Company NameBk (UK) Company Limited
DirectorsDavid Chan Shear and Lucas Lopes Muniz
Company StatusActive
Company Number08615859
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr David Chan Shear
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed09 March 2017(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleRegional President, Burger King, Emea
Country of ResidenceSwitzerland
Correspondence AddressInwilerriedstrasse 61
Baar
6340
Director NameMr Lucas Lopes Muniz
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 April 2019(5 years, 8 months after company formation)
Appointment Duration5 years
RoleHead Of Finance
Country of ResidenceSwitzerland
Correspondence AddressInwilerriedstrasse 61
Baar
6340
Director NamePaulo Roberto Arcoverde Barbosa
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleVice President Finance Supply Chain
Country of ResidenceSwitzerland
Correspondence Address15 Bath Road
Slough
SL1 3UF
Director NameJose Eduardo Cil
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2013(same day as company formation)
RolePresident, Burger King Europe Gmbh
Country of ResidenceSwitzerland
Correspondence Address15 Bath Road
Slough
SL1 3UF
Director NameMrs Tracy Ann Gehlan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleVice President Brand Standards
Country of ResidenceScotland
Correspondence Address15 Bath Road
Slough
SL1 3UF
Director NameRajeev Varman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleGeneral Manager Nw Europe
Country of ResidenceUnited Kingdom
Correspondence Address15 Bath Road
Slough
SL1 3UF
Director NameMr Bruno Carvalho Lino De Souza
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed04 November 2013(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2016)
RoleBusiness Executive
Country of ResidenceSpain
Correspondence Address15 Bath Road
Slough
SL1 3UF
Director NameMr Thiago Temer Santelmo
Date of BirthMay 1984 (Born 40 years ago)
NationalityBrazilian
StatusResigned
Appointed09 March 2017(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 2019)
RoleVp, Finance & Business Development Emea
Country of ResidenceSwitzerland
Correspondence Address15 Bath Road
Slough
SL1 3UF

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.01Burger King (Luxembourg) Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

21 April 2017Delivered on: 10 May 2017
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

9 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
17 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
17 May 2023Director's details changed for Mr. Lucas Lopes Muniz on 8 June 2021 (2 pages)
17 May 2023Director's details changed for Mr David Chan Shear on 8 June 2021 (2 pages)
21 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 June 2020Director's details changed for Mr. Lucas Lopes Muniz on 29 June 2020 (2 pages)
29 June 2020Director's details changed for Mr David Chan Shear on 29 June 2020 (2 pages)
11 May 2020Registered office address changed from 15 Bath Road Slough SL1 3UF to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 11 May 2020 (1 page)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
4 October 2019Resolutions
  • RES13 ‐ Company business 30/08/2019
(3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 April 2019Appointment of Mr. Lucas Lopes Muniz as a director on 1 April 2019 (2 pages)
11 April 2019Termination of appointment of Thiago Temer Santelmo as a director on 1 April 2019 (1 page)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 May 2017Registration of charge 086158590001, created on 21 April 2017 (44 pages)
10 May 2017Registration of charge 086158590001, created on 21 April 2017 (44 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 March 2017Appointment of Mr Thiago Temer Santelmo as a director on 9 March 2017 (2 pages)
22 March 2017Appointment of Mr. David Chan Shear as a director on 9 March 2017 (2 pages)
22 March 2017Appointment of Mr Thiago Temer Santelmo as a director on 9 March 2017 (2 pages)
22 March 2017Appointment of Mr. David Chan Shear as a director on 9 March 2017 (2 pages)
21 March 2017Termination of appointment of Jose Eduardo Cil as a director on 9 March 2017 (1 page)
21 March 2017Termination of appointment of Tracy Ann Gehlan as a director on 9 March 2017 (1 page)
21 March 2017Termination of appointment of Bruno Carvalho Lino De Souza as a director on 4 October 2016 (1 page)
21 March 2017Termination of appointment of Jose Eduardo Cil as a director on 9 March 2017 (1 page)
21 March 2017Termination of appointment of Tracy Ann Gehlan as a director on 9 March 2017 (1 page)
21 March 2017Termination of appointment of Rajeev Varman as a director on 9 March 2017 (1 page)
21 March 2017Termination of appointment of Rajeev Varman as a director on 9 March 2017 (1 page)
21 March 2017Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 9 March 2017 (1 page)
21 March 2017Termination of appointment of Bruno Carvalho Lino De Souza as a director on 4 October 2016 (1 page)
21 March 2017Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 9 March 2017 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP .01
(7 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP .01
(7 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
10 November 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP .01
(7 pages)
10 November 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP .01
(7 pages)
6 November 2013Appointment of Mr Bruno Carvalho Lino De Souza as a director (2 pages)
6 November 2013Appointment of Mr Bruno Carvalho Lino De Souza as a director (2 pages)
19 August 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
19 August 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP .01
(21 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP .01
(21 pages)