Background WavePink WaveYellow Wave

BL BOTTLING HOLDINGS UK LIMITED (10140221)

BL BOTTLING HOLDINGS UK LIMITED (10140221) is an active UK company. incorporated on 21 April 2016. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BL BOTTLING HOLDINGS UK LIMITED has been registered for 9 years. Current directors include ERDEN, Cigdem Gures, GOVAERTS, Frank, HALPERN, Nicholas Robert and 1 others.

Company Number
10140221
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
Pemberton House, Uxbridge, UB8 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ERDEN, Cigdem Gures, GOVAERTS, Frank, HALPERN, Nicholas Robert, WANG, Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL BOTTLING HOLDINGS UK LIMITED

BL BOTTLING HOLDINGS UK LIMITED is an active company incorporated on 21 April 2016 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BL BOTTLING HOLDINGS UK LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10140221

LTD Company

Age

9 Years

Incorporated 21 April 2016

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 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

BLACK BOTTLING HOLDINGS UK LIMITED
From: 21 April 2016To: 30 December 2016
Contact
Address

Pemberton House Bakers Road Uxbridge, UB8 1EZ,

Previous Addresses

Bakers Road Uxbridge UB8 1EZ
From: 4 July 2016To: 28 October 2016
Enterprises House Bakers Road Uxbridge UB8 1EZ United Kingdom
From: 21 April 2016To: 4 July 2016
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jun 16
Funding Round
Jun 16
Owner Exit
Aug 17
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BROWN, Lauren

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

RECKER, Abigail

Active
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 16 Nov 2023

ERDEN, Cigdem Gures

Active
Bakers Road, UxbridgeUB8 1EZ
Born October 1974
Director
Appointed 28 Aug 2019

GOVAERTS, Frank

Active
Bakers Road, UxbridgeUB8 1EZ
Born March 1961
Director
Appointed 21 Apr 2016

HALPERN, Nicholas Robert

Active
Bakers Road, UxbridgeUB8 1EZ
Born February 1980
Director
Appointed 18 Jun 2024

WANG, Jane

Active
Bakers Road, UxbridgeUB8 1EZ
Born April 1981
Director
Appointed 16 Nov 2023

VAN REESCH, Paul

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 21 Apr 2016
Resigned 10 Sept 2023

KING-LAVINDER, Joyce Marie

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born January 1959
Director
Appointed 21 Apr 2016
Resigned 20 Aug 2019

VAN REESCH, Paul

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born February 1976
Director
Appointed 21 Apr 2016
Resigned 10 Sept 2023

WALKER, Edward Owen

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born October 1967
Director
Appointed 21 Apr 2016
Resigned 20 Jun 2024

Persons with significant control

2

1 Active
1 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 31 May 2016
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 21 Apr 2016
Ceased 30 May 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Certificate Change Of Name Company
30 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2016
CH03Change of Secretary Details
Incorporation Company
21 April 2016
NEWINCIncorporation