Background WavePink WaveYellow Wave

CCEP GROUP SERVICES LIMITED (08819390)

CCEP GROUP SERVICES LIMITED (08819390) is an active UK company. incorporated on 18 December 2013. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CCEP GROUP SERVICES LIMITED has been registered for 12 years. Current directors include GURES ERDEN, Cigdem, PETERS, Ralf, RAPHAEL, Mark.

Company Number
08819390
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
Pemberton House, Uxbridge, UB8 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GURES ERDEN, Cigdem, PETERS, Ralf, RAPHAEL, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCEP GROUP SERVICES LIMITED

CCEP GROUP SERVICES LIMITED is an active company incorporated on 18 December 2013 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CCEP GROUP SERVICES LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08819390

LTD Company

Age

12 Years

Incorporated 18 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 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

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CCEP EQUIPMENT SERVICES LIMITED
From: 2 November 2016To: 1 November 2018
CCEP EQUIPMENT SERVICES LIMITED LIMITED
From: 1 November 2016To: 2 November 2016
ENTERPRISES EQUIPMENT SERVICES LIMITED
From: 18 December 2013To: 1 November 2016
Contact
Address

Pemberton House Bakers Road Uxbridge, UB8 1EZ,

Previous Addresses

Bakers Road Uxbridge Middlesex UB8 1EZ England
From: 23 June 2016To: 28 October 2016
Enterprises House Bakers Road Middlesex Uxbridge UB8 1EZ
From: 18 December 2013To: 23 June 2016
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jul 16
Director Joined
May 17
Director Left
May 17
Owner Exit
Aug 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Director Joined
Dec 18
Director Left
Feb 20
Funding Round
May 21
Director Left
Sept 23
Owner Exit
Oct 24
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BROWN, Lauren

Active
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 11 Sept 2023

GURES ERDEN, Cigdem

Active
Bakers Road, UxbridgeUB8 1EZ
Born October 1974
Director
Appointed 30 Oct 2018

PETERS, Ralf

Active
Bakers Road, UxbridgeUB8 1EZ
Born June 1970
Director
Appointed 30 Oct 2018

RAPHAEL, Mark

Active
Bakers Road, UxbridgeUB8 1EZ
Born March 1967
Director
Appointed 30 Oct 2018

ALLANA, Huma

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 02 May 2017
Resigned 30 Oct 2018

VAN REESCH, Paul

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 30 Oct 2018
Resigned 10 Sept 2023

VAN REESCH, Paul

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 13 Feb 2014
Resigned 02 May 2017

ALLANA, Huma

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born November 1975
Director
Appointed 02 May 2017
Resigned 30 Oct 2018

COLLINS, Nicholas John Heywood

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born October 1962
Director
Appointed 18 Dec 2013
Resigned 20 Jul 2016

LEONARD, Fabien Claire Philippe

Resigned
Bakers Road, MiddlesexUB8 1EZ
Born December 1973
Director
Appointed 18 Dec 2013
Resigned 30 Apr 2017

RUEHL, Ralf

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born December 1959
Director
Appointed 30 Oct 2018
Resigned 31 Jan 2020

VAN REESCH, Paul

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born February 1976
Director
Appointed 30 Oct 2018
Resigned 10 Sept 2023

WALKER, Ed Owen

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born October 1967
Director
Appointed 18 Dec 2013
Resigned 30 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Bakers Road, UxbridgeUB8 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Bakers Road, UxbridgeUB8 1EZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2024
Rue De Joncs, Howald

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 December 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Resolution
1 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
1 November 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Legacy
26 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Resolution
2 November 2016
RESOLUTIONSResolutions
Resolution
1 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Incorporation Company
18 December 2013
NEWINCIncorporation