SUNTORY BEVERAGE & FOOD SOUTH AFRICA LIMITED

Register to unlock more data on OkredoRegister

SUNTORY BEVERAGE & FOOD SOUTH AFRICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08731507

Incorporation date

14/10/2013

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2013)
dot icon16/04/2026
Appointment of Mr. Robert John Pyke as a director on 2026-04-01
dot icon15/04/2026
Termination of appointment of Seelan Naidoo as a director on 2026-03-31
dot icon15/04/2026
Termination of appointment of Rory Mathew Brennan as a director on 2026-04-01
dot icon28/10/2025
Appointment of Thierry Bernard Jean Bazoche as a director on 2025-06-01
dot icon28/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon31/07/2025
Registered office address changed from , 2 Longwalk Road, Stockley Park, Uxbridge, UB11 1BA to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-31
dot icon31/07/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-31
dot icon31/07/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-31
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon16/06/2025
Termination of appointment of Conor John Brew as a director on 2025-05-31
dot icon16/06/2025
Termination of appointment of Jonathan Mark Roberts as a director on 2025-05-31
dot icon11/02/2025
Director's details changed for Mr Conor John Brew on 2024-02-19
dot icon11/11/2024
Director's details changed for Mr Seelan Naidoo on 2024-02-19
dot icon21/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon28/08/2024
Full accounts made up to 2023-12-31
dot icon24/08/2024
Resolutions
dot icon17/06/2024
Director's details changed for Mr Rory Mathew Brennan on 2023-04-09
dot icon11/03/2024
Director's details changed for Mr Jonathan Roberts on 2024-03-11
dot icon26/02/2024
Termination of appointment of Gary Thomas Fischbein as a director on 2024-01-19
dot icon26/02/2024
Termination of appointment of Takayuki Sanno as a director on 2024-02-19
dot icon26/02/2024
Termination of appointment of Thi Ngoc Diep Vu as a director on 2024-02-19
dot icon26/02/2024
Appointment of Mr Conor John Brew as a director on 2024-02-19
dot icon26/02/2024
Appointment of Mr Seelan Naidoo as a director on 2024-02-19
dot icon26/02/2024
Appointment of Mr Jonathan Roberts as a director on 2024-02-19
dot icon07/11/2023
Full accounts made up to 2022-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon25/10/2023
Change of details for Suntory Beverage & Food Limited as a person with significant control on 2023-10-24
dot icon24/10/2023
Director's details changed for Gary Thomas Fischbein on 2023-10-24
dot icon24/10/2023
Director's details changed for Mr Takayuki Sanno on 2023-10-24
dot icon24/10/2023
Director's details changed for Ms Thi Ngoc Diep Vu on 2023-10-24
dot icon24/10/2023
Change of details for Suntory Beverage & Food Asia Pte Ltd as a person with significant control on 2023-10-24
dot icon24/10/2023
Change of details for Suntory Beverage & Food Limited as a person with significant control on 2023-10-24
dot icon20/10/2023
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-10-09
dot icon30/12/2022
Full accounts made up to 2021-12-31
dot icon18/10/2022
Director's details changed for Mr Takayuki Sanno on 2022-10-01
dot icon18/10/2022
Director's details changed for Mr Takayuki Sanno on 2022-10-01
dot icon18/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon21/10/2014
Registered office address changed from , Buchanan House 3 st James's Square, London, SW1Y 4JU to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2014-10-21
dot icon13/12/2013
Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE, United Kingdom on 2013-12-13

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
14/10/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khurram Ansari
Director
15/04/2019 - 06/12/2019
3
CSC CLS (UK) LIMITED
Corporate Secretary
31/07/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
09/10/2023 - 31/07/2025
580
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
14/10/2013 - 10/12/2013
875
Doyle, Maurice Gerard
Director
26/08/2015 - 09/08/2017
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SUNTORY BEVERAGE & FOOD SOUTH AFRICA LIMITED

SUNTORY BEVERAGE & FOOD SOUTH AFRICA LIMITED is an(a) Active company incorporated on 14/10/2013 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 2 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 SUNTORY BEVERAGE & FOOD SOUTH AFRICA LIMITED?

toggle

SUNTORY BEVERAGE & FOOD SOUTH AFRICA LIMITED is currently Active. It was registered on 14/10/2013 .

Where is SUNTORY BEVERAGE & FOOD SOUTH AFRICA LIMITED located?

toggle

SUNTORY BEVERAGE & FOOD SOUTH AFRICA LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does SUNTORY BEVERAGE & FOOD SOUTH AFRICA LIMITED do?

toggle

SUNTORY BEVERAGE & FOOD SOUTH 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 SUNTORY BEVERAGE & FOOD SOUTH AFRICA LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr. Robert John Pyke as a director on 2026-04-01.