COCA-COLA EUROPACIFIC PARTNERS SERVICES EUROPE LIMITED

Register to unlock more data on OkredoRegister

COCA-COLA EUROPACIFIC PARTNERS SERVICES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03227459

Incorporation date

19/07/1996

Size

Full

Contacts

Registered address

Registered address

Pemberton House, Bakers Road, Uxbridge UB8 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1996)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
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 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 icon29/06/2024
Appointment of Cedric Van Dessel as a director on 2024-06-28
dot icon25/06/2024
Termination of appointment of Ed Owen Walker as a director on 2024-06-20
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/07/2023
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 icon07/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon07/01/2022
Termination of appointment of Huma Allana as a director on 2021-12-31
dot icon23/12/2021
Appointment of Ms Jane Wang as a director on 2021-12-10
dot icon23/12/2021
Appointment of Mrs Lauren Brown as a secretary on 2021-12-10
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 icon26/07/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-07-01
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 2020-12-31 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 2020-10-07
dot icon20/08/2020
Full accounts made up to 2019-12-31
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 icon15/05/2020
Appointment of Ms Emily Nurse as a secretary on 2020-04-23
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/08/2019
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 icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/07/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Appointment of Mr Stephen James Lusk as a director on 2018-03-12
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Termination of appointment of Paul Gordon as a director on 2017-12-30
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 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 icon07/04/2017
Termination of appointment of Michael James Mcenroe as a director on 2017-03-31
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 icon25/07/2016
Appointment of Mr Michael Clark as a director on 2016-07-20
dot icon22/07/2016
Termination of appointment of Hubert Marie Albert Guy Patricot as a director on 2016-03-31
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 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 icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Mustafa Kemal Cetin as a director on 2015-01-09
dot icon15/01/2015
Appointment of Mr Paul Van Reesch as a director on 2015-01-10
dot icon13/01/2015
Termination of appointment of Mustafa Kemal Cetin as a director on 2015-01-09
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Appointment of Mr Ralf Peters as a director on 2014-08-02
dot icon04/08/2014
Termination of appointment of Jason Keith Marshall as a director on 2014-08-01
dot icon11/04/2014
Appointment of Mr Michael James Mcenroe as a director
dot icon11/04/2014
Appointment of Mr Michael James Mcenroe as a director
dot icon11/04/2014
Appointment of Mr Mustafa Kemal Cetin as a director
dot icon11/04/2014
Termination of appointment of Siobhan Smyth as a director
dot icon12/02/2014
Termination of appointment of Nigel Miller as a director
dot icon11/02/2014
Director's details changed for Mr Paul Gordon on 2014-02-01
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 Frank Govaerts on 2013-04-01
dot icon31/10/2013
Registered office address changed from Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ England on 2013-10-31
dot icon31/10/2013
Registered office address changed from Enterprises House Charter Place Uxbridge Middlesex UB8 1EZ United Kingdom on 2013-10-31
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Appointment of Mr Edward Walker as a director
dot icon16/04/2013
Appointment of Mr Edward Walker as a director
dot icon09/04/2013
Termination of appointment of Jacques Purnode as a director
dot icon11/03/2013
Registered office address changed from Charter Place Vine Street Uxbridge Middlesex UB8 1EZ on 2013-03-11
dot icon28/01/2013
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 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 icon04/07/2011
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 icon17/02/2011
Statement of company's objects
dot icon17/02/2011
Resolutions
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2011
Director's details changed for Hubert Marie Albert Guy Patricot on 2010-02-09
dot icon02/11/2010
Termination of appointment of Fionnuala Tennyson as a director
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 icon02/06/2010
Appointment of Mr Nigel Talbot Miller as a director
dot icon13/05/2010
Appointment of Ms Fionnuala Bridget Tennyson as a director
dot icon13/05/2010
Appointment of Ms Siobhan Marie Smyth as a director
dot icon13/05/2010
Appointment of Mr Paul Gordon as a director
dot icon13/05/2010
Appointment of Mr Hubert Marie Albert Guy Patricot as a director
dot icon12/05/2010
Termination of appointment of Simon Baldry as a director
dot icon12/05/2010
Termination of appointment of Jeffrey Kirsh as a director
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 Simon Christopher Baldry 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 Frank Govaerts on 2009-12-31
dot icon26/01/2010
Director's details changed for Charles David Lischer on 2009-12-31
