STARBUCKS COFFEE COMPANY (UK) LIMITED

STARBUCKS COFFEE COMPANY (UK) LIMITED

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

    Company NameSTARBUCKS COFFEE COMPANY (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02959325
    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 STARBUCKS COFFEE COMPANY (UK) LIMITED?

    • Unlicenced restaurants and cafes (56102) / Accommodation and food service activities

    Where is STARBUCKS COFFEE COMPANY (UK) LIMITED located?

    Registered Office Address
    Building 7 Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STARBUCKS COFFEE COMPANY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEATTLE COFFEE COMPANY (UK) LIMITEDNov 16, 1994Nov 16, 1994
    STRENDELL LIMITEDAug 16, 1994Aug 16, 1994

    What are the latest accounts for STARBUCKS COFFEE COMPANY (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 28, 2025

    What is the status of the latest confirmation statement for STARBUCKS COFFEE COMPANY (UK) LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2026
    Next Confirmation Statement DueAug 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2025
    OverdueNo

    What are the latest filings for STARBUCKS COFFEE COMPANY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 28, 2025

    55 pagesAA

    Statement of capital following an allotment of shares on Feb 20, 2026

    • Capital: GBP 317,085.9
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 13, 2020

    • Capital: GBP 317,085.6
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 317,085.8
    3 pagesSH01

    Registered office address changed from Building 4 Chiswick Park Chiswick High Road London W4 5YE to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on Sep 30, 2025

    1 pagesAD01

    Confirmation statement made on Aug 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2024

    54 pagesAA

    Appointment of Mr Bernardin Damien Michael Malou as a director on Nov 11, 2024

    2 pagesAP01

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2023

    53 pagesAA

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2022

    43 pagesAA

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Dermott Vance Allen as a director on Aug 05, 2022

    1 pagesTM01

    Full accounts made up to Oct 03, 2021

    44 pagesAA

    Termination of appointment of Ralph Duncanson Marshall as a director on Feb 01, 2022

    1 pagesTM01

    Appointment of Mr Michael Lingham as a director on Feb 01, 2022

    2 pagesAP01

    Confirmation statement made on Aug 15, 2021 with updates

    5 pagesCS01

    Full accounts made up to Sep 27, 2020

    44 pagesAA

    Full accounts made up to Sep 30, 2019

    37 pagesAA

    Confirmation statement made on Aug 15, 2020 with updates

    5 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 26, 2019

    • Capital: GBP 316,985
    3 pagesSH01

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Who are the officers of STARBUCKS COFFEE COMPANY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINGHAM, Michael William
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    Building 7
    England
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    Building 7
    England
    EnglandBritish292537210001
    MALOU, Bernardin Damien Michael
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    Building 7
    England
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    Building 7
    England
    SwitzerlandBelgian329552860001
    RAYNER, Alexandra Erika Dorothy
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    Building 7
    England
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    Building 7
    England
    EnglandBritish125407980002
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Secretary
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    British34404400001
    COOPER, John Michael
    16 Dragon Terrace
    HG1 5DN Harrogate
    North Yorkshire
    Secretary
    16 Dragon Terrace
    HG1 5DN Harrogate
    North Yorkshire
    British88600810001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    LEIGH, Christopher John
    74 Hemel Hempstead Road
    Redbourn
    AL3 7NW St Albans
    Hertfordshire
    Secretary
    74 Hemel Hempstead Road
    Redbourn
    AL3 7NW St Albans
    Hertfordshire
    British53981250001
    NAISMITH, Roy Cameron
    The Corn Store
    Manor Farm Barns
    SO24 9DH Old Alresford
    Hampshire
    Secretary
    The Corn Store
    Manor Farm Barns
    SO24 9DH Old Alresford
    Hampshire
    British50349450001
    THURSTON, Adrian
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Secretary
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Other98424860001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Secretary
    66 Lincoln's Inn Fields
    WC2A 3LH London
    40510100001
    ABBOTT, Trevor Michael
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    Director
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    British35278820001
    ALLEN, Nicholas Dermott Vance
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    Director
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    United KingdomBritish260672440001
    ALSTEAD, Troy Matthew
    30511 128th Place Se
    Auburn
    Washington 98092
    Usa
    Director
    30511 128th Place Se
    Auburn
    Washington 98092
    Usa
    American96578090001
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Director
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    British34404400001
    BEHAR, Howard
    62926
    Se 34th Street
    Mercer Island
    Wa 98040
    Usa
    Director
    62926
    Se 34th Street
    Mercer Island
    Wa 98040
    Usa
    Usa61313380001
    BROAD, Phillip Brian
    10 Dorney Grove
    KT13 8NE Weybridge
    Surrey
    Director
    10 Dorney Grove
    KT13 8NE Weybridge
    Surrey
    British39954060001
    BURROWS, Clifford Victor
    4a Oldbury Place
    W1U 5PG London
    Director
    4a Oldbury Place
    W1U 5PG London
    British94647970001
    CALCUTT, Dale
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    United KingdomBritish89985570001
    CARTER, Colin James
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    EnglandBritish180790680001
    CARTWRIGHT, Jackie
    10 Copenhagen Gardens
    Chiswick
    W4 5NN London
    Director
    10 Copenhagen Gardens
    Chiswick
    W4 5NN London
    British78392090002
    CASEY, Martin Michael
    2949 81st Place Se No C4
    Mercer Island
    Wa
    98040
    Usa
    Director
    2949 81st Place Se No C4
    Mercer Island
    Wa
    98040
    Usa
    Us60711050002
    COLES, Martin Patrick
    4616 East Mercer Way
    98040 Mercer Island
    Washington
    Usa
    Director
    4616 East Mercer Way
    98040 Mercer Island
    Washington
    Usa
    United StatesAmerican102979000001
    CULVER, John
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    UsaAmerican152176760001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DUNLOP, Jason
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    Director
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    EnglandBritish155154070001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    ENGSKOV, Paul Kristian
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    United KingdomAmerican163416110001
    FOX, Mark William
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    EnglandBritish188784800001
    GRIMES, Michael Leonard Julian
    27 Mountfields
    Clarendon Road
    LS2 9PQ Leeds
    West Yorkshire
    Director
    27 Mountfields
    Clarendon Road
    LS2 9PQ Leeds
    West Yorkshire
    British33571640001
    HARRIS, Paul Bruce
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    Director
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    EnglandCanadian203723570001
    HISCOCK, Jonathan David
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    Director
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    British11459080002
    HULLEY, Mark
    5 Compass Court Tower Bridge Plazza
    39 Shad Thames
    SE1 2NJ London
    Director
    5 Compass Court Tower Bridge Plazza
    39 Shad Thames
    SE1 2NJ London
    EnglandBritish117486450001
    ILEY, Rhys Calvin
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    Director
    Chiswick Park Chiswick High Road
    W4 5YE London
    Building 4
    EnglandBritish201248280001
    KILKENNY, Osmond James
    44 St James East
    IRISH Dublin
    Ireland
    Director
    44 St James East
    IRISH Dublin
    Ireland
    Irish70675810001

    Who are the persons with significant control of STARBUCKS COFFEE COMPANY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chiswick High Road
    W4 5YE London
    4
    England
    Apr 06, 2016
    Chiswick High Road
    W4 5YE London
    4
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3346087
    Natures of Control
    • 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