London
EC4A 3AE
Director Name | Mr Gregory Lai |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Private Equity Partner |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Marco Luigi Kurt Herbst |
---|---|
Status | Current |
Appointed | 01 June 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Theresa Anne Gore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2015) |
Role | Private Equity Partner |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr William Bahlsen Bannister |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Director Name | Sir Terrence Patrick Leahy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Director Name | Mr Alasdair James Dougall Locke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Director Name | Mr David Andrew Novak |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2018) |
Role | Private Equity Partner |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Director Name | Mr Peter John Newman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2015(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | Cleveland House 33 King Street London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
11 September 2020 | Group of companies' accounts made up to 31 December 2019 (79 pages) |
---|---|
22 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 December 2019 | Resolutions
|
11 December 2019 | Statement of capital on 11 December 2019
|
11 December 2019 | Resolutions
|
11 December 2019 | Solvency Statement dated 11/12/19 (2 pages) |
11 December 2019 | Statement by Directors (2 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (64 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with updates (17 pages) |
7 January 2019 | Notification of a person with significant control statement (2 pages) |
7 January 2019 | Cessation of Glenrinnes Farms Limited as a person with significant control on 6 August 2018 (1 page) |
8 August 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
8 August 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
8 August 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
7 August 2018 | Resolutions
|
6 July 2018 | Termination of appointment of William Bahlsen Bannister as a director on 21 June 2018 (1 page) |
5 July 2018 | Termination of appointment of David Andrew Novak as a director on 21 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Alasdair James Dougall Locke as a director on 21 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Terrence Patrick Leahy as a director on 21 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Peter John Newman as a director on 21 June 2018 (1 page) |
2 July 2018 | Second filing of Confirmation Statement dated 17/04/2018 (27 pages) |
27 June 2018 | Group of companies' accounts made up to 31 December 2017 (52 pages) |
26 April 2018 | 17/04/18 Statement of Capital gbp 16891.88
|
1 February 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
1 February 2018 | Resolutions
|
8 January 2018 | Statement of capital following an allotment of shares on 14 December 2017
|
20 December 2017 | Resolutions
|
14 August 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
14 August 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (10 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (10 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
27 January 2017 | Second filing of the annual return made up to 17 April 2016 (30 pages) |
27 January 2017 | Second filing of the annual return made up to 17 April 2016 (30 pages) |
22 November 2016 | Auditor's resignation (1 page) |
22 November 2016 | Auditor's resignation (1 page) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (49 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (49 pages) |
12 August 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
1 July 2016 | Register inspection address has been changed to 1 Park Row Leeds LS1 5AB (1 page) |
1 July 2016 | Register inspection address has been changed to 1 Park Row Leeds LS1 5AB (1 page) |
1 July 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 1 July 2016 (1 page) |
22 June 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ to 1 Park Row Leeds LS1 5AB on 22 June 2016 (1 page) |
22 June 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ to 1 Park Row Leeds LS1 5AB on 22 June 2016 (1 page) |
14 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
20 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
12 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
11 January 2016 | Appointment of Mr Peter John Newman as a director on 18 December 2015 (3 pages) |
11 January 2016 | Appointment of Mr Peter John Newman as a director on 18 December 2015 (3 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
10 August 2015 | Appointment of Sir Terrence Patrick Leahy as a director on 16 July 2015 (3 pages) |
10 August 2015 | Appointment of Sir Terrence Patrick Leahy as a director on 16 July 2015 (3 pages) |
5 August 2015 | Change of share class name or designation (2 pages) |
5 August 2015 | Sub-division of shares on 16 July 2015 (5 pages) |
5 August 2015 | Sub-division of shares on 16 July 2015 (5 pages) |
5 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Termination of appointment of Theresa Anne Gore as a director on 16 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr David Andrew Novak as a director on 16 July 2015 (3 pages) |
4 August 2015 | Appointment of Alasdair James Dougall Locke as a director on 16 July 2015 (3 pages) |
4 August 2015 | Appointment of Alasdair James Dougall Locke as a director on 16 July 2015 (3 pages) |
4 August 2015 | Appointment of Mr William Bahlsen Bannister as a director on 16 July 2015 (3 pages) |
4 August 2015 | Appointment of Mr David Andrew Novak as a director on 16 July 2015 (3 pages) |
4 August 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 4 August 2015 (2 pages) |
4 August 2015 | Particulars of variation of rights attached to shares (4 pages) |
4 August 2015 | Resolutions
|
4 August 2015 | Termination of appointment of Theresa Anne Gore as a director on 16 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr William Bahlsen Bannister as a director on 16 July 2015 (3 pages) |
4 August 2015 | Resolutions
|
4 August 2015 | Particulars of variation of rights attached to shares (4 pages) |
4 August 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 4 August 2015 (2 pages) |
19 June 2015 | Appointment of Mr Gregory Lai as a director on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Theresa Anne Gore as a director on 1 June 2015 (3 pages) |
19 June 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 June 2015 (2 pages) |
19 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
19 June 2015 | Appointment of Theresa Anne Gore as a director on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Mr Marco Luigi Kurt Herbst as a director on 1 June 2015 (3 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 1 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of David John Pudge as a director on 1 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 June 2015 (2 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Termination of appointment of David John Pudge as a director on 1 June 2015 (2 pages) |
19 June 2015 | Appointment of Theresa Anne Gore as a director on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Marco Luigi Kurt Herbst as a secretary on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Mr Gregory Lai as a director on 1 June 2015 (3 pages) |
19 June 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 1 June 2015 (2 pages) |
19 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
19 June 2015 | Appointment of Marco Luigi Kurt Herbst as a secretary on 1 June 2015 (3 pages) |
19 June 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 1 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of David John Pudge as a director on 1 June 2015 (2 pages) |
19 June 2015 | Appointment of Marco Luigi Kurt Herbst as a secretary on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Mr Marco Luigi Kurt Herbst as a director on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Mr Gregory Lai as a director on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Mr Marco Luigi Kurt Herbst as a director on 1 June 2015 (3 pages) |
3 June 2015 | Company name changed bottlegrove LIMITED\certificate issued on 03/06/15
|
3 June 2015 | Change of name notice (2 pages) |
3 June 2015 | Change of name notice (2 pages) |
3 June 2015 | Company name changed bottlegrove LIMITED\certificate issued on 03/06/15
|
17 April 2015 | Incorporation Statement of capital on 2015-04-17
|
17 April 2015 | Incorporation Statement of capital on 2015-04-17
|