ASAHI BRANDS UK LIMITED

ASAHI BRANDS UK LIMITED

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

    Company NameASAHI BRANDS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05320470
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASAHI BRANDS UK LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ASAHI BRANDS UK LIMITED located?

    Registered Office Address
    Griffin Brewery
    Chiswick Lane South
    W4 2QB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASAHI BRANDS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASAHI UK LTDOct 11, 2016Oct 11, 2016
    MILLER BRANDS (UK) LIMITEDApr 15, 2005Apr 15, 2005
    SABM UK LIMITEDDec 23, 2004Dec 23, 2004

    What are the latest accounts for ASAHI BRANDS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ASAHI BRANDS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 16, 2023 with updates

    4 pagesCS01
    XCAOVXMA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01
    XBYTKEUI

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01
    XBBKDSJT

    Termination of appointment of Yoshiaki Suzuki as a director on May 04, 2022

    1 pagesTM01
    XB5LPDG0

    Termination of appointment of Victoria Jane Segebarth as a director on May 04, 2022

    1 pagesTM01
    XB5LPD2Q

    Termination of appointment of Paolo Lanzarotti as a director on May 04, 2022

    1 pagesTM01
    XB5LPCM8

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01
    XB2UOLAI

    Director's details changed for Mr Yoshiaki Suzuki on Dec 01, 2021

    2 pagesCH01
    XAY05UMB

    Change of details for Asahi Europe & International Ltd as a person with significant control on Jan 01, 2022

    2 pagesPSC05
    XAXH87RM

    Notification of Asahi Europe & International Ltd as a person with significant control on Jan 01, 2022

    1 pagesPSC02
    XAXH7EUI

    Cessation of Asahi International Ltd as a person with significant control on Jan 01, 2022

    1 pagesPSC07
    XAXH7DWQ

    Full accounts made up to Dec 31, 2020

    40 pagesAA
    AAE4SHLV

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 23, 2021

    RES15
    XAE4HFC8

    Statement of capital on Sep 24, 2021

    • Capital: USD 1,702
    5 pagesSH19
    YADQM2S1

    legacy

    2 pagesSH20
    YADQLX88

    legacy

    2 pagesCAP-SS
    YADQLX4W

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 23/09/2021
    RES13

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01
    XABO18K0

    Termination of appointment of Adrian Kee as a director on Nov 17, 2020

    1 pagesTM01
    X9I3OIVT

    Director's details changed for Mr Andrew Bailey on Nov 01, 2020

    2 pagesCH01
    X9H2B7V4

    Appointment of Ms Victoria Jane Segebarth as a director on Nov 01, 2020

    2 pagesAP01
    X9H29Y3T

    Appointment of Mr Michael William James as a director on Nov 01, 2020

    2 pagesAP01
    X9H29XW2

    Who are the officers of ASAHI BRANDS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Andrew
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Czech RepublicBritishCfo276078840001
    CLAY, Timothy James
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    EnglandBritishManaging Director241594850001
    JAMES, Michael William
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    United KingdomBritishFinance Director220997590001
    MARTIN, Gregory Eric
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    Secretary
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    BritishCo Sec Officer83916770002
    PERKS, Edward William
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Secretary
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    221022800001
    RICHARDS, Holly Louise
    Flat 423 The Beaux Arts Building
    10-18 Manor Gardens
    N7 6JS London
    Secretary
    Flat 423 The Beaux Arts Building
    10-18 Manor Gardens
    N7 6JS London
    BritishCompany Secretarial Assistant116616240001
    RUSSELL, Deborah Elizabeth
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    Secretary
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    BritishChartered Secretary59704430001
    SADKOWSKI, Ursula Lorraine
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    Secretary
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    British78208750001
    WAINE, Sarah Jane
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    Secretary
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    BritishAssistant Company Secretary110792800001
    WARNER, William
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Secretary
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    British117477660001
    BAGATTINI, Roy Enzo
    15 Largo Olgiata
    Isola 94d
    Rome
    00123
    Italy
    Director
    15 Largo Olgiata
    Isola 94d
    Rome
    00123
    Italy
    South AfricanManaging Director - Birra Pero124501520001
    BOUCHER, Timothy Montfort
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritishAccountant134454110003
    CLARK, Alan
    24 Oberwiler Kirchweg
    6300
    Zug
    Switzerland
    Director
    24 Oberwiler Kirchweg
    6300
    Zug
    Switzerland
    South AfricanDirector115212030002
    CLARK, Susan Michelle
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    United KingdomBritishDir Of Corp Affairs198296200001
    CLAY, Timothy James
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    United KingdomBritishSales Director165720970001
    CUMMINGS, Rohan August
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    EnglandBritishChief Financial Officer217687810003
    CUMMINGS, Rohan August
    CH-6341 Baar
    Neuhofstrasse 4
    Zug
    Switzerland
    Director
    CH-6341 Baar
    Neuhofstrasse 4
    Zug
    Switzerland
    SwitzerlandBritishAccountant173703970001
    GOROSABEL, Hector
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    SwitzerlandCanadianManaging Director Western Europe134457860001
    GRAINGER, Matthew Garth
    CH-6341 Baar
    Neuhofstrasse 4
    Zug
    Switzerland
    Director
    CH-6341 Baar
    Neuhofstrasse 4
    Zug
    Switzerland
    SwitzerlandBritishFinance Manager181960040001
    HAIGH, Gary Kenneth
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    Director
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    EnglandBritishManaging Director252301360001
    HARLOW, Martin
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandBritishSupply Chain Director106701480001
    HATTERSLEY, Gavin Douglas Kilvington
    316 W Trillium Road
    Mequon
    Wisconsin
    Usa
    Director
    316 W Trillium Road
    Mequon
    Wisconsin
    Usa
    South AfricanSenior Vice President Finance111118340001
    KEE, Adrian Kean Foong
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    United KingdomBritishFinance Director219180140001
    LANZAROTTI, Paolo
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Czech RepublicBritishDirector268501620001
    LITTLETON, John
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandBritishCommercial Director114614550001
    MALING, Jason
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    Director
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    EnglandCanadianMarketing Director154507300001
    MILLER, Nicholas Brian
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    UkBritishSales Director108653760002
    MORI, Satoshi
    1-Chome
    1308602 Sumida-Ku
    23-1 Azumabashi
    Tokyo
    Japan
    Director
    1-Chome
    1308602 Sumida-Ku
    23-1 Azumabashi
    Tokyo
    Japan
    JapanJapaneseChief Integration Officer245165980001
    MURPHY, Wlliam Leo
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    England
    England
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    England
    England
    United KingdomAmericanSales Director161649770001
    NARITSUKA, Yusuke
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    United KingdomJapaneseDirector242819020001
    OWEN, Michael James
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    United KingdomBritishFinance Director219621400001
    PINTUSEWITZ, Tessa Robyn
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandSouth AfricanMarketing125065910001
    RANDLES, Michael Richard
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    Director
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    United KingdomBritishChartered Accountant188813580001
    SEGEBARTH, Victoria Jane
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    United KingdomBritishDirector187135420001
    SHAPIRO, Stephen Victor
    14 Court Lane
    Dulwich
    SE21 7DR London
    Director
    14 Court Lane
    Dulwich
    SE21 7DR London
    United KingdomBritishSolicitor160708060001

    Who are the persons with significant control of ASAHI BRANDS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Asahi Europe & International Ltd
    Chertsey Road
    GU21 5BJ Woking
    Asahi House
    England
    Jan 01, 2022
    Chertsey Road
    GU21 5BJ Woking
    Asahi House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Oct 11, 2016
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10332503
    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