ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beam Suntory UK Limited

Beam Suntory UK Limited is an active company incorporated on 13 October 2005 with the registered office located in London, Greater London. Beam Suntory UK Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05591988
Private limited company
Age
20 years
Incorporated 13 October 2005
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 1 June 2025 (4 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Part Second Floor, Uk House, 2
Great Titchfield Street
London
W1D 1NN
United Kingdom
Address changed on 2 Jun 2025 (4 months ago)
Previous address was 44-45 Great Marlborough Street, 5th Floor London W1F 7JL United Kingdom
Telephone
01464831213
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • General Manager • British • Lives in Scotland • Born in Jul 1975
Director • Senior Director International Supply Cha • Spanish • Lives in Spain • Born in Sep 1959
Director • General Counsel • Spanish • Lives in Spain • Born in Sep 1984
Director • Managing Director House Of Scotch & Irish Whiskies • British • Lives in UK • Born in Dec 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beam Suntory Operations Limited
Jose Padilla Munoz, Angela Isabella Bailey, and 3 more are mutual people.
Active
Morrison Bowmore Distillers Limited
Jose Padilla Munoz, Angela Isabella Bailey, and 3 more are mutual people.
Active
Shaw Europe Holdings Limited
Corporation Service Company (UK) Limited and are mutual people.
Active
Shaw Europe Limited
Corporation Service Company (UK) Limited and are mutual people.
Active
Hob Realisations Limited
Angela Isabella Bailey, Corporation Service Company (UK) Limited, and 1 more are mutual people.
Active
Thomas Lowndes & Co. Limited
Angela Isabella Bailey, Corporation Service Company (UK) Limited, and 1 more are mutual people.
Active
Cosmi Realisations Limited
Angela Isabella Bailey, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
John Harvey & Sons,Limited
Angela Isabella Bailey, Corporation Service Company (UK) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.16M
Increased by £399K (+23%)
Turnover
£118.92M
Decreased by £28.01M (-19%)
Employees
518
Increased by 32 (+7%)
Total Assets
£989.72M
Increased by £43.43M (+5%)
Total Liabilities
-£376M
Increased by £37.53M (+11%)
Net Assets
£613.72M
Increased by £5.9M (+1%)
Debt Ratio (%)
38%
Increased by 2.22% (+6%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 3 Oct 2025
Corporation Service Company (Uk) Limited Resigned
1 Month Ago on 27 Aug 2025
Csc Cls (Uk) Limited Appointed
1 Month Ago on 27 Aug 2025
Jose Padilla Munoz Resigned
3 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 13 Jun 2025
Registered Address Changed
4 Months Ago on 2 Jun 2025
Full Accounts Submitted
1 Year 1 Month Ago on 11 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 Jun 2024
Full Accounts Submitted
2 Years Ago on 28 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 6 Jun 2023
Get Credit Report
Discover Beam Suntory UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 27 August 2025
Submitted on 27 Aug 2025
Appointment of Csc Cls (Uk) Limited as a secretary on 27 August 2025
Submitted on 27 Aug 2025
Termination of appointment of Jose Padilla Munoz as a director on 30 June 2025
Submitted on 4 Jul 2025
Confirmation statement made on 1 June 2025 with updates
Submitted on 13 Jun 2025
Registered office address changed from 44-45 Great Marlborough Street, 5th Floor London W1F 7JL United Kingdom to Part Second Floor, Uk House, 2 Great Titchfield Street London W1D 1NN on 2 June 2025
Submitted on 2 Jun 2025
Statement of capital following an allotment of shares on 1 January 2025
Submitted on 20 Jan 2025
Statement of capital following an allotment of shares on 1 January 2025
Submitted on 20 Jan 2025
Statement of capital following an allotment of shares on 1 January 2025
Submitted on 20 Jan 2025
Statement of capital following an allotment of shares on 1 January 2025
Submitted on 20 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year