Company NameCock, Russell & Company Limited
DirectorsLuis Fernando Felix Fernandez and Proximo Spirits, Inc.
Company StatusActive
Company Number07914379
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Previous NameMM&S (5690) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLuis Fernando Felix Fernandez
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityMexican
StatusCurrent
Appointed17 December 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RolePresident & Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressProximo Spirits, Inc. 3 Second Street
Suite 1101
Jersey City
New Jersey 07302
United States
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameProximo Spirits, Inc. (Corporation)
StatusCurrent
Appointed11 December 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressProximo Spirits, Inc. 333 Washington Street
4th Floor
Jersey City
New Jersey
07311
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMark Teasdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2012(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 03 July 2018)
RolePresident And Ceo Of Proximo Spirits Inc
Country of ResidenceUnited States
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMichael Keyes
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2019(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 January 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 January 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 January 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 June 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Proximo Spirits Inc
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

23 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 February 2019Termination of appointment of Mark Teasdale as a director on 3 July 2018 (1 page)
28 February 2019Appointment of Michael Keyes as a director on 4 February 2019 (2 pages)
27 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
11 December 2018Appointment of Proximo Spirits, Inc. as a director on 11 December 2018 (2 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 February 2018Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 2 February 2018 (1 page)
2 February 2018Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
2 February 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
1 February 2018Change of details for Juan Domingo Beckmann-Legorreta as a person with significant control on 31 January 2018 (2 pages)
1 February 2018Change of details for Juan Francisco Beckmann-Vidal as a person with significant control on 31 January 2018 (2 pages)
1 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
7 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 July 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
25 July 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
25 July 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
9 February 2012Appointment of Mark Teasdale as a director (3 pages)
9 February 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
9 February 2012Appointment of Mark Teasdale as a director (3 pages)
9 February 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
9 February 2012Termination of appointment of Vindex Limited as a director (2 pages)
9 February 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
9 February 2012Termination of appointment of Vindex Limited as a director (2 pages)
9 February 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
6 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-03
(1 page)
6 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-03
(1 page)
6 February 2012Company name changed mm&s (5690) LIMITED\certificate issued on 06/02/12
  • CONNOT ‐
(3 pages)
6 February 2012Company name changed mm&s (5690) LIMITED\certificate issued on 06/02/12
  • CONNOT ‐
(3 pages)
2 February 2012Termination of appointment of Christine Truesdale as a director (2 pages)
2 February 2012Termination of appointment of Christine Truesdale as a director (2 pages)
18 January 2012Incorporation (44 pages)
18 January 2012Incorporation (44 pages)