STOCK SPIRITS (UK) LIMITED

STOCK SPIRITS (UK) LIMITED

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

    Company NameSTOCK SPIRITS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06288038
    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 STOCK SPIRITS (UK) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is STOCK SPIRITS (UK) LIMITED located?

    Registered Office Address
    2nd Floor 107 Cheapside
    EC2V 6DN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STOCK SPIRITS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOCK SPIRITS GROUP LIMITEDAug 02, 2007Aug 02, 2007
    CHERRY HOLDINGS (UK) LIMITEDJun 20, 2007Jun 20, 2007

    What are the latest accounts for STOCK SPIRITS (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for STOCK SPIRITS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for STOCK SPIRITS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Capitalise a sum £7,163,000.00 15/05/2025
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Jul 14, 2025

    • Capital: EUR 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 20, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 15, 2025

    • Capital: EUR 11,488,311.65
    3 pagesSH01

    Full accounts made up to Sep 30, 2023

    35 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Final dividend declared of £745,428,000 28/09/2023
    RES13

    Full accounts made up to Sep 30, 2022

    46 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Saltgate (Uk) Limited on Nov 14, 2022

    1 pagesCH04

    Registered office address changed from 27-28 Clement's Lane London EC4N 7AE United Kingdom to 2nd Floor 107 Cheapside London EC2V 6DN on Nov 14, 2022

    1 pagesAD01

    Confirmation statement made on Jun 20, 2022 with updates

    4 pagesCS01

    Change of details for Stock Spirits Group Ltd as a person with significant control on Jan 19, 2022

    2 pagesPSC05

    Termination of appointment of Miroslaw Stachowicz as a director on Jul 31, 2022

    1 pagesTM01

    Appointment of Mr István Tadeusz Szőke as a director on Aug 01, 2022

    2 pagesAP01

    Registered office address changed from Solar House Mercury Park Wooburn Green Buckinghamshire HP10 0HH to 27-28 Clement's Lane London EC4N 7AE on Sep 12, 2022

