London
W4 1QF
Director Name | Mr Rupert Charles Patrick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Sussex Street London SW1V 4RN |
Secretary Name | Ms Justina Prytula |
---|---|
Status | Current |
Appointed | 02 March 2015(9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Tern Close Gabriel Park Basingstoke Hants RG22 5UF |
Director Name | Mr Iain Macgregor Lochhead |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7th Floor, 3 Shortlands Shortlands London W6 8DA |
Director Name | Mr Antony Maxwell Kime |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | New Zealander,Britis |
Status | Current |
Appointed | 17 May 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7th Floor, 3 Shortlands Shortlands London W6 8DA |
Director Name | Mr Antoine Averato Pascal Timoteo Del Serra |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 November 2023(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 3 Shortlands Shortlands London W6 8DA |
Director Name | Mr Alexis Robert Procter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Park Lane Old Knebworth Knebworth Hertfordshire SG3 6QD |
Director Name | Mr Campbell Tulloch Evans |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Caiystane Drive Edinburgh EH10 6SP Scotland |
Website | www.whiskeyinvestdirect.com |
---|
Registered Address | 7th Floor, 3 Shortlands Shortlands London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
6 July 2023 | Confirmation statement made on 6 July 2023 with updates (13 pages) |
---|---|
15 March 2023 | Accounts for a small company made up to 31 October 2022 (14 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with updates (13 pages) |
17 May 2022 | Appointment of Mr Antony Maxwell Kime as a director on 17 May 2022 (2 pages) |
22 March 2022 | Termination of appointment of Alexis Robert Procter as a director on 22 March 2022 (1 page) |
16 February 2022 | Accounts for a small company made up to 31 October 2021 (14 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with updates (12 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (12 pages) |
30 October 2021 | Confirmation statement made on 30 October 2021 with updates (12 pages) |
29 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a small company made up to 31 October 2020 (14 pages) |
22 March 2021 | Appointment of Mr Iain Macgregor Lochhead as a director on 16 March 2021 (2 pages) |
22 March 2021 | Termination of appointment of Campbell Tulloch Evans as a director on 16 March 2021 (1 page) |
16 September 2020 | Cessation of Galmarley Limited as a person with significant control on 15 September 2020 (1 page) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (14 pages) |
16 September 2020 | Notification of Paul Gerard Tustain as a person with significant control on 15 September 2020 (2 pages) |
28 April 2020 | Accounts for a small company made up to 31 October 2019 (13 pages) |
20 December 2019 | Director's details changed for Mr Rupert Charles Patrick on 19 December 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 May 2019 | Accounts for a small company made up to 31 October 2018 (13 pages) |
9 January 2019 | Registered 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 2019 | Director's details changed for Mr Rupert Charles Patrick on 9 January 2019 (2 pages) |
9 January 2019 | Registered 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 2018 | Confirmation statement made on 31 July 2018 with updates (9 pages) |
19 March 2018 | Accounts for a small company made up to 31 October 2017 (12 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (9 pages) |
9 March 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
9 March 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (9 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (9 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 April 2016 | Appointment of Mr Campbell Tulloch Evans as a director on 12 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Campbell Tulloch Evans as a director on 12 April 2016 (2 pages) |
24 March 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
24 March 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | Appointment of Mr Alexis Robert Procter as a director on 9 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Alexis Robert Procter as a director on 9 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Alexis Robert Procter as a director on 9 July 2015 (2 pages) |
21 July 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
28 May 2015 | Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
28 May 2015 | Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
27 March 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Ms Justina Prytula as a secretary on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Ms Justina Prytula as a secretary on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Ms Justina Prytula as a secretary on 2 March 2015 (2 pages) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|