UKBizDB.co.uk

SANTA RITA EUROPE LIMITED

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

This company is commonly known as Santa Rita Europe Limited. The company was founded 20 years ago and was given the registration number 04837856. The firm's registered office is in OXFORD. You can find them at Cranbrook House, 287-291 Banbury Road Summertown, Oxford, Oxfordshire. This company's SIC code is 11020 - Manufacture of wine from grape.

Company Information

Name:SANTA RITA EUROPE LIMITED
Company Number:04837856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11020 - Manufacture of wine from grape

Office Address & Contact

Registered Address:Cranbrook House, 287-291 Banbury Road Summertown, Oxford, Oxfordshire, OX2 7JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England, OX5 1LQ

Secretary17 January 2012Active
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England, OX5 1LQ

Director01 January 2012Active
Cranbrook House, 287-291 Banbury Road, Summertown, Oxford, England, OX2 7JQ

Director01 September 2014Active
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England, OX5 1LQ

Director22 April 2013Active
Plaza, La Cantera, 9957, Lo Barnechea, Chile, FOREIGN

Secretary01 February 2007Active
Parque 12650 Casa 19, Lo Barnechea, Chile, FOREIGN

Secretary18 July 2003Active
Avenida Los Trapenses 4900, Casa 20, Lo Barnechea, Chile, FOREIGN

Secretary20 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 July 2003Active
Fray, Leon, 12281, Las Condes, Chile, FOREIGN

Director18 July 2003Active
Los Coligues 1155, Vitacura, Chile, FOREIGN

Director18 July 2003Active
Plaza, La Cantera, 9957, Lo Barnechea, Chile, FOREIGN

Director01 February 2007Active
Camino La Huala 5075, Casa 32-P16,, Lo Barnechea, Chile,

Director31 March 2008Active
Los Juglares 3920, Lo Barnechea, Chili, FOREIGN

Director21 March 2006Active
Parque 12650 Casa 19, Lo Barnechea, Chile, FOREIGN

Director18 July 2003Active
Avenida Los Trapenses 4900, Casa 20, Lo Barnechea, Chile, FOREIGN

Director20 May 2005Active
Cranbrook House, 287-291 Banbury Road Summertown, Oxford, OX2 7JQ

Director17 January 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 July 2003Active

People with Significant Control

Mrs Maria Luisa Vial De Claro
Notified on:22 July 2019
Status:Active
Date of birth:April 1936
Nationality:Chilean
Country of residence:England
Address:C9 Glyme Court, Oxford Office Village, Oxford, England, OX5 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Vina Santa Rita Sa
Notified on:25 July 2017
Status:Active
Country of residence:United States
Address:Hendaya 60, Office 1502, Las Condes, United States, 7550029
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jose Miguel Benavente
Notified on:30 June 2016
Status:Active
Date of birth:October 1977
Nationality:Chilean
Address:Cranbrook House, Oxford, OX2 7JQ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Address

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

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type full.

Download
2015-08-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.