Company NameMOET Hennessy Services UK Limited
DirectorsNauman Saleem Hasan and Mark Stead
Company StatusActive
Company Number08210803
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)
Previous NameIntercede 2459 Limited

Business Activity

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

Directors

Director NameMr Nauman Saleem Hasan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleExecutive Vice President For Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address12-18 Grosvenor Gardens
London
SW1W 0DH
Director NameMark Stead
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12-18 Grosvenor Gardens
London
SW1W 0DH
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr James Alexander Neil Cockeram
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(2 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Gilles Marie Kilian Hennessy
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Vincent Christophe Octave Bernard Navarre
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed29 November 2012(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidencePrincipality Of Monaco
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Vincent Francois Villepelet
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2013(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceChina
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameNathalie Colette Jacqueline Perlinski
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2014(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 2018)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr StÉPhane Voyer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2015(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Jacques Mathieu Marie Mantz
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2018(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12-18 Grosvenor Gardens
London
SW1W 0DH
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed12 September 2012(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2012(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2012(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2022)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Contact

Telephone020 78084300
Telephone regionLondon

Location

Registered Address12-18 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80k at £1Moet Hennessy International Sas
100.00%
Ordinary

Financials

Year2014
Turnover£3,973,973
Gross Profit-£750,330
Net Worth£435,342
Current Liabilities£1,851,761

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 Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

