UKBizDB.co.uk

FISHERS GIN LTD

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

This company is commonly known as Fishers Gin Ltd. The company was founded 8 years ago and was given the registration number 09903235. The firm's registered office is in ALDEBURGH. You can find them at Beach Lodge, Brudenell Street, Aldeburgh, Suffolk. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:FISHERS GIN LTD
Company Number:09903235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Beach Lodge, Brudenell Street, Aldeburgh, Suffolk, England, IP15 5DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beach Lodge, Brudenell Street, Aldeburgh, England, IP15 5DD

Director18 August 2020Active
Beach Lodge, Brudenell Street, Aldeburgh, England, IP15 5DD

Director04 December 2015Active
Beach Lodge, Brudenell Street, Aldeburgh, England, IP15 5DD

Director12 November 2018Active
First Floor, 15 Young Street, London, England, W8 5EH

Corporate Secretary08 April 2016Active
Beach Lodge, Brudenell Street, Aldeburgh, England, IP15 5DD

Director01 February 2018Active
4th Floor,, 15-19 Great Titchfield Street, London, W1W 8AZ

Director12 November 2018Active
4th Floor,, 15-19 Great Titchfield Street, London, W1W 8AZ

Director30 March 2018Active
First Floor 15, Young Street, London, England, W8 5EH

Director05 December 2015Active
4th Floor,, 15-19 Great Titchfield Street, London, W1W 8AZ

Director12 November 2018Active
4th Floor,, 15-19 Great Titchfield Street, London, W1W 8AZ

Director05 December 2015Active
Beach Lodge, Brudenell Street, Aldeburgh, England, IP15 5DD

Director01 February 2018Active
Beach Lodge, Brudenell Street, Aldeburgh, England, IP15 5DD

Director14 May 2018Active

People with Significant Control

Mr Guillaume, Pierre, Marie, Eric Frerejean Taittinger
Notified on:01 July 2016
Status:Active
Date of birth:July 1978
Nationality:French
Country of residence:England
Address:4th Floor,, 15-19 Great Titchfield Street, London, England, W1W 8AZ
Nature of control:
  • Significant influence or control
Mr Rodolphe Jean Marie Humbert Guy Frerejean Taittinger
Notified on:01 July 2016
Status:Active
Date of birth:March 1986
Nationality:French
Country of residence:England
Address:4th Floor,, 15-19 Great Titchfield Street, London, England, W1W 8AZ
Nature of control:
  • Significant influence or control
Mr Louis Bertrand Marie Henri Bizouard De Montille
Notified on:01 July 2016
Status:Active
Date of birth:April 1982
Nationality:French
Country of residence:France
Address:99 Rue De La Tour, Paris, France, 75116
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sagittarius Royaume-Uni Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:First Floor, 15 Young Street, London, England, W8 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Sagittarius 2 B
Notified on:01 July 2016
Status:Active
Country of residence:France
Address:33 Rue Du Canton, Cognac, France, 16100
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Andrew Michael Hilliard Heald
Notified on:01 July 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:4th Floor,, 15-19 Great Titchfield Street, London, England, W1W 8AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Capital

Capital allotment shares.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Address

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

Download
2018-12-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.