Company NameMDCV UK Limited
DirectorsGary Smith and Wine Holdings S.A.R.L.
Company StatusActive
Company Number10984437
CategoryPrivate Limited Company
Incorporation Date27 September 2017(6 years, 7 months ago)
Previous NameVineyard Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gary Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCourt Lodge Luddesdown Road
Luddesdown
Gravesend
Kent
DA13 0XE
Director NameWine Holdings S.A.R.L. (Corporation)
StatusCurrent
Appointed13 February 2020(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address15 Boulevard F.W. Raiffeisen
Luxembourg
Director NameMr Rudolf John Gabriel Lobo
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge Luddesdown Road
Luddesdown
Gravesend
Kent
DA13 0XE
Director NameMr Paul Richard Smith
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCourt Lodge Luddesdown Road
Luddesdown
Gravesend
Kent
DA13 0XE
Director NameMr Nils Helge Blum
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(2 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCourt Lodge Luddesdown Road
Luddesdown
Gravesend
Kent
DA13 0XE

Location

Registered AddressCourt Lodge Luddesdown Road
Luddesdown
Gravesend
Kent
DA13 0XE
RegionSouth East
ConstituencyGravesham
CountyKent
ParishLuddesdown
WardShorne, Cobham and Luddesdown
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
30 June 2020Current accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
5 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 March 2020Termination of appointment of Paul Richard Smith as a director on 10 March 2020 (1 page)
13 February 2020Termination of appointment of Nils Helge Blum as a director on 13 February 2020 (1 page)
13 February 2020Appointment of Yellowstone Holdings S.A.R.L. as a director on 13 February 2020 (2 pages)
20 December 2019Appointment of Mr Gary Smith as a director on 17 December 2019 (2 pages)
18 December 2019Appointment of Mr Nils Helge Blum as a director on 17 December 2019 (2 pages)
18 December 2019Termination of appointment of Rudolf John Gabriel Lobo as a director on 17 December 2019 (1 page)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-09
(3 pages)
5 November 2018Registered office address changed from Kingscote Vineyards, Mill Place Farm, Vowels Lane Kingscote East Grinstead RH19 4LG United Kingdom to Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE on 5 November 2018 (1 page)
5 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 August 2018Appointment of Mr Paul Richard Smith as a director on 30 August 2018 (2 pages)
18 May 2018Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)