SUNTORY GLOBAL SPIRITS FINANCE UK LIMITED

Register to unlock more data on OkredoRegister

SUNTORY GLOBAL SPIRITS FINANCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03238912

Incorporation date

13/08/1996

Size

Full

Contacts

Registered address

Registered address

Part Second Floor, Uk House, 2 Great Titchfield Street, London W1D 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1996)
dot icon04/02/2026
Termination of appointment of Richard Dalton as a director on 2025-12-31
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon03/06/2025
Certificate of change of name
dot icon02/06/2025
Registered office address changed from 44-45 Great Marlborough Street 5th Floor London W1F 7JL England to Part Second Floor, Uk House 2 Great Titchfield Street London W1D 1NN on 2025-06-02
dot icon15/01/2025
Cessation of Beam Suntory Uk Holdings Limited as a person with significant control on 2025-01-01
dot icon15/01/2025
Notification of Beam Suntory Uk Limited as a person with significant control on 2025-01-01
dot icon14/01/2025
Withdrawal of a person with significant control statement on 2025-01-14
dot icon14/01/2025
Notification of Beam Suntory Uk Holdings Limited as a person with significant control on 2025-01-01
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon10/10/2022
Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44-45 Great Marlborough Street 5th Floor London W1F 7JL on 2022-10-10
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon07/06/2021
Director's details changed for Aoife Clarke on 2020-06-02
dot icon03/06/2021
Director's details changed for Mr Leonard John Mathews on 2020-06-02
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon14/06/2019
Director's details changed for Mr Leonard John Mathews on 2019-06-01
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon05/06/2018
Director's details changed for William Lindquist on 2018-06-01
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Termination of appointment of Lycidas Secretaries Limited as a secretary on 2015-08-28
dot icon01/07/2015
Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 2015-07-01
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon03/06/2015
Director's details changed for Mr Leonard John Mathews on 2015-06-01
dot icon11/11/2014
Miscellaneous
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon02/06/2014
Director's details changed for Mr Leonard John Mathews on 2014-06-01
dot icon02/06/2014
Director's details changed for William Lindquist on 2014-06-01
dot icon02/06/2014
Director's details changed for Mr Richard Dalton on 2014-06-01
dot icon02/06/2014
Director's details changed for Aoife Clarke on 2014-06-01
dot icon02/06/2014
Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2014-06-02
dot icon15/01/2014
Director's details changed for William Lindquist on 2013-12-31
dot icon15/01/2014
Termination of appointment of Liam Quirke as a director
dot icon06/01/2014
Appointment of Richard Dalton as a director
dot icon06/01/2014
Appointment of Aoife Clarke as a director
dot icon06/01/2014
Termination of appointment of Max Hayes as a director
dot icon06/01/2014
Termination of appointment of Flavio Costa as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon24/06/2013
Director's details changed for Flavio Campello Costa on 2013-06-01
dot icon24/06/2013
Director's details changed for Mr. Max Philip Hayes on 2013-06-01
dot icon24/06/2013
Secretary's details changed for Lycidas Secretaries Limited on 2013-06-01
dot icon21/06/2013
Appointment of William Lindquist as a director
dot icon29/05/2013
Appointment of Leonard Mathews as a director
dot icon04/12/2012
Appointment of Lycidas Secretaries Limited as a secretary
dot icon04/12/2012
Termination of appointment of Pino Bermudez as a director
dot icon04/12/2012
Termination of appointment of Pino Bermudez as a secretary
dot icon26/10/2012
Full accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon16/12/2011
Certificate of change of name
dot icon13/12/2011
Termination of appointment of William Lindquist as a director
dot icon24/11/2011
Resolutions
dot icon24/11/2011
Re-registration of Memorandum and Articles
dot icon24/11/2011
Certificate of re-registration from Public Limited Company to Private
dot icon24/11/2011
Re-registration from a public company to a private limited company
dot icon18/11/2011
Appointment of Pino Bermudez as a director
dot icon18/11/2011
Appointment of Flavio Campello Costa as a director
dot icon15/11/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon15/11/2011
Termination of appointment of Matthew Lenz as a director
dot icon15/11/2011
Termination of appointment of Mark Hausberg as a director
dot icon15/11/2011
Termination of appointment of Mark Roche as a secretary
dot icon10/11/2011
Appointment of William Ryden Lindquist as a director
dot icon01/11/2011
Appointment of Pino Bermudez as a secretary
dot icon01/11/2011
Termination of appointment of Mark Roche as a secretary
dot icon01/11/2011
Termination of appointment of Mark Hausberg as a director
dot icon01/11/2011
Termination of appointment of Matthew Lenz as a director
dot icon28/07/2011
Termination of appointment of Adrian Hawe as a director
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon03/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon03/09/2010
Director's details changed for Matthew Carlton Lenz on 2010-08-13
dot icon03/09/2010
