YUM! RESTAURANTS EUROPE LIMITED

YUM! RESTAURANTS EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYUM! RESTAURANTS EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01165458
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YUM! RESTAURANTS EUROPE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is YUM! RESTAURANTS EUROPE LIMITED located?

    Registered Office Address
    Orion Gate
    Guildford Road
    GU22 7NJ Woking
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of YUM! RESTAURANTS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIZZA HUT INTERNATIONAL (UK) LIMITEDMar 27, 1992Mar 27, 1992
    PEPSICO FOOD SERVICE INTERNATIONAL LIMITEDOct 10, 1986Oct 10, 1986
    PIZZA HUT SERVICES LIMITEDMay 10, 1982May 10, 1982
    PORI LIMITEDDec 31, 1978Dec 31, 1978
    PIZZA HUT (U.K.) LIMITEDApr 03, 1974Apr 03, 1974

    What are the latest accounts for YUM! RESTAURANTS EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for YUM! RESTAURANTS EUROPE LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for YUM! RESTAURANTS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Rudi Van Schoor as a director on Jun 10, 2025

    1 pagesTM01

    Termination of appointment of Mathew James William Mccormick as a director on Feb 28, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Melissa Jayne Hay on Jun 01, 2024

    2 pagesCH01

    Appointment of Ms Melissa Jayne Hay as a director on Feb 01, 2024

    2 pagesAP01

    Appointment of Mr Rudi Van Schoor as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Sarah-Jane Macdonald as a director on Dec 18, 2023

    1 pagesTM01

    Appointment of Mrs Anne Marie Hopkins as a director on Dec 18, 2023

    2 pagesAP01

    Director's details changed for Mr Mathew James William Mccormick on Oct 18, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Michael Colborn as a secretary on Mar 31, 2023

    1 pagesTM02

    Termination of appointment of Timothy Michael Colborn as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Michael Robert Campion Williams as a director on Mar 31, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    213 pagesAA

    Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

    1 pagesAD03

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH

    1 pagesAD02

    Appointment of Mr Mathew James William Mccormick as a director on Aug 01, 2022

    2 pagesAP01

    Confirmation statement made on Jun 20, 2022 with updates

    6 pagesCS01

    Termination of appointment of Paula Mackenzie as a director on May 27, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Termination of appointment of Amy Ellis Durini as a director on Jul 26, 2021

