STARBUCKS COFFEE HOLDINGS (UK) LIMITED - LONDON


Company Profile Company Filings

Overview

STARBUCKS COFFEE HOLDINGS (UK) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
STARBUCKS COFFEE HOLDINGS (UK) LIMITED was incorporated 27 years ago on 01/04/1997 and has the registered number: 03346087. The accounts status is FULL and accounts are next due on 30/06/2024.

STARBUCKS COFFEE HOLDINGS (UK) LIMITED - LONDON

This company is listed in the following categories:
47250 - Retail sale of beverages in specialised stores
47290 - Other retail sale of food in specialised stores

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 7 CHISWICK PARK
LONDON
W4 5YG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUNCAN ROBERT MORHAM MOIR Aug 1968 British Director 2020-04-17 CURRENT
MR RALP DUNCANSON MARSHALL Feb 1968 British Director 2018-05-29 CURRENT
MR RHYS CALVIN ILEY Jul 1971 British Director 2015-12-21 UNTIL 2017-02-27 RESIGNED
MR RICHARD MICHAEL TAEE Jun 1959 British Director 1997-05-14 UNTIL 1998-06-01 RESIGNED
MR MARK WILLIAM FOX Oct 1969 British Director 2014-06-09 UNTIL 2016-04-29 RESIGNED
MICHAEL JOHN SWEENEY Jan 1958 American Director 1999-09-15 UNTIL 2000-03-13 RESIGNED
SCOTT TRIMBLE SVENSON Feb 1966 Us Citizen Director 1997-05-14 UNTIL 1999-10-04 RESIGNED
NIGEL DUNCAN TAEE Feb 1961 British Director 1997-05-14 UNTIL 1998-06-01 RESIGNED
ALLYSON SVENSON Jul 1967 American Director 1997-05-14 UNTIL 1999-10-04 RESIGNED
MRS MARIA CRISTINA PEREZ SEBASTIAN Feb 1970 English Director 2018-05-29 UNTIL 2018-12-14 RESIGNED
CLAIRE NICOLA ROGERS Dec 1969 British Director 1997-04-01 UNTIL 1997-05-14 RESIGNED
PETER MASLEN Feb 1952 Australian Director 1999-12-29 UNTIL 2003-07-10 RESIGNED
OSMOND JAMES KILKENNY May 1947 Irish Director 1997-05-15 UNTIL 1998-06-01 RESIGNED
PAUL EDWARD TWOHIG Jul 1953 American Director 1998-09-01 UNTIL 2000-01-31 RESIGNED
MR MARK HULLEY Dec 1964 British Director 2006-11-30 UNTIL 2009-10-30 RESIGNED
ORIN CLAYTON SMITH Jun 1942 Usa Director 1998-09-01 UNTIL 2005-06-22 RESIGNED
MR ADRIAN THURSTON Other Secretary 2007-10-15 UNTIL 2018-05-29 RESIGNED
CLAIRE NICOLA ROGERS Dec 1969 British Secretary 1997-04-01 UNTIL 1997-05-14 RESIGNED
MR ROY CAMERON NAISMITH Feb 1962 British Secretary 1998-09-14 UNTIL 2001-03-30 RESIGNED
CHRISTOPHER JOHN LEIGH Oct 1960 British Secretary 1997-05-14 UNTIL 1998-09-01 RESIGNED
MR JULIAN RICHARD HENWOOD Jun 1962 British Secretary 2001-09-20 UNTIL 2007-10-15 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 British Secretary 1997-04-01 UNTIL 1997-04-01 RESIGNED
HOWARD BEHAR Oct 1944 Usa Director 1998-09-01 UNTIL 1999-09-30 RESIGNED
MR DARCY WILLSON-RYMER Dec 1965 British Director 2008-08-08 UNTIL 2011-09-16 RESIGNED
MR JASON DUNLOP Feb 1971 British Director 2018-05-29 UNTIL 2018-12-14 RESIGNED
MARTIN PATRICK COLES Jul 1955 American Director 2005-06-15 UNTIL 2009-12-06 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
MR COLIN JAMES CARTER Aug 1953 British Director 2013-08-13 UNTIL 2015-12-21 RESIGNED
MR DALE CALCUTT Feb 1963 British Director 2011-09-16 UNTIL 2013-08-13 RESIGNED
CLIFFORD VICTOR BURROWS Sep 1959 British Director 2005-01-01 UNTIL 2008-10-09 RESIGNED
MR MARTIN BROK Apr 1966 Dutch Director 2018-12-14 UNTIL 2020-04-17 RESIGNED
PHILLIP BRIAN BROAD Jul 1962 British Director 2006-11-30 UNTIL 2008-08-08 RESIGNED
MR ADRIAN THURSTON Jun 1969 British Director 2013-08-13 UNTIL 2018-05-29 RESIGNED
