COCA-COLA EUROPACIFIC PARTNERS PLC

COCA-COLA EUROPACIFIC PARTNERS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOCA-COLA EUROPACIFIC PARTNERS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 09717350
    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 COCA-COLA EUROPACIFIC PARTNERS PLC?

    • Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing

    Where is COCA-COLA EUROPACIFIC PARTNERS PLC located?

    Registered Office Address
    Pemberton House
    Bakers Road
    UB8 1EZ Uxbridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COCA-COLA EUROPACIFIC PARTNERS PLC?

    Previous Company Names
    Company NameFromUntil
    COCA-COLA EUROPEAN PARTNERS PLCMay 04, 2016May 04, 2016
    COCA-COLA EUROPEAN PARTNERS LIMITEDAug 06, 2015Aug 06, 2015
    SPARK ORANGE LIMITEDAug 04, 2015Aug 04, 2015

    What are the latest accounts for COCA-COLA EUROPACIFIC PARTNERS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COCA-COLA EUROPACIFIC PARTNERS PLC?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for COCA-COLA EUROPACIFIC PARTNERS PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Dec 22, 2025

    • Capital: EUR 4,490,865.51
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 19, 2025

    • Capital: EUR 4,491,224.86
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 17, 2025

    • Capital: EUR 4,491,962.37
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 18, 2025

    • Capital: EUR 4,491,593.15
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 16, 2025

    • Capital: EUR 4,492,333.84
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 31, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 31, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Dec 15, 2025

    • Capital: EUR 4,492,909.84
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 12, 2025

    • Capital: EUR 4,493,584.91
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 10, 2025

    • Capital: EUR 4,494,812.23
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 09, 2025

    • Capital: EUR 4,495,430.40
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 11, 2025

    • Capital: EUR 449,420.6
    4 pagesSH06

    Director's details changed for Mr Guillaume Bacuvier on Dec 18, 2025

    2 pagesCH01

    Cancellation of shares. Statement of capital on Dec 08, 2025

    • Capital: EUR 4,496,042.91
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 05, 2025

    • Capital: EUR 4,496,907.87
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 03, 2025

    • Capital: EUR 4,497,845.56
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 04, 2025

    • Capital: EUR 4,497,269.50
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 02, 2025

    • Capital: EUR 4,498,452.99
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Who are the officers of COCA-COLA EUROPACIFIC PARTNERS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARDLE, Clare
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Secretary
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    214650640001
    APPLEBY, Robert Clive
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    EnglandBritish336313820001
    ARROYO PRIETO, Manuel
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United StatesSpanish283944930002
    BACUVIER, Guillaume
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United KingdomFrench317597910002
    BRYANT, John Anthony
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United StatesAustralian250025130001
    COMENGE SANCHEZ-REAL, Jose Ignacio
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    SpainSpanish214453990002
    DAURELLA COMADRAN, Sol
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    SpainSpanish,Dominican Republic209058480002
    GAMMELL, Damian Paul
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United KingdomIrish221813460002
    GAVEAU, Nathalie Laurence
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United KingdomFrench220929460001
    GÓMEZ TRÉNOR AGUILAR, Álvaro
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    SpainSpanish244417420002
    HARRIS, Mary
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    NetherlandsBritish309495900001
    JOHNSON, Thomas
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United StatesAmerican209403140002
    LIBANO DAURELLA, Alfonso
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United KingdomSpanish209396250002
    MIRZAYANTZ, Nicolas
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United StatesFrench309468830001
    PRICE, Mark Ian, Lord
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United KingdomBritish259082350001
    QUAN, Nancy
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United StatesAmerican309468840001
    ROTLLANT SOLA, Mario
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    SpainSpanish209406070001
    TEMPERLEY, Dessislava Spiridonova
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United KingdomBulgarian270271940003
    FORLIDAS, Suzanne
    Bedford Row
    WC1R 4JS London
    20-22
    Secretary
    Bedford Row
    WC1R 4JS London
    20-22
    British207777900001
    BENNINK, Jan
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    MaltaDutch209518950001
    BROCK, John
    Bakers Road
    UB8 1EZ Uxbridge
    Enterprises House
    Middlesex
    United Kingdom
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Enterprises House
    Middlesex
    United Kingdom
    UsaUnited States209406400001
    CRESPO BENITEZ, Francisco Javier
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United StatesAmerican244475430001
    CROSS, Christine
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    EnglandBritish86507430002
    DOUGLAS, James Alexander Miller
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United StatesAmerican209407400001
    FERRAN, Javier
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United KingdomBritish209518590002
    FINAN, Irial
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United StatesIrish207980650001
    HUMANN, Philip
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United StatesAmerican209492410001
    INGRAM II, Orrin Henry
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United StatesAmerican72139280001
    KOLLMANN, Dagmar Petra
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    AustriaAustrian259053630001
    MORALI, Veronique, Mme
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    FranceFrench263727950001
    PEREZ, Isabela
    Bakers Road
    UB8 1EZ Uxbridge
    Enterprises House
    Middlesex
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Enterprises House
    Middlesex
    Spain Spanish199919280001
    RUIZ DE LA TORRE ESPORRIN, Francisco
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    SpainSpanish209389240001
    SMITH, Brian
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United StatesAmerican272322040001
    WATTS, Garry
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United KingdomBritish207981010004
    WELLING, Curtis
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Pemberton House
    England
    United StatesAmerican209405810001

    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