Company NameHeineken UK Group Life Scheme Trust Company Limited
Company StatusActive
Company NumberSC425468
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)
Previous NamePacific Shelf 1710 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Parfrey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(3 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleHead Of Pensions
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Kerr Wilson Morton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameAileen Janet Newall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameKaren Forbes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 months after company formation)
Appointment Duration1 year (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Carol Young
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Anthony John McNulty
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMiss Lynsey Jane Nicoll
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 2018)
RoleSenior Commercial Lawyer
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMs Janis Ireland
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 March 2021)
RolePensions Governance & Operations Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Claudia Grace Van Tooren
Date of BirthNovember 1984 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed30 August 2018(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2012(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteheineken.co.uk

Location

Registered Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Heineken Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

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

Filing History

28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (93 pages)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
13 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (91 pages)
6 September 2022Filing exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Notice of agreement to exemption from filing of accounts for period ending 31/12/21 (2 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
6 October 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (2 pages)
6 October 2021Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 September 2021Notice of removal of a director (1 page)
23 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (94 pages)
23 September 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (2 pages)
8 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
18 March 2021Appointment of Aileen Janet Newall as a director on 18 March 2021 (2 pages)
18 March 2021Termination of appointment of Janis Ireland as a director on 18 March 2021 (1 page)
26 February 2021Appointment of Mr Kerr Wilson Morton as a director on 26 February 2021 (2 pages)
26 February 2021Termination of appointment of Claudia Grace Van Tooren as a director on 26 February 2021 (1 page)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
13 November 2020Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages)
7 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 November 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages)
14 October 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
30 August 2018Termination of appointment of Lynsey Jane Nicoll as a director on 30 August 2018 (1 page)
30 August 2018Appointment of Mrs Claudia Grace Van Tooren as a director on 30 August 2018 (2 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
26 May 2016Appointment of Mr Neil Parfrey as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr Neil Parfrey as a director on 26 May 2016 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
13 May 2015Second filing of TM01 previously delivered to Companies House (4 pages)
13 May 2015Second filing of TM01 previously delivered to Companies House (4 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 February 2015Termination of appointment of Anthony John Mcnulty as a director on 31 March 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 13/05/2015.
(2 pages)
23 February 2015Termination of appointment of Anthony John Mcnulty as a director on 31 March 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 13/05/2015.
(2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
17 January 2014Termination of appointment of Carol Young as a director (1 page)
17 January 2014Termination of appointment of Carol Young as a director (1 page)
17 January 2014Appointment of Ms Janis Ireland as a director (2 pages)
17 January 2014Appointment of Ms Janis Ireland as a director (2 pages)
31 October 2013Appointment of Miss Lynsey Jane Nicoll as a director (2 pages)
31 October 2013Appointment of Miss Lynsey Jane Nicoll as a director (2 pages)
31 October 2013Termination of appointment of Karen Forbes as a director (1 page)
31 October 2013Termination of appointment of Karen Forbes as a director (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 July 2013Registered office address changed from 2-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ United Kingdom on 31 July 2013 (1 page)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 October 2012Registered office address changed from 2-4 Broadway Park South Gyle Edinburgh EH12 9JZ United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 2-4 Broadway Park South Gyle Edinburgh EH12 9JZ United Kingdom on 25 October 2012 (1 page)
25 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
25 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
12 October 2012Termination of appointment of David Mcewing as a director (1 page)
12 October 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
12 October 2012Termination of appointment of Roger Connon as a director (1 page)
12 October 2012Appointment of Karen Forbes as a director (2 pages)
12 October 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
12 October 2012Appointment of Mr Anthony John Mcnulty as a director (2 pages)
12 October 2012Termination of appointment of Roger Connon as a director (1 page)
12 October 2012Appointment of Mr Anthony John Mcnulty as a director (2 pages)
12 October 2012Appointment of Mrs Carol Young as a director (2 pages)
12 October 2012Termination of appointment of David Mcewing as a director (1 page)
12 October 2012Registered office address changed from C/O Pinsent Masons Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 October 2012 (1 page)
12 October 2012Registered office address changed from C/O Pinsent Masons Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 October 2012 (1 page)
12 October 2012Appointment of Karen Forbes as a director (2 pages)
12 October 2012Appointment of Mrs Carol Young as a director (2 pages)
5 October 2012Company name changed pacific shelf 1710 LIMITED\certificate issued on 05/10/12
  • CONNOT ‐
(3 pages)
5 October 2012Company name changed pacific shelf 1710 LIMITED\certificate issued on 05/10/12
  • CONNOT ‐
(3 pages)
5 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-01
(1 page)
5 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-01
(1 page)
1 June 2012Incorporation (46 pages)
1 June 2012Incorporation (46 pages)