TREASURY WINE ESTATES EMEA LIMITED
Overview
| Company Name | TREASURY WINE ESTATES EMEA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02059191 |
| 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 TREASURY WINE ESTATES EMEA LIMITED?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TREASURY WINE ESTATES EMEA LIMITED located?
| Registered Office Address | Regal House 70 London Road TW1 3QS Twickenham Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TREASURY WINE ESTATES EMEA LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOSTER'S EMEA LIMITED | Sep 13, 2006 | Sep 13, 2006 |
| FGL WINE ESTATES EMEA LIMITED | Aug 24, 2005 | Aug 24, 2005 |
| FBG (UK) LIMITED | Apr 14, 1998 | Apr 14, 1998 |
| FBG (U.K.) PLC | Feb 18, 1991 | Feb 18, 1991 |
| ELDERS (U.K.) PLC | Oct 07, 1986 | Oct 07, 1986 |
| EXTRAQUEST PUBLIC LIMITED COMPANY | Sep 26, 1986 | Sep 26, 1986 |
What are the latest accounts for TREASURY WINE ESTATES EMEA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for TREASURY WINE ESTATES EMEA LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for TREASURY WINE ESTATES EMEA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 52 pages | AA | ||
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Termination of appointment of Victoria Horner as a director on May 05, 2025 | 1 pages | TM01 | ||
Appointment of Ms Hannah Elizabeth Chambers as a director on Apr 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Antony David Watson as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Appointment of Ms Rosemary Chung-Yan Chan as a director on Apr 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 55 pages | AA | ||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Termination of appointment of Caroline Alexander Bibrzycka Burns as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Appointment of Victoria Horner as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Amended full accounts made up to Jun 30, 2023 | 199 pages | AAMD | ||
Full accounts made up to Jun 30, 2023 | 51 pages | AA | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 44 pages | AA | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Jack Hannah-Rogers as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 47 pages | AA | ||
Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on Jul 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on Jul 19, 2021 | 2 pages | CH01 | ||
Termination of appointment of Michelle Elizabeth Brampton as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Appointment of Ms. Caroline Alexander Bibrzycka Burns as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr. Antony David Watson as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Who are the officers of TREASURY WINE ESTATES EMEA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550387 | ||||||||||
| CHAMBERS, Hannah Elizabeth | Director | Regal House 70 London Road TW1 3QS Twickenham Middlesex | United Kingdom | British | 335378990001 | |||||||||
| CHAN, Rosemary Chung-Yan | Director | Regal House 70 London Road TW1 3QS Twickenham Middlesex | United Kingdom | British | 335293730001 | |||||||||
| 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 | ||||||||||
| GRIFFIN, Graham Horsford | Secretary | 16 Woodlands Way KT21 1LH Ashtead Surrey | British | 33663010001 | ||||||||||
| JACKMAN, Damien Paul | Secretary | St. Georges Drive Pimlico SW1V 4DA London 3/103 | British | 150926480001 | ||||||||||
| 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 | ||||||||||
| PICKLES, Stuart Gary | Secretary | Willow House Silk Mill Lane GL54 5HZ Winchcombe Gloucestershire | British | 106688260001 | ||||||||||
| BISPHAM, Mark Charles | Director | 40 Lateward Road TW8 0PL Brentford Middlesex | United Kingdom | British | 88455170001 | |||||||||
| BRAMPTON, Michelle Elizabeth | Director | Regal House 70 London Road TW1 3QS Twickenham Middlesex | England | British | 181272460001 | |||||||||
| BRYAN, Nicholas Martin | Director | Wynnwood Ballencrieff Road Sunningdale SL5 9RA Ascot Berkshire | British | 3625160001 | ||||||||||
| BURNS, Caroline Alexander Bibrzycka, Ms. | Director | Regal House 70 London Road TW1 3QS Twickenham Middlesex | England | British | 283788270002 | |||||||||
| CARTER, Andrew James | Director | Regal House 70 London Road TW1 3QS Twickenham Middlesex | Australia | British | 171790490002 | |||||||||
| DAVIE, Anthony Neil | Director | 21 Trafalgar Road TW2 5EJ Twickenham Middlesex | Australian | 79960880001 | ||||||||||
| FORD, Adrian Stuart | Director | 68 Saint Margarets Grove TW1 1JG Twickenham Middlesex England | Australian | 112863680001 | ||||||||||
| FOSTER, Michael Rodney Mordaunt | Director | 18 Billing Street SW10 9UT London | United Kingdom | British | 50966850002 | |||||||||
| GEDDES, James Brodie | Director | 5 Stag Leys Close SM7 3AH Banstead Surrey | England | British | 81707540001 | |||||||||
| 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 | ||||||||||
| 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 | ||||||||||
| HANNAH-ROGERS, Thomas Jack | Director | Regal House 70 London Road TW1 3QS Twickenham 9th Floor Middlesex United Kingdom | England | British | 252940100001 | |||||||||
| HORNER, Victoria | Director | Regal House 70 London Road TW1 3QS Twickenham Middlesex | United Kingdom | British | 328622600001 | |||||||||
| 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 | |||||||||
| KING, Thomas Edward | Director | Regal House 70 London Road TW1 3QS Twickenham Middlesex | England | British | 227025080001 | |||||||||
| 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 | ||||||||||
| NICHOLSON, Peter Charles | Director | Pinetrees Woodside Road KT11 2QR Cobham Surrey | England | British | 13725560001 |
What are the latest statements on persons with significant control for TREASURY WINE ESTATES EMEA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 22, 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