BACARDI U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBACARDI U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00366786
    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 BACARDI U.K. LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BACARDI U.K. LIMITED located?

    Registered Office Address
    12 Francis Street
    SW1P 1QN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BACARDI U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    BACARDI-MARTINI LIMITEDJun 27, 1995Jun 27, 1995
    BACARDI MARTINI LIMITEDFeb 02, 1994Feb 02, 1994
    MARTINI & ROSSI CORPORATION LIMITEDMar 06, 1992Mar 06, 1992
    EMANDAR LIMITEDApr 26, 1941Apr 26, 1941

    What are the latest accounts for BACARDI U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BACARDI U.K. LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for BACARDI U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on May 02, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 24, 2025

    • Capital: GBP 468,031,053
    3 pagesSH01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Register inspection address has been changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT England to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Register(s) moved to registered office address 12 Francis Street London SW1P 1QN

    1 pagesAD04

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Vincent Bernard J Morel on Apr 20, 2024

    2 pagesCH01

    Termination of appointment of Vladimir Vladimirovich Kazimirov as a director on Apr 01, 2024

    1 pagesTM01

    Director's details changed for Vincent Bernard J Morel on Feb 01, 2024

    2 pagesCH01

    Director's details changed for Robert Arnoldus Johannes Poll on Feb 12, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Appointment of Vincent Bernard J Morel as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Peter Hamish Guildford Anderson as a director on Aug 23, 2023

    1 pagesTM01

    Confirmation statement made on May 02, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 24, 2023

    • Capital: GBP 218,031,051
    4 pagesSH01

    Registered office address changed from 2 Royal Court Kings Worthy Winchester Hampshire SO23 7TW England to 12 Francis Street London SW1P 1QN on Feb 01, 2023

