COCA-COLA HOLDINGS AFRICA LIMITED

Register to unlock more data on OkredoRegister

COCA-COLA HOLDINGS AFRICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09351841

Incorporation date

11/12/2014

Size

Full

Contacts

Registered address

Registered address

C/O Beverage Services Limited Attn: Ingrid Cope, 1a Wimpole Street, London W1G 0EACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2014)
dot icon19/02/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon13/01/2026
Termination of appointment of María Luisa Ortega Burgos as a director on 2025-12-31
dot icon31/12/2025
Full accounts made up to 2024-12-31
dot icon25/04/2025
Termination of appointment of Mpumelelo Mazibuko as a director on 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon25/11/2024
Full accounts made up to 2023-12-31
dot icon22/12/2023
Director's details changed for Mellenefi Van Wyk Louw on 2023-12-11
dot icon16/12/2023
Full accounts made up to 2022-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon15/08/2023
Register inspection address has been changed from C/O 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 icon26/05/2023
Termination of appointment of Maria Luisa Ortega Burgos as a director on 2023-02-01
dot icon25/05/2023
Appointment of Ms Maria Luisa Ortega Burgos as a director on 2023-02-01
dot icon25/05/2023
Appointment of María Luisa Ortega Burgos as a director on 2023-02-01
dot icon19/05/2023
Termination of appointment of Bruno Pietracci as a director on 2023-02-01
dot icon09/02/2023
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon31/12/2021
Full accounts made up to 2020-12-31
dot icon07/03/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Appointment of Bruno Pietracci as a director on 2020-06-19
dot icon14/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon15/09/2017
Appointment of Mpumelelo Mazibuko as a director on 2017-09-12
dot icon15/09/2017
Termination of appointment of Monica Howard Douglas as a director on 2017-08-31
dot icon17/07/2017
Registered office address changed from C/O Beverage Services Limited Attn: Anil Rajbhandary 1a Wimpole Street London W1G 0EA United Kingdom to C/O Beverage Services Limited Attn: Ingrid Cope 1a Wimpole Street London W1G 0EA on 2017-07-17
dot icon17/07/2017
Termination of appointment of Luigi Panaino as a director on 2017-05-23
dot icon15/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon14/12/2016
Registered office address changed from C/O Beverage Services Limited Attn: Anil Rajbhanda 1a Wimpole Street London W1G 0EA United Kingdom to C/O Beverage Services Limited Attn: Anil Rajbhandary 1a Wimpole Street London W1G 0EA on 2016-12-14
dot icon13/12/2016
Registered office address changed from C/O Beverage Services Limited Attn: Sarah Doherty 1a Wimpole St. London W1G 0EA to C/O Beverage Services Limited Attn: Anil Rajbhanda 1a Wimpole Street London W1G 0EA on 2016-12-13
dot icon23/09/2016
Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-05-19
dot icon31/05/2016
Appointment of Luigi Panaino as a director on 2014-12-12
dot icon31/05/2016
Appointment of Mellenefi Van Wyk Louw as a director on 2014-12-12
dot icon24/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon24/12/2015
Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
dot icon24/12/2015
Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR
dot icon11/12/2014
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
11/12/2026
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
Pietracci, Bruno
Director
19/06/2020 - 01/02/2023
-
Ortega Burgos, Maria Luisa
Director
01/02/2023 - 01/02/2023
-
Ortega Burgos, Maria Luisa
Director
01/02/2023 - 31/12/2025
-
Mazibuko, Mpumelelo
Director
12/09/2017 - 31/03/2025
-
Louw, Mellenefi Van Wyk
Director
12/12/2014 - 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 HOLDINGS AFRICA LIMITED

COCA-COLA HOLDINGS AFRICA LIMITED is an(a) Active company incorporated on 11/12/2014 with the registered office located at C/O Beverage Services Limited Attn: Ingrid Cope, 1a Wimpole Street, London W1G 0EA. There is currently 1 active director 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 HOLDINGS AFRICA LIMITED?

toggle

COCA-COLA HOLDINGS AFRICA LIMITED is currently Active. It was registered on 11/12/2014 .

Where is COCA-COLA HOLDINGS AFRICA LIMITED located?

toggle

COCA-COLA HOLDINGS AFRICA LIMITED is registered at C/O Beverage Services Limited Attn: Ingrid Cope, 1a Wimpole Street, London W1G 0EA.

What does COCA-COLA HOLDINGS AFRICA LIMITED do?

toggle

COCA-COLA HOLDINGS AFRICA 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 HOLDINGS AFRICA LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-12-11 with no updates.