Background WavePink WaveYellow Wave

PEPSICO INTERNATIONAL LIMITED (01521219)

PEPSICO INTERNATIONAL LIMITED (01521219) is an active UK company. incorporated on 9 October 1980. with registered office in Reading. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PEPSICO INTERNATIONAL LIMITED has been registered for 45 years. Current directors include BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth and 1 others.

Company Number
01521219
Status
active
Type
ltd
Incorporated
9 October 1980
Age
45 years
Address
7th Floor 1 Station Hill Square, Reading, RG1 1LN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth, PRICE, Bethan Mair
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPSICO INTERNATIONAL LIMITED

PEPSICO INTERNATIONAL LIMITED is an active company incorporated on 9 October 1980 with the registered office located in Reading. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PEPSICO INTERNATIONAL LIMITED was registered 45 years ago.(SIC: 96090)

Status

active

Active since 45 years ago

Company No

01521219

LTD Company

Age

45 Years

Incorporated 9 October 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

PEPSI-COLA (OVERSEAS) LIMITED
From: 10 October 1986To: 7 August 1993
PEPSI-COLA (NORTHERN EUROPE) LIMITED
From: 1 January 1985To: 10 October 1986
BEVERAGES, FOODS AND SERVICE INDUSTRIES LIMITED
From: 31 December 1981To: 1 January 1985
SEVENTY-SIXTH SHELF TRADING COMPANY LIMITED
From: 9 October 1980To: 31 December 1981
Contact
Address

7th Floor 1 Station Hill Square Reading, RG1 1LN,

Previous Addresses

450 South Oak Way Green Park Reading Berkshire RG2 6UW England
From: 25 November 2022To: 5 December 2025
PO Box 3094 450 South Oak Way Green Park Reading Berkshire RG2 6UW England
From: 24 November 2022To: 25 November 2022
Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE
From: 6 February 2013To: 24 November 2022
63 Kew Road Richmond Surrey TW9 2QL
From: 9 October 1980To: 6 February 2013
Timeline

17 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Oct 80
Director Joined
Sept 12
Director Left
Aug 13
Director Joined
May 14
Director Left
May 14
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARNES, Samuel Richard

Active
1 Station Hill Square, ReadingRG1 1LN
Secretary
Appointed 16 Feb 2023

BARNES, Samuel Richard

Active
1 Station Hill Square, ReadingRG1 1LN
Born September 1982
Director
Appointed 16 Feb 2023

BAYRAKTAR, Bunyamin

Active
1 Station Hill Square, ReadingRG1 1LN
Born October 1981
Director
Appointed 29 Apr 2024

EVANS, Victoria Elizabeth

Active
1 Station Hill Square, ReadingRG1 1LN
Born February 1970
Director
Appointed 02 Sept 2020

PRICE, Bethan Mair

Active
1 Station Hill Square, ReadingRG1 1LN
Born December 1987
Director
Appointed 15 Sept 2025

MACLEOD, Andrew John

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 30 Apr 2004
Resigned 16 Feb 2023

MCFADDEN, Douglas James

Resigned
2 Spring Road, Greenwich
Secretary
Appointed 07 Sept 1992
Resigned 30 Apr 2004

ROD, Einar Magnus

Resigned
2 Burleigh Park, CobhamKT11 2DU
Secretary
Appointed N/A
Resigned 28 Aug 1992

AHMED, Anwar Yaseen

Resigned
2 St Johns Road, KidlingtonOX5 3AP
Born July 1965
Director
Appointed 11 Feb 2004
Resigned 01 Oct 2005

ANTHONY, Neal Richard

Resigned
56 Upper Grotto Road, TwickenhamTW1 4NF
Born November 1956
Director
Appointed N/A
Resigned 26 May 1994

ASHBY, Timothy John

Resigned
63 St Marks Road, Henley On ThamesRG9 1LP
Born May 1962
Director
Appointed 03 Feb 1997
Resigned 03 Nov 1997