    1 pagesTM01

    Who are the officers of YUM! RESTAURANTS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAY, Melissa Jayne
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    Director
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    United KingdomNew Zealander319246790002
    HOPKINS, Anne Marie
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    Director
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    United KingdomBritish317201440001
    WILLIAMS, Michael Robert Campion
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    Director
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    EnglandBritish261821670001
    ASHBY, Timothy John
    63 St Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    Secretary
    63 St Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    British38701440004
    BROAD, Gary Peter
    16 Shalbourne Rise
    GU15 2EJ Camberley
    Surrey
    Secretary
    16 Shalbourne Rise
    GU15 2EJ Camberley
    Surrey
    British1870650002
    BROAD, Gary Peter
    20 Randolph Drive
    GU14 0QQ Farnborough
    Hampshire
    Secretary
    20 Randolph Drive
    GU14 0QQ Farnborough
    Hampshire
    British1870650001
    COLBORN, Timothy Michael
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    England
    Secretary
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    England
    British117648710001
    DUNN, Timothy Jennett
    32 Elm Bank Gardens
    SW13 0NT London
    Secretary
    32 Elm Bank Gardens
    SW13 0NT London
    American39011660001
    JACKSON, Stephen John Hamilton
    55 Sheepfold Road
    GU2 9TT Guildford
    Surrey
    Secretary
    55 Sheepfold Road
    GU2 9TT Guildford
    Surrey
    British62723510002
    MCFAULL, Graeme
    Bewley Lane
    Lacock
    SN15 2PG Chippenham
    The Hermitage
    Wiltshire
    United Kingdom
    Secretary
    Bewley Lane
    Lacock
    SN15 2PG Chippenham
    The Hermitage
    Wiltshire
    United Kingdom
    British140894060001
    SAVING, Trevor
    Littlecroft 4 Kettlewell Close
    Horsell
    GU21 4HZ Woking
    Surrey
    Secretary
    Littlecroft 4 Kettlewell Close
    Horsell
    GU21 4HZ Woking
    Surrey
    British13488420001
    ALLAN, Graham Denis, Mr.
    17 Hereford Square
    SW7 4TS London
    Director
    17 Hereford Square
    SW7 4TS London
    United KingdomBritish238550710002
    ALLEGRETTI DAVENPORT, Regina Marie
    27 Felden Street
    SW6 5AE London
    Director
    27 Felden Street
    SW6 5AE London
    American43156040001
    ASHBY, Timothy John
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    Director
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    Great BritainBritish162876770001
    ASHBY, Timothy John
    63 St Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    Director
    63 St Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    British38701440004
    AVERISS, Joanne Kerry
    1 St Georges Road
    St Margarets
    TW1 1QS Twickenham
    Middlesex
    Director
    1 St Georges Road
    St Margarets
    TW1 1QS Twickenham
    Middlesex
    EnglandBritish57057370001
    BENSTEAD, Nigel
    The Fujairah Building PO BOX 9351
    Khalid Ibn Al Waleed Road
    Dubai
    United Arab Emirates
    Director
    The Fujairah Building PO BOX 9351
    Khalid Ibn Al Waleed Road
    Dubai
    United Arab Emirates
    British37675650002
    BUTLER, Graham Gill
    20 Country Club Road
    Ridgefield
    FOREIGN Connecticut 06877
    Usa
    Director
    20 Country Club Road
    Ridgefield
    FOREIGN Connecticut 06877
    Usa
    Usa13488430001
    CATES, Larry Allen
    Kings Hill House
    Ridgemount Road
    SL5 9RF Sunningdale
    Berkshire
    Director
    Kings Hill House
    Ridgemount Road
    SL5 9RF Sunningdale
    Berkshire
    American58825420002
    CHAPMAN, David John
    5 Edgecombe Street
    St Ives
    New South Wales
    Australia
    Director
    5 Edgecombe Street
    St Ives
    New South Wales
    Australia
    Australian34811480001
    COLBORN, Timothy Michael
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    England
    Director
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    England
    United KingdomBritish117648710002
    DUNN, Shawn Edward
    Everglades Lindale Close
    GU25 4NT Wentworth
    Surrey
    Director
    Everglades Lindale Close
    GU25 4NT Wentworth
    Surrey
    Canadian50318600001
    DUNN, Timothy Jennett
    32 Elm Bank Gardens
    SW13 0NT London
    Director
    32 Elm Bank Gardens
    SW13 0NT London
    American39011660001
    DURINI, Amy Ellis
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    Director
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    United StatesAmerican269458870001
    FEDOSOV, Ilya
    Staropetrovsky Passage 11
    125130 Moscow
    Bld. 1
    Russia
    Director
    Staropetrovsky Passage 11
    125130 Moscow
    Bld. 1
    Russia
    RussiaRussian238040080001
    FITZJOHN, David Roy
    Charity Farm Barns
    RG8 7RR Goring Heath
    Berkshire
    Director
    Charity Farm Barns
    RG8 7RR Goring Heath
    Berkshire
    EnglandBritish90895300002
    GILES, Simon Kenneth
    Goldsworth Road
    GU21 6JT Woking
    32
    Surrey
    United Kingdom
    Director
    Goldsworth Road
    GU21 6JT Woking
    32
    Surrey
    United Kingdom
    EnglandBritish151183540001
    HENNESSY, Murray Edwin
    9 Rusthall Avenue
    Chiswick
    W4 1BW London
    Director
    9 Rusthall Avenue
    Chiswick
    W4 1BW London
    United KingdomIrish96632560001
    HIGGINS, Kevin
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    Director
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    Ireland106109720001
    MACDONALD, Sarah-Jane
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    Director
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    United KingdomBritish265097090001
    MACKENZIE, Paula
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    England
    Director
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    England
    United KingdomBritish183872780003
    MACKENZIE, Paula
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    England
    Director
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    England
    United KingdomBritish183872780003
    MCCORMICK, Mathew James William
    Guildford Road
    Woking
    GU22 7NJ Surrey
    Orion Gate
    United Kingdom
    Director
    Guildford Road
    Woking
    GU22 7NJ Surrey
    Orion Gate
    United Kingdom
    EnglandNew Zealander260767660002
    MCFAULL, Graeme
    Bewley Lane
    Lacock
    SN15 2PG Chippenham
    The Hermitage
    Wiltshire
    United Kingdom
    Director
    Bewley Lane
    Lacock
    SN15 2PG Chippenham
    The Hermitage
    Wiltshire
    United Kingdom
    EnglandBritish140894060001
    MCGOWAN, Murray Henry
    Goldsworth Road
    GU21 6JT Woking
    32
    Surrey
    Director
    Goldsworth Road
    GU21 6JT Woking
    32
    Surrey
    United KingdomBritish152167690001

    Who are the persons with significant control of YUM! RESTAURANTS EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yum! Brands, Inc.
    Gardiner Lane
    40213 Louisville
    1441
    Kentucky
    United States
    Apr 06, 2016
    Gardiner Lane
    40213 Louisville
    1441
    Kentucky
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityNorth Carolina
    Place RegisteredNorth Carolina Secretary Of State'S Office
    Registration Number048278
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0