UKBizDB.co.uk

VRANKEN POMMERY UK LTD.

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

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.

Company Information

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:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
128, Buckingham Palace Road, London, England, SW1W 9SA

Director21 April 2015Active
128, Buckingham Palace Road, London, England, SW1W 9SA

Director15 June 2013Active
128, Buckingham Palace Road, London, England, SW1W 9SA

Director15 June 2013Active
128, Buckingham Palace Road, London, England, SW1W 9SA

Director28 June 2017Active
128, Buckingham Palace Road, London, England, SW1W 9SA

Director15 June 2013Active
128, Buckingham Palace Road, London, England, SW1W 9SA

Director30 December 1999Active
5 Place Du General Gouraud,, Bp1049,51689, Reims, France,

Secretary03 March 2004Active
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ

Corporate Secretary05 April 2011Active
Minerva House, 5 Montague Close, London, SE1 9BB

Corporate Secretary03 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 December 1996Active
77, Gracechurch Street, London, EC3V 0AS

Director05 April 2011Active
130 Rue Zola, Hallennes Lez Haubourdin Õnord!, France,

Director30 December 1999Active
14 Rue De L'Ecu, 51100 Reims, France,

Director30 December 1999Active
Pickfords Wharf, Clink Street, London, SE1 9DG

Director03 January 1997Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director05 April 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 December 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-12-23Officers

Termination secretary company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-03Address

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

Download
2020-11-27Address

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

Download
2020-08-21Address

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

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.