UKBizDB.co.uk

ACCOLADE WINES HOLDINGS EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accolade Wines Holdings Europe Limited. The company was founded 19 years ago and was given the registration number 05185971. The firm's registered office is in WEYBRIDGE. You can find them at Thomas Hardy House, 2 Heath Road, Weybridge, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ACCOLADE WINES HOLDINGS EUROPE LIMITED
Company Number:05185971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, KT13 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary08 April 2019Active
Thomas Hardy House, 2 Heath Road, Weybridge, KT13 8TB

Director15 February 2024Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director14 March 2019Active
63 Admiral Road, Toronto, Canada,

Secretary21 July 2004Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Secretary05 June 2006Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary31 January 2011Active
Constellation House, The Guildway Old Portsmouth Road, Artington, Guildford, GU3 1LR

Secretary31 March 2008Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary14 June 2017Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary08 July 2011Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary01 July 2016Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Secretary21 July 2004Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director09 May 2013Active
63 Admiral Road, Toronto, Canada,

Director21 July 2004Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director08 September 2006Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Director05 June 2006Active
Apple Acre, High Road, Chipstead, CR5 3QR

Director05 June 2006Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director21 October 2016Active
Level 4 Customs House, 31 Alfred Street, Sydney, Australia,

Director03 February 2011Active
Constellation House, The Guildway Old Portsmouth Road, Artington, Guildford, GU3 1LR

Director03 April 2009Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director27 May 2011Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director31 January 2011Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director31 January 2011Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director04 May 2017Active
58 Braeside Road, Toronto, Canada,

Director21 July 2004Active
45 Princes Road, The Alberts, Richmond, TW10 6DQ

Director12 March 2007Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director27 June 2013Active
Constellation House, The Guildway, Old Portsmouth Road, Artington, Guildford, United Kingdom, GU3 1LR

Director18 October 2010Active
Constellation House, The Guildway Old Portsmouth Road, Artington, Guildford, GU3 1LR

Director31 March 2008Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director19 November 2018Active
Thomas Hardy House, 2 Heath Road, Weybridge, KT13 8TB

Director31 May 2018Active
C8 Trinity Gate, Epsom Road, Guildford, GU1 3PW

Director05 June 2006Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director07 June 2011Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director18 March 2014Active
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB

Director09 December 2015Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director29 July 2021Active

People with Significant Control

Amphora Finance Limited
Notified on:31 May 2018
Status:Active
Country of residence:England
Address:6, 5th Floor, London, England, EC4A 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-03Accounts

Legacy.

Download
2024-04-03Other

Legacy.

Download
2024-04-03Other

Legacy.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-03-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-20Accounts

Legacy.

Download
2023-03-20Other

Legacy.

Download
2023-03-20Other

Legacy.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-01Accounts

Legacy.

Download
2022-04-01Other

Legacy.

Download
2022-04-01Other

Legacy.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.