This company is commonly known as Vranken Pommery Uk Ltd.. The company was founded 27 years ago and was given the registration number 03297840. The firm's registered office is in LONDON. You can find them at 128 Buckingham Palace Road, London Buckingham Palace Road, Vranken, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | VRANKEN POMMERY UK LTD. |
---|---|---|
Company Number | : | 03297840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 128 Buckingham Palace Road, London Buckingham Palace Road, Vranken, London, England, SW1W 9SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128, Buckingham Palace Road, London, England, SW1W 9SA | Director | 21 April 2015 | Active |
128, Buckingham Palace Road, London, England, SW1W 9SA | Director | 15 June 2013 | Active |
128, Buckingham Palace Road, London, England, SW1W 9SA | Director | 15 June 2013 | Active |
128, Buckingham Palace Road, London, England, SW1W 9SA | Director | 28 June 2017 | Active |
128, Buckingham Palace Road, London, England, SW1W 9SA | Director | 15 June 2013 | Active |
128, Buckingham Palace Road, London, England, SW1W 9SA | Director | 30 December 1999 | Active |
5 Place Du General Gouraud,, Bp1049,51689, Reims, France, | Secretary | 03 March 2004 | Active |
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ | Corporate Secretary | 05 April 2011 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Corporate Secretary | 03 January 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 December 1996 | Active |
77, Gracechurch Street, London, EC3V 0AS | Director | 05 April 2011 | Active |
130 Rue Zola, Hallennes Lez Haubourdin Õnord!, France, | Director | 30 December 1999 | Active |
14 Rue De L'Ecu, 51100 Reims, France, | Director | 30 December 1999 | Active |
Pickfords Wharf, Clink Street, London, SE1 9DG | Director | 03 January 1997 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA | Director | 05 April 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 December 1996 | Active |
Vranken-Pommery Monopole Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 5, Place Du Général Gouraud, Reims, France, 51100 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type small. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-12-23 | Officers | Termination secretary company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Change person director company with change date. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.