Company NameBeam Global International Limited
DirectorsMaria Del Pino Bermudez De La Ruente Sanchez-Aguilera and Angela Isabella Bailey
Company StatusActive
Company NumberSC223350
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Previous NameJIM Beam Brands Greater Europe Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Maria Del Pino Bermudez De La Ruente Sanchez-Aguilera
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed30 October 2010(9 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleAssociate General Counsel
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMs Angela Isabella Bailey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleTax Director - International Region
Country of ResidenceScotland
Correspondence AddressSpringburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed27 December 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameRonald George Kapolnek
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican Usa
StatusResigned
Appointed10 October 2001(3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 19 November 2008)
RoleSenior Vice President
Correspondence Address928 S Home Avenue
Park Ridge
Illinois
60068
United States
Director NameJeffrey Joseph Buresh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2001(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2004)
RoleChief Executive Officer
Correspondence Address677 Killarney Pass
Mundelein
Illinois
60060
Director NameDonard Patrick Thomas Gaynor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2004(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 March 2011)
RoleSenior Vp Managing Director Interna
Country of ResidenceUnited States
Correspondence Address7 Swans Mill Lane
Scotch Plains
New Jersey
07076
Foreign
Director NameMr Philip Edward Mills
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleManaging Director Europe & Canada
Country of ResidenceEngland
Correspondence AddressGrain House Giggleswick
Settle
North Yorkshire
BD24 0DZ
Director NameJonathan Grantly Stordy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2010)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressNo. 6 Intergolf
La Moraleja
Alcobendas
28109
Director NameKenton Raoul Rose
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2009(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 2010)
RoleSenior Vice President
Correspondence Address1535 Woodlark Drive
Northbrook
60062 Illinois
United States
Director NameMr Rupert Charles Patrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Paul Matthew McKay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2013)
RoleVp & Cfo Emea
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Albert Baladi
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed16 March 2011(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2015)
RolePresident International
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameNadim Assi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2013(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 2020)
RoleVp, Cfo International & Md South/Central America
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Pryce William David Greenow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2018)
RolePresident International
Country of ResidenceSpain
Correspondence AddressMahonia No 2 1a Planta
Madrid
28043
Director NameMr Noriyuki Yamada
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed10 February 2020(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 March 2022)
RoleVp International Cfo
Country of ResidenceJapan
Correspondence AddressMahonia Str. 2
Madrid
28043
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitebeamglobal.com

Location

Registered AddressSpringburn Bond
Carlisle Street
Glasgow
G21 1EQ
Scotland
ConstituencyGlasgow North East
WardCanal
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.5m at £1Beam Global Spirits & Wine Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 2 weeks ago)
Next Return Due15 June 2024 (1 month, 4 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
19 April 2022Appointment of Ms Angela Isabella Bailey as a director on 1 March 2022 (2 pages)
19 April 2022Termination of appointment of Noriyuki Yamada as a director on 1 March 2022 (1 page)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
14 June 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Noriyuki Yamada as a director on 10 February 2020 (2 pages)
5 March 2020Termination of appointment of Nadim Assi as a director on 10 February 2020 (1 page)
27 January 2020Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 27 January 2020 (1 page)
30 December 2019Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 27 December 2019 (2 pages)
27 December 2019Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to 1 George Square Glasgow G2 1AL on 27 December 2019 (1 page)
27 December 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 27 December 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
14 June 2019Director's details changed for Nadim Assi on 1 June 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
11 September 2018Termination of appointment of Pryce William David Greenow as a director on 1 January 2018 (1 page)
5 June 2018Director's details changed for Nadim Assi on 1 June 2018 (2 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 June 2018Director's details changed for Mr Pryce William David Greenow on 1 June 2018 (2 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
13 June 2017Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages)
13 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages)
13 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
31 January 2017Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,500,001
(5 pages)
8 June 2016Director's details changed for Nadim Assi on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Nadim Assi on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,500,001
(5 pages)
8 June 2016Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages)
8 June 2016Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
29 July 2015Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page)
29 July 2015Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages)
29 July 2015Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages)
29 July 2015Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3,500,001
(6 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3,500,001
(6 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3,500,001
(6 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
28 January 2015Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 28 January 2015 (1 page)
16 January 2015Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland to Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5RG to Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland to Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5RG to Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 16 January 2015 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,500,001
(6 pages)
2 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,500,001
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,500,001
(6 pages)
15 October 2013Appointment of Nadim Assi as a director (2 pages)
15 October 2013Termination of appointment of Paul Mckay as a director (1 page)