    1 pagesAD01

    Appointment of Saltgate (Uk) Limited as a secretary on Apr 27, 2022

    2 pagesAP04

    Registration of charge 062880380026, created on Mar 29, 2022

    72 pagesMR01

    Registration of charge 062880380023, created on Mar 29, 2022

    17 pagesMR01

    Registration of charge 062880380024, created on Mar 29, 2022

    29 pagesMR01

    Registration of charge 062880380025, created on Mar 29, 2022

    40 pagesMR01

    Registration of charge 062880380022, created on Mar 30, 2022

    29 pagesMR01

    Who are the officers of STOCK SPIRITS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALTGATE (UK) LIMITED
    Cheapside
    EC2V 6DN London
    2nd Floor 107
    England
    Secretary
    Cheapside
    EC2V 6DN London
    2nd Floor 107
    England
    Identification TypeUK Limited Company
    Registration Number06453876
    192229240001
    SZŐKE, István Tadeusz
    Cheapside
    EC2V 6DN London
    2nd Floor 107
    United Kingdom
    Director
    Cheapside
    EC2V 6DN London
    2nd Floor 107
    United Kingdom
    United KingdomHungarian300006450001
    BICKLE, Justin Andrew
    Eastbury Farm Close
    HA6 3EQ Northwood
    1
    Middlesex
    Secretary
    Eastbury Farm Close
    HA6 3EQ Northwood
    1
    Middlesex
    British112506210002
    GONZALEZ, Elisa Gomez De Bonilla
    Mercury Park
    HP10 0HH Wooburn Green
    Solar House
    Buckinghamshire
    Secretary
    Mercury Park
    HP10 0HH Wooburn Green
    Solar House
    Buckinghamshire
    British138555050001
    KENWARD, Sally
    Mercury Park
    HP10 0HH Wooburn Green
    Solar House
    Buckinghamshire
    Secretary
    Mercury Park
    HP10 0HH Wooburn Green
    Solar House
    Buckinghamshire
    230538200001
    PETERS, Sheila
    146 Hollybush Street
    Plaistow
    E13 9EB London
    Secretary
    146 Hollybush Street
    Plaistow
    E13 9EB London
    British104390110001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    New Change
    EC4M 9AF London
    One
    Secretary
    New Change
    EC4M 9AF London
    One
    126060670001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritish38963210007
    BAL, Raj Paul Singh
    Mercury Park
    HP10 0HH Wooburn Green
    Solar House
    Buckinghamshire
    Director
    Mercury Park
    HP10 0HH Wooburn Green
    Solar House
    Buckinghamshire
    EnglandBritish159331090001
    BICKLE, Justin Andrew
    Eastbury Farm Close
    HA6 3EQ Northwood
    1
    Middlesex
    Director
    Eastbury Farm Close
    HA6 3EQ Northwood
    1
    Middlesex
    EnglandBritish112506210002
    DEC, Szymon
    1, Rue Feyder
    Strassen
    L-8026
    Luxembourg
    Director
    1, Rue Feyder
    Strassen
    L-8026
    Luxembourg
    Polish122851900001
    EVERITT, Neil John
    The White House Fir Lane
    Steeple Aston
    OX25 4SF Bicester
    Oxfordshire
    Director
    The White House Fir Lane
    Steeple Aston
    OX25 4SF Bicester
    Oxfordshire
    British108961800001
    HEATH, Christopher
    Mercury Park
    HP10 0HH Wooburn Green
    Solar House
    Buckinghamshire
    Director
    Mercury Park
    HP10 0HH Wooburn Green
    Solar House
    Buckinghamshire
    EnglandBritish181992510001
    JACKSON, Veronica Lesley
    Mercury Park
    HP10 0HH Woodburn Green
    Solar House
    Bucks
    United Kingdom
    Director
    Mercury Park
    HP10 0HH Woodburn Green
    Solar House
    Bucks
    United Kingdom
    EnglandBritish255138350001
    KEENAN, John Michael
    Upper Street
    Layham
    IP7 5LE Ipswich
    Layham Hall
    Suffolk
    United Kingdom
    Director
    Upper Street
    Layham
    IP7 5LE Ipswich
    Layham Hall
    Suffolk
    United Kingdom
    United KingdomBritish305787040001
    KHAIRALLAH, Karim Michael
    13 Lansdowne Road
    W11 3AG London
    Director
    13 Lansdowne Road
    W11 3AG London
    United KingdomBritish112505580001
    LOWRY, Dorothy Elizabeth
    Mercury Park
    HP10 0HH Wooburn Green
    Solar House
    Buckinghamshire
    Director
    Mercury Park
    HP10 0HH Wooburn Green
    Solar House
    Buckinghamshire
    ScotlandBritish131465700001
    STACHOWICZ, Miroslaw
    Clement's Lane
    EC4N 7AE London
    27-28
    United Kingdom
    Director
    Clement's Lane
    EC4N 7AE London
    27-28
    United Kingdom
    EnglandPolish202864810003
    WEATHERLEY, Steven Colin
    Mercury Park
    HP10 0HH Wooburn Green
    Solar House
    Buckinghamshire
    Director
    Mercury Park
    HP10 0HH Wooburn Green
    Solar House
    Buckinghamshire
    ScotlandBritish245913720001

    Who are the persons with significant control of STOCK SPIRITS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wycombe Lane
    Wooburn Green
    HP10 0HH High Wycombe
    Solar House
    England
    Apr 06, 2016
    Wycombe Lane
    Wooburn Green
    HP10 0HH High Wycombe
    Solar House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityGb: United Kingdom
    Place RegisteredCompanies House
    Registration Number8687223
    Natures of Control
    • The person holds, directly or indirectly, 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.

    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