PEPSICO HOLDINGS

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

    Company NamePEPSICO HOLDINGS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01516531
    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 PEPSICO HOLDINGS?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PEPSICO HOLDINGS located?

    Registered Office Address
    7th Floor 1 Station Hill Square
    RG1 1LN Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEPSICO HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PEPSICO HOLDINGS?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for PEPSICO HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Registered office address changed from 450 South Oak Way Green Park Reading Berkshire RG2 6UW England to 7th Floor 1 Station Hill Square Reading Berkshire RG1 1LN on Dec 05, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Director's details changed for Mrs Bethan Main Price on Sep 15, 2025

    2 pagesCH01

    Appointment of Mrs Bethan Main Price as a director on Sep 15, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 23, 2026Replaced A replacement AP01 was registered 23/01/2026 as the original contained an error

    Termination of appointment of Joanne Kerry Averiss as a director on Sep 15, 2025

    1 pagesTM01

    Confirmation statement made on Jan 04, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    150 pagesAA

    Termination of appointment of Mehmet Serhan Celebi as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Mr Bunyamin Bayraktar as a director on Apr 29, 2024

    2 pagesAP01

    Confirmation statement made on Jan 04, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Appointment of Mr Samuel Richard Barnes as a director on Feb 16, 2023

    2 pagesAP01

    Termination of appointment of Andrew John Macleod as a director on Feb 16, 2023

    1 pagesTM01

    Appointment of Mr Samuel Richard Barnes as a secretary on Feb 16, 2023

    2 pagesAP03

    Termination of appointment of Andrew John Macleod as a secretary on Feb 16, 2023

    1 pagesTM02

    Confirmation statement made on Jan 04, 2023 with updates

    5 pagesCS01

    Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to 450 South Oak Way Green Park Reading Berkshire RG2 6UW on Nov 24, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    605 pagesAA

    Appointment of Mr Mehmet Serhan Celebi as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Claire Ellen Stone as a director on Feb 01, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Article of articles of the the canel and extinguish the entire amount standing to the creditof the share premium account of the company, reduce the company's issued share capital, reduection of capital 21/01/2022
    RES13

    Confirmation statement made on Jan 04, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    601 pagesAA

