ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beam Suntory Operations Limited

Beam Suntory Operations Limited is an active company incorporated on 10 September 2014 with the registered office located in London, Greater London. Beam Suntory Operations Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09212899
Private limited company
Age
11 years
Incorporated 10 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (3 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (8 days remaining)
Address
Part Second Floor, Uk House, 2
Great Titchfield Street
London
W1D 1NN
United Kingdom
Address changed on 2 Jun 2025 (3 months ago)
Previous address was 44-45 Great Marlborough Street, 5th Floor London W1F 7JL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Tax Director - International Region • British • Lives in Scotland • Born in Sep 1972
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
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beam Suntory UK Limited
Jose Padilla Munoz, Craig Alexander Martin, and 3 more are mutual people.
Active
Morrison Bowmore Distillers Limited
Jose Padilla Munoz, Craig Alexander Martin, 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, Corporation Service Company (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 (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£88K
Increased by £88K (%)
Turnover
Unreported
Decreased by £9.22M (-100%)
Employees
1
Same as previous period
Total Assets
£1.03M
Increased by £375K (+58%)
Total Liabilities
-£7.12M
Increased by £705K (+11%)
Net Assets
-£6.09M
Decreased by £330K (+6%)
Debt Ratio (%)
693%
Decreased by 291.17% (-30%)
Latest Activity
Csc Cls (Uk) Limited Appointed
25 Days Ago on 27 Aug 2025
Corporation Service Company (Uk) Limited Resigned
25 Days Ago on 27 Aug 2025
Jose Padilla Munoz Resigned
2 Months Ago on 30 Jun 2025
Ms Angela Isabella Bailey Appointed
2 Months Ago on 30 Jun 2025
Confirmation Submitted
3 Months Ago on 12 Jun 2025
Registered Address Changed
3 Months Ago on 2 Jun 2025
Full Accounts Submitted
1 Year Ago on 11 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jun 2024
Full Accounts Submitted
1 Year 12 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 6 Jun 2023
Get Credit Report
Discover Beam Suntory Operations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Csc Cls (Uk) Limited as a secretary on 27 August 2025
Submitted on 27 Aug 2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 27 August 2025
Submitted on 27 Aug 2025
Appointment of Ms Angela Isabella Bailey as a director on 30 June 2025
Submitted on 4 Jul 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 no updates
Submitted on 12 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
Full accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 3 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Confirmation statement made on 1 June 2023 with no updates
Submitted on 6 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year