COCA-COLA INTERNATIONAL SALES LIMITED

Register to unlock more data on OkredoRegister

COCA-COLA INTERNATIONAL SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01861142

Incorporation date

05/11/1984

Size

Full

Contacts

Registered address

Registered address

1a Wimpole Street, London W1G 0EACopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1984)
dot icon06/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon19/08/2025
Appointment of Helen Clark as a director on 2025-08-12
dot icon18/08/2025
Termination of appointment of Peter Green as a director on 2025-06-30
dot icon19/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon18/12/2024
Director's details changed for Ms Clara Batista Camara Leal on 2023-12-15
dot icon18/12/2024
Director's details changed for Ms Clara Batista Camara Leal on 2021-07-11
dot icon17/12/2024
Director's details changed for Dusan Stojankic on 2023-12-15
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon05/10/2023
Appointment of Mr Peter Green as a director on 2023-09-25
dot icon04/10/2023
Termination of appointment of Anna Ewa Tatarzynska as a director on 2023-09-25
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 icon07/08/2023
Appointment of Anna Ewa Tatarzynska as a director on 2023-07-23
dot icon26/07/2023
Termination of appointment of Caryn Gail Davis as a director on 2023-07-24
dot icon12/02/2023
Resolutions
dot icon12/02/2023
Solvency Statement dated 01/02/23
dot icon12/02/2023
Statement by Directors
dot icon12/02/2023
Resolutions
dot icon12/02/2023
Statement of capital on 2023-02-13
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 icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon16/11/2022
Appointment of Dusan Stojankic as a director on 2022-11-02
dot icon15/11/2022
Termination of appointment of Jonathan Mark Woods as a director on 2022-11-02
dot icon08/11/2022
Full accounts made up to 2021-12-31
dot icon04/10/2022
Termination of appointment of Cristina Botelho Junqueira Valente as a director on 2022-05-26
dot icon12/05/2022
Appointment of Ms Cristina Botelho Junqueira Valente as a director on 2021-10-06
dot icon14/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon15/10/2021
Appointment of Clara Leal as a director on 2021-07-11
dot icon14/10/2021
Termination of appointment of Ruben Christiaan Stephaan Rutten as a director on 2021-07-11
dot icon14/10/2021
Termination of appointment of Renato Penna Saboya as a director on 2021-07-11
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon07/03/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon12/08/2020
Full accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Appointment of Caryn Gail Davis as a director on 2019-09-20
dot icon20/09/2019
Appointment of Renato Penna Saboya as a director on 2019-09-06
dot icon10/09/2019
Termination of appointment of a director
dot icon23/05/2019
Termination of appointment of Margaret Ann Stewart as a director on 2019-05-20
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Appointment of Margaret Ann Stewart as a director on 2018-07-18
dot icon18/07/2018
Termination of appointment of Alison Elizabeth Beadle as a director on 2018-06-22
dot icon22/03/2018
Termination of appointment of Sarah Lyndall Hutton as a director on 2018-01-01
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Appointment of Ingrid Natalie Cope as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of Anil Raksha Rajbhandary as a director on 2017-09-30
dot icon02/03/2017
Appointment of Ruben Christiaan Stephaan Rutten as a director on 2017-02-28
dot icon02/03/2017
Termination of appointment of Denis Joseph Kearney as a director on 2017-02-28
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Termination of appointment of Brenda Brummel Hofmann as a director on 2016-09-30
dot icon26/09/2016
Appointment of Anil Raksha Rajbhandary as a director on 2016-07-06
dot icon23/09/2016
Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon12/08/2016
Statement of company's objects
dot icon12/07/2016
Appointment of Alison Elizabeth Beadle as a director on 2016-07-06
dot icon11/07/2016
Rectified AP01 was removed from the public record on 21/09/2016 as it is invalid/ineffective.
dot icon06/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Appointment of Brenda Brummel Hofmann as a director on 2015-07-14
dot icon25/06/2015
Termination of appointment of Gonzalo Ruiz as a director on 2015-06-19
dot icon18/06/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Ignacio Panizo as a director on 2014-07-01
dot icon19/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
dot icon02/05/2014
