Company NameAdvini UK Limited
DirectorsAntoine Leccia and Guillaume Pierre Albert Camille Peu
Company StatusActive
Company Number01953936
CategoryPrivate Limited Company
Incorporation Date1 November 1985(38 years, 6 months ago)
Previous NamesHenri Laroche Limited and Laroche Wines Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antoine Leccia
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed18 September 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Old Jewry
8 Th Floor
London
EC2R 8DU
Director NameMr Guillaume Pierre Albert Camille Peu
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed06 January 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Old Jewry
8 Th Floor
London
EC2R 8DU
Secretary NamePramex International Ltd (Corporation)
StatusCurrent
Appointed02 December 2014(29 years, 1 month after company formation)
Appointment Duration9 years, 4 months
Correspondence Address11 Old Jewry
8 Th Floor
London
EC2R 8DU
Director NameFrederick Berning
Date of BirthJune 1924 (Born 99 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 1986(3 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 March 1999)
RoleRetired
Correspondence Address15 Addison Road
London
W14 8DJ
Director NameMichel Laroche
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed25 July 1992(6 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 09 April 2010)
RoleVigneron
Correspondence AddressL Obediencerie
22 Rue Louis Bro
Bp33 89800 Chablis
France
Secretary NameFrederick Berning
NationalitySouth African
StatusResigned
Appointed25 July 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 March 1999)
RoleCompany Director
Correspondence Address15 Addison Road
London
W14 8DJ
Director NameAntoine Alain Sorba
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed07 March 1999(13 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 July 2007)
RoleCompany Director
Correspondence Address6 Rue Belle Pierre
Auxerre
89000
France
Secretary NameAntoine Alain Sorba
NationalityFrench
StatusResigned
Appointed07 March 1999(13 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 April 2010)
RoleCompany Director
Correspondence Address6 Rue Belle Pierre
Auxerre
89000
France
Director NameJacky Degousse
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2007(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2010)
RoleFinancial Director
Correspondence Address47 Grande Rue
Saint-Georges Sur Caulde
89000
France
Director NameJerome D'Hurlaborde
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed09 April 2010(24 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCh. Chreneuve
Montpeyroux
34150
Director NameJean Francois Jamet
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed09 April 2010(24 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sion Hill Place
Bath
BA1 5SG
Director NameMr Marc Macia
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2014(29 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Old Jewry
8 Th Floor
London
EC2R 8DU
Director NameM Jerome D'Hurlaborde
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2015(29 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Old Jewry
8 Th Floor
London
EC2R 8DU

Location

Registered Address11 Old Jewry
8 Th Floor
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80k at £1Advini Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£421,942
Cash£10,823
Current Liabilities£238,642

