Company NameMalfy Gin Limited
DirectorsStuart Andrew Ferrie McKechnie and Catherine Louise Thompson
Company StatusActive
Company Number12303072
CategoryPrivate Limited Company
Incorporation Date7 November 2019(4 years, 5 months ago)
Previous NamesChivas Brothers International Limited and Pr Newco 24 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameCatherine Louise Thompson
Date of BirthMay 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed07 November 2019(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
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 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 November 2023 (5 months, 1 week ago)
Next Return Due20 November 2024 (7 months, 1 week from now)

Filing History

7 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
7 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
22 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
7 October 2021Director's details changed for Catherine Louise Thompson on 1 September 2021 (2 pages)
20 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-19
(3 pages)
6 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
1 July 2020Change of details for Chivas Holdings (Ip) 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 England to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page)
2 December 2019Current accounting period shortened from 30 November 2020 to 30 June 2020 (1 page)
27 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-26
(3 pages)
22 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 November 2019Incorporation
Statement of capital on 2019-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)