9 January 2024Accounts for a small company made up to 31 December 2022 (23 pages)
15 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 December 2021 (23 pages)
17 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
22 March 2022Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page)
4 January 2022Accounts for a small company made up to 31 December 2020 (23 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (27 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2020Appointment of Mark Stead as a director on 1 May 2020 (2 pages)
31 July 2020Termination of appointment of Jacques Mathieu Marie Mantz as a director on 1 May 2020 (1 page)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (27 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
12 July 2018Accounts for a small company made up to 31 December 2017 (27 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
15 June 2018Appointment of Mr Jacques Mathieu Marie Mantz as a director on 18 April 2018 (2 pages)
3 May 2018Termination of appointment of Nathalie Colette Jacqueline Perlinski as a director on 17 April 2018 (1 page)
30 October 2017Full accounts made up to 31 December 2016 (25 pages)
30 October 2017Full accounts made up to 31 December 2016 (25 pages)
13 October 2017Termination of appointment of Vincent Christophe Octave Bernard Navarre as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Vincent Christophe Octave Bernard Navarre as a director on 30 September 2017 (1 page)
12 October 2017Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 30 September 2017 (2 pages)
12 October 2017Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 30 September 2017 (2 pages)
4 October 2017Director's details changed for Nathalie Colette Jacqueline Perlinski on 3 October 2017 (2 pages)
4 October 2017Director's details changed for Nathalie Colette Jacqueline Perlinski on 3 October 2017 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
11 July 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Notification of Lvmh Moet Hennessy Louis Vuitton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Diageo Plc as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Lvmh Moet Hennessy Louis Vuitton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Diageo Plc as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 24 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 24 May 2017 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
30 September 2016Appointment of Mr Nauman Saleem Hasan as a director on 1 September 2016 (2 pages)
30 September 2016Appointment of Mr Nauman Saleem Hasan as a director on 1 September 2016 (2 pages)
29 September 2016Termination of appointment of Stéphane Voyer as a director on 31 August 2016 (1 page)
29 September 2016Termination of appointment of Stéphane Voyer as a director on 31 August 2016 (1 page)
28 June 2016Register(s) moved to registered office address 12-18 Grosvenor Gardens London SW1W 0DH (1 page)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 80,000
(7 pages)
28 June 2016Register(s) moved to registered office address 12-18 Grosvenor Gardens London SW1W 0DH (1 page)
28 June 2016Director's details changed for Nathalie Colette Jacqueline Perlinski on 24 June 2016 (2 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 80,000
(7 pages)
28 June 2016Director's details changed for Nathalie Colette Jacqueline Perlinski on 24 June 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 80,000
(7 pages)
25 September 2015Director's details changed for Mr Stéphane Voyer on 17 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Stéphane Voyer on 17 September 2015 (2 pages)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 80,000
(7 pages)
7 July 2015Appointment of Mr Stéphane Voyer as a director on 1 May 2015 (2 pages)
7 July 2015Appointment of Mr Stéphane Voyer as a director on 1 May 2015 (2 pages)
7 July 2015Appointment of Mr Stéphane Voyer as a director on 1 May 2015 (2 pages)
9 June 2015Termination of appointment of Vincent Francois Villepelet as a director on 30 April 2015 (1 page)
9 June 2015Termination of appointment of Vincent Francois Villepelet as a director on 30 April 2015 (1 page)
15 January 2015Director's details changed for Nathalie Colette Jacqueline Perlinski on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Nathalie Colette Jacqueline Perlinski on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Vincent Francois Villepelet on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Vincent Francois Villepelet on 15 January 2015 (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
1 December 2014Appointment of Nathalie Colette Jacqueline Perlinski as a director on 1 October 2014 (2 pages)
1 December 2014Appointment of Nathalie Colette Jacqueline Perlinski as a director on 1 October 2014 (2 pages)
1 December 2014Appointment of Nathalie Colette Jacqueline Perlinski as a director on 1 October 2014 (2 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 80,000
(6 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 80,000
(6 pages)
4 September 2014Director's details changed for Mr Vincent Francois Villepelet on 15 August 2014 (2 pages)
4 September 2014Director's details changed for Mr Vincent Francois Villepelet on 15 August 2014 (2 pages)
1 September 2014Termination of appointment of Gilles Marie Kilian Hennessy as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Gilles Marie Kilian Hennessy as a director on 31 August 2014 (1 page)
19 June 2014Full accounts made up to 31 December 2013 (23 pages)
19 June 2014Full accounts made up to 31 December 2013 (23 pages)
7 May 2014Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 6 May 2014 (2 pages)
10 October 2013Register(s) moved to registered inspection location (1 page)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 80,000
(7 pages)
10 October 2013Register inspection address has been changed (1 page)
10 October 2013Register(s) moved to registered inspection location (1 page)
10 October 2013Register inspection address has been changed (1 page)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 80,000
(7 pages)
27 March 2013Appointment of Mr Vincent Francois Villepelet as a director (2 pages)
27 March 2013Appointment of Mr Vincent Francois Villepelet as a director (2 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 80,000
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 80,000
(4 pages)
13 December 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
13 December 2012Appointment of Mr Gilles Marie Kilian Hennessy as a director (2 pages)
13 December 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
13 December 2012Termination of appointment of James Cockeram as a director (1 page)
13 December 2012Appointment of Mr James Alexander Neil Cockeram as a director (2 pages)
13 December 2012Appointment of Castlegate Secretaries Limited as a secretary (2 pages)
13 December 2012Appointment of Mr Vincent Christophe Octave Bernard Navarre as a director (2 pages)
13 December 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 13 December 2012 (1 page)
13 December 2012Termination of appointment of Mitre Directors Limited as a director (1 page)
13 December 2012Termination of appointment of William Yuill as a director (1 page)
13 December 2012Appointment of Mr Vincent Christophe Octave Bernard Navarre as a director (2 pages)
13 December 2012Appointment of Mr James Alexander Neil Cockeram as a director (2 pages)
13 December 2012Termination of appointment of Mitre Secretaries Limited as a director (1 page)
13 December 2012Termination of appointment of Mitre Secretaries Limited as a director (1 page)
13 December 2012Termination of appointment of James Cockeram as a director (1 page)
13 December 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
13 December 2012Appointment of Mr Gilles Marie Kilian Hennessy as a director (2 pages)
13 December 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 13 December 2012 (1 page)
13 December 2012Termination of appointment of Mitre Directors Limited as a director (1 page)
13 December 2012Appointment of Castlegate Secretaries Limited as a secretary (2 pages)
13 December 2012Termination of appointment of William Yuill as a director (1 page)
13 December 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
30 November 2012Company name changed intercede 2459 LIMITED\certificate issued on 30/11/12
  • CONNOT ‐
(3 pages)
30 November 2012Company name changed intercede 2459 LIMITED\certificate issued on 30/11/12
  • CONNOT ‐
(3 pages)
12 September 2012Incorporation (44 pages)
12 September 2012Incorporation (44 pages)