UKBizDB.co.uk

VINCENT GASNIER WINE CONSULTANT LIMITED

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

This company is commonly known as Vincent Gasnier Wine Consultant Limited. The company was founded 20 years ago and was given the registration number 05079523. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:VINCENT GASNIER WINE CONSULTANT LIMITED
Company Number:05079523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Kingsway, Chandlers Ford, Southampton, SO53 1FH

Secretary22 March 2004Active
63 Kingsway, Chandler's Ford, United Kingdom, SO53 1FH

Director14 March 2016Active
63 Kingsway, Chandlers Ford, Southampton, SO53 1FH

Director22 March 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 March 2004Active
Little Court, Barrow Lane, Hale, WA15 0DN

Director29 March 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 March 2004Active

People with Significant Control

Mr Graeme Souness
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Little Court, Barrow Lane, Hale, United Kingdom, WA15 0DN
Nature of control:
  • Significant influence or control
Mrs Amy Louise Gasnier
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:63 Kingsway, Chandler's Ford, United Kingdom, SO53 1FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vincent Guy Dominique Gasnier
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:French
Country of residence:United Kingdom
Address:63 Kingsway, Chandler's Ford, United Kingdom, SO53 1FH
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Address

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

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Officers

Appoint person director company with name date.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.