Company NameThe Great Beer Company Limited
Company StatusDissolved
Company Number09834009
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
SIC 64204Activities of distribution holding companies
SIC 64205Activities of financial services holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Henderson-Stewart
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(same day as company formation)
RoleAdministrator
Country of ResidenceBelgium
Correspondence Address90 Oxford Gardens
London
W10 5UW
Director NameMr Igor Kim
Date of BirthApril 1969 (Born 55 years ago)
NationalityRussian
StatusClosed
Appointed01 May 2017(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 28 September 2021)
RoleDeputy General Director
Country of ResidenceRussia
Correspondence AddressMuravskaya St. 24-10
Moscow
Russia Federation
Director NameMr Maxim Sedunov
Date of BirthApril 1969 (Born 55 years ago)
NationalityRussian
StatusClosed
Appointed01 May 2017(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 28 September 2021)
RoleBusinessman
Country of ResidenceRussia
Correspondence AddressAndreevka Cvetochnaya St. H.1.
Moscow Region 141551
Russia Federation
Director NameMs Natalia Tretyakova
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityRussian
StatusClosed
Appointed01 May 2017(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 28 September 2021)
RoleManaging Director
Country of ResidenceRussia
Correspondence AddressAmathountos 50e Pearl Building
3rd Floor, Flat/Office 1
Agios Tychonas
Limassol 4532
Cyprus
Secretary NameSt James's Corporate Services Limited (Corporation)
StatusClosed
Appointed01 March 2019(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 28 September 2021)
Correspondence AddressSuite 31, Second Floor 107 Cheapside
London
EC2V 6DN
Director NameSir David James Henderson-Stewart
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Oxford Gardens
London
W10 5UW
Director NameMr Alexandros Iliadis
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityHellenic
StatusResigned
Appointed22 July 2016(9 months after company formation)
Appointment Duration1 year (resigned 18 August 2017)
RoleNone Supplied
Country of ResidenceCyprus
Correspondence Address9 Kafkasou Str
Aglantzia
Nicosia
2112
Cyprus
Director NameElena Papaioakim
Date of BirthNovember 1991 (Born 32 years ago)
NationalityCypriot
StatusResigned
Appointed18 August 2017(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 February 2018)
RoleCorporate Supervising Consultant
Country of ResidenceCyprus
Correspondence Address4th Floor 9 Kafkasou Str.
Aglantzia
Nicosia
2112
Cyprus
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2015(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2019)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressSuite 31, Second Floor
107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
4 July 2021Application to strike the company off the register (4 pages)
29 June 2021Statement of capital on 29 June 2021
  • GBP 1.00
(3 pages)
14 June 2021Solvency Statement dated 15/04/21 (1 page)
14 June 2021Statement by Directors (1 page)
14 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 December 2020Full accounts made up to 31 December 2019 (35 pages)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
26 June 2020Statement of capital on 26 June 2020
  • GBP 34,286
(4 pages)
26 June 2020Statement by Directors (2 pages)
26 June 2020Solvency Statement dated 16/06/20 (2 pages)
26 June 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 16/06/2020
(1 page)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (35 pages)
7 March 2019Appointment of St James's Corporate Services Limited as a secretary on 1 March 2019 (2 pages)
1 March 2019Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 31, Second Floor 107 Cheapside London EC2V 6DN on 1 March 2019 (1 page)
1 March 2019Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 March 2019 (1 page)
21 December 2018Full accounts made up to 31 December 2017 (35 pages)
22 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
27 February 2018Termination of appointment of Elena Papaioakim as a director on 26 February 2018 (1 page)
6 November 2017Full accounts made up to 31 December 2016 (28 pages)
6 November 2017Full accounts made up to 31 December 2016 (28 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
10 October 2017Notification of Eugene Kashper as a person with significant control on 1 June 2017 (2 pages)
10 October 2017Notification of Eugene Kashper as a person with significant control on 10 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Nicholas Henderson-Stewart on 9 October 2017 (2 pages)
9 October 2017Cessation of Great Beer Holdings Limited as a person with significant control on 31 May 2017 (1 page)
9 October 2017Director's details changed for Mr Nicholas Henderson-Stewart on 9 October 2017 (2 pages)
9 October 2017Cessation of Great Beer Holdings Limited as a person with significant control on 9 October 2017 (1 page)
