Company NameWhisky Auction Ltd
DirectorsOlivier Jean Marie Gasperin and Rajesh Dhrona
Company StatusActive
Company Number09365276
CategoryPrivate Limited Company
Incorporation Date23 December 2014(9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameOlivier Jean Marie Gasperin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed31 May 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 10 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(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks
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
Appointed23 December 2014(same day as company formation)
RoleWines Spirits Specialist
Country of ResidenceEngland
Correspondence AddressElixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Sukhinder Singh Sawhney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleWines Spirits Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressElixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameNicolas Maupas-Oudinot De Reggio
Date of BirthDecember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2023(8 years, 6 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

Websitethewhiskyexchange.com

Location

Registered AddressElixir House
Whitby Avenue
Park Royal
London
NW10 7SF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

100 at £1Speciailty Drinks LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

19 February 2016Delivered on: 1 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Confirmation statement made on 23 December 2020 with updates (5 pages)
12 February 2020Accounts for a small company made up to 30 June 2019 (7 pages)
27 December 2019Confirmation statement made on 23 December 2019 with updates (5 pages)
27 March 2019Audited abridged accounts made up to 30 June 2018 (8 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 30 June 2017 (8 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
13 March 2017Full accounts made up to 30 June 2016 (7 pages)
13 March 2017Full accounts made up to 30 June 2016 (7 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (5 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)
1 March 2016Registration of charge 093652760001, created on 19 February 2016 (8 pages)
1 March 2016Registration of charge 093652760001, created on 19 February 2016 (8 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Register(s) moved to registered inspection location Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
8 January 2016Register(s) moved to registered inspection location Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
6 January 2016Register inspection address has been changed to Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
6 January 2016Register inspection address has been changed to Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
30 October 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
30 October 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 100
(44 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 100
(44 pages)