UKBizDB.co.uk

PERNOD RICARD UK LIMITED

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

This company is commonly known as Pernod Ricard Uk Limited. The company was founded 39 years ago and was given the registration number 01870414. The firm's registered office is in LONDON. You can find them at Building 7 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:PERNOD RICARD UK LIMITED
Company Number:01870414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director28 February 2024Active
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director29 March 2023Active
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director11 December 2019Active
3 Childs Mews, London, SW5 9RU

Secretary06 January 2005Active
123 Adamton Road South, Prestwick, Ayrshire, KA9 2DP

Secretary28 June 1991Active
Flat 1, 43 Redington Road, London, NW3 7RA

Secretary11 April 2002Active
40 Troubridge Avenue, Kilbarchan, PA10 2AU

Secretary05 October 2006Active
Building 12, Chiswick Park, 566 Chiswick High Road, London, England, W4 5AN

Secretary31 October 2011Active
15 Manor Road, Tongham, Farnham, GU10 1BL

Secretary-Active
2-22 Gloucester Road, Barnet, EN5 1RS

Director-Active
Treaton Mill 8 Copsem Lane, Esher, KT10 9EU

Director01 September 1996Active
6 Avenue De Camoens, Paris, France, FOREIGN

Director11 April 2002Active
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director01 July 2018Active
8 Cornwall Mews South, London, SW7 4RZ

Director20 March 1998Active
5 Cornwall Avenue, Finchley, London, N3 1LH

Director01 January 1994Active
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director01 November 2018Active
3 Childs Mews, London, SW5 9RU

Director06 January 2005Active
10 Hillbrow, Friars Style Road, Richmond, TW10 6BH

Director11 April 2002Active
Building 12, Chiswick Park, 566 Chiswick High Road, London, England, W4 5AN

Director23 March 2011Active
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director01 January 2019Active
10 Grove Road, Pinner, HA5 5HW

Director-Active
Flat 1, 43 Redington Road, London, NW3 7RA

Director01 October 2001Active
30, Rue Racine, Paris, France, 75006

Director14 May 2009Active
Snell House, Rowhook, Horsham, RH12 3QA

Director-Active
Building 12, Chiswick Park, 566 Chiswick High Road, London, England, W4 5AN

Director01 July 2013Active
40 Troubridge Avenue, Kilbarchan, PA10 2AU

Director05 October 2006Active
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director23 March 2011Active
19 Barley Way, Marlow, SL7 2UG

Director21 October 1999Active
19 Barley Way, Marlow, SL7 2UG

Director20 February 1998Active
Building 12, Chiswick Park, 566 Chiswick High Road, London, England, W4 5AN

Director23 March 2011Active
Building 12, Chiswick Park, 566 Chiswick High Road, London, England, W4 5AN

Director01 October 2014Active
127 Shepherds Bush Road, London, W6 7LP

Director01 January 1993Active
Flat 5, 43 Onslow Square, London, SW7 3LR

Director-Active
Building 12, Chiswick Park, 566 Chiswick High Road, London, England, W4 5AN

Director17 October 2011Active
15 Manor Road, Tongham, Farnham, GU10 1BL

Director-Active

People with Significant Control

Chivas Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type full.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2020-09-15Address

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

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-19Accounts

Accounts with accounts type full.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type full.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.