15 October 2013Appointment of Nadim Assi as a director (2 pages)
15 October 2013Termination of appointment of Paul Mckay as a director (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (16 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (16 pages)
12 June 2013Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
12 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
12 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
31 October 2012Full accounts made up to 31 December 2011 (19 pages)
31 October 2012Full accounts made up to 31 December 2011 (19 pages)
8 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
8 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
8 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
7 June 2012Secretary's details changed for Lycidas Secretaries Limited on 1 June 2012 (2 pages)
7 June 2012Secretary's details changed for Lycidas Secretaries Limited on 1 June 2012 (2 pages)
7 June 2012Secretary's details changed for Lycidas Secretaries Limited on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
7 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
7 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
7 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
6 December 2011Full accounts made up to 31 December 2010 (17 pages)
6 December 2011Full accounts made up to 31 December 2010 (17 pages)
17 October 2011Termination of appointment of Rupert Patrick as a director (1 page)
17 October 2011Termination of appointment of Rupert Patrick as a director (1 page)
4 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 3,500,001
(3 pages)
4 July 2011Memorandum and Articles of Association (13 pages)
4 July 2011Memorandum and Articles of Association (13 pages)
4 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 3,500,001
(3 pages)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
8 June 2011Director's details changed for Mr Rupert Charles Patrick on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Rupert Charles Patrick on 1 June 2011 (2 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
8 June 2011Director's details changed for Mr Rupert Charles Patrick on 1 June 2011 (2 pages)
26 May 2011Second filing of AP01 previously delivered to Companies House (5 pages)
26 May 2011Second filing of AP01 previously delivered to Companies House (5 pages)
24 March 2011Appointment of Mr Albert Baladi as a director (2 pages)
24 March 2011Termination of appointment of Donard Gaynor as a director (1 page)
24 March 2011Appointment of Mr Albert Baladi as a director (2 pages)
24 March 2011Termination of appointment of Donard Gaynor as a director (1 page)
5 November 2010Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages)
5 November 2010Termination of appointment of Jonathan Stordy as a director (1 page)
5 November 2010Termination of appointment of Jonathan Stordy as a director (1 page)
5 November 2010Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (16 pages)
23 June 2010Full accounts made up to 31 December 2009 (16 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Rupert Charles Patrick on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Rupert Charles Patrick on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Rupert Charles Patrick on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
28 January 2010Appointment of Mr Rupert Charles Patrick as a director (2 pages)
28 January 2010Appointment of Mr Paul Matthew Mckay as a director
  • ANNOTATION A second filed AP01 was registered on 26/05/2011
(3 pages)
28 January 2010Appointment of Mr Paul Matthew Mckay as a director
  • ANNOTATION A second filed AP01 was registered on 26/05/2011
(3 pages)
28 January 2010Appointment of Mr Rupert Charles Patrick as a director (2 pages)
22 January 2010Termination of appointment of Kenton Rose as a director (1 page)
22 January 2010Termination of appointment of Kenton Rose as a director (1 page)
5 January 2010Termination of appointment of Philip Mills as a director (1 page)
5 January 2010Termination of appointment of Philip Mills as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 June 2009Director's change of particulars / donard gaynor / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / philip mills / 01/06/2009 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Director's change of particulars / philip mills / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / donard gaynor / 01/06/2009 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Full accounts made up to 31 December 2007 (17 pages)
1 June 2009Full accounts made up to 31 December 2007 (17 pages)
17 March 2009Director appointed kenton raoul rose (1 page)
17 March 2009Director appointed kenton raoul rose (1 page)
11 February 2009Full accounts made up to 31 December 2006 (19 pages)
11 February 2009Full accounts made up to 31 December 2006 (19 pages)
9 December 2008Appointment terminated director ronald kapolnek (1 page)
9 December 2008Appointment terminated director ronald kapolnek (1 page)
9 December 2008Director appointed jonathan grantly stordy (1 page)
9 December 2008Director appointed jonathan grantly stordy (1 page)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (16 pages)
27 October 2006Full accounts made up to 31 December 2005 (16 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Location of register of members (1 page)
13 October 2006Return made up to 19/09/06; full list of members (2 pages)
13 October 2006Return made up to 19/09/06; full list of members (2 pages)
13 October 2006Location of register of members (1 page)
4 April 2006Memorandum and Articles of Association (13 pages)
4 April 2006Memorandum and Articles of Association (13 pages)
31 March 2006Company name changed jim beam brands greater europe l imited\certificate issued on 31/03/06 (2 pages)
31 March 2006Company name changed jim beam brands greater europe l imited\certificate issued on 31/03/06 (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 September 2005Return made up to 19/09/05; full list of members (2 pages)
19 September 2005Return made up to 19/09/05; full list of members (2 pages)
9 December 2004Full accounts made up to 31 December 2003 (13 pages)
9 December 2004Full accounts made up to 31 December 2003 (13 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
22 September 2003Return made up to 19/09/03; full list of members (7 pages)
22 September 2003Return made up to 19/09/03; full list of members (7 pages)
11 July 2003Full accounts made up to 31 December 2002 (13 pages)
11 July 2003Full accounts made up to 31 December 2002 (13 pages)
19 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Registered office changed on 18/06/02 from: 292 saint vincent street glasgow G2 5TQ (1 page)
18 June 2002Registered office changed on 18/06/02 from: 292 saint vincent street glasgow G2 5TQ (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
1 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
1 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
10 October 2001Company name changed lycidas (350) LIMITED\certificate issued on 10/10/01 (2 pages)
10 October 2001Company name changed lycidas (350) LIMITED\certificate issued on 10/10/01 (2 pages)
19 September 2001Incorporation (19 pages)
19 September 2001Incorporation (19 pages)