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

12 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
3 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 December 2018 (10 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
12 December 2018Appointment of Mr Antoine Leccia as a director on 18 September 2018 (2 pages)
11 December 2018Termination of appointment of Jerome D'hurlaborde as a director on 18 September 2018 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 July 2018Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 11 Old Jewry 8th Floor South London EC2R 8DU (1 page)
13 July 2018Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
5 February 2018Notification of a person with significant control statement (2 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
8 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 October 2015Appointment of M. Jerome D'hurlaborde as a director on 30 September 2015 (2 pages)
7 October 2015Termination of appointment of Jean Francois Jamet as a director on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Jean Francois Jamet as a director on 30 September 2015 (1 page)
7 October 2015Appointment of M. Jerome D'hurlaborde as a director on 30 September 2015 (2 pages)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 80,000
(6 pages)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 80,000
(6 pages)
24 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 December 2014Appointment of Mr Marc Macia as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Marc Macia as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Marc Macia as a director on 9 December 2014 (2 pages)
8 December 2014Termination of appointment of Jerome D'hurlaborde as a director on 7 December 2014 (1 page)
8 December 2014Termination of appointment of Jerome D'hurlaborde as a director on 7 December 2014 (1 page)
8 December 2014Termination of appointment of Jerome D'hurlaborde as a director on 7 December 2014 (1 page)
2 December 2014Appointment of Pramex International Ltd as a secretary on 2 December 2014 (2 pages)
2 December 2014Appointment of Pramex International Ltd as a secretary on 2 December 2014 (2 pages)
2 December 2014Appointment of Pramex International Ltd as a secretary on 2 December 2014 (2 pages)
13 October 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to C/O Pramex Int Ltd 11 Old Jewry 8 Th Floor London EC2R 8DU on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to C/O Pramex Int Ltd 11 Old Jewry 8 Th Floor London EC2R 8DU on 13 October 2014 (1 page)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 80,000
(5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 80,000
(5 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 August 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 July 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 12 July 2011 (2 pages)
12 July 2011Register(s) moved to registered inspection location (2 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Register inspection address has been changed (2 pages)
12 July 2011Register inspection address has been changed (2 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 12 July 2011 (2 pages)
12 July 2011Register(s) moved to registered inspection location (2 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 October 2010Director's details changed for Jerome D'hurlaborde on 1 June 2010 (2 pages)
4 October 2010Director's details changed for Jerome D'hurlaborde on 1 June 2010 (2 pages)
4 October 2010Director's details changed for Jerome D'hurlaborde on 1 June 2010 (2 pages)
21 May 2010Appointment of Jean-Francois Jamet as a director (3 pages)
21 May 2010Appointment of Jean-Francois Jamet as a director (3 pages)
21 May 2010Appointment of Jerome D'hurlaborde as a director (3 pages)
21 May 2010Appointment of Jerome D'hurlaborde as a director (3 pages)
18 May 2010Termination of appointment of Antoine Sorba as a secretary (2 pages)
18 May 2010Termination of appointment of Jacky Degousse as a director (2 pages)
18 May 2010Termination of appointment of Michel Laroche as a director (2 pages)
18 May 2010Termination of appointment of Michel Laroche as a director (2 pages)
18 May 2010Termination of appointment of Antoine Sorba as a secretary (2 pages)
18 May 2010Termination of appointment of Jacky Degousse as a director (2 pages)
6 May 2010Change of name notice (2 pages)
6 May 2010Change of name notice (2 pages)
6 May 2010Company name changed laroche wines LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
6 May 2010Company name changed laroche wines LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
24 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
24 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
6 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
6 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
15 August 2007Return made up to 30/06/07; full list of members (2 pages)
15 August 2007Return made up to 30/06/07; full list of members (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
31 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
31 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
17 July 2006Return made up to 30/06/06; full list of members (2 pages)
17 July 2006Return made up to 30/06/06; full list of members (2 pages)
27 November 2005Return made up to 30/06/05; full list of members (2 pages)
27 November 2005Return made up to 30/06/05; full list of members (2 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 September 2004Return made up to 30/06/04; full list of members (5 pages)
10 September 2004Return made up to 30/06/04; full list of members (5 pages)
29 June 2004Company name changed henri laroche LIMITED\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed henri laroche LIMITED\certificate issued on 29/06/04 (2 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
16 September 2003Return made up to 30/06/03; full list of members (5 pages)
16 September 2003Registered office changed on 16/09/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
16 September 2003Registered office changed on 16/09/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
16 September 2003Return made up to 30/06/03; full list of members (5 pages)
8 September 2002Return made up to 30/06/02; full list of members (5 pages)
8 September 2002Return made up to 30/06/02; full list of members (5 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Return made up to 30/06/01; full list of members (5 pages)
26 September 2001Return made up to 30/06/01; full list of members (5 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001Secretary resigned;director resigned (1 page)
24 September 2001Secretary resigned;director resigned (1 page)
2 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
2 August 2000Full accounts made up to 31 March 2000 (5 pages)
2 August 2000Full accounts made up to 31 March 2000 (5 pages)
4 July 2000Return made up to 30/06/00; full list of members (5 pages)
4 July 2000Return made up to 30/06/00; full list of members (5 pages)
2 August 1999Full accounts made up to 31 March 1999 (6 pages)
2 August 1999Full accounts made up to 31 March 1999 (6 pages)
7 July 1999Return made up to 30/06/99; full list of members (5 pages)
7 July 1999Return made up to 30/06/99; full list of members (5 pages)
19 August 1998Return made up to 30/06/98; full list of members (5 pages)
19 August 1998Return made up to 30/06/98; full list of members (5 pages)
27 July 1998Full accounts made up to 31 March 1998 (6 pages)
27 July 1998Full accounts made up to 31 March 1998 (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
22 July 1997Return made up to 30/06/97; full list of members (5 pages)
22 July 1997Return made up to 30/06/97; full list of members (5 pages)
21 October 1996Full accounts made up to 31 March 1996 (7 pages)
21 October 1996Full accounts made up to 31 March 1995 (7 pages)
21 October 1996Full accounts made up to 31 March 1995 (7 pages)
21 October 1996Full accounts made up to 31 March 1996 (7 pages)
30 September 1996Return made up to 30/06/96; full list of members (5 pages)
30 September 1996Return made up to 30/06/96; full list of members (5 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 31 March 1994 (7 pages)
26 July 1995Return made up to 30/06/95; full list of members (12 pages)
26 July 1995Return made up to 30/06/94; full list of members (6 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
26 July 1995Return made up to 30/06/94; full list of members (12 pages)
26 July 1995Accounts for a small company made up to 31 March 1994 (7 pages)
26 July 1995Return made up to 30/06/94; full list of members (6 pages)