Company NamePernod Ricard UK Group Limited
Company StatusActive
Company Number10702292
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years ago)

Business Activity

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

Directors

Director NameCatherine Louise Thompson
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Secretary NameAlexander Hugh Smiley
StatusCurrent
Appointed22 May 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameJean-Etienne Gourgues
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleChairman And Ceo
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChivas House 72 Chancellors Road
London
W6 9RS
Director NameMs Amanda Hamilton-Stanley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Secretary NameAilsa Mary Robertson Mapplebeck
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressChivas House 72 Chancellors Road
London
W6 9RS
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Ian Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(7 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressChivas House 72 Chancellors Road
London
W6 9RS
Director NameLaurent Lacassagne
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed09 November 2017(7 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressChivas House 72 Chancellors Road
London
W6 9RS
Director NameMr Jean-Christophe Coutures
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2018(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
7 September 2020Termination of appointment of Amanda Hamilton-Stanley as a director on 1 September 2020 (1 page)
1 July 2020Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS England to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page)
12 May 2020Director's details changed for Catherine Louise Thompson on 10 January 2020 (2 pages)
9 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
3 April 2020Change of details for Pernod Ricard Sa as a person with significant control on 31 March 2017 (2 pages)
17 March 2020Full accounts made up to 30 June 2019 (26 pages)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
9 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • EUR 4,303,395,356
(3 pages)
28 May 2019Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 (1 page)
28 May 2019Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 (2 pages)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
21 March 2019Full accounts made up to 30 June 2018 (26 pages)
13 March 2019Solvency Statement dated 05/03/19 (1 page)
13 March 2019Statement of capital on 13 March 2019
  • EUR 1,000,002
(4 pages)
13 March 2019Resolutions
  • RES13 ‐ Share premium reduced 07/03/2019
(1 page)
13 March 2019Statement by Directors (1 page)
10 September 2018Termination of appointment of Ian Terence Fitzsimons as a director on 31 August 2018 (1 page)
10 September 2018Appointment of Catherine Louise Thompson as a director on 1 September 2018 (2 pages)
2 July 2018Termination of appointment of Laurent Lacassagne as a director on 30 June 2018 (1 page)
2 July 2018Appointment of Jean-Christophe Coutures as a director on 1 July 2018 (2 pages)
25 June 2018Statement of capital following an allotment of shares on 25 June 2018
  • EUR 1,000,002
(3 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
6 March 2018Previous accounting period shortened from 30 June 2018 to 30 June 2017 (1 page)
7 December 2017Change of details for Pernod Ricard Uk Holdings Limited as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Change of details for Pernod Ricard Uk Holdings Limited as a person with significant control on 7 December 2017 (2 pages)
9 November 2017Appointment of Laurent Lacassagne as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Ian Terence Fitzsimons as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Ian Terence Fitzsimons as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Laurent Lacassagne as a director on 9 November 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 April 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (3 pages)
20 April 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (3 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • EUR 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • EUR 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)