STARBUCKS COFFEE COMPANY (UK) LIMITED - LONDON


Company Profile Company Filings

Overview

STARBUCKS COFFEE COMPANY (UK) LIMITED is a Private Limited Company from LONDON and has the status: Active.
STARBUCKS COFFEE COMPANY (UK) LIMITED was incorporated 29 years ago on 16/08/1994 and has the registered number: 02959325. The accounts status is FULL and accounts are next due on 30/06/2024.

STARBUCKS COFFEE COMPANY (UK) LIMITED - LONDON

This company is listed in the following categories:
56102 - Unlicensed restaurants and cafes

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 02/10/2022 30/06/2024

Registered Office

BUILDING 4
LONDON
W4 5YE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/08/2023 29/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ALEXANDRA ERIKA DOROTHY RAYNER Apr 1961 British Director 2019-01-22 CURRENT
MR MICHAEL LINGHAM May 1986 British Director 2022-02-01 CURRENT
MR DANIEL JOHN DWYER Apr 1941 Nominee Director 1994-08-16 UNTIL 1994-09-02 RESIGNED
JONATHAN DAVID HISCOCK Nov 1958 British Director 2000-07-15 UNTIL 2003-07-09 RESIGNED
ALLYSON SVENSON Jul 1967 American Director 1995-01-31 UNTIL 1998-09-01 RESIGNED
MRS NINA SHORES Mar 1966 British Director 2016-11-08 UNTIL 2019-07-17 RESIGNED
MRS MARIA CRISTINA PEREZ SEBASTIAN Feb 1970 English Director 2018-05-29 UNTIL 2018-12-14 RESIGNED
SCOTT TRIMBLE SVENSON Feb 1966 Us Citizen Director 1996-06-13 UNTIL 1999-10-04 RESIGNED
TIMOTHY MORRIS Dec 1964 British Director 1999-07-01 UNTIL 2002-01-25 RESIGNED
PETER MASLEN Feb 1952 Australian Director 1999-12-29 UNTIL 2003-07-10 RESIGNED
MR RALPH DUNCANSON MARSHALL Feb 1968 British Director 2018-05-29 UNTIL 2022-02-01 RESIGNED
KATHARINE LINDEMANN Jun 1961 American Director 2000-04-01 UNTIL 2001-08-10 RESIGNED
PATRICK GURDON SALTONSTALL Mar 1965 American Director 1995-01-31 UNTIL 1996-06-13 RESIGNED
MS SARAH JAYNE KING Jun 1967 British Director 2010-12-20 UNTIL 2011-01-19 RESIGNED
NIGEL DUNCAN TAEE Feb 1961 British Director 1994-11-09 UNTIL 1998-06-01 RESIGNED
MR RHYS CALVIN ILEY Jul 1971 British Director 2015-12-21 UNTIL 2017-01-10 RESIGNED
OSMOND JAMES KILKENNY May 1947 Irish Director 1996-06-13 UNTIL 1998-06-01 RESIGNED
MRS BETTY JUNE DOYLE Jun 1936 British Nominee Director 1994-08-16 UNTIL 1994-09-02 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Secretary 1994-08-16 UNTIL 1994-09-02 RESIGNED
MR ROY CAMERON NAISMITH Feb 1962 British Secretary 1998-09-14 UNTIL 2001-08-16 RESIGNED
CHRISTOPHER JOHN LEIGH Oct 1960 British Secretary 1997-01-17 UNTIL 1998-09-01 RESIGNED
MR JULIAN RICHARD HENWOOD Jun 1962 British Secretary 2001-09-20 UNTIL 2007-10-15 RESIGNED
JOHN MICHAEL COOPER Jan 1950 British Secretary 1995-01-31 UNTIL 1997-01-17 RESIGNED
JACK BARKER Feb 1932 British Secretary 1994-09-02 UNTIL 1995-01-31 RESIGNED
MR ADRIAN THURSTON Other Secretary 2007-10-15 UNTIL 2018-05-29 RESIGNED
TYROLESE (SECRETARIAL) LIMITED Corporate Secretary 1998-09-01 UNTIL 1998-09-14 RESIGNED
HOWARD BEHAR Oct 1944 Usa Director 1998-09-01 UNTIL 1999-10-30 RESIGNED
MR MARK WILLIAM FOX Oct 1969 British Director 2014-06-09 UNTIL 2016-04-29 RESIGNED
MR PAUL KRISTIAN ENGSKOV Sep 1971 American Director 2011-09-16 UNTIL 2013-08-13 RESIGNED
MR JASON DUNLOP Feb 1971 British Director 2018-05-29 UNTIL 2018-12-14 RESIGNED
MR JOHN CULVER Aug 1960 American Director 2009-12-06 UNTIL 2012-11-02 RESIGNED
MARTIN PATRICK COLES Jul 1955 American Director 2005-01-01 UNTIL 2009-12-01 RESIGNED
MARTIN MICHAEL CASEY Aug 1945 Us Director 1998-09-01 UNTIL 2007-10-01 RESIGNED
JACKIE CARTWRIGHT Mar 1967 British Director 2001-09-20 UNTIL 2006-11-30 RESIGNED
MICHAEL LEONARD JULIAN GRIMES Apr 1965 British Director 1994-09-02 UNTIL 1994-11-09 RESIGNED
MR COLIN JAMES CARTER Aug 1953 British Director 2013-08-13 UNTIL 2015-12-21 RESIGNED
CLIFFORD VICTOR BURROWS Sep 1959 British Director 2001-09-20 UNTIL 2008-10-09 RESIGNED
PHILLIP BRIAN BROAD Jul 1962 British Director 2006-11-30 UNTIL 2008-08-08 RESIGNED