AVERISS, Joanne Kerry

Resigned
South Oak Way, ReadingRG2 6UW
Born November 1963
Director
Appointed 19 Dec 2005
Resigned 15 Sept 2025

AVERISS, Joanne Kerry

Resigned
1 St Georges Road, TwickenhamTW1 1QS
Born November 1963
Director
Appointed 02 Oct 1995
Resigned 09 Jul 1996

BOTHWELL, Robert Jensen

Resigned
33a Seaforth Crescent, Seaforth
Born July 1938
Director
Appointed N/A
Resigned 10 Jul 1996

BOWTELL, Robert

Resigned
26 South Park Road, LondonSW19 8SX
Born July 1959
Director
Appointed 19 Mar 1997
Resigned 15 Jun 1999

CATES, Larry Allen

Resigned
Kings Hill House, SunningdaleSL5 9RF
Born March 1948
Director
Appointed 10 May 1995
Resigned 09 Jul 1997

CELEBI, Mehmet Serhan

Resigned
South Oak Way, ReadingRG2 6UW
Born April 1971
Director
Appointed 01 Feb 2022
Resigned 30 Aug 2024

CHEUNG, Raymond Anthony

Resigned
12 Bears Rails Park, WindsorSL4 2HN
Born September 1950
Director
Appointed 18 Oct 2005
Resigned 31 Mar 2009

DAUCHER, David Elmer

Resigned
10 Chelsea Park Gardens, LondonSW3 6AA
Born August 1952
Director
Appointed N/A
Resigned 09 Jul 1993

DE LAPUENTE, Alfonso

Resigned
Cobbles Cottage, Steeple ClaytonMT18 2PD
Born July 1935
Director
Appointed N/A
Resigned 26 May 1994

DREWES, Alfred ,Herman

Resigned
Flat 17, LondonSW3 3RF
Born June 1955
Director
Appointed 11 Jul 1996
Resigned 22 Jun 1998

DUNLAP, Edward Frank

Resigned
11 Canning Place Mews, LondonW8 5AJ
Born March 1956
Director
Appointed 27 Aug 1992
Resigned 12 Aug 1994

FRASER, Stanley Walter

Resigned
48 Grovewood Close, ChorleywoodWD3 5PX
Born June 1945
Director
Appointed 19 Dec 2005
Resigned 24 Apr 2009

GRAHNE, Mikael

Resigned
25 Whitelands House, LondonSW3 4QX
Born March 1953
Director
Appointed N/A
Resigned 27 Jun 1994

GREENLEES, Lesley Alexander

Resigned
Cliff House, AshwellSG7 5QA
Born April 1967
Director
Appointed 29 Aug 2003
Resigned 24 Jan 2005

HALL, Malcolm Iain

Resigned
Lashbrook Leys, Lower ShiplakeRG9 3LT
Born August 1950
Director
Appointed 17 Nov 1998
Resigned 01 Sept 2005

HEALY, Kevin John

Resigned
30 Emrstan Drive, Castle Cove
Born December 1952
Director
Appointed N/A
Resigned 01 Mar 1995

HOWARD, Robert

Resigned
7 Lenham Close, WokinghamRG41 1HR
Born February 1972
Director
Appointed 01 Oct 2005
Resigned 30 Apr 2008

KANKIWALA, Nishpank Rameshbabu

Resigned
20 Redwood Drive, AscotSL5 0LW
Born December 1957
Director
Appointed 28 Jun 2000
Resigned 29 Aug 2003

LEITCH, Angus Martin

Resigned
20 Stanbridge Road, LondonSW15 1DX
Born December 1958
Director
Appointed 19 Jan 1996
Resigned 19 Mar 1997

MACLEOD, Andrew John

Resigned
South Oak Way, ReadingRG2 6UW
Born August 1962
Director
Appointed 13 Jan 1999
Resigned 16 Feb 2023

