Company NameREMY Cointreau UK Distribution Limited
Company StatusActive
Company Number08130175
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 10 months ago)
Previous NamesREMY Cointreau Distribution UK Limited and Bruichladdich UK Distribution Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameLuca Calogero Pietro Marotta
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressRemy Cointreau 21 Bld Haussmann
Paris
75009
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 AddressRemy Cointreau 21 Bld Haussmann
Paris
75009
Director NameMr Augustin Depardon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2020(7 years, 10 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThird Floor Newlands House
40 Berners Street
London
W1T 3NA
Director NameDamien Benoit, Gilles Lafaurie
Date of BirthMarch 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 NameSpyridon Ghikas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRemy Cointreau 21 Bld Haussmann
Paris
75009
Director NameMr Jonathan Edward Owen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Post Office The Street
Halvergate
Norwich
Norfolk
NR13 3AJ
Director NameJean Marie Laborde
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRemy Cointreau 21 Bld Haussmann
Paris
75009
Director NamePaul Robert Sanderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 10 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
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
Appointed12 October 2015(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2019)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressRemy Cointreau 21 Bld Haussmann
Paris
75009
Director NamePeter John Sant
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Newlands House
40 Berners Street
London
W1T 3NA

Contact

Telephone01908 504506
Telephone regionMilton Keynes

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

500k at £1Remy Cointreau Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,165,294
Gross Profit£6,060,159
Net Worth-£591,025
Cash£915,377
Current Liabilities£18,640,038

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 Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

21 December 2023Full accounts made up to 31 March 2023 (37 pages)
12 April 2023Confirmation statement made on 23 March 2023 with updates (3 pages)
4 November 2022Full accounts made up to 31 March 2022 (36 pages)
4 April 2022Full accounts made up to 31 March 2021 (34 pages)
25 March 2022Confirmation statement made on 23 March 2022 with updates (3 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 (35 pages)
29 July 2020Change of details for Remy Cointreau Uk Limited as a person with significant control on 20 July 2020 (2 pages)
28 July 2020Appointment of Mr. Augustin Depardon as a director on 1 May 2020 (2 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)
15 May 2020Termination of appointment of Peter John Sant as a director on 1 May 2020 (1 page)
2 January 2020Full accounts made up to 31 March 2019 (32 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)
18 June 2019Termination of appointment of Spyridon Ghikas as a director on 31 May 2019 (1 page)
18 June 2019Appointment of Luca Calogero Pietro Marotta as a director on 1 June 2019 (2 pages)
18 February 2019Full accounts made up to 31 March 2018 (29 pages)
17 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
5 December 2017Full accounts made up to 31 March 2017 (28 pages)
5 December 2017Full accounts made up to 31 March 2017 (28 pages)
21 November 2017Appointment of Peter John Sant as a director on 20 November 2017 (2 pages)
21 November 2017Appointment of Peter John Sant as a director on 20 November 2017 (2 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 April 2017Termination of appointment of Paul Robert Sanderson as a director on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Paul Robert Sanderson as a director on 10 March 2017 (1 page)
22 March 2017Auditor's resignation (1 page)
22 March 2017Auditor's resignation (1 page)
12 January 2017Full accounts made up to 31 March 2016 (29 pages)
12 January 2017Full accounts made up to 31 March 2016 (29 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
14 October 2015Appointment of Valerie Chapoulaud-Floquet as a director on 12 October 2015 (2 pages)
14 October 2015Appointment of Valerie Chapoulaud-Floquet as a director on 12 October 2015 (2 pages)
22 July 2015Director's details changed for Spyridon Ghikas on 20 July 2015 (2 pages)
22 July 2015Director's details changed for Spyridon Ghikas on 20 July 2015 (2 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 500,001
(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 500,001
(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 500,001
(4 pages)
13 May 2015Termination of appointment of Damien Benoit, Gilles Lafaurie as a director on 28 April 2015 (1 page)
13 May 2015Termination of appointment of Damien Benoit, Gilles Lafaurie as a director on 28 April 2015 (1 page)
26 January 2015Full accounts made up to 31 March 2014 (17 pages)
26 January 2015Full accounts made up to 31 March 2014 (17 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)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 500,001
(6 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 500,001
(6 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 500,001
(6 pages)
31 March 2014Company name changed bruichladdich uk distribution LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Company name changed bruichladdich uk distribution LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Termination of appointment of Jonathan Owen as a director (1 page)
18 March 2014Appointment of Paul Robert Sanderson as a director (2 pages)
18 March 2014Appointment of Paul Robert Sanderson as a director (2 pages)
18 March 2014Termination of appointment of Jonathan Owen as a director (1 page)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
11 October 2013Appointment of Jean-Marie Laborde as a director (2 pages)
11 October 2013Appointment of Jean-Marie Laborde as a director (2 pages)
1 August 2013Appointment of Mr Jonathan Edward Owen as a director (2 pages)
1 August 2013Appointment of Mr Jonathan Edward Owen as a director (2 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)
1 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 500,001
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 500,001
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 500,001
(3 pages)
8 April 2013Company name changed remy cointreau distribution uk LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2013Company name changed remy cointreau distribution uk LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
2 October 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
4 July 2012Incorporation (44 pages)
4 July 2012Incorporation (44 pages)