Company NameRenegade Spirits Grenada Limited
Company StatusActive
Company Number09989186
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr John Peter Anthony Adams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyck House Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Mark Bartholomew Reynier
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Albany Street
Edinburgh
EH1 3QH
Scotland
Director NameMr Graham Robert Starling Lark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameJean-Marie Laborde
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed27 June 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameJames Anthony Skehan
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Richard John Pugh
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Melville Street
Edinburgh
EH3 7HA
Scotland
Director NameMr David Gammie
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 2 50 Frederick Street
Edinburgh
EH2 1EX
Scotland

Contact

Websitewww.renegadeirish.com

Location

Registered Address2 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 4 February 2024 with updates (23 pages)
18 October 2023Group of companies' accounts made up to 31 December 2022 (25 pages)
23 June 2023Termination of appointment of Graham Robert Starling Lark as a director on 22 March 2023 (1 page)
21 February 2023Confirmation statement made on 4 February 2023 with updates (23 pages)
23 January 2023Director's details changed for Mr John Peter Anthony Adams on 30 November 2022 (2 pages)
1 October 2022Group of companies' accounts made up to 31 December 2021 (24 pages)
7 February 2022Confirmation statement made on 4 February 2022 with updates (23 pages)
11 January 2022Appointment of Mr Richard John Pugh as a director on 16 December 2021 (2 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (24 pages)
29 June 2021Statement of capital following an allotment of shares on 24 June 2021
  • GBP 2,287,736
(3 pages)
21 June 2021Statement of capital following an allotment of shares on 18 June 2021
  • GBP 2,254,736
(3 pages)
10 May 2021Termination of appointment of David Gammie as a director on 6 May 2021 (1 page)
28 April 2021Confirmation statement made on 4 February 2021 with updates (21 pages)
13 January 2021Full accounts made up to 31 December 2019 (23 pages)
9 March 2020Confirmation statement made on 4 February 2020 with updates (22 pages)
7 February 2020Statement of capital following an allotment of shares on 8 January 2020
  • GBP 1,951,089.5
(5 pages)
7 February 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,934,682
(5 pages)
15 January 2020Statement of capital following an allotment of shares on 25 November 2019
  • GBP 966,002.00
(6 pages)
15 January 2020Statement of capital following an allotment of shares on 27 November 2019
  • GBP 1,905,571.50
(7 pages)
10 January 2020Change of share class name or designation (2 pages)
14 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
10 December 2019Full accounts made up to 31 December 2018 (21 pages)
5 March 2019Confirmation statement made on 4 February 2019 with updates (13 pages)
2 November 2018Full accounts made up to 31 December 2017 (20 pages)
24 August 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 657,053.5
(3 pages)
17 July 2018Notification of Bgf Gp Limited as a person with significant control on 27 June 2018 (2 pages)
17 July 2018Withdrawal of a person with significant control statement on 17 July 2018 (2 pages)
11 July 2018Appointment of Jean-Marie Laborde as a director on 27 June 2018 (2 pages)
11 July 2018Appointment of James Anthony Skehan as a director on 27 June 2018 (2 pages)
9 July 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 644,886
(4 pages)
5 July 2018Appointment of David Gammie as a director on 27 June 2018 (2 pages)
25 May 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 582,211
(3 pages)
23 April 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 529,661
(3 pages)
13 April 2018Notification of a person with significant control statement (2 pages)
13 April 2018Cessation of John Peter Anthony Adams as a person with significant control on 29 March 2018 (1 page)
13 April 2018Cessation of Mark Bartholomew Reynier as a person with significant control on 29 March 2018 (1 page)
6 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 446,824
(3 pages)
4 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 431,466.5
(3 pages)
8 February 2018Confirmation statement made on 4 February 2018 with updates (6 pages)
24 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 237,500
(4 pages)
17 January 2018Appointment of Mr Graham Robert Starling Lark as a director on 20 December 2017 (2 pages)
17 January 2018Appointment of Mr Graham Robert Starling Lark as a director on 20 December 2017 (2 pages)
29 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 231,250
(4 pages)
29 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 231,250
(4 pages)
25 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 218,750
(4 pages)
25 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 225,000
(4 pages)
25 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 225,000
(4 pages)
25 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 218,750
(4 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
28 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 196,875.00
(4 pages)
28 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 196,875.00
(4 pages)
9 March 2017Sub-division of shares on 20 February 2017 (4 pages)
9 March 2017Sub-division of shares on 20 February 2017 (4 pages)
6 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 20/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
6 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 20/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
12 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 157,500.00
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 157,500.00
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 150,000.00
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 150,000.00
(4 pages)
18 February 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
18 February 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
(36 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
(36 pages)