PILSNER URQUELL COMPANY LIMITED

PILSNER URQUELL COMPANY LIMITED

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

    Company NamePILSNER URQUELL COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02688496
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PILSNER URQUELL COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PILSNER URQUELL COMPANY LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PILSNER URQUELL COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for PILSNER URQUELL COMPANY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2019

    What are the latest filings for PILSNER URQUELL COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Yann Callou on Jan 12, 2025

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to May 20, 2024

    17 pagesLIQ03

    Termination of appointment of Stephen John Turner as a director on Mar 07, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to May 20, 2023

    16 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to May 20, 2022

    7 pagesLIQ03

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to May 20, 2021

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to May 20, 2020

    6 pagesLIQ03

    Termination of appointment of Sibil Jiang as a director on Apr 08, 2021

    1 pagesTM01

    Appointment of Yann Callou as a director on May 11, 2020

    2 pagesAP01

    Termination of appointment of Kevin Jean-Frederic Douws as a director on May 01, 2020

    1 pagesTM01

    Registered office address changed from Bureau 90 Fetter Lane London EC4A 1EN United Kingdom to 15 Canada Square London E14 5GL on Jun 19, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2019

    LRESSP

    legacy

    109 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    Who are the officers of PILSNER URQUELL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    CALLOU, Yann
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    GermanyFrench269556090018
    MARTIN, Gregory Eric
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    Secretary
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    British83916770002
    MOLONEY, Timothy James
    118 Gladbeck Way
    EN2 7EN Enfield
    Middlesex
    Secretary
    118 Gladbeck Way
    EN2 7EN Enfield
    Middlesex
    British2655830001
    RAYNER, Stephen Anthony
    31 Southampton Row
    WC1 B5NA London
    Secretary
    31 Southampton Row
    WC1 B5NA London
    British59774210001
    RICHARDS, Holly Louise
    Flat 423 The Beaux Arts Building
    10-18 Manor Gardens
    N7 6JS London
    Secretary
    Flat 423 The Beaux Arts Building
    10-18 Manor Gardens
    N7 6JS London
    British116616240001
    RUSSELL, Deborah Elizabeth
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    Secretary
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    British59704430001
    SADKOWSKI, Ursula Lorraine
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    Secretary
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    British78208750001
    WAINE, Sarah Jane
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    Secretary
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    British110792800001
    WARNER, William
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Secretary
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    British117477660001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BOMANS, Yannick
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    Director
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    BelgiumBelgian195894170001
    BOTTOMLEY, Clive Malcolm
    13 Weston Park
    KT7 0HW Thames Ditton
    Surrey
    Director
    13 Weston Park
    KT7 0HW Thames Ditton
    Surrey
    EnglandBritish73777290001
    BOUCHER, Timothy Montfort
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritish134454110004
    CHYTIL, Tomas
    1293 Steroviste
    Otrokovice
    FOREIGN Czech Republic 76502
    Director
    1293 Steroviste
    Otrokovice
    FOREIGN Czech Republic 76502
    Czech59289120001
    DOUWS, Kevin Jean-Frederic
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    BelgiumBelgian258662670001
    HORNIK, Radek
    35.5 540 Fugnerova
    Blovice
    FOREIGN Czech Republic
    Director
    35.5 540 Fugnerova
    Blovice
    FOREIGN Czech Republic
    Czech69504000001
    JERMAN, Vaclav
    Bolonska St 302/28
    Prague 10
    Czech
    Czech Republic
    Director
    Bolonska St 302/28
    Prague 10
    Czech
    Czech Republic
    Czech47942240001
    JIANG, Sibil
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomAustralian247997540001
    LUCE, Mark Philip
    Park House Parkstone Road
    Ropley
    SO24 0EW Alresford
    Hampshire
    Director
    Park House Parkstone Road
    Ropley
    SO24 0EW Alresford
    Hampshire
    EnglandBritish69174670005
    PERINA, Vladmir
    Zelena 17
    16000 Praha 6
    Czech Republic
    Director
    Zelena 17
    16000 Praha 6
    Czech Republic
    Czech69504220001
    ROBINSON, Jill
    2 Ashford House
    39 High Street
    SW19 5BZ London
    Director
    2 Ashford House
    39 High Street
    SW19 5BZ London
    British123297440001
    SAROCH, Miroslav
    13 St Regis Heights
    Firecrest Heights
    NW3 London
    Director
    13 St Regis Heights
    Firecrest Heights
    NW3 London
    Czech10757600003
    SHAPIRO, Stephen Victor
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandBritish86206730004
    STRUNC, Jindrich
    U Bezovcet
    Plzen
    FOREIGN Czech Republic 32016
    Director
    U Bezovcet
    Plzen
    FOREIGN Czech Republic 32016
    Czech59288970001
    TURNER, Stephen John
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish99882090001
    VAJCNER, Jiri
    14 St Regis Heights
    Firecrest Drive
    NW3 7NE London
    Director
    14 St Regis Heights
    Firecrest Drive
    NW3 7NE London
    Czech49282100002
    WARNER, William
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandBritish117477660001
    WHITLIE, Gary Alexander
    Headingley
    Ferndown Close
    GU1 2DN Guildford
    Surrey
    Director
    Headingley
    Ferndown Close
    GU1 2DN Guildford
    Surrey
    EnglandBritish78208460002
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of PILSNER URQUELL COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Apr 06, 2016
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3528416
    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.

    Does PILSNER URQUELL COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2019Commencement of winding up
    Feb 25, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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