Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAM SUNTORY UK HOLDINGS LIMITED
Company Information for

BEAM SUNTORY UK HOLDINGS LIMITED

44-45 GREAT MARLBOROUGH STREET,, 5TH FLOOR, LONDON, W1F 7JL,
Company Registration Number
05608446
Private Limited Company
Active

Company Overview

About Beam Suntory Uk Holdings Ltd
BEAM SUNTORY UK HOLDINGS LIMITED was founded on 2005-11-01 and has its registered office in London. The organisation's status is listed as "Active". Beam Suntory Uk Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEAM SUNTORY UK HOLDINGS LIMITED
 
Legal Registered Office
44-45 GREAT MARLBOROUGH STREET,
5TH FLOOR
LONDON
W1F 7JL
Other companies in RH12
 
Previous Names
BEAM INC UK HOLDINGS LIMITED01/07/2015
BEAM GLOBAL SPIRITS & WINE UK (HOLDINGS) LIMITED17/10/2011
JIM BEAM BRANDS UK (HOLDINGS) LIMITED31/03/2006
PRECIS (2569) LIMITED20/01/2006
Filing Information
Company Number 05608446
Company ID Number 05608446
Date formed 2005-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:58:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAM SUNTORY UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEAM SUNTORY UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NADIM ASSI
Director 2013-10-01
DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA
Director 2010-10-30
PRYCE WILLIAM DAVID GREENOW
Director 2015-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PATRICK TIGHE
Director 2013-10-01 2017-09-13
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2006-08-15 2015-08-28
ALBERT BALADI
Director 2011-03-16 2015-07-27
PAUL MATTHEW MCKAY
Director 2010-01-01 2013-12-31
PAUL MATTHEW MCKAY
Director 2010-01-01 2013-10-01
DONARD PATRICK THOMAS GAYNOR
Director 2005-12-22 2011-03-16
JONATHAN GRANTLY STORDY
Director 2008-11-25 2010-10-30
PHILIP EDWARD MILLS
Director 2005-12-22 2009-12-31
RONALD GEORGE KAPOLNEK
Director 2005-12-22 2008-11-19
RHONA CHRISTINE MCKEOWN
Company Secretary 2005-12-22 2006-08-15
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2005-11-01 2005-12-22
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2005-11-01 2005-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADIM ASSI BEAM GLOBAL DISTRIBUTION (UK) LIMITED Director 2013-10-01 CURRENT 2005-12-02 Active
NADIM ASSI WM. TEACHER & SONS, LIMITED Director 2013-10-01 CURRENT 1923-11-23 Active
NADIM ASSI BEAM GLOBAL INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 2001-09-19 Active
NADIM ASSI FB REALISATIONS 2011 LIMITED Director 2013-10-01 CURRENT 1997-04-01 Active
NADIM ASSI JOHN HARVEY & SONS (UK) LIMITED Director 2013-10-01 CURRENT 2006-04-11 Active
NADIM ASSI D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED Director 2013-10-01 CURRENT 1950-12-29 Active
NADIM ASSI THOMAS LOWNDES & CO. LIMITED Director 2013-10-01 CURRENT 1935-01-11 Active
NADIM ASSI HOB REALISATIONS LIMITED Director 2013-10-01 CURRENT 1893-08-28 Active
NADIM ASSI JOHN HARVEY & SONS,LIMITED Director 2013-10-01 CURRENT 1961-03-09 Active
NADIM ASSI BEAM MANAGEMENT UK LIMITED Director 2013-10-01 CURRENT 1967-12-11 Active
NADIM ASSI BEAM SUNTORY UK LIMITED Director 2013-10-01 CURRENT 2005-10-13 Active
DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA MORRISON BOWMORE DISTILLERS LIMITED Director 2015-06-15 CURRENT 1989-07-27 Active
DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA BEAM SUNTORY UK LIMITED Director 2012-01-09 CURRENT 2005-10-13 Active
DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA FB REALISATIONS 2011 LIMITED Director 2011-10-03 CURRENT 1997-04-01 Active
DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA COSMI REALISATIONS LIMITED Director 2010-10-30 CURRENT 1952-10-31 Active
DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA BEAM GLOBAL DISTRIBUTION (UK) LIMITED Director 2010-10-30 CURRENT 2005-12-02 Active
DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA WM. TEACHER & SONS, LIMITED Director 2010-10-30 CURRENT 1923-11-23 Active
DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA BEAM GLOBAL INTERNATIONAL LIMITED Director 2010-10-30 CURRENT 2001-09-19 Active
DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED Director 2010-10-30 CURRENT 1950-12-29 Active
DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA THOMAS LOWNDES & CO. LIMITED Director 2010-10-30 CURRENT 1935-01-11 Active
DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA HOB REALISATIONS LIMITED Director 2010-10-30 CURRENT 1893-08-28 Active
DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA JOHN HARVEY & SONS,LIMITED Director 2010-10-30 CURRENT 1961-03-09 Active
DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA BEAM MANAGEMENT UK LIMITED Director 2010-10-30 CURRENT 1967-12-11 Active
PRYCE WILLIAM DAVID GREENOW THE SCOTCH WHISKY ASSOCIATION Director 2018-03-23 CURRENT 1960-04-22 Active
PRYCE WILLIAM DAVID GREENOW SIPSMITH LIMITED Director 2017-01-05 CURRENT 2007-09-18 Active
PRYCE WILLIAM DAVID GREENOW COSMI REALISATIONS LIMITED Director 2015-07-27 CURRENT 1952-10-31 Active
PRYCE WILLIAM DAVID GREENOW BEAM GLOBAL DISTRIBUTION (UK) LIMITED Director 2015-07-27 CURRENT 2005-12-02 Active
PRYCE WILLIAM DAVID GREENOW WM. TEACHER & SONS, LIMITED Director 2015-07-27 CURRENT 1923-11-23 Active
PRYCE WILLIAM DAVID GREENOW BEAM GLOBAL INTERNATIONAL LIMITED Director 2015-07-27 CURRENT 2001-09-19 Active
PRYCE WILLIAM DAVID GREENOW FB REALISATIONS 2011 LIMITED Director 2015-07-27 CURRENT 1997-04-01 Active
PRYCE WILLIAM DAVID GREENOW JOHN HARVEY & SONS (UK) LIMITED Director 2015-07-27 CURRENT 2006-04-11 Active
PRYCE WILLIAM DAVID GREENOW D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED Director 2015-07-27 CURRENT 1950-12-29 Active
PRYCE WILLIAM DAVID GREENOW THOMAS LOWNDES & CO. LIMITED Director 2015-07-27 CURRENT 1935-01-11 Active
PRYCE WILLIAM DAVID GREENOW HOB REALISATIONS LIMITED Director 2015-07-27 CURRENT 1893-08-28 Active
PRYCE WILLIAM DAVID GREENOW JOHN HARVEY & SONS,LIMITED Director 2015-07-27 CURRENT 1961-03-09 Active
PRYCE WILLIAM DAVID GREENOW BEAM MANAGEMENT UK LIMITED Director 2015-07-27 CURRENT 1967-12-11 Active
PRYCE WILLIAM DAVID GREENOW BEAM SUNTORY UK LIMITED Director 2015-07-27 CURRENT 2005-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM 44-45 Great Marlborough Street 5th Floor London W1F 7JL United Kingdom
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-19AP01DIRECTOR APPOINTED MS ANGELA ISABELLA BAILEY
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NORIYUKI YAMADA
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-06-14CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-20
2021-02-03AAMDAmended full accounts made up to 2019-12-31
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-06AP01DIRECTOR APPOINTED MR NORIYUKI YAMADA
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NADIM ASSI
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM 25 Canada Square Level 37 London Canary Wharf E14 5LQ England
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England
2019-12-20AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2019-12-19
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CH01Director's details changed for Nadim Assi on 2019-06-01
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-04-09SH0128/12/18 STATEMENT OF CAPITAL GBP 422766727
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12TM01Termination of appointment of a director
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PRYCE WILLIAM DAVID GREENOW
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRYCE WILLIAM DAVID GREENOW / 01/06/2018
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NADIM ASSI / 01/06/2018
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK TIGHE
2017-08-01RP04AP01Second filing of director appointment of James Patrick Tighe
2017-08-01ANNOTATIONClarification
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PRYCE WILLIAM DAVID GREENOW / 01/06/2017
2017-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MADAME DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA / 01/06/2017
2017-06-13CH01Director's details changed for James Patrick Tighe on 2017-06-01
2016-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 344305124
2016-10-11SH0130/09/16 STATEMENT OF CAPITAL GBP 344305124
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 344305123
2016-06-08AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PRYCE WILLIAM DAVID GREENOW / 01/06/2016
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MADAME DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA / 01/06/2016
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK TIGHE / 01/06/2016
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NADIM ASSI / 01/06/2016
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08TM02APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED
2015-07-29AP01DIRECTOR APPOINTED PRYCE WILLIAM DAVID GREENOW
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT BALADI
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM AFON BUILDING 3RD FLOOR WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL
2015-07-01RES15CHANGE OF NAME 23/06/2015
2015-07-01CERTNMCOMPANY NAME CHANGED BEAM INC UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/07/15
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT BALADI / 01/06/2015
