THE PIMM'S DRINKS COMPANY LIMITED

THE PIMM'S DRINKS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE PIMM'S DRINKS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00079308
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PIMM'S DRINKS COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE PIMM'S DRINKS COMPANY LIMITED located?

    Registered Office Address
    16 Great Marlborough Street
    W1F 7HS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PIMM'S DRINKS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIAGEO CL2 LIMITEDOct 19, 2010Oct 19, 2010
    GRAND HOTELS (MAYFAIR) LIMITEDDec 02, 1903Dec 02, 1903

    What are the latest accounts for THE PIMM'S DRINKS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for THE PIMM'S DRINKS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for THE PIMM'S DRINKS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Nagy as a director on Nov 28, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2025

    8 pagesAA

    Appointment of Dorotea Keresztesi as a director on Oct 27, 2025

    2 pagesAP01

    Director's details changed

    2 pagesCH01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    22 pagesAA

    Appointment of Richard Nagy as a director on Jun 14, 2024

    2 pagesAP01

    Termination of appointment of Dorotea Keresztesi as a director on Jun 14, 2024

    1 pagesTM01

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dorotea Keresztesi on Feb 28, 2024

    2 pagesCH01

    Director's details changed for Dora Keresztesi on Feb 28, 2024

    2 pagesCH01

    Termination of appointment of Edward Worsley Pilkington as a director on Feb 21, 2024

    1 pagesTM01

    Appointment of Julie Bramham as a director on Feb 21, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2023

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That except in so far as the rights attaching to or the terms of issue of, any share of the company otherwise provide, dividends may be declared and/or paid by the company in any currency or currencies the board may, in its discretion decude using an exchange rate or exchange rates selected by the board 28/06/2023
    RES13

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Director's details changed for Kara Elizabeth Major on Sep 29, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    Director's details changed for Dora Keresztesi on May 01, 2022

    2 pagesCH01

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Edward Worsley Pilkington on Mar 21, 2022

    2 pagesCH01

    Director's details changed for Kara Elizabeth Major on Mar 21, 2022

    2 pagesCH01

    Director's details changed for Mr James Matthew Crayden Edmunds on Mar 21, 2022

    2 pagesCH01

    Change of details for Grand Metropolitan Limited as a person with significant control on Mar 21, 2022

    2 pagesPSC05

    Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on Mar 21, 2022

    1 pagesAD01

    Who are the officers of THE PIMM'S DRINKS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAMHAM, Julie
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritish319723710001
    EDMUNDS, James Matthew Crayden
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritish244017420001
    KERESZTESI, Dorotea
    1134
    Budapest
    Dozsa Gyorgy Ut 144.
    Hungary
    Director
    1134
    Budapest
    Dozsa Gyorgy Ut 144.
    Hungary
    HungaryHungarian342378040001
    MAJOR, Kara Elizabeth
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomAmerican249421110009
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Secretary
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Secretary
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    COOPER, Victoria
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    202701490001
    GUTTRIDGE, Jonathan Michael
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    241723550001
    LYNCH, Valerie Ann
    Flat 3
    97 Victoria Park Road
    E9 3JJ London
    Secretary
    Flat 3
    97 Victoria Park Road
    E9 3JJ London
    British48103070002
    MATTHEWS, Claire Elizabeth
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    167136160002
    NICHOLLS, John James, Mr.
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    British76348960001
    ABIGAIL, Adele Ann
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Director
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Irish132493080001
    BINNING, Paviter Singh
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    Director
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    British46558310002
    BOLTON, Stephen John
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish94885080001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    COASE, Charles Dawson, Mr.
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    Director
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    United KingdomBritish104526630002
    CRICKMORE, Gavin Paul
    The Forge House
    Westbrook Street, Blewbury
    OX11 9QB Didcot
    Oxfordshire
    Director
    The Forge House
    Westbrook Street, Blewbury
    OX11 9QB Didcot
    Oxfordshire
    EnglandBritish70721210001
    FENNESSY, Sharon Lynnette
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomIrish191521500001
    FLYNN, Michael Christopher
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    Director
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    EnglandBritish46794680001
    FRANCO, Jose Alberto Ibeas
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomSpanish160164680001
    HARLOCK, David Frederick
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish196678030002
    HEGINBOTTOM, David
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish154310020001
    HOCKNEY, Ian Anthony
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    HungaryBritish191538050001
    KERESZTESI, Dorotea
    1134 Budapest
    Dozsa Gyorgy Ut 144.
    Hungary
    Director
    1134 Budapest
    Dozsa Gyorgy Ut 144.
    Hungary
    HungaryHungarian274232700003
    KOVACS, Gabor
    1132 Budapest
    Vaci Ut 20-26
    Hungary
    Hungary
    Director
    1132 Budapest
    Vaci Ut 20-26
    Hungary
    Hungary
    HungaryHungarian251028250001
    KYNE, Jill
    13 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Director
    13 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    British123483590001
    LESTER, Matthew John
    13 Pond Road
    Blackheath
    SE3 0SL London
    Director
    13 Pond Road
    Blackheath
    SE3 0SL London
    United KingdomBritish87271700001
    MAHLER, Aniko
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    HungaryHungarian202686840001
    MAKOS, Nandor
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    HungaryHungarian117215810001
    MAKOS, Nandor
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    HungaryHungarian117215810001
    MARSH, Christopher Richard Roff
    5 Amherst Road
    TN13 3LS Sevenoaks
    Kent
    Director
    5 Amherst Road
    TN13 3LS Sevenoaks
    Kent
    British104581250001
    MCSHANE, Edward
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomBritish191521490001
    MOORE, Sally Catherine
    Brookmead House
    The Warren East Horsley
    KT24 5RH Leatherhead
    Surrey
    Director
    Brookmead House
    The Warren East Horsley
    KT24 5RH Leatherhead
    Surrey
    United KingdomBritish123317910001
    MYDDELTON, Roger Hugh
    21 Lawford Road
    NW5 2LH London
    Director
    21 Lawford Road
    NW5 2LH London
    British399500001
    NAGY, Richard
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    HungaryHungarian324178320001

    Who are the persons with significant control of THE PIMM'S DRINKS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Apr 10, 2016
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number291848
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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