Company NameThe Whisky Exchange Holdings Limited
Company StatusActive
Company Number13666816
CategoryPrivate Limited Company
Incorporation Date7 October 2021(2 years, 5 months ago)

Business Activity

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

Directors

Director NameCatherine Louise Thompson
Date of BirthMay 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed07 October 2021(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Secretary NameCatherine Louise Thompson
StatusCurrent
Appointed07 October 2021(same day as company formation)
RoleCompany Director
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameOlivier Jean Marie Gasperin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed27 October 2021(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameNicolas Maupas-Oudinot De Reggio
Date of BirthDecember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2023(1 year, 8 months after company formation)
Appointment Duration9 months
RoleCeo D2c Business Unit, Pernod Ricard
Country of ResidenceFrance
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameRajbir Singh Sawhney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2021(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElixir House Whitby Avenue Park Royal
London
NW10 7SF
Director NameSukhinder Singh Sawhney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2021(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElixir House Whitby Avenue Park Royal
London
NW10 7SF

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 Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Termination of appointment of Rajbir Singh Sawhney as a director on 31 October 2023 (1 page)
31 October 2023Termination of appointment of Sukhinder Singh Sawhney as a director on 31 October 2023 (1 page)
18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
4 July 2023Appointment of Nicolas Maupas-Oudinot De Reggio as a director on 1 July 2023 (2 pages)
26 May 2023Director's details changed for Olivier Jean Marie Gasperin on 25 May 2023 (2 pages)
3 April 2023Full accounts made up to 30 June 2022 (25 pages)
19 October 2022Director's details changed for Edward Fells on 19 October 2022 (2 pages)
10 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
4 October 2022Statement of capital following an allotment of shares on 3 October 2022
  • GBP 175,000,002
(3 pages)
8 November 2021Appointment of Sukhinder Singh Sawhney as a director on 31 October 2021 (2 pages)
8 November 2021Memorandum and Articles of Association (17 pages)
8 November 2021Appointment of Rajbir Singh Sawhney as a director on 31 October 2021 (2 pages)
8 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 October 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 175,000,001
(3 pages)
28 October 2021Termination of appointment of Stuart Andrew Ferrie Mckechnie as a director on 27 October 2021 (1 page)
28 October 2021Appointment of Edward Fells as a director on 27 October 2021 (2 pages)
28 October 2021Appointment of Olivier Jean Marie Gasperin as a director on 27 October 2021 (2 pages)
7 October 2021Incorporation
Statement of capital on 2021-10-07
  • GBP 1
(30 pages)
7 October 2021Current accounting period shortened from 31 October 2022 to 30 June 2022 (1 page)