Company NameThe Gin Hub Limited
DirectorsCatherine Louise Thompson and Stuart Andrew Ferrie McKechnie
Company StatusActive
Company Number11085810
CategoryPrivate Limited Company
Incorporation Date28 November 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameCatherine Louise Thompson
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2018(9 months after company formation)
Appointment Duration5 years, 8 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
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 after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMrs Sophie Gallois
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(same day as company formation)
RoleManaging 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
Appointed28 November 2017(same day as company formation)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressChivas House 72 Chancellors Road
London
W6 9RS
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(same day as company formation)
RoleDirector Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMs Louise Ryan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2018(9 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 2024)
RoleManaging Director, Marketing
Country of ResidenceIreland
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, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 November 2023 (5 months, 2 weeks ago)
Next Return Due11 December 2024 (7 months from now)

Filing History

27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
24 November 2020Change of details for Chivas Brothers Limited as a person with significant control on 28 November 2017 (2 pages)
1 July 2020Change of details for Chivas Brothers Limited as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS United Kingdom to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page)
13 May 2020Director's details changed for Catherine Louise Thompson on 10 January 2020 (2 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
1 November 2018Termination of appointment of Sophie Gallois as a director on 31 October 2018 (1 page)
17 September 2018Appointment of Louise Ryan as a director on 10 September 2018 (2 pages)
10 September 2018Appointment of Catherine Louise Thompson as a director on 1 September 2018 (2 pages)
10 September 2018Termination of appointment of Amanda Hamilton-Stanley as a director on 31 August 2018 (1 page)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 January 2018Current accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
28 November 2017Incorporation
Statement of capital on 2017-11-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)