Paris
75009
Director Name | Eric Jean-Michel Vallat |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | CEO |
Country of Residence | France |
Correspondence Address | Remy Cointreau 21 Bld Haussmann Paris 75009 |
Director Name | Mr Augustin Depardon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 May 2020(7 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Third Floor Newlands House 40 Berners Street London W1T 3NA |
Director Name | Damien Benoit, Gilles Lafaurie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Remy Cointreau 21 Bld Haussmann Paris 75009 |
Director Name | Spyridon Ghikas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Remy Cointreau 21 Bld Haussmann Paris 75009 |
Director Name | Mr Jonathan Edward Owen |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Post Office The Street Halvergate Norwich Norfolk NR13 3AJ |
Director Name | Jean Marie Laborde |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Remy Cointreau 21 Bld Haussmann Paris 75009 |
Director Name | Paul Robert Sanderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Remy Cointreau 21 Bld Haussmann Paris 75009 |
Director Name | Madame Valerie Marie Anne Chapoulaud-Floquet |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 2015(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2019) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Remy Cointreau 21 Bld Haussmann Paris 75009 |
Director Name | Peter John Sant |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Newlands House 40 Berners Street London W1T 3NA |
Telephone | 01908 504506 |
---|---|
Telephone region | Milton Keynes |
Registered Address | Third Floor Newlands House 40 Berners Street London W1T 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | Remy Cointreau Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,165,294 |
Gross Profit | £6,060,159 |
Net Worth | -£591,025 |
Cash | £915,377 |
Current Liabilities | £18,640,038 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
21 December 2023 | Full accounts made up to 31 March 2023 (37 pages) |
---|---|
12 April 2023 | Confirmation statement made on 23 March 2023 with updates (3 pages) |
4 November 2022 | Full accounts made up to 31 March 2022 (36 pages) |
4 April 2022 | Full accounts made up to 31 March 2021 (34 pages) |
25 March 2022 | Confirmation statement made on 23 March 2022 with updates (3 pages) |
13 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 31 March 2020 (35 pages) |
29 July 2020 | Change of details for Remy Cointreau Uk Limited as a person with significant control on 20 July 2020 (2 pages) |
28 July 2020 | Appointment of Mr. Augustin Depardon as a director on 1 May 2020 (2 pages) |
20 July 2020 | Registered 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 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
15 May 2020 | Termination of appointment of Peter John Sant as a director on 1 May 2020 (1 page) |
2 January 2020 | Full accounts made up to 31 March 2019 (32 pages) |
19 December 2019 | Appointment of Eric Jean-Michel Vallat as a director on 1 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Valerie Marie Anne Chapoulaud-Floquet as a director on 30 November 2019 (1 page) |
16 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
18 June 2019 | Termination of appointment of Spyridon Ghikas as a director on 31 May 2019 (1 page) |
18 June 2019 | Appointment of Luca Calogero Pietro Marotta as a director on 1 June 2019 (2 pages) |
18 February 2019 | Full accounts made up to 31 March 2018 (29 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
21 November 2017 | Appointment of Peter John Sant as a director on 20 November 2017 (2 pages) |
21 November 2017 | Appointment of Peter John Sant as a director on 20 November 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 April 2017 | Termination of appointment of Paul Robert Sanderson as a director on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Paul Robert Sanderson as a director on 10 March 2017 (1 page) |
22 March 2017 | Auditor's resignation (1 page) |
22 March 2017 | Auditor's resignation (1 page) |
12 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
14 October 2015 | Appointment of Valerie Chapoulaud-Floquet as a director on 12 October 2015 (2 pages) |
14 October 2015 | Appointment of Valerie Chapoulaud-Floquet as a director on 12 October 2015 (2 pages) |
22 July 2015 | Director's details changed for Spyridon Ghikas on 20 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Spyridon Ghikas on 20 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 May 2015 | Termination of appointment of Damien Benoit, Gilles Lafaurie as a director on 28 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Damien Benoit, Gilles Lafaurie as a director on 28 April 2015 (1 page) |
26 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
26 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
19 December 2014 | Termination of appointment of Jean Marie Laborde as a director on 5 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Jean Marie Laborde as a director on 5 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Jean Marie Laborde as a director on 5 December 2014 (1 page) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 March 2014 | Company name changed bruichladdich uk distribution LIMITED\certificate issued on 31/03/14
|
31 March 2014 | Company name changed bruichladdich uk distribution LIMITED\certificate issued on 31/03/14
|
18 March 2014 | Termination of appointment of Jonathan Owen as a director (1 page) |
18 March 2014 | Appointment of Paul Robert Sanderson as a director (2 pages) |
18 March 2014 | Appointment of Paul Robert Sanderson as a director (2 pages) |
18 March 2014 | Termination of appointment of Jonathan Owen as a director (1 page) |
16 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
16 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 October 2013 | Appointment of Jean-Marie Laborde as a director (2 pages) |
11 October 2013 | Appointment of Jean-Marie Laborde as a director (2 pages) |
1 August 2013 | Appointment of Mr Jonathan Edward Owen as a director (2 pages) |
1 August 2013 | Appointment of Mr Jonathan Edward Owen as a director (2 pages) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
8 April 2013 | Company name changed remy cointreau distribution uk LIMITED\certificate issued on 08/04/13
|
8 April 2013 | Company name changed remy cointreau distribution uk LIMITED\certificate issued on 08/04/13
|
2 October 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
2 October 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
4 July 2012 | Incorporation (44 pages) |
4 July 2012 | Incorporation (44 pages) |