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 344305123
2015-06-04AR0101/06/15 FULL LIST
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NADIM ASSI / 01/06/2015
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT BALADI / 01/06/2015
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK TIGHE / 01/06/2015
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA / 01/06/2015
2014-10-10MISCSECT 519
2014-09-26AUDAUDITOR'S RESIGNATION
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 344305123
2014-06-02AR0101/06/14 FULL LIST
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NADIM ASSI / 01/06/2014
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM PREWETTS MILL WORTHING ROAD HORSHAM WEST SUSSEX RH12 1ST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCKAY
2013-10-15AP01DIRECTOR APPOINTED NADIM ASSI
2013-10-15AP01DIRECTOR APPOINTED JAMES PATRICK TIGHE
2013-10-15AP01DIRECTOR APPOINTED JAMES PATRICK TIGHE
2013-10-14AP01DIRECTOR APPOINTED MR PAUL MATTHEW MCKAY
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCKAY
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0101/06/13 FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA / 01/06/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW MCKAY / 01/06/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT BALADI / 01/01/2013
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / M DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA / 01/06/2012
2012-06-08AR0101/06/12 FULL LIST
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW MCKAY / 01/06/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT BALADI / 01/06/2012
2012-02-23SH1923/02/12 STATEMENT OF CAPITAL GBP 344305123
2012-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-02-20SH20STATEMENT BY DIRECTORS
2012-02-20CAP-SSSOLVENCY STATEMENT DATED 13/02/12
2012-02-20RES01ALTER MEMORANDUM 13/02/2012
2012-02-20RES06REDUCE ISSUED CAPITAL 13/02/2012
2011-10-17RES15CHANGE OF NAME 10/10/2011
2011-10-17CERTNMCOMPANY NAME CHANGED BEAM INC UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/10/11
2011-10-17NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-10-17CERTNMCOMPANY NAME CHANGED BEAM GLOBAL SPIRITS & WINE UK (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 17/10/11
2011-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AR0101/06/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW MCKAY / 01/06/2011
2011-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYCIDAS SECRETARIES LIMITED / 01/06/2011
2011-05-31ANNOTATIONClarification
2011-05-31RP04SECOND FILING FOR FORM AP01
2011-03-24AP01DIRECTOR APPOINTED MR ALBERT BALADI
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DONARD GAYNOR
2010-11-05AP01DIRECTOR APPOINTED M DEL PINO BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STORDY
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0101/06/10 FULL LIST
2010-02-04SH0125/01/10 STATEMENT OF CAPITAL GBP 404350123
2010-01-29AP01DIRECTOR APPOINTED MR PAUL MATTHEW MCKAY
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLS
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP MILLS / 01/06/2009
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / DONARD GAYNOR / 01/06/2009
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-12-09288aDIRECTOR APPOINTED JONATHAN GRANTLY STORDY
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR RONALD KAPOLNEK
2008-06-11363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-27123NC INC ALREADY ADJUSTED 20/12/06
2007-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-27RES04£ NC 100/500000000 20
2006-11-24363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11353LOCATION OF REGISTER OF MEMBERS
2006-10-11288bSECRETARY RESIGNED
2006-10-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEAM SUNTORY UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAM SUNTORY UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAM SUNTORY UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAM SUNTORY UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BEAM SUNTORY UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAM SUNTORY UK HOLDINGS LIMITED
Trademarks
We have not found any records of BEAM SUNTORY UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAM SUNTORY UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BEAM SUNTORY UK HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BEAM SUNTORY UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAM SUNTORY UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAM SUNTORY UK HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.