London
SW1W 0DH
Director Name | Mark Stead |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 May 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 12-18 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr James Alexander Neil Cockeram |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Gilles Marie Kilian Hennessy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Vincent Christophe Octave Bernard Navarre |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 November 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Principality Of Monaco |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Vincent Francois Villepelet |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 March 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Nathalie Colette Jacqueline Perlinski |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2014(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 2018) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr StÉPhane Voyer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Jacques Mathieu Marie Mantz |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2018(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 12-18 Grosvenor Gardens London SW1W 0DH |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2022) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Telephone | 020 78084300 |
---|---|
Telephone region | London |
Registered Address | 12-18 Grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
80k at £1 | Moet Hennessy International Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,973,973 |
Gross Profit | -£750,330 |
Net Worth | £435,342 |
Current Liabilities | £1,851,761 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
9 January 2024 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
15 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a small company made up to 31 December 2021 (23 pages) |
17 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
22 March 2022 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page) |
4 January 2022 | Accounts for a small company made up to 31 December 2020 (23 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 July 2020 | Appointment of Mark Stead as a director on 1 May 2020 (2 pages) |
31 July 2020 | Termination of appointment of Jacques Mathieu Marie Mantz as a director on 1 May 2020 (1 page) |
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
12 July 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
15 June 2018 | Appointment of Mr Jacques Mathieu Marie Mantz as a director on 18 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Nathalie Colette Jacqueline Perlinski as a director on 17 April 2018 (1 page) |
30 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
13 October 2017 | Termination of appointment of Vincent Christophe Octave Bernard Navarre as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Vincent Christophe Octave Bernard Navarre as a director on 30 September 2017 (1 page) |
12 October 2017 | Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 30 September 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 30 September 2017 (2 pages) |
4 October 2017 | Director's details changed for Nathalie Colette Jacqueline Perlinski on 3 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Nathalie Colette Jacqueline Perlinski on 3 October 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Register(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 2017 | Register(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 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Lvmh Moet Hennessy Louis Vuitton as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Diageo Plc as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Lvmh Moet Hennessy Louis Vuitton as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Diageo Plc as a person with significant control on 6 April 2016 (2 pages) |
25 May 2017 | Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 24 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 24 May 2017 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 September 2016 | Appointment of Mr Nauman Saleem Hasan as a director on 1 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Nauman Saleem Hasan as a director on 1 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Stéphane Voyer as a director on 31 August 2016 (1 page) |
29 September 2016 | Termination of appointment of Stéphane Voyer as a director on 31 August 2016 (1 page) |
28 June 2016 | Register(s) moved to registered office address 12-18 Grosvenor Gardens London SW1W 0DH (1 page) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Register(s) moved to registered office address 12-18 Grosvenor Gardens London SW1W 0DH (1 page) |
28 June 2016 | Director's details changed for Nathalie Colette Jacqueline Perlinski on 24 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Nathalie Colette Jacqueline Perlinski on 24 June 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Mr Stéphane Voyer on 17 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Stéphane Voyer on 17 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
7 July 2015 | Appointment of Mr Stéphane Voyer as a director on 1 May 2015 (2 pages) |
7 July 2015 | Appointment of Mr Stéphane Voyer as a director on 1 May 2015 (2 pages) |
7 July 2015 | Appointment of Mr Stéphane Voyer as a director on 1 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Vincent Francois Villepelet as a director on 30 April 2015 (1 page) |
9 June 2015 | Termination of appointment of Vincent Francois Villepelet as a director on 30 April 2015 (1 page) |
15 January 2015 | Director's details changed for Nathalie Colette Jacqueline Perlinski on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Nathalie Colette Jacqueline Perlinski on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Vincent Francois Villepelet on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Vincent Francois Villepelet on 15 January 2015 (2 pages) |
29 December 2014 | Register 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 2014 | Register 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 2014 | Appointment of Nathalie Colette Jacqueline Perlinski as a director on 1 October 2014 (2 pages) |
1 December 2014 | Appointment of Nathalie Colette Jacqueline Perlinski as a director on 1 October 2014 (2 pages) |
1 December 2014 | Appointment of Nathalie Colette Jacqueline Perlinski as a director on 1 October 2014 (2 pages) |
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 September 2014 | Director's details changed for Mr Vincent Francois Villepelet on 15 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Vincent Francois Villepelet on 15 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Gilles Marie Kilian Hennessy as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Gilles Marie Kilian Hennessy as a director on 31 August 2014 (1 page) |
19 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 May 2014 | Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Vincent Christophe Octave Bernard Navarre on 6 May 2014 (2 pages) |
10 October 2013 | Register(s) moved to registered inspection location (1 page) |
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Register inspection address has been changed (1 page) |
10 October 2013 | Register(s) moved to registered inspection location (1 page) |
10 October 2013 | Register inspection address has been changed (1 page) |
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 March 2013 | Appointment of Mr Vincent Francois Villepelet as a director (2 pages) |
27 March 2013 | Appointment of Mr Vincent Francois Villepelet as a director (2 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
11 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
13 December 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
13 December 2012 | Appointment of Mr Gilles Marie Kilian Hennessy as a director (2 pages) |
13 December 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
13 December 2012 | Termination of appointment of James Cockeram as a director (1 page) |
13 December 2012 | Appointment of Mr James Alexander Neil Cockeram as a director (2 pages) |
13 December 2012 | Appointment of Castlegate Secretaries Limited as a secretary (2 pages) |
13 December 2012 | Appointment of Mr Vincent Christophe Octave Bernard Navarre as a director (2 pages) |
13 December 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
13 December 2012 | Termination of appointment of William Yuill as a director (1 page) |
13 December 2012 | Appointment of Mr Vincent Christophe Octave Bernard Navarre as a director (2 pages) |
13 December 2012 | Appointment of Mr James Alexander Neil Cockeram as a director (2 pages) |
13 December 2012 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
13 December 2012 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
13 December 2012 | Termination of appointment of James Cockeram as a director (1 page) |
13 December 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
13 December 2012 | Appointment of Mr Gilles Marie Kilian Hennessy as a director (2 pages) |
13 December 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
13 December 2012 | Appointment of Castlegate Secretaries Limited as a secretary (2 pages) |
13 December 2012 | Termination of appointment of William Yuill as a director (1 page) |
13 December 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
30 November 2012 | Company name changed intercede 2459 LIMITED\certificate issued on 30/11/12
|
30 November 2012 | Company name changed intercede 2459 LIMITED\certificate issued on 30/11/12
|
12 September 2012 | Incorporation (44 pages) |
12 September 2012 | Incorporation (44 pages) |