dot icon26/01/2010
Director's details changed for Mr Jeffrey Lorne Stephen Kirsh on 2009-12-31
dot icon18/11/2009
Termination of appointment of Simon Brocket as a director
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon13/01/2009
Director's change of particulars / jacques purnode / 10/04/2007
dot icon12/01/2009
Director appointed mr jeffrey lorne stephen kirsh
dot icon12/01/2009
Secretary appointed mr jeffrey lorne stephen kirsh
dot icon09/01/2009
Director appointed mr simon christopher baldry
dot icon08/01/2009
Appointment terminated secretary eva bishop
dot icon08/01/2009
Appointment terminated director hubert patricot
dot icon08/01/2009
Appointment terminated director eva bishop
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 31/12/07; full list 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 resigned
dot icon03/10/2007
New director appointed
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
New director appointed
dot icon29/08/2007
Return made up to 02/07/07; full list of members
dot icon29/08/2007
New director appointed
dot icon28/08/2007
Secretary's particulars changed
dot icon16/08/2007
New director appointed
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 02/07/06; full list of members
dot icon14/07/2006
Director's particulars changed
dot icon14/07/2006
Director's particulars changed
dot icon21/12/2005
Director's particulars changed
dot icon25/11/2005
New director appointed
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 02/07/05; full list of members
dot icon26/07/2005
Director's particulars changed
dot icon11/03/2005
Director resigned
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
New director appointed
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Return made up to 02/07/04; 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 icon03/09/2003
Return made up to 19/07/03; full list of members
dot icon31/03/2003
New director appointed
dot icon18/03/2003
Director's particulars changed
dot icon27/02/2003
Director resigned
dot icon16/09/2002
Director's particulars changed
dot icon07/08/2002
Return made up to 19/07/02; full list of members
dot icon07/08/2002
New director appointed
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 icon04/11/2001
Director's particulars changed
dot icon05/10/2001
Director's particulars changed
dot icon27/09/2001
Director's particulars changed
dot icon31/07/2001
Return made up to 19/07/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon31/07/2000
Return made up to 19/07/00; full list of members
dot icon30/05/2000
Director's particulars changed
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 icon13/03/2000
New director appointed
dot icon13/03/2000
Director resigned
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New secretary appointed
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
Director resigned
dot icon27/08/1999
Return made up to 19/07/99; full list of members
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon12/08/1998
Return made up to 19/07/98; full list of members
dot icon20/05/1998
Resolutions
dot icon20/05/1998
Resolutions
dot icon20/05/1998
Resolutions
dot icon20/05/1998
Full accounts made up to 1997-12-27
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon29/04/1998
Director's particulars changed
dot icon16/01/1998
Ad 18/12/97--------- £ si 1000000@1=1000000 £ ic 1/1000001
dot icon16/01/1998
Nc inc already adjusted 18/12/97
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Resolutions
dot icon21/08/1997
Return made up to 19/07/97; full list of members
dot icon06/08/1997
Memorandum and Articles of Association
dot icon10/06/1997
Certificate of change of name
dot icon20/02/1997
Registered office changed on 20/02/97 from: 9 cheapside, london, EC2V 6AD
dot icon12/11/1996
Location of register of members
dot icon12/11/1996
Location of register of directors' interests
dot icon12/11/1996
Location - directors service contracts and memoranda
dot icon12/11/1996
Secretary resigned;director resigned
dot icon12/11/1996
New secretary appointed
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New director appointed
dot icon27/10/1996
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon27/10/1996
Director resigned
dot icon07/10/1996
Memorandum and Articles of Association
dot icon03/10/1996
Memorandum and Articles of Association
dot icon03/10/1996
Resolutions
dot icon01/10/1996
Certificate of change of name
dot icon19/07/1996
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
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
07/10/2020 - Present
11
Govaerts, Frank
Director
04/07/2002 - Present
10
Wang, Jane
Director
10/12/2021 - Present
9

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 SERVICES EUROPE LIMITED

COCA-COLA EUROPACIFIC PARTNERS SERVICES EUROPE LIMITED is an(a) Active company incorporated on 19/07/1996 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 SERVICES EUROPE LIMITED?

toggle

COCA-COLA EUROPACIFIC PARTNERS SERVICES EUROPE LIMITED is currently Active. It was registered on 19/07/1996 .

Where is COCA-COLA EUROPACIFIC PARTNERS SERVICES EUROPE LIMITED located?

toggle

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

What does COCA-COLA EUROPACIFIC PARTNERS SERVICES EUROPE LIMITED do?

toggle

COCA-COLA EUROPACIFIC PARTNERS SERVICES EUROPE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COCA-COLA EUROPACIFIC PARTNERS SERVICES EUROPE LIMITED?

toggle

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