BOURSE DU VIN LIMITED
Overview
| Company Name | BOURSE DU VIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00042015 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOURSE DU VIN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BOURSE DU VIN LIMITED located?
| Registered Office Address | Bureau 90 Fetter Lane EC4A 1EN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOURSE DU VIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| BREWMAN SWW LIMITED | Aug 16, 1995 | Aug 16, 1995 |
| SAMUEL WEBSTER AND WILSONS LTD. | Oct 01, 1985 | Oct 01, 1985 |
| WILSONS BREWERY LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| WILSON'S BREWERY LIMITED | Sep 22, 1894 | Sep 22, 1894 |
| WATNEY MANN (NORTH) LIMITED | Sep 22, 1894 | Sep 22, 1894 |
What are the latest accounts for BOURSE DU VIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOURSE DU VIN LIMITED?
| Last Confirmation Statement Made Up To | Feb 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2026 |
| Overdue | No |
What are the latest filings for BOURSE DU VIN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 22, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Yann Callou on Jan 12, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Miss Yulia Vlesko as a director on Oct 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen John Turner as a director on Oct 16, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Brewman Group Limited as a person with significant control on Feb 25, 2019 | 2 pages | PSC05 | ||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||
legacy | 170 pages | PARENT_ACC | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Termination of appointment of Sibil Jiang as a director on Apr 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2021 with updates | 4 pages | CS01 | ||
legacy | 145 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Appointment of Yann Callou as a director on May 11, 2020 | 2 pages | AP01 | ||
Who are the officers of BOURSE DU VIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
| CALLOU, Yann | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | Germany | French | 269556090007 | |||||||||
| VLESKO, Yulia | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | United Kingdom | Russian | 301294520001 | |||||||||
| BISPHAM, Mark Charles | Secretary | 40 Lateward Road TW8 0PL Brentford Middlesex | British | 88455170001 | ||||||||||
| CORCORAN, Janet Susan | Secretary | Tennings House Sutton Place, Abinger Hammer RH5 6RP Dorking Surrey | British | 60576690002 | ||||||||||
| GOODSON, Peter Charles George | Secretary | 41 Campbell Road Woodley RG5 3NB Reading Berkshire | British | 7585630001 | ||||||||||
| GOODSON, Peter Charles George | Secretary | 41 Campbell Road Woodley RG5 3NB Reading Berkshire | British | 7585630001 | ||||||||||
| JACKMAN, Damien Paul | Secretary | St. Georges Drive Pimilco SW1V 4DA London 3/103 | British | 150927940001 | ||||||||||
| MACMILLAN, Robert Bruce | Secretary | 45 Popes Grove TW1 4JZ Twickenham Middlesex | Australian | 93498010001 | ||||||||||
| MCALLEN, Nikoletta | Secretary | 38 Chatto Road SW11 6LL London | German | 93374220001 | ||||||||||
| MOBSBY, Sarah Anne | Secretary | 21 Manoel Road TW2 5HJ Twickenham Middlesex | British | 99703840001 | ||||||||||
| PEDDIE, Jennifer Elise | Secretary | Engledene 46 Hounslow Road TW14 9DG Feltham Middlesex | British | 32993580001 | ||||||||||
| PICKLES, Stuart Gary | Secretary | Willow House Silk Mill Lane GL54 5HZ Winchcombe Gloucestershire | British | 106688260001 | ||||||||||
| WARNER, William | Secretary | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | 168762050001 | |||||||||||
| JORDAN COSEC LIMITED | Secretary | St Thomas Street BS1 6JS Bristol 21 |
| 128256230001 | ||||||||||
| BISPHAM, Mark Charles | Director | 40 Lateward Road TW8 0PL Brentford Middlesex | United Kingdom | British | 88455170001 | |||||||||
| BOMANS, Yannick | Director | Breedewues L-1259 Senningerberg 15 Luxembourg | Belgium | Belgian | 195894170001 | |||||||||
| BOUCHER, Timothy Montfort | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | England | British | 134454110004 | |||||||||
| CRACKNELL, Barry Howard | Director | 1 Oak Street North Sydney New South Wales 2060 Australia | Australian | 75531080002 | ||||||||||
| DAVIE, Anthony Neil | Director | 21 Trafalgar Road TW2 5EJ Twickenham Middlesex | Australian | 79960880001 | ||||||||||
| DOUWS, Kevin Jean-Frederic | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | Belgium | Belgian | 258662670001 | |||||||||
| FORD, Adrian Stuart | Director | 68 Saint Margarets Grove TW1 1JG Twickenham Middlesex England | Australian | 112863680001 | ||||||||||
| GAY, Jonathan Keith | Director | Church Street West GU216HS Woking Sabmiller House Surrey United Kingdom | United Kingdom | British | 163170080001 | |||||||||
| GILLETT, Philip John | Director | Cedar House Rockfield Road RH8 0EJ Oxted Surrey | United Kingdom | British | 6838010001 | |||||||||
| GOODSON, Peter Charles George | Director | 41 Campbell Road Woodley RG5 3NB Reading Berkshire | British | 7585630001 | ||||||||||
| GRIFFIN, Graham Horsford | Director | 16 Woodlands Way KT21 1LH Ashtead Surrey | British | 33663010001 | ||||||||||
| HALL, Andrew Stephen | Director | 1 Elizabeth Gardens RG17 9RB Kintbury Berkshire | British | 75539030002 | ||||||||||
| HAMMOND, Robin Noel Craigmyle | Director | Woodbeare Farm Kennerleigh EX17 4RS Crediton Devon | British | 3625180002 | ||||||||||
| HUGHES, Mark Andrew | Director | 9 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | British | 57016860001 | ||||||||||
| JACKMAN, Damien | Director | 3 103 St Georges Drive Pimlico SW1V 4DA London | United Kingdom | Australian | 122954350001 | |||||||||
| JACKSON, Peter Richard | Director | Oaksend Close Copsem Lane KT22 0NX Oxshott Warren Copse United Kingdom | United Kingdom | British | 113424870003 | |||||||||
| JIANG, Sibil | Director | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | United Kingdom | Australian | 247997540001 | |||||||||
| MACMILLAN, Robert Bruce | Director | 45 Popes Grove TW1 4JZ Twickenham Middlesex | Australian | 93498010001 | ||||||||||
| MALLETT, Andrew Howard | Director | Kenward Farm House Kenward Road Yalding ME18 6AG Maidstone Kent | British | 49181060001 | ||||||||||
| MCALLEN, Nikoletta | Director | 38 Chatto Road SW11 6LL London | German | 93374220001 |
Who are the persons with significant control of BOURSE DU VIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brewman Group Limited | Apr 06, 2016 | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0