Director's details changed for Mr. Max Philip Hayes on 2010-08-13
dot icon03/09/2010
Secretary's details changed for Mark Ambrose Roche on 2010-08-13
dot icon03/09/2010
Director's details changed for Mark Hausberg on 2010-08-13
dot icon02/09/2010
Director's details changed for Liam Quirke on 2010-08-13
dot icon02/09/2010
Director's details changed for Adrian Thomas Hawe on 2010-08-13
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Appointment of Mr. Max Philip Hayes as a director
dot icon28/08/2009
Return made up to 13/08/09; full list of members
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon04/09/2008
Return made up to 13/08/08; full list of members
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon30/08/2007
New director appointed
dot icon28/08/2007
Return made up to 13/08/07; full list of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon18/04/2007
Registered office changed on 18/04/07 from: paper mews place 290 high street dorking surrey RH4 1QT
dot icon01/04/2007
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon20/09/2006
Return made up to 13/08/06; full list of members
dot icon20/09/2006
Director resigned
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon16/12/2005
Registered office changed on 16/12/05 from: paper mews place 290 high street dorking surrey RH4 1QT
dot icon15/12/2005
New director appointed
dot icon10/11/2005
Registered office changed on 10/11/05 from: c/o acco uk LIMITED gatehouse road aylesbury buckinghamshire HP19 3DT
dot icon16/09/2005
New director appointed
dot icon15/09/2005
Return made up to 13/08/05; full list of members
dot icon12/09/2005
Director resigned
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon10/11/2004
New director appointed
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 13/08/04; full list of members
dot icon05/09/2003
New director appointed
dot icon05/09/2003
Return made up to 13/08/03; full list of members
dot icon24/08/2003
Director resigned
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon10/03/2003
Registered office changed on 10/03/03 from: fortune house 3 grand union office park packet boat lane cowley uxbridge UB8 3GH
dot icon03/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon02/09/2002
Return made up to 13/08/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
New secretary appointed
dot icon08/10/2001
Interim accounts made up to 2001-08-31
dot icon17/09/2001
Return made up to 13/08/01; no change of members
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon11/05/2001
Return made up to 13/08/00; full list of members
dot icon12/03/2001
Interim accounts made up to 2000-11-30
dot icon21/02/2001
Full accounts made up to 1999-12-31
dot icon24/08/2000
Interim accounts made up to 2000-07-31
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Secretary resigned
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Director resigned
dot icon27/09/1999
Return made up to 13/08/99; no change of members
dot icon25/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon17/09/1998
Return made up to 13/08/98; full list of members
dot icon07/04/1998
Location of register of members
dot icon13/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/03/1998
Resolutions
dot icon15/01/1998
Memorandum and Articles of Association
dot icon02/01/1998
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon15/12/1997
Certificate of change of name
dot icon15/12/1997
New director appointed
dot icon15/12/1997
Registered office changed on 15/12/97 from: 21 wilson street london EC2M 2TX
dot icon15/12/1997
Director resigned
dot icon15/12/1997
Director resigned
dot icon15/12/1997
New director appointed
dot icon10/10/1997
Return made up to 13/08/97; full list of members
dot icon09/10/1996
Ad 12/08/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/09/1996
New secretary appointed
dot icon24/09/1996
New director appointed
dot icon24/09/1996
Secretary resigned
dot icon23/09/1996
Certificate of authorisation to commence business and borrow
dot icon23/09/1996
Application to commence business
dot icon13/08/1996
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
01/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, Richard
Director
31/12/2013 - 31/12/2025
2
Mathews, Leonard John
Director
19/12/2012 - Present
2
Clarke, Aoife
Director
31/12/2013 - Present
1
Lindquist, William
Director
03/10/2011 - Present
-

Persons with Significant Control

4
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 GLOBAL SPIRITS FINANCE UK LIMITED

SUNTORY GLOBAL SPIRITS FINANCE UK LIMITED is an(a) Active company incorporated on 13/08/1996 with the registered office located at Part Second Floor, Uk House, 2 Great Titchfield Street, London W1D 1NN. There are currently 3 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 GLOBAL SPIRITS FINANCE UK LIMITED?

toggle

SUNTORY GLOBAL SPIRITS FINANCE UK LIMITED is currently Active. It was registered on 13/08/1996 .

Where is SUNTORY GLOBAL SPIRITS FINANCE UK LIMITED located?

toggle

SUNTORY GLOBAL SPIRITS FINANCE UK LIMITED is registered at Part Second Floor, Uk House, 2 Great Titchfield Street, London W1D 1NN.

What does SUNTORY GLOBAL SPIRITS FINANCE UK LIMITED do?

toggle

SUNTORY GLOBAL SPIRITS FINANCE UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SUNTORY GLOBAL SPIRITS FINANCE UK LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Richard Dalton as a director on 2025-12-31.