UKBizDB.co.uk

SIPSMITH LIMITED

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

This company is commonly known as Sipsmith Limited. The company was founded 17 years ago and was given the registration number 06373864. The firm's registered office is in LONDON. You can find them at One Bartholomew Close, Barts Square, London, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:SIPSMITH LIMITED
Company Number:06373864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, 10th Floor, London, England, E14 5HU

Corporate Secretary01 January 2022Active
83, Cranbrook Road, London, England, W4 2LJ

Director31 January 2022Active
78, Minford Gardens, London, W14 0AP

Director18 September 2007Active
Ladyships, Woolston Road, North Cadbury, England, BA22 7DR

Director18 September 2007Active
83, Cranbrook Road, London, England, W4 2LJ

Director31 January 2022Active
83, Cranbrook Road, London, England, W4 2LJ

Director31 January 2022Active
7 Second Avenue, London, W3 7RX

Secretary18 September 2007Active
One, New Change, London, England, EC4M 9AF

Corporate Secretary04 September 2014Active
Mahonia 2, Floor 1, 28043, Madrid, Spain,

Director02 April 2020Active
35 Lower Belgrave Street, London, SW1W 0LS

Director19 June 2008Active
C/O Pitmans Llp, No 1 Royal Exchange, London, EC3V 3DG

Director05 January 2017Active
2-14, Unterschweinstiege 60549, Frankfurt Am Main, Germany,

Director02 April 2020Active
50, Broadway, London, England, SW1H 0BL

Director05 January 2017Active
83, Cranbrook Road, London, England, W4 2LJ

Director01 June 2015Active
Mahonia 2, 1st Floor, 28043, Madrid, Spain,

Director09 June 2021Active
19, Buckingham Gate, London, England, SW1E 6LB

Director19 June 2008Active
Beam Suntory, 16th Floor, 222 W. Merchandise Mart Plaza, Chicago, United States,

Director20 December 2018Active
Westerlands Farm, Graffham, Petworth, GU28 0QJ

Director19 June 2008Active
1st Floor, Calle Mahonia 2, Madrid, Spain, 28043

Director20 December 2018Active
C/O Pitmans Llp 107, Cheapside, London, England, EC2V 6DN

Director05 January 2017Active
27, Nasmyth Street, London, W6 0HA

Director11 November 2009Active

People with Significant Control

Suntory Uk Holdings Limited
Notified on:05 January 2017
Status:Active
Country of residence:England
Address:2, Longwalk Road, Uxbridge, England, UB11 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy John Galsworthy
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:78, Minford Gardens, London, England, W14 0AP
Nature of control:
  • Right to appoint and remove directors
Mr Fairfax Alexander Charles Hall
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Ladyships, North Cadbury, Yeovil, England, BA22 7DR
Nature of control:
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.