BACARDI U.K. LIMITED
Overview
| Company Name | BACARDI U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00366786 |
| 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 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 Address | No |
What were the previous names of BACARDI U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| BACARDI-MARTINI LIMITED | Jun 27, 1995 | Jun 27, 1995 |
| BACARDI MARTINI LIMITED | Feb 02, 1994 | Feb 02, 1994 |
| MARTINI & ROSSI CORPORATION LIMITED | Mar 06, 1992 | Mar 06, 1992 |
| EMANDAR LIMITED | Apr 26, 1941 | Apr 26, 1941 |
What are the latest accounts for BACARDI U.K. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BACARDI U.K. LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for BACARDI U.K. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Auditor's resignation | 1 pages | AUD | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 24, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered office address 12 Francis Street London SW1P 1QN | 1 pages | AD04 | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Vincent Bernard J Morel on Apr 20, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Vladimir Vladimirovich Kazimirov as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Vincent Bernard J Morel on Feb 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Arnoldus Johannes Poll on Feb 12, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Appointment of Vincent Bernard J Morel as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Hamish Guildford Anderson as a director on Aug 23, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 24, 2023
| 4 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT | 1 pages | AD03 | ||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 83 pages | AA | ||||||||||
Director's details changed for Vladimir Vladimirovich Kazimirov on Mar 18, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ross Tomas Bilsland as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of BACARDI U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOREL, Vincent Bernard J | Director | SW1P 1QN London 12 Francis Street United Kingdom | England | Belgian | 315548380003 | |||||
| POLL, Robert Arnoldus Johannes | Director | SW1P 1QN London 12 Francis Street United Kingdom | Netherlands | Dutch | 132568690002 | |||||
| BREWER, Leslie | Secretary | 25 Leaside Way Bassett Green SO16 3DP Southampton Hampshire | British | 41598310001 | ||||||
| COTTINGHAM, Faye Elizabeth | Secretary | Kings Worthy SO23 7TW Winchester Bacardi Brown-Forman House Hampshire | 177523440001 | |||||||
| DEVLIN, Adrian Paul | Secretary | Kings Worthy SO23 7TW Winchester Bacardi Brown-Forman House Hampshire | British | 54975090002 | ||||||
| LUCAS, Peter Dennis | Secretary | Oaklyn Solomons Lane Shirrell Heath SO32 2HU Southampton Hants | British | 12491430001 | ||||||
| ALMOND, Amanda Claire | Director | Royal Court Kings Worthy SO23 7TW Winchester 2 Hampshire England | England | British | 192379100001 | |||||
| ANDERSON, Peter Hamish Guildford | Director | SW1P 1QN London 12 Francis Street United Kingdom | United Kingdom | British | 293504120001 | |||||
| ANDREWS, Richard | Director | Kings Worthy SO23 7TW Winchester Bacardi Brown-Forman House Hampshire | United Kingdom | Canadian | 170901170001 | |||||
| BACH TERRICABRAS, Luis | Director | Abadessa Olzet 14 Bis B 1 - 2 08034 Barcelona Spain | Spanish | 102004410001 | ||||||
| BACH TERRICABRAS, Luis | Director | B 1-2a Abadessa Olzet 14bis B 1-2a, 08034 Barcelona KT13 9ZE Barcelona Spain | British | 78396130002 | ||||||
| BEARD, John Edward | Director | Leeward Cottage Odstock SP5 4JB Salisbury Wiltshire | England | British | 101856150001 | |||||
| BEARD, John Edward | Director | Leeward Cottage Odstock SP5 4JB Salisbury Wiltshire | England | British | 101856150001 | |||||
| BICHARD, Geoffrey Newman | Director | High Pines Milbrook KT10 9EJ Esher Surrey | British | 62278130001 | ||||||
| BILSLAND, Ross Tomas | Director | Royal Court Kings Worthy SO23 7TW Winchester 2 Hampshire England | England | British | 247744970001 | |||||
| BIRCH, Michael John Benbow | Director | 25 Burland Road Battersea SW11 6SA London | British | 110289050001 | ||||||
| CARTER, Andrew James | Director | Red Lion House 14 Dunton Road Stewkley LU7 0HZ Leighton Buzzard Bedfordshire | Great Britain | British | 110288990001 | |||||
| CHART, Graham James | Director | Kings Worthy SO23 7TW Winchester Bacardi Brown-Forman House Hampshire | United Kingdom | British | 123047590001 | |||||
| CIBRARIO, Maurizio | Director | 23 Avenue Athenee FOREIGN 1206 Geneva Switzerland | Italian | 12491440001 | ||||||
| COLLINSON, Simon Alastair Nigel | Director | 32 Sydney Road GU1 3LL Guildford Surrey | England | British | 84781980001 | |||||
| DAVID, Stella Julie | Director | Kingswood House Accommodation Road KT16 0EQ Longcross Surrey | United Kingdom | British | 146769220001 | |||||
| DE CASTELLANE, Henri | Director | 94 Avenue Kleber FOREIGN 75016 Paris France | French | 12491450001 | ||||||
| DE NARDIS DI PRATA, Balduccio | Director | 18 Chelsea Square SW3 6LF London | Italian | 12642030001 | ||||||
| DE WITTE, Mark Johan | Director | Kings Worthy SO23 7TW Winchester Bacardi Brown-Forman House Hampshire | England | Dutch | 132377920002 | |||||
| DEBEUCKELAERE, Francis | Director | Kings Worthy SO23 7TW Winchester Bacardi Brown-Forman House Hampshire | Belgium | Belgian | 192379780001 | |||||
| DOYLE, Maurice | Director | Apt 227 Wimbledon Central 21-33 Worple Road SW19 4BH London | Irish | 64904340002 | ||||||
| FERRAN, Javier | Director | Oakwood Horse Shoe Ridge 57-63 St Georges Hill KT13 0NR Weybridge Surrey | Spanish | 105652890001 | ||||||
| GOULD, Simon Francis | Director | Whitenap Cottage Whitenap Lane SO51 5RR Romsey Hampshire | British | 37225120002 | ||||||
| GRANT, Julious Charles | Director | Kings Worthy SO23 7TW Winchester Bacardi Brown-Forman House Hampshire | United Kingdom | American | 164866850001 | |||||
| HIBBERT, Brian Michael | Director | Aston Brae 10 Dumbleton Close SO19 6AP Southampton Hampshire | British | 38923570002 | ||||||
| JACKSON DAY, Kathryn Georgina | Director | The Old Barn Dark Lane Hinton BH23 7EA Christchurch Dorset | British | 80310960002 | ||||||
| KAZIMIROV, Vladimir Vladimirovich | Director | SW1P 1QN London 12 Francis Street United Kingdom | England | Russian | 273489490001 | |||||
| KESTER, George | Director | Kings Worthy SO23 7TW Winchester Bacardi Brown-Forman House Hampshire | Netherlands | Dutch | 192380340001 | |||||
| MINCHIN, Pierre Denis | Director | 44 Chemin De Champlong 1284 Chancy Switzerland | French | 113395400001 | ||||||
| MOON, Kevin Gareth | Director | 212a Bassett Green Road SO16 3NF Southampton Hampshire | British | 67222100001 |
What are the latest statements on persons with significant control for BACARDI U.K. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 02, 2017 | The 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