UKBizDB.co.uk

PROXIMO SPIRITS UK LTD

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

This company is commonly known as Proximo Spirits Uk Ltd. The company was founded 11 years ago and was given the registration number 08428654. The firm's registered office is in LONDON. You can find them at 2nd Floor Mitre House, 44-46 Fleet Street, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:PROXIMO SPIRITS UK LTD
Company Number:08428654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:2nd Floor Mitre House, 44-46 Fleet Street, London, EC4Y 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Ely Place, 1st Floor, London, United Kingdom, EC1N 6TD

Director01 December 2021Active
26-28, Ely Place, 1st Floor, London, United Kingdom, EC1N 6TD

Director18 November 2022Active
4th Floor, 333 Washington St.,, Jersey City, U.S.A.,

Secretary02 July 2013Active
Guillermo Gonzalez Camarena 800, Piso 4, Col. Zedec, Santa Fe, Mexico, CP 01210

Director04 March 2013Active
26-28, Ely Place, 1st Floor, London, United Kingdom, EC1N 6TD

Director03 December 2020Active
No 213 Av. Rio Churubusco, Col. Granjas Mexico, Mexico City, Mexico,

Director02 July 2013Active
2nd Floor, Mitre House, 44-46 Fleet Street, London, EC4Y 1BN

Director03 December 2020Active
Guillermo Gonzalez Camarena 800, Piso 4, Col. Zedec, Santa Fe, Cp 01210, CP 01210

Director04 March 2013Active
213 Av. Rio Churubusco, Col. Granjas Mexico, Mexico City, Mexico,

Director02 July 2013Active
80, Coleman Street, London, EC2R 5BJ

Director22 May 2015Active
26-28, Ely Place, 1st Floor, London, United Kingdom, EC1N 6TD

Director03 December 2020Active
213, Av. Rio Churubusco, Col. Granjas Mexico, Mexico City, Mexico,

Director14 October 2013Active
Queen Annes Court, 1st Floor, Peascod Street, Windsor, United Kingdom, SL4 1DG

Director04 March 2013Active
2nd Floor, Mitre House, 44-46 Fleet Street, London, EC4Y 1BN

Director23 April 2017Active
333, Washington Street,, 4th Floor, Jersey Street, United States,

Director02 July 2013Active

People with Significant Control

Jc Overseas Ltd
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:2nd Floor Mitre House, 44-46 Fleet Street, London, England, EC4Y 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Proximo Distribution Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:80, Coleman Street, London, England, EC2R 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-03Officers

Appoint person director company with name date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-05-01Officers

Appoint person director company with name date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-08-24Address

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

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-01-24Officers

Appoint person director company with name date.

Download
2021-01-24Officers

Appoint person director company with name date.

Download
2021-01-24Officers

Appoint person director company with name date.

Download
2020-12-02Accounts

Accounts amended with accounts type full.

Download
2020-11-24Accounts

Accounts amended with accounts type full.

Download

Copyright © 2024. All rights reserved.