Company NameWilliam Grant & Sons (AME) Limited
Company StatusActive
Company Number09666442
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Secretary NameEwan John Henderson
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Paul Geoffrey Hancock
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMrs Sara Bishop
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr James Richard Somerset Pennefather
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Gregory Justin Bargeton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF

Location

Registered AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

2 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
28 June 2023Appointment of Mr Matthew James Billinghurst as a director on 1 June 2023 (2 pages)
28 June 2023Termination of appointment of James Richard Somerset Pennefather as a director on 31 May 2023 (1 page)
10 October 2022Accounts for a small company made up to 31 December 2021 (23 pages)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
9 June 2022Appointment of Mr James Richard Somerset Pennefather as a director on 1 January 2022 (2 pages)
7 June 2022Appointment of Mrs Sara Bishop as a director on 1 January 2022 (2 pages)
31 December 2021Accounts for a small company made up to 31 December 2020 (25 pages)
10 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
11 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
30 September 2020Termination of appointment of Gregory Justin Bargeton as a director on 30 September 2020 (1 page)
22 September 2020Appointment of Mr Ewan John Henderson as a director on 1 July 2015 (2 pages)
8 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
2 March 2020Registered office address changed from Independence House, 84 Lower Mortlake Road Richmond Surrey TW9 2HS to William Grant & Sons the Old Court House 7 Parkshot Richmond TW9 2RF on 2 March 2020 (1 page)
4 February 2020Appointment of Mr Paul Geoffrey Hancock as a director on 4 February 2020 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 15 September 2016 with no updates (3 pages)
5 July 2017Confirmation statement made on 15 September 2016 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 November 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
8 November 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)