UKBizDB.co.uk

BACARDI GLOBAL BRANDS LIMITED

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

This company is commonly known as Bacardi Global Brands Limited. The company was founded 25 years ago and was given the registration number 03651489. The firm's registered office is in LONDON. You can find them at The Steward Building, 12 Steward Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BACARDI GLOBAL BRANDS LIMITED
Company Number:03651489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Steward Building, 12 Steward Street, London, England, E1 6FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Steward Building, 12 Steward Street, London, England, E1 6FQ

Director01 January 2024Active
The Steward Building, 12 Steward Street, London, England, E1 6FQ

Director26 August 2016Active
The Steward Building, 12 Steward Street, London, England, E1 6FQ

Director26 August 2016Active
25 Leaside Way, Bassett Green, Southampton, SO16 3DP

Secretary02 November 1998Active
Bacardi Brown-Forman House, Church Green Close, Kings Worthy, Winchester, England, SO23 7TW

Secretary16 April 2013Active
20 Beechwood Rise, West End, Southampton, SO18 3PW

Secretary01 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 October 1998Active
1 Westside House, 6 West Side Common, London, SW19 4UD

Director29 September 1999Active
28, Dorset Square, London, NW1 6QG

Director01 December 2014Active
12 Braidburn Terrace, Edinburgh, EH10 6ES

Director12 August 1999Active
The Steward Building, 12 Steward Street, London, England, E1 6FQ

Director14 February 2018Active
33 Goose Green, Hook, RG27 9QY

Director06 January 2009Active
4 Hawkes Place, Sevenoaks, TN13 2PF

Director02 November 1998Active
Kingswood House, Accommodation Road, Longcross, KT16 0EQ

Director14 December 2005Active
Keizersgracht 738 Iii, Amsterdam 1017 Ex, Netherlands, FOREIGN

Director02 November 1998Active
Oakwood Horse Shoe Ridge, 57-63 St Georges Hill, Weybridge, KT13 0NR

Director02 November 1998Active
28, Dorset Square, London, England, NW1 6QG

Director21 September 2010Active
The Grange, Marston Meysey, Swindon, SN6 6LQ

Director01 September 2004Active
28, Dorset Square, London, England, NW1 6QG

Director23 May 2013Active
Aston Brae 10 Dumbleton Close, Southampton, SO19 6AP

Director03 September 1999Active
The Steward Building, 12 Steward Street, London, England, E1 6FQ

Director03 December 2015Active
28, Dorset Square, London, NW1 6QG

Director13 January 2015Active
28, Dorset Square, London, England, NW1 6QG

Director16 April 2013Active
74 Tonsley Hill, London, SW18 1BD

Director28 January 2000Active
The Steward Building, 12 Steward Street, London, England, E1 6FQ

Director03 December 2015Active
17, Pentridge, Salisbury, SP5 5QX

Director04 October 1999Active
14 Portland Terrace, Richmond, TW9 1QQ

Director01 September 2004Active
11900 S.W. 63rd Avenue, Miami, Usa, FOREIGN

Director23 July 1999Active
12312 Beall Spring Rd, Potomac, Usa,

Director01 September 2004Active
28, Dorset Square, London, England, NW1 6QG

Director14 November 2012Active
Red Oaks 131a Upper Chobham Road, Camberley, GU15 1EE

Director01 May 2006Active
The Steward Building, 12 Steward Street, London, England, E1 6FQ

Director03 December 2015Active
28, Dorset Square, London, NW1 6QG

Director23 October 2013Active
67 Oenoke Lane, New Canaan, Connecticut, 06840, Usa, FOREIGN

Director22 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 October 1998Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Change person director company with change date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type full.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type group.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type group.

Download
2016-11-28Document replacement

Second filing of director termination with name.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2016-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.