UKBizDB.co.uk

DISTILLED HOLDINGS LIMITED

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

This company is commonly known as Distilled Holdings Limited. The company was founded 4 years ago and was given the registration number 12314039. The firm's registered office is in LONDON. You can find them at Building 4, 2 Old Street Yard, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DISTILLED HOLDINGS LIMITED
Company Number:12314039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Building 4, 2 Old Street Yard, London, England, EC1Y 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, 2 Old Street Yard, London, United Kingdom, EC1Y 8AF

Director28 June 2021Active
29th Floor, 40, Bank Street, London, E14 5NR

Director31 January 2020Active
Building 4, 2 Old Street Yard, London, England, EC1Y 8AF

Director13 November 2019Active
Building 4, 2 Old Street Yard, London, England, EC1Y 8AF

Director31 January 2020Active
Second Floor / 51, Eastcheap, London, United Kingdom, EC3M 1JP

Director13 November 2019Active

People with Significant Control

Brain Labs Bidco Limited
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:Building 4, 2 Old Street Yard, London, England, EC1Y 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
William Charles Critchlow
Notified on:13 November 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Second Floor / 51, Eastcheap, London, United Kingdom, EC3M 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Duncan Richard Morris
Notified on:13 November 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Second Floor / 51, Eastcheap, London, United Kingdom, EC3M 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-23Resolution

Resolution.

Download
2022-05-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-20Address

Change registered office address company with date old address new address.

Download
2021-12-10Accounts

Change account reference date company previous extended.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type small.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-24Incorporation

Memorandum articles.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Accounts

Change account reference date company current shortened.

Download
2020-02-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.