Active company incorporated on 12/03/1997 with the registered office located at Pemberton House, Bakers Road, Uxbridge UB8 1EZ. There are currently 6 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 PENSION SCHEME TRUSTEES LIMITED?

toggle

COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED is currently Active. It was registered on 12/03/1997 .

Where is COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED located?

toggle

COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED is registered at Pemberton House, Bakers Road, Uxbridge UB8 1EZ.

What does COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED do?

toggle

COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.