Warning: file_put_contents(c/1041006416fa2357b48d3d2ee206ff10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Quintessentially Wine Limited, W1B 1QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUINTESSENTIALLY WINE LIMITED

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

This company is commonly known as Quintessentially Wine Limited. The company was founded 18 years ago and was given the registration number 05526776. The firm's registered office is in LONDON. You can find them at 29 Portland Place, , London, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:QUINTESSENTIALLY WINE LIMITED
Company Number:05526776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2005
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:29 Portland Place, London, W1B 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Portland Place, London, United Kingdom, W1B 1QB

Director08 January 2015Active
17, Carlton House Terrace, London, England, SW1Y 5AS

Director08 January 2015Active
26 Star Wharf, 40 St Pancras Way, London, NW1 0QX

Secretary28 April 2008Active
8 St Peters Street, Sandwich, CT13 9BW

Secretary03 August 2005Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary03 February 2010Active
72a, Benton Street, Hadleigh, Ipswich, England, IP7 5AT

Corporate Secretary22 October 2015Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary03 August 2005Active
The Lawn, 5 Camden Park, Tunbridge Wells, TN2 4TW

Director01 September 2006Active
The Lawn, 5 Camden Park, Tunbridge Wells, TN2 4TW

Director01 September 2005Active
C/O Justerini & Brooks, 12 Brick Street, London, United Kingdom, W1J 7ET

Director24 October 2012Active
29, Portland Place, London, W1B 1QB

Director25 July 2014Active
29, Portland Place, London, W1B 1QB

Director25 July 2014Active
29, Portland Place, London, W1B 1QB

Director25 July 2014Active
61, St James's Street, London, SW1A 8JS

Director03 February 2010Active
61, St James's Street, London, SW1A 8LZ

Director03 February 2010Active
61, St James's Street, London, SW1A 8LZ

Director03 February 2010Active
3, Howard Building Chelsea Bridge Whard, 368 Queenstown Rd, London, SW8 4NN

Director01 September 2006Active
61, St. James's Street, London, United Kingdom, SW1A 1LZ

Director13 February 2012Active
9, St Keyna Avenue, Hove, BN3 4PN

Director03 August 2005Active
72 Calabria Road, London, N5 1HU

Director01 September 2006Active
72 Calabria Road, London, N5 1HU

Director02 September 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director03 August 2005Active

People with Significant Control

Stephen John Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:Australian
Address:29, Portland Place, London, W1B 1QB
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 (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)

Copyright © 2024. All rights reserved.