BORDEAUX INDEX LIMITED

BORDEAUX INDEX LIMITED

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

    Company NameBORDEAUX INDEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03284109
    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 BORDEAUX INDEX LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BORDEAUX INDEX LIMITED located?

    Registered Office Address
    The Manufactory
    22-24 Torrington Place
    WC1E 7HJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BORDEAUX INDEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    BI WINES AND SPIRITS LIMITEDFeb 29, 2016Feb 29, 2016
    BORDEAUX INDEX LIMITEDDec 02, 1996Dec 02, 1996
    ADVERTLEASE LIMITEDNov 26, 1996Nov 26, 1996

    What are the latest accounts for BORDEAUX INDEX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BORDEAUX INDEX LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for BORDEAUX INDEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Nov 26, 2025 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 14,075
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Termination of appointment of Sebastian Elliot Rowe as a director on Oct 29, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Nov 26, 2024 with updates

    5 pagesCS01

    Appointment of Mr Thomas Benjamin Morgan Chadwick as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    35 pagesAA

    Termination of appointment of Katherine Emma Fowler as a director on Sep 13, 2023

    1 pagesTM01

    Registered office address changed from 10 Hatton Garden London EC1N 8AH to The Manufactory 22-24 Torrington Place London WC1E 7HJ on Apr 28, 2023

    1 pagesAD01

    Appointment of Mr Oliver James Murray Boom as a director on Feb 01, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Nov 26, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 11, 2022

    • Capital: GBP 146,461
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 22, 2022

    • Capital: GBP 137,903
    4 pagesSH01

    Group of companies' accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Nov 26, 2021 with updates

    5 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,532
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 27, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Mrs Katherine Emma Fowler as a director on Mar 18, 2021

    2 pagesAP01

    Termination of appointment of Colin Thomas West as a director on Mar 18, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    45 pagesMA

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 23, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 20, 2020

    RES15

    Who are the officers of BORDEAUX INDEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREYER, Gerald Robert
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    Secretary
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    British83783870001
    BIZOT, Etienne
    Rue Du General Foy
    75008 Paris
    22
    France
    Director
    Rue Du General Foy
    75008 Paris
    22
    France
    FranceFrench167723860001
    BOOM, Gary James
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    Director
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    EnglandDutch45974950005
    BOOM, Oliver James Murray
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    Director
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    EnglandBritish305077290001
    BRUDENELL-BRUCE, Andrew Robert Joel
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    Director
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    United KingdomBritish25415350002
    CHADWICK, Thomas Benjamin Morgan
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    Director
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    United KingdomBritish325002410001
    O'CONNELL, Matthew Adam
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    Director
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    EnglandIrish263958680001
    SPENCER, Michael Alan, Lord Spencer Of Alresford
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    Director
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    EnglandBritish141372310001
    THOMAS, David Michael
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    Director
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    EnglandBritish201975600001
    MANNELL, Richard James
    84 Talbot Road
    Highgate
    N6 4RA London
    Secretary
    84 Talbot Road
    Highgate
    N6 4RA London
    New Zealand32418940002
    FULHAM MANAGEMENT LIMITED
    York House 1 Seagrave Road
    Fulham
    SW6 1RP London
    Secretary
    York House 1 Seagrave Road
    Fulham
    SW6 1RP London
    77795570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAVISON, Andrew Haughton
    29 Sudeley Street
    N1 8HW London
    Director
    29 Sudeley Street
    N1 8HW London
    British76379870002
    FOWLER, Katherine Emma
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    Director
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    EnglandBritish117536470001
    GLEAVE, Matthew Sam
    Hatton Garden
    EC1N 8AH London
    10
    Director
    Hatton Garden
    EC1N 8AH London
    10
    EnglandBritish100331030005
    HAMILTON, David Lindsay Emerson
    Clapham Common West Side
    SW4 9AY London
    81a
    England
    Director
    Clapham Common West Side
    SW4 9AY London
    81a
    England
    EnglandBritish3987560003
    LUCAS, Natasha Ann
    St James's Street
    SW1A 1NE London
    66
    United Kingdom
    Director
    St James's Street
    SW1A 1NE London
    66
    United Kingdom
    United KingdomBritish93229330002
    MANNELL, Richard James
    Argyle Street
    Herne Bay
    Auckland
    48
    1011
    New Zealand
    Director
    Argyle Street
    Herne Bay
    Auckland
    48
    1011
    New Zealand
    New ZealandNew Zealand32418940005
    PARIS, Dylan
    Old Park Cottage
    Woodlands Lane
    KT11 3QD Cobham
    Surrey
    Director
    Old Park Cottage
    Woodlands Lane
    KT11 3QD Cobham
    Surrey
    British50711110001
    POLLINS, Simon Joseph
    Floor Sutherland House
    70-78 West Hendon Broadway
    NW9 7BT London
    4th
    England
    Director
    Floor Sutherland House
    70-78 West Hendon Broadway
    NW9 7BT London
    4th
    England
    United KingdomBritish75226710004
    ROLLS, Robert Jonathan
    24 Skelwith Road
    W6 9EX London
    Director
    24 Skelwith Road
    W6 9EX London
    United KingdomBritish12694370002
    ROWE, Sebastian Elliot
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    Director
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    EnglandBritish100331130003
    SCARBOROUGH, Tom George Hanning
    Hatton Garden
    EC1N 8AH London
    10
    Director
    Hatton Garden
    EC1N 8AH London
    10
    United KingdomBritish196278700004
    SHALSON, Peter
    Floor Sutherland House
    70 - 78 West Hendon Broadway
    NW9 7BT London
    4th
    United Kingdom
    Director
    Floor Sutherland House
    70 - 78 West Hendon Broadway
    NW9 7BT London
    4th
    United Kingdom
    Great BritainBritish76379940001
    WEST, Colin Thomas
    Hatton Garden
    EC1N 8AH London
    10
    Director
    Hatton Garden
    EC1N 8AH London
    10
    United KingdomBritish138740420001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BORDEAUX INDEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary James Boom
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    Apr 06, 2016
    22-24 Torrington Place
    WC1E 7HJ London
    The Manufactory
    England
    No
    Nationality: Dutch
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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