Registered office address changed from , 1 Queen Caroline Street, London, W6 9HQ on 2014-05-02
dot icon07/03/2014
Appointment of Mrs Sarah Lyndall Hutton as a director
dot icon21/02/2014
Termination of appointment of Rosemary Thomson as a director
dot icon21/02/2014
Termination of appointment of Rosemary Thomson as a director
dot icon21/02/2014
Termination of appointment of Livingstone Johnson as a director
dot icon23/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon26/11/2013
Termination of appointment of Sanjay Guha as a director
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Appointment of Mr Gonzalo Ruiz as a director
dot icon07/03/2013
Termination of appointment of Barry Gerber as a director
dot icon19/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon22/11/2012
Appointment of Scott Roche as a director
dot icon10/10/2012
Appointment of Mrs Rosemary Boyd Thomson as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Appointment of Mr Livingstone Johnson as a director
dot icon21/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Termination of appointment of Martin Benda as a director
dot icon06/09/2011
Termination of appointment of Christian Wiegele as a director
dot icon11/08/2011
Appointment of Mr Barry John Gerber as a director
dot icon11/08/2011
Appointment of Mr Denis Joseph Kearney as a director
dot icon02/08/2011
Resolutions
dot icon19/04/2011
Appointment of Mr Scott Edward Roche as a director
dot icon19/04/2011
Appointment of Mr Jonathan Mark Woods as a director
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Termination of appointment of Cathryn Sleight as a director
dot icon02/03/2010
Appointment of Mr Ignacio Panizo as a director
dot icon29/01/2010
Termination of appointment of Guy Smith as a director
dot icon22/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Mrs Cathryn Fiona Sleight on 2009-10-01
dot icon21/01/2010
Director's details changed for Mr Guy Robert Smith on 2009-10-01
dot icon21/01/2010
Director's details changed for Mr Sanjay Guha on 2009-10-01
dot icon17/12/2009
Resolutions
dot icon09/12/2009
Appointment of Dr Martin Benda as a director
dot icon09/12/2009
Appointment of Mr Christian Wiegele as a director
dot icon04/11/2009
Termination of appointment of Denis Kearney as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon18/08/2009
Appointment terminated director paul matthews
dot icon18/08/2009
Appointment terminated secretary paul matthews
dot icon07/01/2009
Return made up to 16/12/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 16/12/07; full list of members
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon10/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon17/01/2007
Return made up to 16/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon06/02/2006
Return made up to 16/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
New director appointed
dot icon13/01/2005
Return made up to 16/12/04; full list of members
dot icon23/11/2004
Ad 09/11/04--------- £ si 9148586@1=9148586 £ ic 100/9148686
dot icon23/11/2004
Memorandum and Articles of Association
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/11/2004
£ nc 100/9148686 09/11/04
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
Director resigned
dot icon06/08/2004
New director appointed
dot icon06/08/2004
Director resigned
dot icon08/02/2004
Secretary resigned;director resigned
dot icon08/02/2004
New director appointed
dot icon08/02/2004
New secretary appointed;new director appointed
dot icon02/02/2004
Return made up to 16/12/03; full list of members
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 16/12/02; full list of members
dot icon12/09/2002
Full accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 16/12/01; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Director resigned
dot icon16/01/2001
Return made up to 16/12/00; full list of members
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
Director resigned
dot icon14/09/2000
Director resigned
dot icon17/01/2000
Return made up to 16/12/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
Director resigned
dot icon14/01/1999
Return made up to 16/12/98; no change of members
dot icon03/11/1998
Director resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon08/10/1998
New secretary appointed
dot icon08/10/1998
Secretary resigned
dot icon29/01/1998
Return made up to 16/12/97; no change of members
dot icon29/12/1997
Secretary resigned
dot icon29/12/1997
New secretary appointed
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Director resigned
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon02/09/1997
