SAZERAC UK LIMITED

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

    Company NameSAZERAC UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04682459
    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 SAZERAC UK LIMITED?

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

    Where is SAZERAC UK LIMITED located?

    Registered Office Address
    60 Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SAZERAC UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEXAGON 299 LIMITEDFeb 28, 2003Feb 28, 2003

    What are the latest accounts for SAZERAC UK 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 SAZERAC UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for SAZERAC UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Paul Leonard Fine as a person with significant control on Sep 29, 2021

    2 pagesPSC01

    Cessation of William Alan Goldring as a person with significant control on Sep 29, 2021

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Registration of charge 046824590002, created on Nov 14, 2025

    100 pagesMR01

    Registration of charge 046824590003, created on Nov 14, 2025

    56 pagesMR01

    Registration of charge 046824590004, created on Nov 14, 2025

    14 pagesMR01

    Full accounts made up to Jun 30, 2024

    37 pagesAA

    Confirmation statement made on Feb 28, 2025 with updates

    4 pagesCS01

    Change of details for Mr William Alan Goldring as a person with significant control on Mar 13, 2025

    2 pagesPSC04

    Termination of appointment of Rebecca Lucy Martin as a director on Jan 01, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    32 pagesAA

    Statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 5,302
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 20, 2024

    • Capital: GBP 2,502
    3 pagesSH01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Douglas Ritchie as a director on Feb 03, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    31 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Laura Virginia Yule on Dec 16, 2021

    2 pagesCH01

    Full accounts made up to Jun 30, 2021

    31 pagesAA

    Full accounts made up to Jun 30, 2020

    34 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Statement of capital on Sep 28, 2020

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of SAZERAC UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDLES, Michael Richard
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    Director
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    United KingdomBritish188813580001
    SKINGER, Christopher Robin
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    Director
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    United StatesAmerican255630950001
    YULE, Laura Virginia
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    Director
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    United KingdomBritish174992290002
    HEXAGON REGISTRARS LIMITED
    Ten Dominion Street
    EC2M 2EE London
    Secretary
    Ten Dominion Street
    EC2M 2EE London
    4004080002
    HEXAGON TDS LIMITED
    Finsbury Square
    EC2A 1AF London
    10
    United Kingdom
    Secretary
    Finsbury Square
    EC2A 1AF London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07407685
    158583270001
    BLACKWELL, William Joseph
    125 Rucker Road
    Mandeville
    La 70471
    Usa
    Director
    125 Rucker Road
    Mandeville
    La 70471
    Usa
    American96127180001
    BOLTON, Daniel
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    Director
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    EnglandBritish211411980001
    BROUSSARD, Kent Jude
    101 Idaho Court
    Laplace
    La 70068
    Usa
    Director
    101 Idaho Court
    Laplace
    La 70068
    Usa
    United StatesAmerican96127350001
    BROWN, Mark Leonard
    Evergreen Road
    40223 Anchorage
    2303
    Ky
    Usa
    Director
    Evergreen Road
    40223 Anchorage
    2303
    Ky
    Usa
    United StatesBritish204026580001
    CAMISA, Stephen Eugene
    15120 Abington Ridge Place
    Louisville
    Ky 40245
    Usa
    Director
    15120 Abington Ridge Place
    Louisville
    Ky 40245
    Usa
    American96127470001
    CUMMINS, Jay Alan
    3807 Norbourne Boulevard
    Louisville
    Ky 40207
    Usa
    Director
    3807 Norbourne Boulevard
    Louisville
    Ky 40207
    Usa
    American96127580001
    FINE, Paul Leonard
    6 Ibis Street
    FOREIGN New Orleans
    La 70124
    Usa
    Director
    6 Ibis Street
    FOREIGN New Orleans
    La 70124
    Usa
    American96127670001
    MARTIN, Rebecca Lucy
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    Director
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    United KingdomBritish183059470001
    MAY, Guy
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    Director
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    United StatesAmerican204126980001
    NOURSE, Rodney Hugh
    7825 St Charles Avenue
    FOREIGN New Orleans
    La 70118
    Usa
    Director
    7825 St Charles Avenue
    FOREIGN New Orleans
    La 70118
    Usa
    American96127770001
    PAPE, Paul W
    Terrace Road
    KT12 2ED Walton-On-Thames
    174
    Surrey
    England
    Director
    Terrace Road
    KT12 2ED Walton-On-Thames
    174
    Surrey
    England
    UsaAmerican204028620001
    RITCHIE, Christopher Douglas
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    Director
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    FranceCanadian255630660001
    TADYCH, Magdalena Ewa
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    Director
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    United KingdomBritish211412700001
    WYANT, Steven
    Terrace Road
    KT12 2ED Walton-On-Thames
    174
    Surrey
    England
    Director
    Terrace Road
    KT12 2ED Walton-On-Thames
    174
    Surrey
    England
    UsaAmerican211481360001
    HEXAGON DIRECTORS LIMITED
    Ten Dominion Street
    EC2M 2EE London
    Nominee Director
    Ten Dominion Street
    EC2M 2EE London
    900013750001

    Who are the persons with significant control of SAZERAC UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paul Leonard Fine
    Metairie Rd.
    70005 Metairie
    524
    United States
    Sep 29, 2021
    Metairie Rd.
    70005 Metairie
    524
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr William Alan Goldring
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    Jan 01, 2017
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    60
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.

    What are the latest statements on persons with significant control for SAZERAC UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017Aug 18, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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