UKBizDB.co.uk

ST SWITHINS WINE SHIPPERS LIMITED

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

This company is commonly known as St Swithins Wine Shippers Limited. The company was founded 10 years ago and was given the registration number 08705837. The firm's registered office is in LONDON. You can find them at 82 St. John Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ST SWITHINS WINE SHIPPERS LIMITED
Company Number:08705837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:82 St. John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St. John Street, London, United Kingdom, EC1M 4JN

Director03 January 2024Active
82, St. John Street, London, United Kingdom, EC1M 4JN

Director03 January 2024Active
7, Bleeding Heart Yard, Off Greville Street, London, United Kingdom, EC1N 8SJ

Director25 September 2013Active
7, Bleeding Heart Yard, Off Greville Street, London, United Kingdom, EC1N 8SJ

Secretary25 August 2014Active
3200, Arden Road, Atlanta, Usa,

Director25 August 2014Active
7, Bleeding Heart Yard, Off Greville Street, London, United Kingdom, EC1N 8SJ

Director25 August 2014Active

People with Significant Control

Mr Kevin Grant
Notified on:03 January 2024
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:11-12, St. Swithin's Lane, London, England, EC4N 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Alexander Vincent Lockwood
Notified on:03 January 2024
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:11-12, St. Swithin's Lane, London, England, EC4N 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Robyn Marjorie Wilson
Notified on:09 May 2017
Status:Active
Date of birth:June 1946
Nationality:New Zealander
Country of residence:United Kingdom
Address:7, Bleeding Heart Yard, London, United Kingdom, EC1N 8SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Wilson
Notified on:09 May 2017
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:7, Bleeding Heart Yard, London, United Kingdom, EC1N 8SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charles Banks
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:American
Country of residence:Usa
Address:3200, Arden Road, Atlanta, Usa,
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 (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
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Officers

Termination secretary company with name termination date.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Address

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

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Accounts

Change account reference date company previous extended.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.