Company NameABV Global Ltd
DirectorsOlivier Jean Marie Gasperin and Rajesh Dhrona
Company StatusActive
Company Number08864393
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameOlivier Jean Marie Gasperin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed31 May 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Rajesh Dhrona
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(9 years, 5 months after company formation)
Appointment Duration10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Rajbir Singh Sawhney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleSpirits Wines Specialist
Country of ResidenceEngland
Correspondence AddressSpeciality Drinks Ltd Whitby Avenue, Elixir House
Park Royal
London
NW10 7SF
Director NameMr Sukhinder Singh Sawhney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleSpirits Wines Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressSpeciality Drinks Ltd Whitby Avenue, Elixir House
Park Royal
London
NW10 7SF
Director NameNicolas Maupas-Oudinot De Reggio
Date of BirthDecember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2023(9 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 March 2024)
RoleCeo D2c Business Unit, Pernod Ricard
Country of ResidenceFrance
Correspondence AddressElixir House Whitby Avenue
Park Royal
London
NW10 7SF

Contact

Websitespecialitydrinks.com
Telephone020 88389444
Telephone regionLondon

Location

Registered AddressElixir House Whitby Avenue
Park Royal
London
NW10 7SF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£277,047
Cash£20,756
Current Liabilities£43,218

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

2 June 2014Delivered on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 May 2014Delivered on: 9 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
31 October 2023Termination of appointment of Rajbir Singh Sawhney as a director on 31 October 2023 (1 page)
31 October 2023Termination of appointment of Sukhinder Singh Sawhney as a director on 31 October 2023 (1 page)
4 July 2023Appointment of Nicolas Maupas-Oudinot De Reggio as a director on 1 July 2023 (2 pages)
3 July 2023Appointment of Rajesh Dhrona as a director on 1 July 2023 (2 pages)
26 May 2023Director's details changed for Olivier Jean Marie Gasperin on 25 May 2023 (2 pages)
27 February 2023Accounts for a small company made up to 30 June 2022 (15 pages)
30 January 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
31 May 2022Appointment of Olivier Jean Marie Gasperin as a director on 31 May 2022 (2 pages)
1 April 2022Cessation of Elixir Group Holdings Limited as a person with significant control on 25 February 2022 (1 page)
1 April 2022Change of details for The Whisky Exchange Holdings Limited as a person with significant control on 25 February 2022 (2 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
28 January 2022Notification of The Whisky Exchange Holdings Limited as a person with significant control on 31 October 2021 (2 pages)
18 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 November 2021Memorandum and Articles of Association (17 pages)
1 November 2021Audited abridged accounts made up to 30 June 2021 (8 pages)
21 September 2021Satisfaction of charge 088643930001 in full (1 page)
21 September 2021Satisfaction of charge 088643930002 in full (1 page)
1 July 2021Notification of Elixir Group Holdings Limited as a person with significant control on 1 July 2020 (2 pages)
1 July 2021Cessation of Speciality Drinks Limited as a person with significant control on 1 July 2020 (1 page)
30 March 2021Audited abridged accounts made up to 30 June 2020 (9 pages)
29 January 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
12 February 2020Amended accounts for a small company made up to 30 June 2019 (8 pages)
5 February 2020Audited abridged accounts made up to 30 June 2019 (9 pages)
31 January 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
28 March 2019Audited abridged accounts made up to 30 June 2018 (8 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
7 March 2018Accounts for a small company made up to 30 June 2017 (10 pages)
13 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
14 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
14 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 125
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 125
(3 pages)
4 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
4 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
2 February 2015Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
2 February 2015Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
2 February 2015Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
22 December 2014Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom to Elixir House Whitby Avenue Park Royal London NW10 7SF on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom to Elixir House Whitby Avenue Park Royal London NW10 7SF on 22 December 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 June 2014Registration of charge 088643930002 (8 pages)
11 June 2014Registration of charge 088643930002 (8 pages)
9 May 2014Registration of charge 088643930001 (8 pages)
9 May 2014Registration of charge 088643930001 (8 pages)
4 April 2014Current accounting period shortened from 30 June 2015 to 30 June 2014 (1 page)
4 April 2014Current accounting period shortened from 30 June 2015 to 30 June 2014 (1 page)
19 March 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
19 March 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
(44 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
(44 pages)