    Who are the officers of PEPSICO HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Samuel Richard
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    England
    Secretary
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    England
    305668080001
    BARNES, Samuel Richard
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    England
    Director
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    England
    EnglandBritish305668390001
    BAYRAKTAR, Bunyamin
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    England
    Director
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    England
    EnglandTurkish322543070001
    EVANS, Victoria Elizabeth
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    England
    Director
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    England
    EnglandBritish255089400001
    PRICE, Bethan Mair
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    EnglandBritish340517220001
    MACLEOD, Andrew John
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    British62169550002
    MCFADDEN, Douglas James
    2 Sring Road
    Greenwich
    Connecticut 06830
    Usa
    Secretary
    2 Sring Road
    Greenwich
    Connecticut 06830
    Usa
    Canadian30329230003
    ALLEGRETTI DAVENPORT, Regina Marie
    27 Felden Street
    SW6 5AE London
    Director
    27 Felden Street
    SW6 5AE London
    American43156040001
    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
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    EnglandBritish57057370001
    BIELER, Alan Wayne
    6 The Blades
    16 Lower Mall
    W6 9DJ London
    Director
    6 The Blades
    16 Lower Mall
    W6 9DJ London
    American62046090001
    BILUS, Elizabeth Nickeson
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    United StatesAmerican73063830002
    BOWTELL, Robert
    26 South Park Road
    Wimbledon
    SW19 8SX London
    Director
    26 South Park Road
    Wimbledon
    SW19 8SX London
    British52105020002
    CELEBI, Mehmet Serhan
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    EnglandTurkish292236080001
    CHEUNG, Raymond Anthony
    12 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    Director
    12 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    British41219010003
    CIRULNICK, Robert Terry
    4212 Forbes Drive
    Plano
    Texas 75093
    Usa
    Director
    4212 Forbes Drive
    Plano
    Texas 75093
    Usa
    American32580130001
    DIXON, Donal Brian
    Unit 2 18/F Towera
    Queens Gardens 9 Old Peak Road
    TW1 1RH Hong Kong
    Director
    Unit 2 18/F Towera
    Queens Gardens 9 Old Peak Road
    TW1 1RH Hong Kong
    Irish40215500003
    DUNN, Shawn Edward
    Everglades Lindale Close
    GU25 4NT Wentworth
    Surrey
    Director
    Everglades Lindale Close
    GU25 4NT Wentworth
    Surrey
    Canadian50318600001
    EMMONS, Steven Luther
    3 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Director
    3 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Us Citizen34533860001
    FINKELSTEIN, William Alan
    444 East 86th Street
    New York Ny 10017
    FOREIGN Usa
    Director
    444 East 86th Street
    New York Ny 10017
    FOREIGN Usa
    American37102570001
    GOVIER, Ian Paul
    First Floor Flat 143 Beaufort Street
    Chelsea
    SW3 6BS London
    Director
    First Floor Flat 143 Beaufort Street
    Chelsea
    SW3 6BS London
    British53263250001
    GRAHNE, Mikael
    25 Whitelands House
    Cheltenham Terrace
    SW3 4QX London
    Director
    25 Whitelands House
    Cheltenham Terrace
    SW3 4QX London
    Finnish10650330001
    GREENLEES, Lesley Alexander
    Cliff House
    Kingsland Way
    SG7 5QA Ashwell
    Hertfordshire
    Director
    Cliff House
    Kingsland Way
    SG7 5QA Ashwell
    Hertfordshire
    British92290170002
    HEARL, Peter Roland
    14 Grange Park Place
    Wimbledon
    SW20 0EE London
    Director
    14 Grange Park Place
    Wimbledon
    SW20 0EE London
    Australian37500870001
    HOLLYER, William James
    45 Ridgewood Terrace
    Chappaqua
    New York Ny 105414
    Usa
    Director
    45 Ridgewood Terrace
    Chappaqua
    New York Ny 105414
    Usa
    American37334360001
    HOWARD, Robert
    7 Lenham Close
    RG41 1HR Wokingham
    Berkshire
    Director
    7 Lenham Close
    RG41 1HR Wokingham
    Berkshire
    British108344890001
    KANKIWALA, Nishpank Rameshbabu
    20 Redwood Drive
    SL5 0LW Ascot
    Berkshire
    Director
    20 Redwood Drive
    SL5 0LW Ascot
    Berkshire
    British70872940001
    LAWRENCE, Steven Kent
    Flat 7 81 Onslow Square
    SW7 3LT London
    Director
    Flat 7 81 Onslow Square
    SW7 3LT London
    American43807760001
    LEITCH, Angus Martin
    20 Stanbridge Road
    Putney
    SW15 1DX London
    Director
    20 Stanbridge Road
    Putney
    SW15 1DX London
    British68921100001
    MACLEOD, Andrew John
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    United KingdomBritish62169550002
    MAILLOUX, James Wayne
    Broomhall
    Broomhall Lane
    SL5 0DG Sunningdale
    Berkshire
    Director
    Broomhall
    Broomhall Lane
    SL5 0DG Sunningdale
    Berkshire
    Canadian38407330002
    MCFADDEN, Douglas James
    2 Sring Road
    Greenwich
    Connecticut 06830
    Usa
    Director
    2 Sring Road
    Greenwich
    Connecticut 06830
    Usa
    Canadian30329230003
    MCROBIE, Frederick Sutherland
    One Jada Lane
    Greenwich Ct 06830
    Usa
    Director
    One Jada Lane
    Greenwich Ct 06830
    Usa
    Canadian36084750005
    MEILS, Frederick Stuart
    Four Winds 9 Clare Hill
    KT10 9NA Esher
    Surrey
    Director
    Four Winds 9 Clare Hill
    KT10 9NA Esher
    Surrey
    American26216640001
    MORRISON, Dale Frederick
    C/O Walkers Crisps Limited
    Feature Road Thurmaston
    LE1 8BS Leicester
    Director
    C/O Walkers Crisps Limited
    Feature Road Thurmaston
    LE1 8BS Leicester
    American32580140001

    Who are the persons with significant control of PEPSICO HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pepsico Inc
    700 Anderson Hill Road
    Purchase
    10577 New York, 10577
    700
    Usa
    United States
    Apr 06, 2016
    700 Anderson Hill Road
    Purchase
    10577 New York, 10577
    700
    Usa
    United States
    No
    Legal FormIncorporated
    Country RegisteredNorth Carolina
    Legal AuthorityLaws Of North Carolina, The United States Of America
    Place RegisteredCommercial Register Of North Carolina
    Registration NumberId13-15584302
    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