CHIVAS BROTHERS (HOLDINGS) LIMITED

CHIVAS BROTHERS (HOLDINGS) LIMITED

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

    Company NameCHIVAS BROTHERS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04248641
    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 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 AddressNo

    What were the previous names of CHIVAS BROTHERS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PR NEWCO 1 LIMITEDJul 09, 2001Jul 09, 2001

    What are the latest accounts for CHIVAS BROTHERS (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CHIVAS BROTHERS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2026
    Next Confirmation Statement DueJul 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2025
    OverdueNo

    What are the latest filings for CHIVAS BROTHERS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Edward Fells as a director on Nov 28, 2025

    1 pagesTM01

    Confirmation statement made on Jul 09, 2025 with no updates

    3 pagesCS01

    Amended full accounts made up to Jun 30, 2024

    30 pagesAAMD

    Full accounts made up to Jun 30, 2024

    30 pagesAA
    Annotations
    DateAnnotation
    May 08, 2025Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 08/05/2025.

    Director's details changed for Catherine Louise Thompson on Sep 30, 2024

    2 pagesCH01

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    28 pagesAA

    Confirmation statement made on Jul 09, 2023 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2022

    28 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital on Dec 15, 2022

    • Capital: USD 820,000
    • Capital: EUR 451,851.22
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Edward Fells on Oct 19, 2022

    2 pagesCH01

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Macnab as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    26 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of details for Pernod Ricard Uk Group Limited as a person with significant control on Dec 20, 2021

    2 pagesPSC05

    Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on Dec 20, 2021

    2 pagesPSC05

    Who are the officers of CHIVAS BROTHERS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMILEY, Alexander Hugh
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Secretary
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    258913100001
    MCKECHNIE, Stuart Andrew Ferrie
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    ScotlandBritish264144930001
    THOMPSON, Catherine Louise
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    FranceAustralian258897310003
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MAPPLEBECK, Ailsa Mary Robertson
    Chivas House
    72 Chancellors Road
    W6 9RS London
    Secretary
    Chivas House
    72 Chancellors Road
    W6 9RS London
    176439500001
    BURROWS, Richard
    Dunseverick, Coast Road
    IRISH Portmarnock
    County Dublin
    Ireland
    Director
    Dunseverick, Coast Road
    IRISH Portmarnock
    County Dublin
    Ireland
    Irish77905730001
    CAMBOURNAC, Gilles
    8 Cornwall Mews South
    SW7 4RZ London
    Director
    8 Cornwall Mews South
    SW7 4RZ London
    French58615330003
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    COUTIN, Phillipe
    Pedro Romero 8
    FOREIGN 28043 Madrid
    Spain
    Director
    Pedro Romero 8
    FOREIGN 28043 Madrid
    Spain
    SpainFrench124359280001
    COUTURES, Jean-Christophe
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandFrench248003500001
    DAVIE, Andrew
    123 Adamton Road South
    Prestwick
    KA9 2DP Ayrshire
    Ayrshire
    Director
    123 Adamton Road South
    Prestwick
    KA9 2DP Ayrshire
    Ayrshire
    British37522040005
    FELLS, Edward
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish274854930003
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrench133848930001
    GONZALEZ-GALLARZA MORALES, Rafael
    Capitan Haya 35 8
    FOREIGN 28020
    Madrid
    Spain
    Director
    Capitan Haya 35 8
    FOREIGN 28020
    Madrid
    Spain
    Spanish77905470001
    HAMILTON-STANLEY, Amanda
    Chivas House
    72 Chancellors Road
    W6 9RS London
    Director
    Chivas House
    72 Chancellors Road
    W6 9RS London
    EnglandBritish128721240001
    JETHA, Aziz
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    Director
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    United KingdomBritish1186770001
    LABORDE, Eric
    Chivas House
    72 Chancellors Road
    W6 9RS London
    Director
    Chivas House
    72 Chancellors Road
    W6 9RS London
    SpainFrench179918230001
    LACASSAGNE, Laurent
    Chivas House
    72 Chancellors Road
    W6 9RS London
    Director
    Chivas House
    72 Chancellors Road
    W6 9RS London
    EnglandFrench179810890001
    LACASSAGNE, Laurent
    16 Rue Valentin Hauy
    FOREIGN Paris
    75015
    France
    Director
    16 Rue Valentin Hauy
    FOREIGN Paris
    75015
    France
    French78238410001
    MACNAB, Stuart
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish77024740001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Director
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    United KingdomBritish77024740001
    NECTOUX, Georges
    Flat C
    23 Lennox Gardens
    SW1X 0DE London
    Director
    Flat C
    23 Lennox Gardens
    SW1X 0DE London
    French80045230002
    PORTA, Christian
    4 Onslow Mews East
    SW7 3AA London
    Director
    4 Onslow Mews East
    SW7 3AA London
    EnglandFrench94596140001
    RAIN, Bruno
    Calle Pedro Romero No 8
    FOREIGN 28043 Madrid
    Spain
    Director
    Calle Pedro Romero No 8
    FOREIGN 28043 Madrid
    Spain
    French77905420001
    SCHOFIELD, Anthony
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    Director
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    United KingdomBritish53680030002
    STEWART, Anthony
    20 Ellesmere Place
    Queens Road
    KT12 5AE Walton On Thames
    Surrey
    Director
    20 Ellesmere Place
    Queens Road
    KT12 5AE Walton On Thames
    Surrey
    Australian70448970001
    TURPIN, Vincent
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandFrench237432170001

    Who are the persons with significant control of CHIVAS BROTHERS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Jun 26, 2019
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05421315
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Jul 09, 2018
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10702292
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Pernod Ricard Sa
    Place Des Etats-Unis
    75116 Paris
    12
    France
    Apr 06, 2016
    Place Des Etats-Unis
    75116 Paris
    12
    France
    Yes
    Legal FormPublic Limited Company
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance
    Registration Number582941943
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Pernod Ricard Uk Group Limited
    72 Chancellors Road
    W6 9RS London
    Chivas House
    England
    Apr 06, 2016
    72 Chancellors Road
    W6 9RS London
    Chivas House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUk Companies Act
    Place RegisteredEngland And Wales
    Registration Number06913990
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights 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