QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED
Overview
Company Name | QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07604265 |
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 QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED located?
Registered Office Address | Distribution Point Melbury Park Clayton Road Birchwood WA3 6PH Warrington Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
G&J SPIRITS HOLDINGS LIMITED | Apr 14, 2011 | Apr 14, 2011 |
What are the latest accounts for QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 12, 2026 |
---|---|
Next Confirmation Statement Due | Jan 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2025 |
Overdue | No |
What are the latest filings for QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 076042650010, created on Jun 17, 2025 | 32 pages | MR01 | ||||||||||
Confirmation statement made on Jan 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 076042650009, created on Jan 09, 2025 | 13 pages | MR01 | ||||||||||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 44 pages | AA | ||||||||||
Termination of appointment of Alex Pollard as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alasdair Robert Farquharson Coutts-Wood as a director on Aug 17, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 43 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 24, 2023
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 076042650005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Registration of charge 076042650008, created on May 22, 2023 | 79 pages | MR01 | ||||||||||
Confirmation statement made on Jan 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 43 pages | AA | ||||||||||
Change of details for Mr Vincenzo Visone as a person with significant control on Jul 26, 2022 | 2 pages | PSC04 | ||||||||||
Cessation of Kliro Capital Limited as a person with significant control on Jul 26, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Manfredi Lefebvre D’Ovidio as a director on Dec 02, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alasdair Robert Farquharson Coutts-Wood as a director on Dec 02, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Warren Michael Scott as a director on Jul 26, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Who are the officers of QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEFEBVRE D’OVIDIO, Manfredi | Director | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | Monaco | Italian | Company Director | 303057990001 | ||||||||
VISONE, Vincenzo | Director | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | Monaco | Italian | Businessman | 152578310001 | ||||||||
BAKER, Edmund Anthony | Secretary | Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | British | 165731350001 | ||||||||||
BOOTH, Esther | Secretary | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | 238768370001 | |||||||||||
BROWN, Sophie | Secretary | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | 184989280001 | |||||||||||
CLIFFORD, Michael | Secretary | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | 245431830001 | |||||||||||
LISTER, Steven Geoffrey | Secretary | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | 215484320001 | |||||||||||
SCOTT, Warren Michael | Secretary | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | 180408970001 | |||||||||||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
BAKER, Edmund Anthony | Director | Risley WA3 6PH Warrington Clayton Road Cheshire | England | British,Maltese | Finance Director | 128881280001 | ||||||||
BROWN, Sophie Nina | Director | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | United Kingdom | British | Chief Finance Officer | 184987420001 | ||||||||
COUTTS-WOOD, Alasdair Robert Farquharson | Director | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | England | British | Company Director | 161542570005 | ||||||||
LISTER, Steven Geoffrey | Director | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | England | British | Cfo | 215478530001 | ||||||||
LOUSADA, James David | Director | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | England | British | Ceo | 152222000001 | ||||||||
POLLARD, Alex | Director | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | England | British | Cfo | 275119170001 | ||||||||
SCOTT, Warren Michael | Director | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | England | British | Businessman | 151869960001 | ||||||||
WESTON, Clive | Director | More London Riverside SE1 2AQ London 3 United Kingdom | England | British | None | 149546050001 |
Who are the persons with significant control of QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kliro Capital Limited | Mar 31, 2021 | Furnace Place Killinghurst Lane GU27 2EJ Haslemere Stable Cottage United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Warren Michael Scott | Apr 06, 2016 | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Vincenzo Visone | Apr 06, 2016 | Melbury Park Clayton Road Birchwood WA3 6PH Warrington Distribution Point Cheshire | No | ||||||||||
Nationality: Italian Country of Residence: Monaco | |||||||||||||
Natures of Control
|
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