Yum! Restaurants Europe Limited WOKING


Founded in 1974, Yum! Restaurants Europe, classified under reg no. 01165458 is an active company. Currently registered at Orion Gate GU22 7NJ, Woking the company has been in the business for fifty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 6th Aug 2002 Yum! Restaurants Europe Limited is no longer carrying the name Pizza Hut International (UK).

The firm has 3 directors, namely Anne H., Michael W. and Mathew M.. Of them, Mathew M. has been with the company the longest, being appointed on 1 August 2022 and Anne H. has been with the company for the least time - from 18 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Yum! Restaurants Europe Limited Address / Contact

Office Address Orion Gate
Office Address2 Guildford Road
Town Woking
Post code GU22 7NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01165458
Date of Incorporation Wed, 3rd Apr 1974
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Anne H.

Position: Director

Appointed: 18 December 2023

Michael W.

Position: Director

Appointed: 31 March 2023

Mathew M.

Position: Director

Appointed: 01 August 2022

Amy D.

Position: Director

Appointed: 30 April 2020

Resigned: 26 July 2021

Paula M.

Position: Director

Appointed: 20 April 2020

Resigned: 27 May 2022

Sarah-Jane M.

Position: Director

Appointed: 02 December 2019

Resigned: 18 December 2023

Ilya F.

Position: Director

Appointed: 18 September 2017

Resigned: 20 January 2020

Misty R.

Position: Director

Appointed: 21 May 2015

Resigned: 09 January 2017

Martin S.

Position: Director

Appointed: 02 March 2015

Resigned: 15 January 2020

Paula M.

Position: Director

Appointed: 13 December 2013

Resigned: 02 March 2015

Georgina T.

Position: Director

Appointed: 27 January 2012

Resigned: 02 March 2015

Murray M.

Position: Director

Appointed: 23 August 2011

Resigned: 29 November 2013

Simon G.

Position: Director

Appointed: 25 March 2010

Resigned: 23 August 2011

Timothy C.

Position: Secretary

Appointed: 14 December 2007

Resigned: 31 March 2023

Timothy C.

Position: Director

Appointed: 29 October 2007

Resigned: 31 March 2023

Kevin H.

Position: Director

Appointed: 22 April 2004

Resigned: 17 October 2007

David F.

Position: Director

Appointed: 02 June 2003

Resigned: 01 February 2006

David W.

Position: Director

Appointed: 09 September 2002

Resigned: 01 February 2006

Martin S.

Position: Director

Appointed: 01 August 2002

Resigned: 18 March 2004

Ivan S.

Position: Director

Appointed: 05 January 2001

Resigned: 03 January 2003

Graham A.

Position: Director

Appointed: 05 December 2000

Resigned: 02 June 2003

Michael T.

Position: Director

Appointed: 01 September 2000

Resigned: 01 August 2002

Steven P.

Position: Director

Appointed: 21 February 2000

Resigned: 01 December 2000

Ignacio S.

Position: Director

Appointed: 16 August 1999

Resigned: 01 September 2000

John R.

Position: Director

Appointed: 03 December 1998

Resigned: 06 July 2001

Stephen J.

Position: Secretary

Appointed: 20 May 1998

Resigned: 14 December 2007

Murray H.

Position: Director

Appointed: 14 January 1998

Resigned: 31 January 2000

Timothy A.

Position: Director

Appointed: 06 November 1997

Resigned: 25 March 2010

Gary B.

Position: Secretary

Appointed: 06 October 1997

Resigned: 20 May 1998

Timothy P.

Position: Director

Appointed: 14 April 1997

Resigned: 30 November 1998

Timothy A.

Position: Secretary

Appointed: 10 March 1997

Resigned: 06 October 1997

Shawn D.

Position: Director

Appointed: 28 October 1996

Resigned: 14 January 1998

Gary B.

Position: Secretary

Appointed: 12 September 1996

Resigned: 10 March 1997

Robert S.

Position: Director

Appointed: 12 September 1996

Resigned: 31 May 1997

Timothy A.

Position: Director

Appointed: 05 July 1996

Resigned: 06 October 1997

Joanne A.

Position: Director

Appointed: 15 June 1995

Resigned: 05 July 1996

Larry C.

Position: Director

Appointed: 10 May 1995

Resigned: 22 April 1997

Jonathan P.

Position: Director

Appointed: 10 May 1995

Resigned: 12 September 1996

Trevor S.

Position: Secretary

Appointed: 25 September 1994

Resigned: 12 September 1996

Timothy D.

Position: Secretary

Appointed: 18 March 1994

Resigned: 25 September 1994

Timothy D.

Position: Director

Appointed: 18 March 1994

Resigned: 25 September 1994

Nigel B.

Position: Director

Appointed: 21 January 1994

Resigned: 28 October 1996

David C.

Position: Director

Appointed: 12 May 1993

Resigned: 18 February 1994

Regina A.

Position: Director

Appointed: 07 September 1992

Resigned: 05 July 1996

Einar R.

Position: Director

Appointed: 09 December 1991

Resigned: 28 August 1992

Graeme M.

Position: Director

Appointed: 09 December 1991

Resigned: 18 March 1994

Trevor S.

Position: Director

Appointed: 11 July 1991

Resigned: 12 September 1996

David W.

Position: Director

Appointed: 11 July 1991

Resigned: 15 June 1995

Graham B.

Position: Director

Appointed: 11 July 1991

Resigned: 09 December 1991

Graeme M.

Position: Secretary

Appointed: 11 July 1991

Resigned: 18 March 1994

Robert R.

Position: Director

Appointed: 11 July 1991

Resigned: 09 December 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Yum! Brands, Inc. from Louisville, United States. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yum! Brands, Inc.

1441 Gardiner Lane, Louisville, Kentucky, 40213, United States

Legal authority North Carolina
Legal form Corporate
Country registered United States
Place registered North Carolina Secretary Of State'S Office
Registration number 048278
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pizza Hut International (UK) August 6, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (28 pages)

Company search

Advertisements