UKBizDB.co.uk

SHAW WALLACE OVERSEAS LIMITED

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

This company is commonly known as Shaw Wallace Overseas Limited. The company was founded 90 years ago and was given the registration number 00283393. The firm's registered office is in LONDON. You can find them at Lakeside Drive, Park Royal, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHAW WALLACE OVERSEAS LIMITED
Company Number:00283393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1934
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lakeside Drive, Park Royal, London, England, NW10 7HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director08 March 2018Active
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134

Director30 June 2020Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director27 September 2021Active
132-A Dr A B Road, Worli, Mumbai, India,

Secretary22 October 2002Active
Lakeside Drive, Park Royal, London, England, NW10 7HQ

Secretary28 January 2016Active
15 Brook Avenue, Edgware, HA8 9XF

Secretary-Active
Lakeside Drive, Park Royal, London, England, NW10 7HQ

Secretary10 March 2017Active
28 Hampden Way, London, N14 5DX

Secretary14 June 2005Active
Ground Floor Right 5 Douglas Court, Douglas Drive, Newton Mearns, Glasgow, G77 6HS

Secretary25 October 2008Active
Bank Of Baroda Bldg, 3 W H Marg Ballard Estate, Mumbai, INDIA

Secretary12 June 2002Active
64 Conway Road, Southgate, London, N14 7BE

Secretary01 November 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary23 August 1996Active
805-806 Ansal Bhawan, 16 Kasturba Gandhi Marg, New Delhi, India, FOREIGN

Director17 September 2000Active
Dunlop House 132a, Dr A B Road, Worli, India,

Director17 September 2000Active
132-A Dr A B Road, Worli, Mumbai, India,

Director22 October 2002Active
4 Bankshall Street, India, FOREIGN

Director-Active
PO BOX 3426, Dubai, Uae,

Director-Active
Hamilton House 8 J.N. Heredia Marg, Ballard Estate, Mombai, India,

Director12 June 2002Active
Diageo Plc, Lakeside Drive, Park Royal, London, England, NW10 7HQ

Director31 May 2015Active
15 Brook Avenue, Edgware, HA8 9XF

Director-Active
303b Bakhtavar, Shahid Bagatsingh Road, Opp Colaba Po 400005,

Director26 April 1994Active
312 Al Shraifi Centre, P Box 2548, Dubai, Uae,

Director10 June 2005Active
28 Hampden Way, London, N14 5DX

Director14 June 2005Active
14/2 Judges Court Road Alipore, Calucutta West Bengal 700027, India, FOREIGN

Director02 September 1994Active
Ground Floor Right 5 Douglas Court, Douglas Drive, Newton Mearns, Glasgow, G77 6HS

Director25 October 2008Active
Udyog Bharan 2nd Floor, 29 Walchand Hirachand Marg, Ballard Estate Mumbai Maharashtra, India,

Director10 May 1993Active
24a Raja Santosh Road, Calcutta-700027, India, FOREIGN

Director29 June 1993Active
Diageo Plc, Lakeside Drive, Park Royal, London, England, NW10 7HQ

Director31 May 2015Active
91 Ronelean Road, Tolworth, KT6 7LL

Director-Active
Bank Of Baroda Building, 3 Wh Marg Ballard Estate, Mumbai, India,

Director17 September 2000Active
PO BOX 3426, Dubai, Uae,

Director17 September 2000Active
15 Sunder Nagar, New Delhi, India, FOREIGN

Director09 December 1994Active
Bank Of Baroda Bldg, 3 W H Marg Ballard Estate, Mumbai, INDIA

Director29 October 2001Active
14/2 Judges Court Road, Calcutta, India, 700027

Director-Active
123-5b, Dal Al Muteena,, Salah-Ud-Din Road, Flat No 307, Raqqal Al Bateen, United Arab Emirates,

Director14 June 2005Active

People with Significant Control

Tanqueray Gordon & Company Limited
Notified on:10 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Marlborough Street, London, United Kingdom, W1F 7HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type small.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type small.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-21Address

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

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type full.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.