Background WavePink WaveYellow Wave

CCEP HOLDINGS (APS) LIMITED (12982568)

CCEP HOLDINGS (APS) LIMITED (12982568) is an active UK company. incorporated on 29 October 2020. 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.. CCEP HOLDINGS (APS) LIMITED has been registered for 5 years. Current directors include GURES ERDEN, Cigdem, RATCHEV, Melissa, Ms..

Company Number
12982568
Status
active
Type
ltd
Incorporated
29 October 2020
Age
5 years
Address
Pemberton House, Uxbridge, UB8 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GURES ERDEN, Cigdem, RATCHEV, Melissa, Ms.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCEP HOLDINGS (APS) LIMITED

CCEP HOLDINGS (APS) LIMITED is an active company incorporated on 29 October 2020 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.. CCEP HOLDINGS (APS) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12982568

LTD Company

Age

5 Years

Incorporated 29 October 2020

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: Audit Exemption (Subsidiary)

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 HOLDINGS (AUSTRALIA) LIMITED
From: 29 October 2020To: 15 May 2024
Contact
Address

Pemberton House Bakers Road Uxbridge, UB8 1EZ,

Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Dec 20
Funding Round
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
May 21
Capital Update
Dec 21
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
Dec 23
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROWN, Lauren

Active
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 16 Oct 2021

RECKER, Abigail

Active
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 21 Sept 2023

GURES ERDEN, Cigdem

Active
Bakers Road, UxbridgeUB8 1EZ
Born October 1974
Director
Appointed 15 Jan 2021

RATCHEV, Melissa, Ms.

Active
Bakers Road, UxbridgeUB8 1EZ
Born June 1989
Director
Appointed 11 Sept 2023

BAKER, Helen Alice

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 24 Nov 2020
Resigned 15 Oct 2021

WANG, Jane

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 24 Nov 2020
Resigned 10 Oct 2023

VAN REESCH, Paul

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born February 1976
Director
Appointed 29 Oct 2020
Resigned 10 Sept 2023

Persons with significant control

1

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 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 August 2025
RP04CS01RP04CS01
Legacy
13 August 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
13 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
15 May 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment 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
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 December 2021
SH19Statement of Capital
Legacy
24 December 2021
SH20SH20
Legacy
24 December 2021
CAP-SSCAP-SS
Resolution
24 December 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
12 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Resolution
25 June 2021
RESOLUTIONSResolutions
Resolution
25 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 June 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 June 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Resolution
7 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Resolution
17 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Incorporation Company
29 October 2020
NEWINCIncorporation