    1 pagesAD01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT

    1 pagesAD02

    Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT

    1 pagesAD03

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    83 pagesAA

    Director's details changed for Vladimir Vladimirovich Kazimirov on Mar 18, 2022

    2 pagesCH01

    Termination of appointment of Ross Tomas Bilsland as a director on Jan 01, 2022

    1 pagesTM01

    Who are the officers of BACARDI U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOREL, Vincent Bernard J
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    Director
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    EnglandBelgian315548380003
    POLL, Robert Arnoldus Johannes
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    Director
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    NetherlandsDutch132568690002
    BREWER, Leslie
    25 Leaside Way
    Bassett Green
    SO16 3DP Southampton
    Hampshire
    Secretary
    25 Leaside Way
    Bassett Green
    SO16 3DP Southampton
    Hampshire
    British41598310001
    COTTINGHAM, Faye Elizabeth
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    Secretary
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    177523440001
    DEVLIN, Adrian Paul
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    Secretary
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    British54975090002
    LUCAS, Peter Dennis
    Oaklyn Solomons Lane
    Shirrell Heath
    SO32 2HU Southampton
    Hants
    Secretary
    Oaklyn Solomons Lane
    Shirrell Heath
    SO32 2HU Southampton
    Hants
    British12491430001
    ALMOND, Amanda Claire
    Royal Court
    Kings Worthy
    SO23 7TW Winchester
    2
    Hampshire
    England
    Director
    Royal Court
    Kings Worthy
    SO23 7TW Winchester
    2
    Hampshire
    England
    EnglandBritish192379100001
    ANDERSON, Peter Hamish Guildford
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    Director
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    United KingdomBritish293504120001
    ANDREWS, Richard
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    Director
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    United KingdomCanadian170901170001
    BACH TERRICABRAS, Luis
    Abadessa Olzet 14 Bis B 1 - 2
    08034 Barcelona
    Spain
    Director
    Abadessa Olzet 14 Bis B 1 - 2
    08034 Barcelona
    Spain
    Spanish102004410001
    BACH TERRICABRAS, Luis
    B 1-2a Abadessa Olzet 14bis
    B 1-2a, 08034 Barcelona
    KT13 9ZE Barcelona
    Spain
    Director
    B 1-2a Abadessa Olzet 14bis
    B 1-2a, 08034 Barcelona
    KT13 9ZE Barcelona
    Spain
    British78396130002
    BEARD, John Edward
    Leeward Cottage
    Odstock
    SP5 4JB Salisbury
    Wiltshire
    Director
    Leeward Cottage
    Odstock
    SP5 4JB Salisbury
    Wiltshire
    EnglandBritish101856150001
    BEARD, John Edward
    Leeward Cottage
    Odstock
    SP5 4JB Salisbury
    Wiltshire
    Director
    Leeward Cottage
    Odstock
    SP5 4JB Salisbury
    Wiltshire
    EnglandBritish101856150001
    BICHARD, Geoffrey Newman
    High Pines Milbrook
    KT10 9EJ Esher
    Surrey
    Director
    High Pines Milbrook
    KT10 9EJ Esher
    Surrey
    British62278130001
    BILSLAND, Ross Tomas
    Royal Court
    Kings Worthy
    SO23 7TW Winchester
    2
    Hampshire
    England
    Director
    Royal Court
    Kings Worthy
    SO23 7TW Winchester
    2
    Hampshire
    England
    EnglandBritish247744970001
    BIRCH, Michael John Benbow
    25 Burland Road
    Battersea
    SW11 6SA London
    Director
    25 Burland Road
    Battersea
    SW11 6SA London
    British110289050001
    CARTER, Andrew James
    Red Lion House
    14 Dunton Road Stewkley
    LU7 0HZ Leighton Buzzard
    Bedfordshire
    Director
    Red Lion House
    14 Dunton Road Stewkley
    LU7 0HZ Leighton Buzzard
    Bedfordshire
    Great BritainBritish110288990001
    CHART, Graham James
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    Director
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    United KingdomBritish123047590001
    CIBRARIO, Maurizio
    23 Avenue Athenee
    FOREIGN 1206 Geneva
    Switzerland
    Director
    23 Avenue Athenee
    FOREIGN 1206 Geneva
    Switzerland
    Italian12491440001
    COLLINSON, Simon Alastair Nigel
    32 Sydney Road
    GU1 3LL Guildford
    Surrey
    Director
    32 Sydney Road
    GU1 3LL Guildford
    Surrey
    EnglandBritish84781980001
    DAVID, Stella Julie
    Kingswood House
    Accommodation Road
    KT16 0EQ Longcross
    Surrey
    Director
    Kingswood House
    Accommodation Road
    KT16 0EQ Longcross
    Surrey
    United KingdomBritish146769220001
    DE CASTELLANE, Henri
    94 Avenue Kleber
    FOREIGN 75016 Paris
    France
    Director
    94 Avenue Kleber
    FOREIGN 75016 Paris
    France
    French12491450001
    DE NARDIS DI PRATA, Balduccio
    18 Chelsea Square
    SW3 6LF London
    Director
    18 Chelsea Square
    SW3 6LF London
    Italian12642030001
    DE WITTE, Mark Johan
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    Director
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    EnglandDutch132377920002
    DEBEUCKELAERE, Francis
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    Director
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    BelgiumBelgian192379780001
    DOYLE, Maurice
    Apt 227 Wimbledon Central
    21-33 Worple Road
    SW19 4BH London
    Director
    Apt 227 Wimbledon Central
    21-33 Worple Road
    SW19 4BH London
    Irish64904340002
    FERRAN, Javier
    Oakwood Horse Shoe Ridge
    57-63 St Georges Hill
    KT13 0NR Weybridge
    Surrey
    Director
    Oakwood Horse Shoe Ridge
    57-63 St Georges Hill
    KT13 0NR Weybridge
    Surrey
    Spanish105652890001
    GOULD, Simon Francis
    Whitenap Cottage
    Whitenap Lane
    SO51 5RR Romsey
    Hampshire
    Director
    Whitenap Cottage
    Whitenap Lane
    SO51 5RR Romsey
    Hampshire
    British37225120002
    GRANT, Julious Charles
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    Director
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    United KingdomAmerican164866850001
    HIBBERT, Brian Michael
    Aston Brae 10 Dumbleton Close
    SO19 6AP Southampton
    Hampshire
    Director
    Aston Brae 10 Dumbleton Close
    SO19 6AP Southampton
    Hampshire
    British38923570002
    JACKSON DAY, Kathryn Georgina
    The Old Barn
    Dark Lane Hinton
    BH23 7EA Christchurch
    Dorset
    Director
    The Old Barn
    Dark Lane Hinton
    BH23 7EA Christchurch
    Dorset
    British80310960002
    KAZIMIROV, Vladimir Vladimirovich
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    Director
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    EnglandRussian273489490001
    KESTER, George
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    Director
    Kings Worthy
    SO23 7TW Winchester
    Bacardi Brown-Forman House
    Hampshire
    NetherlandsDutch192380340001
    MINCHIN, Pierre Denis
    44 Chemin De Champlong
    1284 Chancy
    Switzerland
    Director
    44 Chemin De Champlong
    1284 Chancy
    Switzerland
    French113395400001
    MOON, Kevin Gareth
    212a Bassett Green Road
    SO16 3NF Southampton
    Hampshire
    Director
    212a Bassett Green Road
    SO16 3NF Southampton
    Hampshire
    British67222100001

    What are the latest statements on persons with significant control for BACARDI U.K. LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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