SAZERAC UK LIMITED
Overview
| Company Name | SAZERAC UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04682459 |
| 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 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 Address | No |
What were the previous names of SAZERAC UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEXAGON 299 LIMITED | Feb 28, 2003 | Feb 28, 2003 |
What are the latest accounts for SAZERAC UK 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 SAZERAC UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for SAZERAC UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Paul Leonard Fine as a person with significant control on Sep 29, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of William Alan Goldring as a person with significant control on Sep 29, 2021 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Registration of charge 046824590002, created on Nov 14, 2025 | 100 pages | MR01 | ||||||||||
Registration of charge 046824590003, created on Nov 14, 2025 | 56 pages | MR01 | ||||||||||
Registration of charge 046824590004, created on Nov 14, 2025 | 14 pages | MR01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr William Alan Goldring as a person with significant control on Mar 13, 2025 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Rebecca Lucy Martin as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 32 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 28, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 20, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Douglas Ritchie as a director on Feb 03, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Laura Virginia Yule on Dec 16, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 31 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Sep 28, 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of SAZERAC UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RANDLES, Michael Richard | Director | Marina Place Hampton Wick KT1 4BH Kingston Upon Thames 60 England | United Kingdom | British | 188813580001 | |||||||||
| SKINGER, Christopher Robin | Director | Marina Place Hampton Wick KT1 4BH Kingston Upon Thames 60 England | United States | American | 255630950001 | |||||||||
| YULE, Laura Virginia | Director | Marina Place Hampton Wick KT1 4BH Kingston Upon Thames 60 England | United Kingdom | British | 174992290002 | |||||||||
| HEXAGON REGISTRARS LIMITED | Secretary | Ten Dominion Street EC2M 2EE London | 4004080002 | |||||||||||
| HEXAGON TDS LIMITED | Secretary | Finsbury Square EC2A 1AF London 10 United Kingdom |
| 158583270001 | ||||||||||
| BLACKWELL, William Joseph | Director | 125 Rucker Road Mandeville La 70471 Usa | American | 96127180001 | ||||||||||
| BOLTON, Daniel | Director | Marina Place Hampton Wick KT1 4BH Kingston Upon Thames 60 England | England | British | 211411980001 | |||||||||
| BROUSSARD, Kent Jude | Director | 101 Idaho Court Laplace La 70068 Usa | United States | American | 96127350001 | |||||||||
| BROWN, Mark Leonard | Director | Evergreen Road 40223 Anchorage 2303 Ky Usa | United States | British | 204026580001 | |||||||||
| CAMISA, Stephen Eugene | Director | 15120 Abington Ridge Place Louisville Ky 40245 Usa | American | 96127470001 | ||||||||||
| CUMMINS, Jay Alan | Director | 3807 Norbourne Boulevard Louisville Ky 40207 Usa | American | 96127580001 | ||||||||||
| FINE, Paul Leonard | Director | 6 Ibis Street FOREIGN New Orleans La 70124 Usa | American | 96127670001 | ||||||||||
| MARTIN, Rebecca Lucy | Director | Marina Place Hampton Wick KT1 4BH Kingston Upon Thames 60 England | United Kingdom | British | 183059470001 | |||||||||
| MAY, Guy | Director | Marina Place Hampton Wick KT1 4BH Kingston Upon Thames 60 England | United States | American | 204126980001 | |||||||||
| NOURSE, Rodney Hugh | Director | 7825 St Charles Avenue FOREIGN New Orleans La 70118 Usa | American | 96127770001 | ||||||||||
| PAPE, Paul W | Director | Terrace Road KT12 2ED Walton-On-Thames 174 Surrey England | Usa | American | 204028620001 | |||||||||
| RITCHIE, Christopher Douglas | Director | Marina Place Hampton Wick KT1 4BH Kingston Upon Thames 60 England | France | Canadian | 255630660001 | |||||||||
| TADYCH, Magdalena Ewa | Director | Marina Place Hampton Wick KT1 4BH Kingston Upon Thames 60 England | United Kingdom | British | 211412700001 | |||||||||
| WYANT, Steven | Director | Terrace Road KT12 2ED Walton-On-Thames 174 Surrey England | Usa | American | 211481360001 | |||||||||
| HEXAGON DIRECTORS LIMITED | Nominee Director | Ten Dominion Street EC2M 2EE London | 900013750001 |
Who are the persons with significant control of SAZERAC UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Paul Leonard Fine | Sep 29, 2021 | Metairie Rd. 70005 Metairie 524 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr William Alan Goldring | 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
| |||
What are the latest statements on persons with significant control for SAZERAC UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | Aug 18, 2017 | The 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