MICHAEL JOHN SWEENEY Jan 1958 American Director 1999-03-11 UNTIL 2000-03-13 RESIGNED
JACK BARKER Feb 1932 British Director 1994-09-02 UNTIL 1994-11-09 RESIGNED
TROY MATTHEW ALSTEAD Mar 1963 United States Director 2004-03-16 UNTIL 2005-01-01 RESIGNED
MR NICHOLAS DERMOTT VANCE ALLEN Apr 1968 British Director 2019-07-17 UNTIL 2022-08-05 RESIGNED
TREVOR MICHAEL ABBOTT May 1950 British Director 1996-12-19 UNTIL 1998-10-08 RESIGNED
MR DALE CALCUTT Feb 1963 British Director 2011-09-16 UNTIL 2013-08-13 RESIGNED
MR PAUL BRUCE HARRIS Aug 1971 Canadian Director 2015-12-21 UNTIL 2018-12-14 RESIGNED
MR MARK HULLEY Dec 1964 British Director 2006-11-30 UNTIL 2009-10-30 RESIGNED
MR ADRIAN THURSTON Jun 1969 British Director 2013-08-13 UNTIL 2018-05-29 RESIGNED
PAUL EDWARD TWOHIG Jul 1953 American Director 1998-09-01 UNTIL 2000-01-31 RESIGNED
MR RICHARD MICHAEL TAEE Jun 1959 British Director 1994-11-09 UNTIL 1998-06-01 RESIGNED
MR SIMON FRANCIS WEBB Dec 1961 British Director 1999-12-21 UNTIL 2001-10-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Starbucks Coffee Holdings (Uk) Limited 2016-04-06 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEART OF KENT HOSPICE TRADING LIMITED AYLESFORD, MAIDSTONE Active SMALL 47190 - Other retail sale in non-specialised stores
REG VARDY (TMH) LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
LAMBSON LIMITED WETHERBY Active SMALL 46750 - Wholesale of chemical products
BUCHANAN PAPER & BOARD LIMITED LEEDS ENGLAND Active DORMANT 46760 - Wholesale of other intermediate products
ALLIED KUNICK ENTERTAINMENTS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FULL 56101 - Licensed restaurants
NEXT FINANCIAL SERVICES LIMITED ENDERBY Active DORMANT 99999 - Dormant Company
TORZ AND MACATONIA LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CLARIANT SERVICES UK LTD LEEDS UNITED KINGDOM Active FULL 70100 - Activities of head offices
NEXT DISTRIBUTION LIMITED ENDERBY Active AUDIT EXEMPTION SUBSI 52103 - Operation of warehousing and storage facilities for land transport activities
THE SECURED HOUSING ACTION RENTAL ENTERPRISE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 68201 - Renting and operating of Housing Association real estate
STARBUCKS COFFEE HOLDINGS (UK) LIMITED LONDON ENGLAND Active FULL 47250 - Retail sale of beverages in specialised stores
SUSTAINABLE TRADING LIMITED MAIDSTONE Dissolved... TOTAL EXEMPTION SMALL 17290 - Manufacture of other articles of paper and paperboard n.e.c.
STARBUCKS CARD EUROPE LIMITED LONDON ENGLAND Active FULL 56102 - Unlicensed restaurants and cafes
ALEX RAYNER CONSULTANCY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
STARBUCKS EMEA LTD LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
STARBUCKS EMEA HOLDINGS LTD LONDON ENGLAND Active FULL 70100 - Activities of head offices
STARBUCKS INTERNATIONAL (HOLDINGS) LTD LONDON ENGLAND Active FULL 70100 - Activities of head offices
STARBUCKS EMEA INVESTMENT LTD LONDON ENGLAND Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
STARBUCKS COFFEE COMPANY (UK) LIMITED Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDSUPPLY INTERNATIONAL UK LTD LONDON Active FULL 46460 - Wholesale of pharmaceutical goods
HALLIBURTON MANUFACTURING AND SERVICES LIMITED LONDON ENGLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
HALLIBURTON LIMITED LONDON ENGLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
INTERNATIONAL SOS ASSISTANCE UK LIMITED LONDON Active FULL 86210 - General medical practice activities
LANDMARK EAME, LTD. LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
JACOBS RIMELL LIMITED LONDON ENGLAND Active FULL 58290 - Other software publishing
NEFTEX PETROLEUM CONSULTANTS LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
IGNIS UK INVESTMENT LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INVENTIS DEVELOPMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HALLIBURTON GLOBAL HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.