ITALIAN WINES & BEVERAGES LIMITED

ITALIAN WINES & BEVERAGES LIMITED

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

    Company NameITALIAN WINES & BEVERAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06425478
    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 ITALIAN WINES & BEVERAGES LIMITED?

    • Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ITALIAN WINES & BEVERAGES LIMITED located?

    Registered Office Address
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ITALIAN WINES & BEVERAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TICKETFLIP LIMITEDNov 13, 2007Nov 13, 2007

    What are the latest accounts for ITALIAN WINES & BEVERAGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ITALIAN WINES & BEVERAGES LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2025
    Next Confirmation Statement DueJun 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2024
    OverdueNo

    What are the latest filings for ITALIAN WINES & BEVERAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Sani George Aweida on Sep 02, 2024

    2 pagesCH01

    Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Sep 02, 2024

    1 pagesAD01

    Director's details changed for Mr Sani George Aweida on Aug 29, 2024

    2 pagesCH01

    Registered office address changed from 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Sep 02, 2024

    1 pagesAD01

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 06, 2022 with updates

    4 pagesCS01

    Registered office address changed from 10 Perth Road London N22 5RB to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on Oct 18, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Registered office address changed from 101 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY England to 10 Perth Road London N22 5RB on Aug 10, 2021

    1 pagesAD01

    Confirmation statement made on Jun 06, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Jun 06, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    6 pagesCS01

    Register inspection address has been changed from 118 Piccadilly Mayfair London W1J 7NW United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Who are the officers of ITALIAN WINES & BEVERAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWEIDA, Sani George
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritishChartered Accountant36669980004
    BLG (PROFESSIONAL SERVICES) LTD
    15 St Botolph Street
    EC3A 7NJ London
    Beaufort House
    Secretary
    15 St Botolph Street
    EC3A 7NJ London
    Beaufort House
    Identification TypeEuropean Economic Area
    Registration Number2407276
    128044430001
    OPTIMA SECRETARIES LIMITED
    32 Sackville Street
    W1S 3EA London
    Royalty House
    United Kingdom
    Secretary
    32 Sackville Street
    W1S 3EA London
    Royalty House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06823534
    136770160001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    ALLEN, Nicole Deborah
    32 Sackville Street
    W1S 3EA London
    Royalty House
    United Kingdom
    Director
    32 Sackville Street
    W1S 3EA London
    Royalty House
    United Kingdom
    PanamaBritishConsultant161266770001
    CORTASSA, Duilio
    Corso Matteotti 35
    Carmagnola
    10022
    Director
    Corso Matteotti 35
    Carmagnola
    10022
    ItalyItalianLawyer128044190001
    SMITH, Griffin James
    Park Drive, Milton Park
    Milton
    OX14 4RY Abingdon
    101
    Oxfordshire
    England
    Director
    Park Drive, Milton Park
    Milton
    OX14 4RY Abingdon
    101
    Oxfordshire
    England
    EnglandBritishConsultant183995590001
    TROOSTWYK, John Alexander
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    Winnington House
    Uk
    Director
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    Winnington House
    Uk
    EnglandBritishDirector108330800001
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Who are the persons with significant control of ITALIAN WINES & BEVERAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Vito Cassone
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Apr 06, 2016
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    No
    Nationality: Luxembourger
    Country of Residence: Luxembourg
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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