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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 28 February 2024 | Active |
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 29 March 2023 | Active |
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 11 December 2019 | Active |
3 Childs Mews, London, SW5 9RU | Secretary | 06 January 2005 | Active |
123 Adamton Road South, Prestwick, Ayrshire, KA9 2DP | Secretary | 28 June 1991 | Active |
Flat 1, 43 Redington Road, London, NW3 7RA | Secretary | 11 April 2002 | Active |
40 Troubridge Avenue, Kilbarchan, PA10 2AU | Secretary | 05 October 2006 | Active |
Building 12, Chiswick Park, 566 Chiswick High Road, London, England, W4 5AN | Secretary | 31 October 2011 | Active |
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 | Director | 01 September 1996 | Active |
6 Avenue De Camoens, Paris, France, FOREIGN | Director | 11 April 2002 | Active |
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 01 July 2018 | Active |
8 Cornwall Mews South, London, SW7 4RZ | Director | 20 March 1998 | Active |
5 Cornwall Avenue, Finchley, London, N3 1LH | Director | 01 January 1994 | Active |
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 01 November 2018 | Active |
3 Childs Mews, London, SW5 9RU | Director | 06 January 2005 | Active |
10 Hillbrow, Friars Style Road, Richmond, TW10 6BH | Director | 11 April 2002 | Active |
Building 12, Chiswick Park, 566 Chiswick High Road, London, England, W4 5AN | Director | 23 March 2011 | Active |
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 01 January 2019 | Active |
10 Grove Road, Pinner, HA5 5HW | Director | - | Active |
Flat 1, 43 Redington Road, London, NW3 7RA | Director | 01 October 2001 | Active |
30, Rue Racine, Paris, France, 75006 | Director | 14 May 2009 | Active |
Snell House, Rowhook, Horsham, RH12 3QA | Director | - | Active |
Building 12, Chiswick Park, 566 Chiswick High Road, London, England, W4 5AN | Director | 01 July 2013 | Active |
40 Troubridge Avenue, Kilbarchan, PA10 2AU | Director | 05 October 2006 | Active |
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 23 March 2011 | Active |
19 Barley Way, Marlow, SL7 2UG | Director | 21 October 1999 | Active |
19 Barley Way, Marlow, SL7 2UG | Director | 20 February 1998 | Active |
Building 12, Chiswick Park, 566 Chiswick High Road, London, England, W4 5AN | Director | 23 March 2011 | Active |
Building 12, Chiswick Park, 566 Chiswick High Road, London, England, W4 5AN | Director | 01 October 2014 | Active |
127 Shepherds Bush Road, London, W6 7LP | Director | 01 January 1993 | Active |
Flat 5, 43 Onslow Square, London, SW7 3LR | Director | - | Active |
Building 12, Chiswick Park, 566 Chiswick High Road, London, England, W4 5AN | Director | 17 October 2011 | Active |
15 Manor Road, Tongham, Farnham, GU10 1BL | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type full. | Download |
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-19 | Accounts | Accounts with accounts type full. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type full. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.