IAN PETER BAGSHAW Dec 1970 British Director 1997-04-01 UNTIL 1997-05-14 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 1997-05-14 UNTIL 1997-12-20 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 British Director 1997-04-01 UNTIL 1997-04-01 RESIGNED
MR PAUL KRISTIAN ENGSKOV Sep 1971 American Director 2011-09-16 UNTIL 2013-08-13 RESIGNED
MR JOHN CULVER Aug 1960 American Director 2009-12-06 UNTIL 2012-11-02 RESIGNED
MR PAUL BRUCE HARRIS Aug 1971 Canadian Director 2015-12-21 UNTIL 2018-12-14 RESIGNED
MR NIGEL BARRY WILLIAMS Mar 1972 British Director 2009-10-30 UNTIL 2015-05-01 RESIGNED
TYROLESE (SECRETARIAL) LIMITED Corporate Secretary 1998-09-01 UNTIL 1998-09-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Starbucks Corporation 2016-04-06 Wa 9850   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLINTON CARDS PLC MANCHESTER Dissolved... GROUP 5248 - Other retail specialist stores
CCE REALISATIONS LIMITED MANCHESTER ... FULL 47190 - Other retail sale in non-specialised stores
EBOR FOODMARKETS LIMITED LONDON ENGLAND Active FULL 47190 - Other retail sale in non-specialised stores
COSTCUTTER SUPERMARKETS GROUP LIMITED LONDON ENGLAND Active FULL 47190 - Other retail sale in non-specialised stores
PRIMEX UK LIMITED YORK ENGLAND Dissolved... DORMANT 99999 - Dormant Company
TORZ AND MACATONIA LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
COSTCUTTER INTERNATIONAL LIMITED YORK ENGLAND Dissolved... PARTIAL EXEMPTION 47190 - Other retail sale in non-specialised stores
YUM! RESTAURANT HOLDINGS WOKING Active FULL 64209 - Activities of other holding companies n.e.c.
BIBBY FINANCIAL SERVICES LIMITED LIVERPOOL UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
PDQ LIMITED YORK ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
COSTCUTTER HOLDINGS LIMITED YORK ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CSMF LIMITED YORK ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CSMB LIMITED YORK ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
COSTCUTTER SUPERMARKETS HOLDINGS LIMITED LONDON ENGLAND Active FULL 47190 - Other retail sale in non-specialised stores
BIBBY RETAIL SERVICES LIMITED LIVERPOOL Dissolved... DORMANT 47190 - Other retail sale in non-specialised stores
R N B STORES LIMITED LIVERPOOL Dissolved... FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
THE BUYCO LIMITED HOVE Dissolved... FULL 82990 - Other business support service activities n.e.c.
THE LOCAL INDEPENDENT TRADING COMPANY LIMITED YORK ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 47190 - Other retail sale in non-specialised stores
CCL 001 LIMITED RINGWOOD ... NO ACCOUNTS FILED 47290 - Other retail sale of food in specialised stores

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H.H. SAUDI RESEARCH AND MARKETING (UK) LIMITED LONDON Active FULL 58130 - Publishing of newspapers
NORTHERN EXPRESS ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
LIFELYN (UK) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
RED WOLF GLOBAL RECRUITMENT LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
FW UK HOLDING LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
FW CHISWICK PARK LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
IVYDALE LIMITED LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
CYNAPTO TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
FRV TH POWERTEK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
FW EDINBURGH 1 LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate