Company NameWine Lister Limited
Company StatusActive
Company Number08908277
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 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 NameMrs Ella Lister
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address15a St.Georges Square
London
SW1V 2HX
Director NameMr Jean-Luc Breysse
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleDeputy Ceo
Country of ResidenceFrance
Correspondence Address101 Rue De L'Abbe Groult
75015 Paris
France
Director NameMr Bertrand GiÉ
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceFrance
Correspondence Address23-25 Rue De Provence
75009 Paris
France
Director NameMr Thierry Desseauve
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleWine Critic
Country of ResidenceFrance
Correspondence Address6 Rue De Lisbonne
Paris
75008
Director NameJean-Valmy Nicolas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2015(1 year after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleFinancial Investor
Country of ResidenceFrance
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Richard Montague Fenwick Stow
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 47 Dean Street
London
W1D 5BE
Director NameMr Roy Matthew Richards
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHales Barn Pickworth
Stamford
Lincolnshire
PE9 4DJ

Location

Registered Address231 Vauxhall Bridge Road
London
SW1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

13.4k at £0.01Ella Lister
67.15%
Ordinary
6.6k at £0.01Jam Sas
32.86%
Ordinary

Financials

Year2014
Net Worth£321,975
Cash£403,575
Current Liabilities£1,800

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
22 March 2023Director's details changed for Mrs Ella Lister on 22 March 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 February 2020Confirmation statement made on 24 February 2020 with updates (6 pages)
25 February 2020Notification of Marc Feuillee as a person with significant control on 31 January 2020 (2 pages)
24 February 2020Registered office address changed from 22-25 Portman Close London W1H 6BS England to 231 Vauxhall Bridge Road London SW1V 1AD on 24 February 2020 (1 page)
17 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 3,816.33
(3 pages)
14 February 2020Appointment of Mr Bertrand Gié as a director on 31 January 2020 (2 pages)
13 February 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
13 February 2020Appointment of Mr Jean-Luc Breysse as a director on 31 January 2020 (2 pages)
13 February 2020Termination of appointment of Roy Matthew Richards as a director on 31 January 2020 (1 page)
13 February 2020Termination of appointment of Thierry Desseauve as a director on 31 January 2020 (1 page)
10 February 2020Withdrawal of a person with significant control statement on 10 February 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
27 December 2018Registered office address changed from 21 2nd Floor 21 Little Portland Street London W1W 8BT England to 22-25 Portman Close London W1H 6BS on 27 December 2018 (1 page)
14 May 2018Registered office address changed from 75-77 Margaret Street 4th Floor London W1W 8SY United Kingdom to 21 2nd Floor 21 Little Portland Street London W1W 8BT on 14 May 2018 (1 page)
6 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
5 March 2018Director's details changed for Mrs Ella Lister on 28 February 2018 (2 pages)
22 February 2018Director's details changed for Mrs Ella Lister on 22 February 2018 (2 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 December 2017Director's details changed for Mrs Ella Lister on 1 December 2017 (2 pages)
12 December 2017Director's details changed for Mrs Ella Lister on 1 December 2017 (2 pages)
29 November 2017Registered office address changed from 4th Floor 47 Dean Street London W1D 5BE United Kingdom to 75-77 Margaret Street 4th Floor London W1W 8SY on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 4th Floor 47 Dean Street London W1D 5BE United Kingdom to 75-77 Margaret Street 4th Floor London W1W 8SY on 29 November 2017 (1 page)
13 June 2017Appointment of Mr Roy Matthew Richards as a director on 9 June 2017 (2 pages)
13 June 2017Appointment of Mr Roy Matthew Richards as a director on 9 June 2017 (2 pages)
12 June 2017Termination of appointment of Richard Montague Fenwick Stow as a director on 9 June 2017 (1 page)
12 June 2017Termination of appointment of Richard Montague Fenwick Stow as a director on 9 June 2017 (1 page)
5 June 2017Director's details changed for Mrs Ella Lister on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mrs Ella Lister on 5 June 2017 (2 pages)
15 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 March 2017Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 4th Floor 47 Dean Street London W1D 5BE on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 4th Floor 47 Dean Street London W1D 5BE on 10 March 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3,142.86
(6 pages)
18 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3,142.86
(6 pages)
31 March 2016Appointment of Mr Richard Montague Fenwick Stow as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Richard Montague Fenwick Stow as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Jean-Valmy Nicolas as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Jean-Valmy Nicolas as a director on 31 March 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 August 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
4 August 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
30 May 2015Appointment of Jean-Valmy Nicolas as a director on 20 March 2015 (3 pages)
30 May 2015Appointment of Jean-Valmy Nicolas as a director on 20 March 2015 (3 pages)
7 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 3,142.86
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 3,142.86
(4 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
16 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(4 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(4 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)