Company NameREMY Cointreau UK Limited
DirectorsLuca Calogero Pietro Marotta and Eric Jean-Michel Vallat
Company StatusActive
Company Number08129324
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameLuca Calogero Pietro Marotta
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed28 October 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address21 Rue Balzac
Paris
75008
Director NameEric Jean-Michel Vallat
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCEO
Country of ResidenceFrance
Correspondence Address21 Rue Balzac
Paris
75008
Director NameJean Marie Laborde
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRemy Cointreau 21 Bld Haussmann
Paris
75009
Director NameMr Frederic Jean-Pierre Elmar Pflanz
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRemy Cointreau 21 Bld Haussmann
Paris
75009
Director NameMr FranÇOis HÉRiard Dubreuil
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRemy Cointreau 21 Bld Haussmann
Paris
75009
Director NameMadame Valerie Marie Anne Chapoulaud-Floquet
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2019)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressRemy Cointreau 21 Bld Haussmann
Paris
75009

Location

Registered AddressThird Floor Newlands House
40 Berners Street
London
W1T 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

57m at £1Remy Cointreau Services Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£56,603,658
Cash£1,265
Current Liabilities£44,555

Accounts

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

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

22 January 2024Full accounts made up to 31 March 2023 (25 pages)
10 January 2024Statement of capital following an allotment of shares on 11 December 2023
  • GBP 113,372,519
(8 pages)
25 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 March 2022 (20 pages)
18 July 2022Director's details changed for Luca Calogero Pietro Marotta on 18 July 2022 (2 pages)
18 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
18 July 2022Director's details changed for Eric Jean-Michel Vallat on 18 July 2022 (2 pages)
4 April 2022Full accounts made up to 31 March 2021 (24 pages)
13 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
14 April 2021Full accounts made up to 31 March 2020 (26 pages)
20 July 2020Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Third Floor Newlands House 40 Berners Street London W1T 3NA on 20 July 2020 (1 page)
17 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (23 pages)
19 December 2019Appointment of Eric Jean-Michel Vallat as a director on 1 December 2019 (2 pages)
12 December 2019Termination of appointment of Valerie Marie Anne Chapoulaud-Floquet as a director on 30 November 2019 (1 page)
16 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 31 March 2018 (23 pages)
1 August 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
29 May 2018Appointment of Ms Valerie Chapoulaud-Floquet as a director on 25 May 2018 (2 pages)
29 May 2018Termination of appointment of François Hériard Dubreuil as a director on 25 May 2018 (1 page)
5 December 2017Full accounts made up to 31 March 2017 (22 pages)
5 December 2017Full accounts made up to 31 March 2017 (22 pages)
17 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
24 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 60,372,519
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 60,372,519
(3 pages)
22 March 2017Auditor's resignation (1 page)
22 March 2017Auditor's resignation (1 page)
11 January 2017Full accounts made up to 31 March 2016 (23 pages)
11 January 2017Full accounts made up to 31 March 2016 (23 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (16 pages)
7 January 2016Full accounts made up to 31 March 2015 (16 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 57,000,000
(4 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 57,000,000
(4 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 57,000,000
(4 pages)
19 December 2014Termination of appointment of Jean Marie Laborde as a director on 5 December 2014 (1 page)
19 December 2014Termination of appointment of Jean Marie Laborde as a director on 5 December 2014 (1 page)
19 December 2014Termination of appointment of Jean Marie Laborde as a director on 5 December 2014 (1 page)
7 August 2014Full accounts made up to 31 March 2014 (15 pages)
7 August 2014Full accounts made up to 31 March 2014 (15 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 57,000,000
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 57,000,000
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 57,000,000
(5 pages)
30 January 2014Termination of appointment of Fr?D?Ric Pflanz as a director (1 page)
30 January 2014Termination of appointment of Fr?D?Ric Pflanz as a director (1 page)
29 January 2014Appointment of Mr François Hériard Dubreuil as a director (2 pages)
29 January 2014Appointment of Mr François Hériard Dubreuil as a director (2 pages)
30 October 2013Appointment of Luca Calogero Pietro Marotta as a director (2 pages)
30 October 2013Appointment of Luca Calogero Pietro Marotta as a director (2 pages)
14 October 2013Director's details changed for Jean Marie Laborde on 1 October 2013 (2 pages)
14 October 2013Director's details changed for Jean Marie Laborde on 1 October 2013 (2 pages)
24 September 2013Full accounts made up to 31 March 2013 (13 pages)
24 September 2013Full accounts made up to 31 March 2013 (13 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
15 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 57,000,000
(3 pages)
15 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 57,000,000
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 12,000,000
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 12,000,000
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 12,000,000
(3 pages)
25 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
25 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
4 July 2012Incorporation (44 pages)
4 July 2012Incorporation (44 pages)