STARBUCKS COFFEE COMPANY (UK) LIMITED
Overview
| Company Name | STARBUCKS COFFEE COMPANY (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02959325 |
| 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 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 Address | No |
What were the previous names of STARBUCKS COFFEE COMPANY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEATTLE COFFEE COMPANY (UK) LIMITED | Nov 16, 1994 | Nov 16, 1994 |
| STRENDELL LIMITED | Aug 16, 1994 | Aug 16, 1994 |
What are the latest accounts for STARBUCKS COFFEE COMPANY (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2025 |
What is the status of the latest confirmation statement for STARBUCKS COFFEE COMPANY (UK) LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for STARBUCKS COFFEE COMPANY (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 28, 2025 | 55 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Feb 20, 2026
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 13, 2020
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2025
| 3 pages | SH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 29, 2024 | 54 pages | AA | ||||||||||||||
Appointment of Mr Bernardin Damien Michael Malou as a director on Nov 11, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 01, 2023 | 53 pages | AA | ||||||||||||||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 02, 2022 | 43 pages | AA | ||||||||||||||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Nicholas Dermott Vance Allen as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Oct 03, 2021 | 44 pages | AA | ||||||||||||||
Termination of appointment of Ralph Duncanson Marshall as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Lingham as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 15, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 27, 2020 | 44 pages | AA | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Aug 15, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 26, 2019
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of STARBUCKS COFFEE COMPANY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINGHAM, Michael William | Director | Chiswick Park 566 Chiswick High Road W4 5YG London Building 7 England | England | British | 292537210001 | |||||
| MALOU, Bernardin Damien Michael | Director | Chiswick Park 566 Chiswick High Road W4 5YG London Building 7 England | Switzerland | Belgian | 329552860001 | |||||
| RAYNER, Alexandra Erika Dorothy | Director | Chiswick Park 566 Chiswick High Road W4 5YG London Building 7 England | England | British | 125407980002 | |||||
| BARKER, Jack | Secretary | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | 34404400001 | ||||||
| COOPER, John Michael | Secretary | 16 Dragon Terrace HG1 5DN Harrogate North Yorkshire | British | 88600810001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| HENWOOD, Julian Richard | Secretary | 8 Brickyard Close CV7 7EN Balsall Common Warwickshire | British | 65188860002 | ||||||
| LEIGH, Christopher John | Secretary | 74 Hemel Hempstead Road Redbourn AL3 7NW St Albans Hertfordshire | British | 53981250001 | ||||||
| NAISMITH, Roy Cameron | Secretary | The Corn Store Manor Farm Barns SO24 9DH Old Alresford Hampshire | British | 50349450001 | ||||||
| THURSTON, Adrian | Secretary | Chiswick Park Chiswick High Road W4 5YE London Building 4 United Kingdom | Other | 98424860001 | ||||||
| TYROLESE (SECRETARIAL) LIMITED | Secretary | 66 Lincoln's Inn Fields WC2A 3LH London | 40510100001 | |||||||
| ABBOTT, Trevor Michael | Director | Blendons Highcotts Lane West Clandon GU4 7XA Guildford Surrey | British | 35278820001 | ||||||
| ALLEN, Nicholas Dermott Vance | Director | Chiswick Park Chiswick High Road W4 5YE London Building 4 | United Kingdom | British | 260672440001 | |||||
| ALSTEAD, Troy Matthew | Director | 30511 128th Place Se Auburn Washington 98092 Usa | American | 96578090001 | ||||||
| BARKER, Jack | Director | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | 34404400001 | ||||||
| BEHAR, Howard | Director | 62926 Se 34th Street Mercer Island Wa 98040 Usa | Usa | 61313380001 | ||||||
| BROAD, Phillip Brian | Director | 10 Dorney Grove KT13 8NE Weybridge Surrey | British | 39954060001 | ||||||
| BURROWS, Clifford Victor | Director | 4a Oldbury Place W1U 5PG London | British | 94647970001 | ||||||
| CALCUTT, Dale | Director | Chiswick Park Chiswick High Road W4 5YE London Building 4 United Kingdom | United Kingdom | British | 89985570001 | |||||
| CARTER, Colin James | Director | Chiswick Park Chiswick High Road W4 5YE London Building 4 United Kingdom | England | British | 180790680001 | |||||
| CARTWRIGHT, Jackie | Director | 10 Copenhagen Gardens Chiswick W4 5NN London | British | 78392090002 | ||||||
| CASEY, Martin Michael | Director | 2949 81st Place Se No C4 Mercer Island Wa 98040 Usa | Us | 60711050002 | ||||||
| COLES, Martin Patrick | Director | 4616 East Mercer Way 98040 Mercer Island Washington Usa | United States | American | 102979000001 | |||||
| CULVER, John | Director | Chiswick Park Chiswick High Road W4 5YE London Building 4 United Kingdom | Usa | American | 152176760001 | |||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DUNLOP, Jason | Director | Chiswick Park Chiswick High Road W4 5YE London Building 4 | England | British | 155154070001 | |||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| ENGSKOV, Paul Kristian | Director | Chiswick Park Chiswick High Road W4 5YE London Building 4 United Kingdom | United Kingdom | American | 163416110001 | |||||
| FOX, Mark William | Director | Chiswick Park Chiswick High Road W4 5YE London Building 4 United Kingdom | England | British | 188784800001 | |||||
| GRIMES, Michael Leonard Julian | Director | 27 Mountfields Clarendon Road LS2 9PQ Leeds West Yorkshire | British | 33571640001 | ||||||
| HARRIS, Paul Bruce | Director | Chiswick Park Chiswick High Road W4 5YE London Building 4 | England | Canadian | 203723570001 | |||||
| HISCOCK, Jonathan David | Director | The Rowans Hazleton GL54 4DX Cheltenham Gloucestershire | British | 11459080002 | ||||||
| HULLEY, Mark | Director | 5 Compass Court Tower Bridge Plazza 39 Shad Thames SE1 2NJ London | England | British | 117486450001 | |||||
| ILEY, Rhys Calvin | Director | Chiswick Park Chiswick High Road W4 5YE London Building 4 | England | British | 201248280001 | |||||
| KILKENNY, Osmond James | Director | 44 St James East IRISH Dublin Ireland | Irish | 70675810001 |
Who are the persons with significant control of STARBUCKS COFFEE COMPANY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Starbucks Coffee Holdings (Uk) Limited | Apr 06, 2016 | Chiswick High Road W4 5YE London 4 England | 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