MAILLOUX, James Wayne

Resigned
Broomhall, SunningdaleSL5 0DG
Born July 1948
Director
Appointed 02 Mar 1994
Resigned 28 Jun 2000

MCFADDEN, Douglas James

Resigned
2 Spring Road, Greenwich
Born February 1952
Director
Appointed 20 Jul 1993
Resigned 30 Apr 2004

MCROBIE, Frederick Sutherland

Resigned
One Jada Lane, Usa
Born October 1941
Director
Appointed N/A
Resigned 18 Nov 1998

MEILS, Frederick Stuart

Resigned
Four Winds 9 Clare Hill, EsherKT10 9NA
Born November 1941
Director
Appointed N/A
Resigned 02 Mar 1994

Persons with significant control

1

South Oak Way, ReadingRG2 6UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288cChange of Particulars
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
363aAnnual Return
Legacy
15 June 2005
288cChange of Particulars
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
19 October 2004
244244
Legacy
28 July 2004
363aAnnual Return
Legacy
20 July 2004
288cChange of Particulars
Legacy
20 July 2004
288cChange of Particulars
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
363aAnnual Return
Legacy
16 July 2003
288cChange of Particulars
Legacy
3 December 2002
288cChange of Particulars
Legacy
30 August 2002
288cChange of Particulars
Legacy
25 July 2002
363aAnnual Return
Auditors Resignation Company
29 June 2002
AUDAUD
Accounts With Accounts Type Total Exemption Full
27 June 2002
AAAnnual Accounts
Legacy
3 October 2001
288cChange of Particulars
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363aAnnual Return
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
27 July 2000
363aAnnual Return
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
363aAnnual Return
Legacy
25 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
26 August 1998
363aAnnual Return
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288cChange of Particulars
Legacy
16 June 1998
288cChange of Particulars
Legacy
6 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
15 July 1997
363aAnnual Return
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
353353
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
10 October 1996
244244
Legacy
21 August 1996
288288
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
19 January 1996
288288
Legacy
23 October 1995
244244
Legacy
4 October 1995
288288
Memorandum Articles
13 September 1995
MEM/ARTSMEM/ARTS
Resolution
13 September 1995
RESOLUTIONSResolutions
Legacy
24 August 1995
363x363x
Legacy
18 August 1995
288288
Legacy
26 June 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
29 March 1995
288288
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
288288
Legacy
25 August 1994
288288
Legacy
6 August 1994
363x363x
Legacy
4 July 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
22 November 1993
288288
Certificate Change Of Name Company
6 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1993
288288
Legacy
15 July 1993
363x363x
Resolution
23 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
2 October 1992
288288
Legacy
30 September 1992
288288
Legacy
19 August 1992
88(2)R88(2)R
Legacy
19 August 1992
123Notice of Increase in Nominal Capital
Resolution
19 August 1992
RESOLUTIONSResolutions
Legacy
19 August 1992
363x363x
Legacy
13 May 1992
288288
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
16 October 1991
288288
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Legacy
30 September 1991
288288
Legacy
6 August 1991
363b363b
Legacy
19 June 1991
225(1)225(1)
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
6 September 1990
288288
Legacy
30 July 1990
363363
Legacy
25 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Legacy
24 January 1990
288288
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
2 October 1989
225(1)225(1)
Legacy
20 September 1989
288288
Legacy
22 August 1989
288288
Legacy
20 June 1989
288288
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
12 April 1988
363363
Legacy
21 October 1987
288288
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
28 August 1987
288288
Legacy
11 June 1987
363363
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Legacy
20 October 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
10 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1986
GAZ(U)GAZ(U)
Legacy
26 September 1986
288288
Certificate Change Of Name Company
1 January 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 January 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 October 1980
MISCMISC
Incorporation Company
9 October 1980
NEWINCIncorporation