Full accounts made up to 1996-12-31
dot icon18/02/1997
Return made up to 16/12/96; full list of members
dot icon31/01/1997
Director's particulars changed
dot icon31/01/1997
Director's particulars changed
dot icon31/01/1997
New director appointed
dot icon31/01/1997
Secretary's particulars changed
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon19/12/1995
New director appointed
dot icon19/12/1995
New director appointed
dot icon19/12/1995
New director appointed
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Secretary resigned
dot icon19/12/1995
New secretary appointed
dot icon19/12/1995
Return made up to 16/12/95; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon14/01/1995
Director resigned;new director appointed
dot icon14/01/1995
Return made up to 16/12/94; change of members
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon04/01/1994
Certificate of change of name
dot icon04/01/1994
Certificate of change of name
dot icon06/12/1993
Return made up to 25/10/93; full list of members
dot icon10/11/1993
Director resigned;new director appointed
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon06/04/1993
Registered office changed on 06/04/93 from: pemberton house, wrights lane, london W8 5SN
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Return made up to 16/12/92; no change of members
dot icon04/01/1993
New secretary appointed
dot icon04/01/1993
Secretary resigned
dot icon04/01/1993
New director appointed
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon20/12/1991
Full accounts made up to 1990-12-31
dot icon12/09/1991
Return made up to 16/08/91; no change of members
dot icon12/09/1991
Director's particulars changed
dot icon02/06/1991
New director appointed
dot icon02/06/1991
New director appointed
dot icon01/05/1991
Director resigned
dot icon01/05/1991
Director resigned
dot icon11/09/1990
Full accounts made up to 1989-12-31
dot icon11/09/1990
Secretary resigned
dot icon11/09/1990
Return made up to 16/08/90; full list of members
dot icon06/09/1990
Director resigned
dot icon21/08/1990
Director resigned;new director appointed
dot icon12/07/1990
Director resigned
dot icon12/07/1990
Director resigned
dot icon12/07/1990
Director resigned
dot icon22/02/1990
Secretary resigned;new secretary appointed
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon27/10/1989
Return made up to 30/10/89; full list of members
dot icon04/03/1989
Director resigned
dot icon15/12/1988
Return made up to 08/12/88; full list of members
dot icon09/12/1988
Director resigned
dot icon27/10/1988
Director resigned
dot icon26/10/1988
Full accounts made up to 1987-12-31
dot icon02/08/1988
New director appointed
dot icon02/08/1988
New director appointed
dot icon15/06/1988
Director resigned
dot icon29/02/1988
New director appointed
dot icon05/01/1988
Location of register of members
dot icon06/11/1987
Full accounts made up to 1986-12-31
dot icon06/10/1987
Return made up to 30/06/87; full list of members
dot icon31/10/1986
Director resigned;new director appointed
dot icon11/09/1986
Full accounts made up to 1985-12-31
dot icon18/06/1986
Return made up to 17/06/86; full list of members
dot icon15/05/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon21/01/1985
Memorandum and Articles of Association
dot icon21/01/1985
Resolutions
dot icon19/12/1984
Certificate of change of name
dot icon05/11/1984
Miscellaneous

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
15/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Jonathan Mark
Director
21/03/2011 - 02/11/2022
9
Executive Vp, Chief Marketing Officer Julia Goldin
Director
30/07/2004 - 18/04/2006
2
Cope, Ingrid Natalie
Director
02/10/2017 - Present
5
Leal, Clara Batista Camara
Director
11/07/2021 - Present
3
Davis, Caryn Gail
Director
20/09/2019 - 24/07/2023
4

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 INTERNATIONAL SALES LIMITED

COCA-COLA INTERNATIONAL SALES LIMITED is an(a) Active company incorporated on 05/11/1984 with the registered office located at 1a Wimpole Street, London W1G 0EA. 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 INTERNATIONAL SALES LIMITED?

toggle

COCA-COLA INTERNATIONAL SALES LIMITED is currently Active. It was registered on 05/11/1984 .

Where is COCA-COLA INTERNATIONAL SALES LIMITED located?

toggle

COCA-COLA INTERNATIONAL SALES LIMITED is registered at 1a Wimpole Street, London W1G 0EA.

What does COCA-COLA INTERNATIONAL SALES LIMITED do?

toggle

COCA-COLA INTERNATIONAL SALES 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 INTERNATIONAL SALES LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-15 with no updates.