VITAMIN BRANDS LTD.
Overview
| Company Name | VITAMIN BRANDS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05136771 |
| 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 VITAMIN BRANDS LTD.?
- Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
Where is VITAMIN BRANDS LTD. located?
| Registered Office Address | 7th Floor 1 Station Hill Square RG1 1LN Reading Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VITAMIN BRANDS LTD.?
| 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 VITAMIN BRANDS LTD.?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for VITAMIN BRANDS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Appointment of Mrs Bethan Main Price as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Kerry Averiss as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Termination of appointment of Mehmet Serhan Celebi as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Bunyamin Bayraktar as a director on Apr 29, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Samuel Richard Barnes as a director on Feb 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Macleod as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with updates | 5 pages | CS01 | ||||||||||
Sub-division of shares on May 06, 2022 | 4 pages | SH02 | ||||||||||
Statement of capital on Feb 28, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mehmet Serhan Celebi as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Ellen Stone as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 26, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of VITAMIN BRANDS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Victoria Elizabeth | Secretary | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | British | 103389550002 | ||||||
| BARNES, Samuel Richard | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | England | British | 305668390001 | |||||
| BAYRAKTAR, Bunyamin | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | England | Turkish | 322543070001 | |||||
| EVANS, Victoria Elizabeth | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | England | British | 255089400001 | |||||
| PRICE, Bethan Mair | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | England | British | 340517220001 | |||||
| CHEUNG, Raymond Anthony | Secretary | 12 Bears Rails Park Old Windsor SL4 2HN Windsor Berkshire | British | 41219010003 | ||||||
| COLERIDGE, Christopher Henry | Secretary | Flat 4 32 Pembridge Villas W11 3EL London | British | 54654510002 | ||||||
| ROSE, David Ellis | Secretary | 10 Church Crescent Finchley N3 1BG London | British | 35362780001 | ||||||
| AVERISS, Joanne Kerry | Director | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | England | British | 57057370001 | |||||
| CELEBI, Mehmet Serhan | Director | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | England | Turkish | 292236080001 | |||||
| CHEUNG, Raymond Anthony | Director | 12 Bears Rails Park Old Windsor SL4 2HN Windsor Berkshire | British | 41219010003 | ||||||
| COLERIDGE, Christopher Henry | Director | 14 Shawfield Street SW3 4BD London | British | 54654510003 | ||||||
| COOMBS, John David Francis | Director | 42 Lucastes Avenue RH16 1JY Haywards Heath West Sussex | England | British | 52916610001 | |||||
| FAULSTROH, Walter Michael Richard | Director | 47 Powis Square Notting Hill W11 2AX London | England | British | 113719890001 | |||||
| GOUZOULI, Claire Fotini | Director | 13 Highfields Grove N6 6HN London | England | Greek | 6353990003 | |||||
| HARRIS, Brendan | Director | 24 Shire Lane WD3 5NP Chorleywood Hertfordshire | British | 108859400001 | ||||||
| MACLEOD, Andrew John | Director | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | United Kingdom | British | 62169550002 | |||||
| OHLSSON, Anna Christina | Director | Flat 7 69 Harrington Gardens SW7 4JZ London | Swedish | 99304870001 | ||||||
| SIGALOS, John L | Director | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 United Kingdom | United Kingdom | American | 170690380001 | |||||
| STONE, Claire Ellen | Director | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 United Kingdom | England | British | 111950160001 | |||||
| WILLIAMS, Andrew | Director | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 United Kingdom | United Kingdom | British | 137505090002 |
Who are the persons with significant control of VITAMIN BRANDS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pepsico Inc | Apr 06, 2016 | Purchase NY10577 New York 700 Anderson Hill Road 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