BRITVIC FINANCE LIMITED

BRITVIC FINANCE LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBRITVIC FINANCE LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC027831
    External Registration Number98488
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is BRITVIC FINANCE LIMITED located?

    Registered Office Address
    13 Castle Street
    JE2 3BT St Helier
    Jersey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITVIC FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    BRITVIC FINANCE LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date supplied by company
    Account Period FromDay: 1 Month: 10
    Account Period ToDay: 30 Month: 9
    Month: 12
    Business ActivityTo Act As An Intermediate Holding And Financing Company
    Legal FormPrivate Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies Jersey Law 1991
    Originating Registry CountryJERSEY
    Place RegisteredJersey Financial Services Commission
    Company Number98488

    What are the latest filings for BRITVIC FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rebecca Louise Napier as a director on Jan 18, 2025

    2 pagesOSTM01

    Termination of appointment of Mollie Stoker as a director on Jan 18, 2025

    2 pagesOSTM01

    Appointment of Mr Jeremy Robert Brown as a director on Jan 18, 2025

    3 pagesOSAP01

    Appointment of Mr Thomas Michael Smethers as a director on Jan 18, 2025

    3 pagesOSAP01

    Full accounts made up to Sep 30, 2023

    21 pagesAA

    Appointment of Mollie Stoker as a director on Jul 17, 2023

    3 pagesOSAP01

    Appointment of Mrs Rebecca Louise Napier as a director on Sep 05, 2023

    3 pagesOSAP01

    Transitional return for BR013608 - Changes made to the UK establishment, Business Change Null

    pagesOSTN01-CHNG

    Transitional return for BR013608 - Changes made to the UK establishment, Address Change Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

    pagesOSTN01-CHNG

    Transitional return for FC027831 - Changes made to the UK establishment, Change of Address Dewi Brychan John Price, Britvic Plce, Britvic House Broomfield Road, Chelmsford Essex, CM1 1TU, Channel Islands

    pagesOSTN01-CHNG

    Transitional return for BR013608 - person authorised to represent, Mollie Stoker Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire United Kingdomhp2 4Tz

    pagesOSTN01-PAR

    Transitional return by a UK establishment of an overseas company

    7 pagesOSTN01

    Termination of appointment of Thomas Michael Smethers as a director on Sep 05, 2023

    2 pagesOSTM01

    Termination of appointment of Alexandra Clare Thomas as a director on May 18, 2023

    2 pagesOSTM01

    Full accounts made up to Sep 30, 2022

    20 pagesAA

    Appointment of Mr Thomas Michael Smethers as a director on Mar 31, 2023

    3 pagesOSAP01

    Termination of appointment of Rosemary Joanne Wilson as a director on Mar 31, 2023

    2 pagesOSTM01

    Appointment of Ms Rosemary Joanne Wilson as a director on Sep 20, 2021

    3 pagesOSAP01

    Termination of appointment of Peter Simon Litherland as a director on Sep 20, 2021

    2 pagesOSTM01

    Secretary's details changed for Helm Trust Company Limited on Jun 20, 2019

    4 pagesOSCH06

    Details changed for a UK establishment - BR013608 Address Change Dewi brychan john price, britvic plce, britvic house broomfield road, chelmsford essex, CM1 1TU, channel islands,Apr 22, 2012

    3 pagesOSCH01

    Appointment of Mrs Alexandra Clare Thomas as a director on Oct 01, 2013

    3 pagesOSAP01

    Appointment of Helm Trust Company Limited as a secretary on Oct 21, 2016

    3 pagesOSAP04

    Termination of appointment of Jordans (Jersey) Limited as secretary on Oct 21, 2016

    2 pagesOSTM02

    Termination of appointment of Paul Stephen Moody as a director on Feb 26, 2013

    2 pagesOSTM01

    Who are the officers of BRITVIC FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNTERA TRUSTEES (JERSEY) LIMITED
    Castle Street
    JE2 3BT St. Helier
    13
    Jersey
    Secretary
    Castle Street
    JE2 3BT St. Helier
    13
    Jersey
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityTHE COMPANIES (JERSEY) LAW 1991
    Registration Number43642
    262488150002
    BROWN, Jeremy Robert
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United KingdomBritishNone278838330001
    SMETHERS, Thomas Michael
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    United KingdomBritishNone258390360001
    JORDANS (JERSEY) LIMITED
    Portman House
    Hue Street
    JE4 5RP St Helier
    Jersey
    Secretary
    Portman House
    Hue Street
    JE4 5RP St Helier
    Jersey
    124539330001
    GIBNEY, John Michael
    367 Mapperley Plains
    NG3 5RS Nottingham
    Nottinghamshire
    Director
    367 Mapperley Plains
    NG3 5RS Nottingham
    Nottinghamshire
    EnglandBritishFinance Director65178110002
    LITHERLAND, Peter Simon
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear House
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear House
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director176581820002
    MOODY, Paul Stephen
    Ashcroft
    247 Station Road
    LE7 7LD Rothley
    Leicestershire
    Director
    Ashcroft
    247 Station Road
    LE7 7LD Rothley
    Leicestershire
    EnglandBritishChief Executive59080270002
    NAPIER, Rebecca Louise
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United KingdomBritishChief Financial Officer210591480001
    SMETHERS, Thomas Michael
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    United KingdomBritishNone258390360001
    STOKER, Mollie
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United KingdomBritishGeneral Counsel And Company Secretary311401140001
    THOMAS, Alexandra Clare
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear House
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear House
    Hertfordshire
    United Kingdom
    United KingdomBritishSolicitor181954850001
    WILSON, Rosemary Joanne
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United KingdomBritishAccountant218935570001

    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