7 Parkshot
Richmond
TW9 2RF
Director Name | Mr Ewan John Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Group Tax And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr Paul Geoffrey Hancock |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr Badrinath Ekkadu Narasimhan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr Vincent Georges Francois Gillet |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Colin James Macneill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Ewan John Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mr Bryan Traill Thomson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mr Jonathan Mark Yusen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2014(7 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mrs Stella Julie David |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mr Simon John Hunt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr Philip Andrew Gladman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr Paul Henry Rochford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr Victor Eulogio Jerez |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2018) |
Role | Global Business Development Director |
Country of Residence | England |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mr Gregory Justin Bargeton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2020) |
Role | Global Head Of Legal |
Country of Residence | Scotland |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr Gary William Brewer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr Christopher Wesley Mason |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mrs Rita Marie Greenwood |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Secretary Name | Mr Gregory Justin Bargeton |
---|---|
Status | Resigned |
Appointed | 02 October 2017(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr Ewan John Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mr Victor Dragoi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 November 2019) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mr Michael Lamont |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | William Grant & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
5 March 2024 | Termination of appointment of Rita Marie Greenwood as a director on 5 March 2024 (1 page) |
---|---|
9 November 2023 | Full accounts made up to 31 December 2022 (33 pages) |
2 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
23 January 2023 | Appointment of Mr Vincent Georges Francois Gillet as a director on 1 December 2022 (2 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
4 October 2022 | Appointment of Mr Badri Ekkadu Narasimhan as a director on 1 October 2022 (2 pages) |
4 October 2022 | Termination of appointment of Jonathan Mark Yusen as a director on 30 September 2022 (1 page) |
2 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
1 February 2022 | Termination of appointment of Philip Andrew Gladman as a director on 31 January 2022 (1 page) |
1 February 2022 | Termination of appointment of Gary William Brewer as a director on 31 January 2022 (1 page) |
5 January 2022 | Appointment of Mr Paul Geoffrey Hancock as a director on 31 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of Paul Henry Rochford as a director on 31 December 2021 (1 page) |
2 January 2022 | Full accounts made up to 31 December 2020 (37 pages) |
10 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
14 April 2021 | Termination of appointment of Victor Dragoi as a director on 26 February 2021 (1 page) |
11 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
7 January 2021 | Termination of appointment of Simon John Hunt as a director on 30 November 2020 (1 page) |
30 September 2020 | Termination of appointment of Gregory Justin Bargeton as a secretary on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Gregory Justin Bargeton as a director on 30 September 2020 (1 page) |
8 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
7 September 2020 | Appointment of Mr Giles Robert Bryant Wilson as a director on 4 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Michael Lamont as a director on 4 September 2020 (1 page) |
2 March 2020 | Registered office address changed from Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS to William Grant & Sons the Old Court House 7 Parkshot Richmond TW9 2RF on 2 March 2020 (1 page) |
25 November 2019 | Termination of appointment of Helen Gaye Cowing as a director on 20 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Michael Lamont as a director on 20 November 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
12 September 2019 | Termination of appointment of Michael Lamont as a director on 1 September 2019 (1 page) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
24 June 2019 | Appointment of Mr Ewan John Henderson as a director on 1 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Ewan John Henderson as a director on 31 May 2019 (1 page) |
29 May 2019 | Appointment of Ms Helen Gaye Cowing as a director on 13 May 2019 (2 pages) |
25 April 2019 | Termination of appointment of Christopher Wesley Mason as a director on 13 December 2018 (1 page) |
4 April 2019 | Appointment of Mr Victor Dragoi as a director on 1 March 2019 (2 pages) |
17 December 2018 | Appointment of Mr Ewan John Henderson as a director on 11 December 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
27 August 2018 | Termination of appointment of Victor Eulogio Jerez as a director on 1 August 2018 (1 page) |
21 June 2018 | Appointment of Mr Douglas John Bagley as a director on 11 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Bryan Traill Thomson as a director on 11 June 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Termination of appointment of Ewan John Henderson as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Gary William Brewer as a director on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Ewan John Henderson as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Mrs Rita Marie Greenwood as a director on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Ewan John Henderson as a director on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Christopher Wesley Mason as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Gary William Brewer as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Gregory Justin Bargeton as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Gregory Justin Bargeton as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Gregory Justin Bargeton as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Gregory Justin Bargeton as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Rita Marie Greenwood as a director on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Ewan John Henderson as a director on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Christopher Wesley Mason as a director on 2 October 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
21 June 2017 | Appointment of Mr Victor Eulogio Jerez as a director on 15 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Victor Eulogio Jerez as a director on 15 June 2017 (2 pages) |
15 February 2017 | Appointment of Mr Paul Henry Rochford as a director on 1 January 2017 (2 pages) |
15 February 2017 | Appointment of Mr Paul Henry Rochford as a director on 1 January 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
29 February 2016 | Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 October 2015 | Appointment of Mr Philip Andrew Gladman as a director on 21 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Philip Andrew Gladman as a director on 21 September 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Simon John Hunt on 19 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Simon John Hunt on 19 March 2015 (2 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 September 2014 | Appointment of Mr Jonathan Mark Yusen as a director on 11 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Jonathan Mark Yusen as a director on 11 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Bryan Traill Thomson as a director on 11 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Bryan Traill Thomson as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Stella Julie David as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Simon John Hunt as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Simon John Hunt as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Stella Julie David as a director on 11 September 2014 (2 pages) |
16 June 2014 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
16 June 2014 | Appointment of Ewan John Henderson as a secretary (3 pages) |
16 June 2014 | Termination of appointment of Colin Macneill as a director (2 pages) |
16 June 2014 | Termination of appointment of Martin Mcnair as a director (2 pages) |
16 June 2014 | Appointment of Colin James Macneill as a director (3 pages) |
16 June 2014 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 16 June 2014 (2 pages) |
16 June 2014 | Appointment of Mr Ewan John Henderson as a director (3 pages) |
16 June 2014 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
16 June 2014 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 16 June 2014 (2 pages) |
16 June 2014 | Appointment of Mr Michael Lamont as a director (3 pages) |
16 June 2014 | Appointment of Colin James Macneill as a director (3 pages) |
16 June 2014 | Appointment of Mr Michael Lamont as a director (3 pages) |
16 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
16 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
16 June 2014 | Appointment of Ewan John Henderson as a secretary (3 pages) |
16 June 2014 | Termination of appointment of Martin Mcnair as a director (2 pages) |
16 June 2014 | Termination of appointment of Colin Macneill as a director (2 pages) |
16 June 2014 | Appointment of Mr Ewan John Henderson as a director (3 pages) |
10 June 2014 | Company name changed dmwsl 762 LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Company name changed dmwsl 762 LIMITED\certificate issued on 10/06/14
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|