Kennington
London
SE11 5DE
Secretary Name | Alexander Hugh Smiley |
---|---|
Status | Current |
Appointed | 22 May 2019(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Mr Stuart Andrew Ferrie McKechnie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Jean-Etienne Gourgues |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chairman And Ceo |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chivas House 72 Chancellors Road London W6 9RS |
Director Name | Ms Amanda Hamilton-Stanley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(same day as company formation) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Secretary Name | Ailsa Mary Robertson Mapplebeck |
---|---|
Status | Resigned |
Appointed | 31 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Chivas House 72 Chancellors Road London W6 9RS |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Mr Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Chivas House 72 Chancellors Road London W6 9RS |
Director Name | Laurent Lacassagne |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 November 2017(7 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Chivas House 72 Chancellors Road London W6 9RS |
Director Name | Mr Jean-Christophe Coutures |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2018(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
---|---|
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
7 September 2020 | Termination of appointment of Amanda Hamilton-Stanley as a director on 1 September 2020 (1 page) |
1 July 2020 | Registered 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 2020 | Director's details changed for Catherine Louise Thompson on 10 January 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
3 April 2020 | Change of details for Pernod Ricard Sa as a person with significant control on 31 March 2017 (2 pages) |
17 March 2020 | Full accounts made up to 30 June 2019 (26 pages) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
9 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
28 May 2019 | Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 (1 page) |
28 May 2019 | Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
21 March 2019 | Full accounts made up to 30 June 2018 (26 pages) |
13 March 2019 | Solvency Statement dated 05/03/19 (1 page) |
13 March 2019 | Statement of capital on 13 March 2019
|
13 March 2019 | Resolutions
|
13 March 2019 | Statement by Directors (1 page) |
10 September 2018 | Termination of appointment of Ian Terence Fitzsimons as a director on 31 August 2018 (1 page) |
10 September 2018 | Appointment of Catherine Louise Thompson as a director on 1 September 2018 (2 pages) |
2 July 2018 | Termination of appointment of Laurent Lacassagne as a director on 30 June 2018 (1 page) |
2 July 2018 | Appointment of Jean-Christophe Coutures as a director on 1 July 2018 (2 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
6 March 2018 | Previous accounting period shortened from 30 June 2018 to 30 June 2017 (1 page) |
7 December 2017 | Change of details for Pernod Ricard Uk Holdings Limited as a person with significant control on 7 December 2017 (2 pages) |
7 December 2017 | Change of details for Pernod Ricard Uk Holdings Limited as a person with significant control on 7 December 2017 (2 pages) |
9 November 2017 | Appointment of Laurent Lacassagne as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Ian Terence Fitzsimons as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Ian Terence Fitzsimons as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Laurent Lacassagne as a director on 9 November 2017 (2 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
20 April 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (3 pages) |
20 April 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (3 pages) |
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|