MOET HENNESSY U.K. LIMITED
Overview
Company Name | MOET HENNESSY U.K. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00371236 |
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 MOET HENNESSY U.K. LIMITED?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MOET HENNESSY U.K. LIMITED located?
Registered Office Address | 18 Grosvenor Gardens SW1W 0DH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOET HENNESSY U.K. LIMITED?
Company Name | From | Until |
---|---|---|
MOET & CHANDON (LONDON) LIMITED | Dec 12, 1941 | Dec 12, 1941 |
What are the latest accounts for MOET HENNESSY U.K. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MOET HENNESSY U.K. LIMITED?
Last Confirmation Statement Made Up To | Aug 07, 2026 |
---|---|
Next Confirmation Statement Due | Aug 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 07, 2025 |
Overdue | No |
What are the latest filings for MOET HENNESSY U.K. LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Julie Madeleine Marie Nollet as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Jean Marc Maurice Marcel Lacave as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Thomas Christian Mulliez as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Alexei John Rosin as a director on Apr 09, 2024 | 1 pages | TM01 | ||||||
Appointment of Julie Madeleine Marie Nollet as a director on Jul 01, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Jolyon Kenneth Thornton on Aug 16, 2023 | 2 pages | CH01 | ||||||
Termination of appointment of James Alexander Neil Cockeram as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Christophe Marc Henri Guinier as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Olivier Pelletant as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||
Termination of appointment of Castlegate Secretaries Limited as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||||||
Confirmation statement made on Aug 07, 2021 with no updates | 3 pages | CS01 | ||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||
Cessation of Diageo Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||
Confirmation statement made on Aug 07, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||||||
Appointment of Alexei John Rosin as a director on May 01, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Bertrand Steip as a director on May 01, 2020 | 1 pages | TM01 | ||||||
Who are the officers of MOET HENNESSY U.K. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MULLIEZ, Thomas Christian | Director | Grosvenor Gardens SW1W 0DH London 18 | France | French | Company Director | 326558120001 | ||||||||
NOLLET, Julie Madeleine Marie | Director | Grosvenor Gardens SW1W 0DH London 18 | France | French | Company Director | 326558110001 | ||||||||
PELLETANT, Olivier | Director | Grosvenor Gardens SW1W 0DH London 18 | England | French | Company Director | 312251900001 | ||||||||
THORNTON, Jolyon Kenneth | Director | Grosvenor Gardens SW1W 0DH London 18 | England | British | Director | 152771100004 | ||||||||
BELL, David | Secretary | 49 Brassey Avenue Hampden Park BN22 9QG Eastbourne East Sussex | British | Company Director | 28565370001 | |||||||||
HALLIDEN, Michael Mccarthy | Secretary | 3 Kingsdown Road KT17 3PU Epsom Surrey | Irish | 12427130001 | ||||||||||
CASTLEGATE SECRETARIES LIMITED | Secretary | Castle Meadow Road NG2 1BJ Nottingham Mowbray House Nottinghamshire United Kingdom |
| 128872830001 | ||||||||||
PENNSEC LIMITED | Secretary | 33 Gutter Lane EC2V 8AR London Abacus House England | 50775150008 | |||||||||||
BELL, David | Director | 49 Brassey Avenue Hampden Park BN22 9QG Eastbourne East Sussex | British | Chartered Accountant | 28565370001 | |||||||||
BOYES, Graham William | Director | 13 Grosvenor Crescent London SW1X 7EE | United Kingdom | British | Managing Director | 121261890002 | ||||||||
