YUM! RESTAURANTS EUROPE LIMITED
Overview
| Company Name | YUM! RESTAURANTS EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01165458 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of YUM! RESTAURANTS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIZZA HUT INTERNATIONAL (UK) LIMITED | Mar 27, 1992 | Mar 27, 1992 |
| PEPSICO FOOD SERVICE INTERNATIONAL LIMITED | Oct 10, 1986 | Oct 10, 1986 |
| PIZZA HUT SERVICES LIMITED | May 10, 1982 | May 10, 1982 |
| PORI LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| PIZZA HUT (U.K.) LIMITED | Apr 03, 1974 | Apr 03, 1974 |
What are the latest accounts for YUM! RESTAURANTS EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for YUM! RESTAURANTS EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for YUM! RESTAURANTS EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rudi Van Schoor as a director on Jun 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mathew James William Mccormick as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Melissa Jayne Hay on Jun 01, 2024 | 2 pages | CH01 | ||
Appointment of Ms Melissa Jayne Hay as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Rudi Van Schoor as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah-Jane Macdonald as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Anne Marie Hopkins as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Mathew James William Mccormick on Oct 18, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Michael Colborn as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Timothy Michael Colborn as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Michael Robert Campion Williams as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 213 pages | AA | ||
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH | 1 pages | AD03 | ||
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 pages | AD02 | ||
Appointment of Mr Mathew James William Mccormick as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of Paula Mackenzie as a director on May 27, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Termination of appointment of Amy Ellis Durini as a director on Jul 26, 2021 | 1 pages | TM01 | ||
Who are the officers of YUM! RESTAURANTS EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAY, Melissa Jayne | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey | United Kingdom | New Zealander | 319246790002 | |||||
| HOPKINS, Anne Marie | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey | United Kingdom | British | 317201440001 | |||||
| WILLIAMS, Michael Robert Campion | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey | England | British | 261821670001 | |||||
| ASHBY, Timothy John | Secretary | 63 St Marks Road RG9 1LP Henley On Thames Oxfordshire | British | 38701440004 | ||||||
| BROAD, Gary Peter | Secretary | 16 Shalbourne Rise GU15 2EJ Camberley Surrey | British | 1870650002 | ||||||
| BROAD, Gary Peter | Secretary | 20 Randolph Drive GU14 0QQ Farnborough Hampshire | British | 1870650001 | ||||||
| COLBORN, Timothy Michael | Secretary | Guildford Road GU22 7NJ Woking Orion Gate Surrey England | British | 117648710001 | ||||||
| DUNN, Timothy Jennett | Secretary | 32 Elm Bank Gardens SW13 0NT London | American | 39011660001 | ||||||
| JACKSON, Stephen John Hamilton | Secretary | 55 Sheepfold Road GU2 9TT Guildford Surrey | British | 62723510002 | ||||||
| MCFAULL, Graeme | Secretary | Bewley Lane Lacock SN15 2PG Chippenham The Hermitage Wiltshire United Kingdom | British | 140894060001 | ||||||
| SAVING, Trevor | Secretary | Littlecroft 4 Kettlewell Close Horsell GU21 4HZ Woking Surrey | British | 13488420001 | ||||||
| ALLAN, Graham Denis, Mr. | Director | 17 Hereford Square SW7 4TS London | United Kingdom | British | 238550710002 | |||||
| ALLEGRETTI DAVENPORT, Regina Marie | Director | 27 Felden Street SW6 5AE London | American | 43156040001 | ||||||
| ASHBY, Timothy John | Director | 32 Goldsworth Road GU21 6JT Woking Surrey | Great Britain | British | 162876770001 | |||||
| ASHBY, Timothy John | Director | 63 St Marks Road RG9 1LP Henley On Thames Oxfordshire | British | 38701440004 | ||||||
| AVERISS, Joanne Kerry | Director | 1 St Georges Road St Margarets TW1 1QS Twickenham Middlesex | England | British | 57057370001 | |||||
| BENSTEAD, Nigel | Director | The Fujairah Building PO BOX 9351 Khalid Ibn Al Waleed Road Dubai United Arab Emirates | British | 37675650002 | ||||||
| BUTLER, Graham Gill | Director | 20 Country Club Road Ridgefield FOREIGN Connecticut 06877 Usa | Usa | 13488430001 | ||||||
| CATES, Larry Allen | Director | Kings Hill House Ridgemount Road SL5 9RF Sunningdale Berkshire | American | 58825420002 | ||||||
| CHAPMAN, David John | Director | 5 Edgecombe Street St Ives New South Wales Australia | Australian | 34811480001 | ||||||
| COLBORN, Timothy Michael | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey England | United Kingdom | British | 117648710002 | |||||
| DUNN, Shawn Edward | Director | Everglades Lindale Close GU25 4NT Wentworth Surrey | Canadian | 50318600001 | ||||||
| DUNN, Timothy Jennett | Director | 32 Elm Bank Gardens SW13 0NT London | American | 39011660001 | ||||||
| DURINI, Amy Ellis | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey | United States | American | 269458870001 | |||||
| FEDOSOV, Ilya | Director | Staropetrovsky Passage 11 125130 Moscow Bld. 1 Russia | Russia | Russian | 238040080001 | |||||
| FITZJOHN, David Roy | Director | Charity Farm Barns RG8 7RR Goring Heath Berkshire | England | British | 90895300002 | |||||
| GILES, Simon Kenneth | Director | Goldsworth Road GU21 6JT Woking 32 Surrey United Kingdom | England | British | 151183540001 | |||||
| HENNESSY, Murray Edwin | Director | 9 Rusthall Avenue Chiswick W4 1BW London | United Kingdom | Irish | 96632560001 | |||||
| HIGGINS, Kevin | Director | 32 Goldsworth Road GU21 6JT Woking Surrey | Ireland | 106109720001 | ||||||
| MACDONALD, Sarah-Jane | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey | United Kingdom | British | 265097090001 | |||||
| MACKENZIE, Paula | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey England | United Kingdom | British | 183872780003 | |||||
| MACKENZIE, Paula | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey England | United Kingdom | British | 183872780003 | |||||
| MCCORMICK, Mathew James William | Director | Guildford Road Woking GU22 7NJ Surrey Orion Gate United Kingdom | England | New Zealander | 260767660002 | |||||
| MCFAULL, Graeme | Director | Bewley Lane Lacock SN15 2PG Chippenham The Hermitage Wiltshire United Kingdom | England | British | 140894060001 | |||||
| MCGOWAN, Murray Henry | Director | Goldsworth Road GU21 6JT Woking 32 Surrey | United Kingdom | British | 152167690001 |
Who are the persons with significant control of YUM! RESTAURANTS EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Yum! Brands, Inc. | Apr 06, 2016 | Gardiner Lane 40213 Louisville 1441 Kentucky United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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