BORDEAUX INDEX LIMITED
Overview
| Company Name | BORDEAUX INDEX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03284109 |
| 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 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 Address | No |
What were the previous names of BORDEAUX INDEX LIMITED?
| Company Name | From | Until |
|---|---|---|
| BI WINES AND SPIRITS LIMITED | Feb 29, 2016 | Feb 29, 2016 |
| BORDEAUX INDEX LIMITED | Dec 02, 1996 | Dec 02, 1996 |
| ADVERTLEASE LIMITED | Nov 26, 1996 | Nov 26, 1996 |
What are the latest accounts for BORDEAUX INDEX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BORDEAUX INDEX LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for BORDEAUX INDEX LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Sebastian Elliot Rowe as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Nov 26, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Thomas Benjamin Morgan Chadwick as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||||||
Termination of appointment of Katherine Emma Fowler as a director on Sep 13, 2023 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Oliver James Murray Boom as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Nov 26, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on May 11, 2022
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 22, 2022
| 4 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Nov 26, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Katherine Emma Fowler as a director on Mar 18, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Colin Thomas West as a director on Mar 18, 2021 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Who are the officers of BORDEAUX INDEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DREYER, Gerald Robert | Secretary | 22-24 Torrington Place WC1E 7HJ London The Manufactory England | British | 83783870001 | ||||||
| BIZOT, Etienne | Director | Rue Du General Foy 75008 Paris 22 France | France | French | 167723860001 | |||||
| BOOM, Gary James | Director | 22-24 Torrington Place WC1E 7HJ London The Manufactory England | England | Dutch | 45974950005 | |||||
| BOOM, Oliver James Murray | Director | 22-24 Torrington Place WC1E 7HJ London The Manufactory England | England | British | 305077290001 | |||||
| BRUDENELL-BRUCE, Andrew Robert Joel | Director | 22-24 Torrington Place WC1E 7HJ London The Manufactory England | United Kingdom | British | 25415350002 | |||||
| CHADWICK, Thomas Benjamin Morgan | Director | 22-24 Torrington Place WC1E 7HJ London The Manufactory England | United Kingdom | British | 325002410001 | |||||
| O'CONNELL, Matthew Adam | Director | 22-24 Torrington Place WC1E 7HJ London The Manufactory England | England | Irish | 263958680001 | |||||
| SPENCER, Michael Alan, Lord Spencer Of Alresford | Director | 16 Finsbury Circus EC2M 7EB London Park House England | England | British | 141372310001 | |||||
| THOMAS, David Michael | Director | 22-24 Torrington Place WC1E 7HJ London The Manufactory England | England | British | 201975600001 | |||||
| MANNELL, Richard James | Secretary | 84 Talbot Road Highgate N6 4RA London | New Zealand | 32418940002 | ||||||
| FULHAM MANAGEMENT LIMITED | Secretary | York House 1 Seagrave Road Fulham SW6 1RP London | 77795570001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DAVISON, Andrew Haughton | Director | 29 Sudeley Street N1 8HW London | British | 76379870002 | ||||||
| FOWLER, Katherine Emma | Director | 22-24 Torrington Place WC1E 7HJ London The Manufactory England | England | British | 117536470001 | |||||
| GLEAVE, Matthew Sam | Director | Hatton Garden EC1N 8AH London 10 | England | British | 100331030005 | |||||
| HAMILTON, David Lindsay Emerson | Director | Clapham Common West Side SW4 9AY London 81a England | England | British | 3987560003 | |||||
| LUCAS, Natasha Ann | Director | St James's Street SW1A 1NE London 66 United Kingdom | United Kingdom | British | 93229330002 | |||||
| MANNELL, Richard James | Director | Argyle Street Herne Bay Auckland 48 1011 New Zealand | New Zealand | New Zealand | 32418940005 | |||||
| PARIS, Dylan | Director | Old Park Cottage Woodlands Lane KT11 3QD Cobham Surrey | British | 50711110001 | ||||||
| POLLINS, Simon Joseph | Director | Floor Sutherland House 70-78 West Hendon Broadway NW9 7BT London 4th England | United Kingdom | British | 75226710004 | |||||
| ROLLS, Robert Jonathan | Director | 24 Skelwith Road W6 9EX London | United Kingdom | British | 12694370002 | |||||
| ROWE, Sebastian Elliot | Director | 22-24 Torrington Place WC1E 7HJ London The Manufactory England | England | British | 100331130003 | |||||
| SCARBOROUGH, Tom George Hanning | Director | Hatton Garden EC1N 8AH London 10 | United Kingdom | British | 196278700004 | |||||
| SHALSON, Peter | Director | Floor Sutherland House 70 - 78 West Hendon Broadway NW9 7BT London 4th United Kingdom | Great Britain | British | 76379940001 | |||||
| WEST, Colin Thomas | Director | Hatton Garden EC1N 8AH London 10 | United Kingdom | British | 138740420001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BORDEAUX INDEX LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gary James Boom | Apr 06, 2016 | 22-24 Torrington Place WC1E 7HJ London The Manufactory England | No |
Nationality: Dutch Country of Residence: England | |||
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