Company NameWhiskyinvestdirect Ltd
Company StatusActive
Company Number09068458
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Gerard Tustain
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Thornton Avenue
London
W4 1QF
Director NameMr Rupert Charles Patrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sussex Street
London
SW1V 4RN
Secretary NameMs Justina Prytula
StatusCurrent
Appointed02 March 2015(9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address3 Tern Close
Gabriel Park
Basingstoke
Hants
RG22 5UF
Director NameMr Iain Macgregor Lochhead
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor, 3 Shortlands Shortlands
London
W6 8DA
Director NameMr Antony Maxwell Kime
Date of BirthJune 1970 (Born 53 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed17 May 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address7th Floor, 3 Shortlands Shortlands
London
W6 8DA
Director NameMr Antoine Averato Pascal Timoteo Del Serra
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed02 November 2023(9 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 3 Shortlands Shortlands
London
W6 8DA
Director NameMr Alexis Robert Procter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Park Lane
Old Knebworth
Knebworth
Hertfordshire
SG3 6QD
Director NameMr Campbell Tulloch Evans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Caiystane Drive
Edinburgh
EH10 6SP
Scotland

Contact

Websitewww.whiskeyinvestdirect.com

Location

Registered Address7th Floor, 3 Shortlands Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with updates (13 pages)
15 March 2023Accounts for a small company made up to 31 October 2022 (14 pages)
5 December 2022Confirmation statement made on 5 December 2022 with updates (13 pages)
17 May 2022Appointment of Mr Antony Maxwell Kime as a director on 17 May 2022 (2 pages)
22 March 2022Termination of appointment of Alexis Robert Procter as a director on 22 March 2022 (1 page)
16 February 2022Accounts for a small company made up to 31 October 2021 (14 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (12 pages)
21 January 2022Confirmation statement made on 21 January 2022 with updates (12 pages)
30 October 2021Confirmation statement made on 30 October 2021 with updates (12 pages)
29 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
23 March 2021Accounts for a small company made up to 31 October 2020 (14 pages)
22 March 2021Appointment of Mr Iain Macgregor Lochhead as a director on 16 March 2021 (2 pages)
22 March 2021Termination of appointment of Campbell Tulloch Evans as a director on 16 March 2021 (1 page)
16 September 2020Cessation of Galmarley Limited as a person with significant control on 15 September 2020 (1 page)
16 September 2020Confirmation statement made on 16 September 2020 with updates (14 pages)
16 September 2020Notification of Paul Gerard Tustain as a person with significant control on 15 September 2020 (2 pages)
28 April 2020Accounts for a small company made up to 31 October 2019 (13 pages)
20 December 2019Director's details changed for Mr Rupert Charles Patrick on 19 December 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 August 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 May 2019Accounts for a small company made up to 31 October 2018 (13 pages)
9 January 2019Registered office address changed from 7th Floor, 3 Shortlands Shortlands London W6 8DA England to 7th Floor, 3 Shortlands Shortlands London W6 8DA on 9 January 2019 (1 page)
9 January 2019Director's details changed for Mr Rupert Charles Patrick on 9 January 2019 (2 pages)
9 January 2019Registered office address changed from 12th Floor Landmark House Blacks Road Hammersmith London W6 9DP to 7th Floor, 3 Shortlands Shortlands London W6 8DA on 9 January 2019 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with updates (9 pages)
19 March 2018Accounts for a small company made up to 31 October 2017 (12 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (9 pages)
9 March 2017Accounts for a small company made up to 31 October 2016 (8 pages)
9 March 2017Accounts for a small company made up to 31 October 2016 (8 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (9 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (9 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 April 2016Appointment of Mr Campbell Tulloch Evans as a director on 12 April 2016 (2 pages)
22 April 2016Appointment of Mr Campbell Tulloch Evans as a director on 12 April 2016 (2 pages)
24 March 2016Accounts for a small company made up to 31 October 2015 (7 pages)
24 March 2016Accounts for a small company made up to 31 October 2015 (7 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,634,972
(11 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,634,972
(11 pages)
28 July 2015Appointment of Mr Alexis Robert Procter as a director on 9 July 2015 (2 pages)
28 July 2015Appointment of Mr Alexis Robert Procter as a director on 9 July 2015 (2 pages)
28 July 2015Appointment of Mr Alexis Robert Procter as a director on 9 July 2015 (2 pages)
21 July 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 1,624,972
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 1,624,972
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,634,972
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,634,972
(3 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(5 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(5 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(5 pages)
28 May 2015Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
28 May 2015Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
27 March 2015Registered office address changed from 33 Thornton Avenue London W4 1QF England to 12Th Floor Landmark House Blacks Road Hammersmith London W6 9DP on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 33 Thornton Avenue London W4 1QF England to 12Th Floor Landmark House Blacks Road Hammersmith London W6 9DP on 27 March 2015 (1 page)
2 March 2015Appointment of Ms Justina Prytula as a secretary on 2 March 2015 (2 pages)
2 March 2015Appointment of Ms Justina Prytula as a secretary on 2 March 2015 (2 pages)
2 March 2015Appointment of Ms Justina Prytula as a secretary on 2 March 2015 (2 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)