CHIVAS BROTHERS (HOLDINGS) LIMITED
Overview
| Company Name | CHIVAS BROTHERS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04248641 |
| 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 CHIVAS BROTHERS (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHIVAS BROTHERS (HOLDINGS) LIMITED located?
| Registered Office Address | 20 Montford Place Kennington SE11 5DE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHIVAS BROTHERS (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PR NEWCO 1 LIMITED | Jul 09, 2001 | Jul 09, 2001 |
What are the latest accounts for CHIVAS BROTHERS (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CHIVAS BROTHERS (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for CHIVAS BROTHERS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Edward Fells as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Jun 30, 2024 | 30 pages | AAMD | ||||||||||
Full accounts made up to Jun 30, 2024 | 30 pages | AA | ||||||||||
| ||||||||||||
Director's details changed for Catherine Louise Thompson on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2023 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 28 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Statement of capital on Dec 15, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 26 pages | AA | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of details for Pernod Ricard Uk Group Limited as a person with significant control on Dec 20, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on Dec 20, 2021 | 2 pages | PSC05 | ||||||||||
Who are the officers of CHIVAS BROTHERS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMILEY, Alexander Hugh | Secretary | Montford Place Kennington SE11 5DE London 20 England | 258913100001 | |||||||
| MCKECHNIE, Stuart Andrew Ferrie | Director | Montford Place Kennington SE11 5DE London 20 England | Scotland | British | 264144930001 | |||||
| THOMPSON, Catherine Louise | Director | Montford Place Kennington SE11 5DE London 20 England | France | Australian | 258897310003 | |||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
| EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
| MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
| MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
| MAPPLEBECK, Ailsa Mary Robertson | Secretary | Chivas House 72 Chancellors Road W6 9RS London | 176439500001 | |||||||
| BURROWS, Richard | Director | Dunseverick, Coast Road IRISH Portmarnock County Dublin Ireland | Irish | 77905730001 | ||||||
| CAMBOURNAC, Gilles | Director | 8 Cornwall Mews South SW7 4RZ London | French | 58615330003 | ||||||
| COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
| COUTIN, Phillipe | Director | Pedro Romero 8 FOREIGN 28043 Madrid Spain | Spain | French | 124359280001 | |||||
| COUTURES, Jean-Christophe | Director | Montford Place Kennington SE11 5DE London 20 England | England | French | 248003500001 | |||||
| DAVIE, Andrew | Director | 123 Adamton Road South Prestwick KA9 2DP Ayrshire Ayrshire | British | 37522040005 | ||||||
| FELLS, Edward | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 274854930003 | |||||
| FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | 133848930001 | |||||
| GONZALEZ-GALLARZA MORALES, Rafael | Director | Capitan Haya 35 8 FOREIGN 28020 Madrid Spain | Spanish | 77905470001 | ||||||
| HAMILTON-STANLEY, Amanda | Director | Chivas House 72 Chancellors Road W6 9RS London | England | British | 128721240001 | |||||
| JETHA, Aziz | Director | 10 Grove Road HA5 5HW Pinner Middlesex | United Kingdom | British | 1186770001 | |||||
| LABORDE, Eric | Director | Chivas House 72 Chancellors Road W6 9RS London | Spain | French | 179918230001 | |||||
| LACASSAGNE, Laurent | Director | Chivas House 72 Chancellors Road W6 9RS London | England | French | 179810890001 | |||||
| LACASSAGNE, Laurent | Director | 16 Rue Valentin Hauy FOREIGN Paris 75015 France | French | 78238410001 | ||||||
| MACNAB, Stuart | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 77024740001 | |||||
| MACNAB, Stuart | Director | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | United Kingdom | British | 77024740001 | |||||
| NECTOUX, Georges | Director | Flat C 23 Lennox Gardens SW1X 0DE London | French | 80045230002 | ||||||
| PORTA, Christian | Director | 4 Onslow Mews East SW7 3AA London | England | French | 94596140001 | |||||
| RAIN, Bruno | Director | Calle Pedro Romero No 8 FOREIGN 28043 Madrid Spain | French | 77905420001 | ||||||
| SCHOFIELD, Anthony | Director | Lomond House 9 Zetland Place EH5 3HU Edinburgh | United Kingdom | British | 53680030002 | |||||
| STEWART, Anthony | Director | 20 Ellesmere Place Queens Road KT12 5AE Walton On Thames Surrey | Australian | 70448970001 | ||||||
| TURPIN, Vincent | Director | Montford Place Kennington SE11 5DE London 20 England | England | French | 237432170001 |
Who are the persons with significant control of CHIVAS BROTHERS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goal Acquisitions (Holdings) Limited | Jun 26, 2019 | Montford Place Kennington SE11 5DE London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pernod Ricard Uk Group Limited | Jul 09, 2018 | Montford Place Kennington SE11 5DE London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pernod Ricard Sa | Apr 06, 2016 | Place Des Etats-Unis 75116 Paris 12 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pernod Ricard Uk Group Limited | Apr 06, 2016 | 72 Chancellors Road W6 9RS London Chivas House England | Yes | ||||||||||
| |||||||||||||
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