CAMPBELL, Colin Archibald Alexander Forbes | Director | 39 Rue De Lisle Dor FOREIGN Cognac 16100 France | British | Company Director | 28565360001 | |||||||||
COCKERAM, James Alexander Neil | Director | Grosvenor Gardens SW1W 0DH London 18 England | United Kingdom | British | Company Director | 38545490001 | ||||||||
DE VOGUE, Ghislain, Comte | Director | 21 Quai De La Tournelle FOREIGN Paris 75005 France | French | Company Director | 12689090002 | |||||||||
DE VRIESE, Jean-Jacques | Director | Rue Des Cotes De Lhery Hautvillers FOREIGN Ay 51160 France | French | Company Director | 12689080001 | |||||||||
DE WARREN, Richard Marie Claude | Director | 19 Rue Kellermann Reims 51000 France | French | Company Director | 68829340001 | |||||||||
DOMENJOZ, Pierre Jacques | Director | Grosvenor Gardens SW1W 0DH London 18 England | France | French | Chief Financial Officer | 130446920002 | ||||||||
DUNBAR, Malcolm David | Director | 39 Granville Road RH8 0BX Oxted Surrey | British | Company Director | 72603830001 | |||||||||
DUNBAR, Malcolm David | Director | 39 Granville Road RH8 0BX Oxted Surrey | British | Company Director | 72603830001 | |||||||||
GUINIER, Christophe Marc Henri | Director | Grosvenor Gardens SW1W 0DH London 18 | United Kingdom | French | Director | 260504190001 | ||||||||
HALLIDEN, Michael Mccarthy | Director | 3 Kingsdown Road KT17 3PU Epsom Surrey | Irish | Chartered Accountant | 12427130001 | |||||||||
HENNESSY, Gilles Marie Kilian | Director | Grosvenor Gardens SW1W 0DH London 18 England | Luxembourg | French | Company Director | 67426350002 | ||||||||
JARRATT, Nancy Marian | Director | 74b Elsham Road W14 8HH London | United Kingdom | British | Company Director | 14975210002 | ||||||||
LABORDE, Jean Marie | Director | 10 Rue Benouville FOREIGN Paris 75116 France | France | French | Company Director | 74373170001 | ||||||||
LACAVE, Jean Marc Maurice Marcel | Director | Grosvenor Gardens SW1W 0DH London 18 England | France | French | Director | 262187180001 | ||||||||
LENDRUM, Rupert Charles Douglas | Director | 43 Filmer Road SW6 7JJ London | British | Company Director | 42761350001 | |||||||||
LETZELTER, Pierre Gerard | Director | 19 Rue Dumont Valerien Saintcloud FOREIGN 92210 France | French | Company Director | 42761430001 | |||||||||
MACKWOOD, Gillian Irene | Director | Grosvenor Gardens SW1W 0DH London 18 England | England | British | Company Director | 63367670002 | ||||||||
MALICET, Maryse Elisabeth | Director | Grosvenor Gardens SW1W 0DH London 18 England | England | French | Director | 184855260002 | ||||||||
MARCHWOOD, David George Staveley, Viscount | Director | 5 Buckingham Mews SW1E 6NR London | British | Company Director | 35561590001 | |||||||||
MEARING, Dominic Justin | Director | 44 Grosvenor Road Chiswick W4 4EG London | British | Company Director | 61292610001 | |||||||||
MEYERS, David Arthur | Director | 18a Copsem Lane KT10 9HB Esher Surrey | Canadian | Managing Director | 96288000002 | |||||||||
MORRIS, Loraine Elizabeth Irene | Director | Flat 10 The Gables 12-14 Waldeck Road W13 8LY London | England | British | Company Director | 61292720002 | ||||||||
PENOT, Guillaume Marie Maurice | Director | Grosvenor Gardens SW1W 0DH London 18 England | England | French | Director | 178666760001 | ||||||||
PIETRINI, Hugues Michel | Director | Grosvenor Gardens SW1W 0DH London 18 England | France | French | Director | 185593460002 | ||||||||
ROSIN, Alexei John | Director | Grosvenor Gardens SW1W 0DH London 18 England | England | British | Director | 270357830001 |
Who are the persons with significant control of MOET HENNESSY U.K. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Diageo Plc | Apr 06, 2016 | Park Royal NW10 7HQ London Lakeside Drive England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lvmh Moet Hennessy Louis Vuitton | Apr 06, 2016 | Avenue Montaigne 75008 Paris 22 France | 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