25 August 2017Appointment of Elena Papaioakim as a director on 18 August 2017 (2 pages)
25 August 2017Appointment of Elena Papaioakim as a director on 18 August 2017 (2 pages)
24 August 2017Termination of appointment of Alexandros Iliadis as a director on 18 August 2017 (1 page)
24 August 2017Termination of appointment of Alexandros Iliadis as a director on 18 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
30 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page)
14 June 2017Second filing of a statement of capital following an allotment of shares on 22 July 2016
  • GBP 33,149
(7 pages)
14 June 2017Second filing of a statement of capital following an allotment of shares on 28 June 2016
  • GBP 30,000
(7 pages)
14 June 2017Second filing of a statement of capital following an allotment of shares on 22 July 2016
  • GBP 33,149
(7 pages)
14 June 2017Second filing of a statement of capital following an allotment of shares on 28 June 2016
  • GBP 30,000
(7 pages)
2 June 2017Statement by Directors (3 pages)
2 June 2017Statement by Directors (3 pages)
2 June 2017Solvency Statement dated 01/06/17 (3 pages)
2 June 2017Resolutions
  • RES13 ‐ Reduction of share premium account 01/06/2017
(4 pages)
2 June 2017Statement of capital on 2 June 2017
  • GBP 34,286
(3 pages)
2 June 2017Solvency Statement dated 01/06/17 (3 pages)
2 June 2017Statement of capital on 2 June 2017
  • GBP 34,286
(3 pages)
2 June 2017Resolutions
  • RES13 ‐ Reduction of share premium account 01/06/2017
(4 pages)
18 May 2017Appointment of Ms Natalia Tretyakova as a director on 1 May 2017 (2 pages)
18 May 2017Appointment of Mr Igor Kim as a director on 1 May 2017 (2 pages)
18 May 2017Appointment of Mr Maxim Sedunov as a director on 1 May 2017 (2 pages)
18 May 2017Appointment of Mr Igor Kim as a director on 1 May 2017 (2 pages)
18 May 2017Appointment of Ms Natalia Tretyakova as a director on 1 May 2017 (2 pages)
18 May 2017Appointment of Mr Maxim Sedunov as a director on 1 May 2017 (2 pages)
16 May 2017Termination of appointment of David James Henderson-Stewart as a director on 1 May 2017 (1 page)
16 May 2017Termination of appointment of David James Henderson-Stewart as a director on 1 May 2017 (1 page)
9 March 2017Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page)
9 March 2017Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page)
8 March 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
8 March 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
19 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 December 2016Statement of capital following an allotment of shares on 23 December 2016
  • GBP 34,286
(3 pages)
23 December 2016Statement of capital following an allotment of shares on 23 December 2016
  • GBP 34,286
(3 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
25 July 2016Appointment of Mr Alexandros Iliadis as a director on 22 July 2016 (2 pages)
25 July 2016Appointment of Mr Alexandros Iliadis as a director on 22 July 2016 (2 pages)
22 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 33,149
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 33,149
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2017.
(4 pages)
22 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 33,149
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2017.
(4 pages)
30 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 30,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2017.
(4 pages)
30 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 30,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2017.
(4 pages)
30 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 30,000
(3 pages)
30 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 30,000
(3 pages)
20 June 2016Resolutions
  • RES13 ‐ Company business 27/05/2016
(1 page)
20 June 2016Resolutions
  • RES13 ‐ Company business 27/05/2016
(1 page)
17 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 25,000
(4 pages)
17 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 25,000
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 25,000
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 25,000
(3 pages)
27 January 2016Appointment of David James Henderson-Stewart as a director on 20 January 2016 (2 pages)
27 January 2016Appointment of David James Henderson-Stewart as a director on 20 January 2016 (2 pages)
2 November 2015Appointment of Jordan Company Secretaries Limited as a secretary on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from 90 Oxford Gardens London W10 5UW United Kingdom to 20-22 Bedford Row London WC1R 4JS on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 90 Oxford Gardens London W10 5UW United Kingdom to 20-22 Bedford Row London WC1R 4JS on 2 November 2015 (1 page)
2 November 2015Appointment of Jordan Company Secretaries Limited as a secretary on 2 November 2015 (2 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)