ENOTRIA WINE GROUP LIMITED
Overview
| Company Name | ENOTRIA WINE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08062342 |
| 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 ENOTRIA WINE GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENOTRIA WINE GROUP LIMITED located?
| Registered Office Address | Majestic House The Belfry Colonial Way WD24 4WH Watford Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENOTRIA WINE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUEGEM ZETA LIMITED | May 09, 2012 | May 09, 2012 |
What are the latest accounts for ENOTRIA WINE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENOTRIA WINE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for ENOTRIA WINE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sub-division of shares on May 06, 2025 | 6 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Cessation of Bluegem Gp Llp as a person with significant control on Apr 14, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Majestic Wine Warehouses Limited as a person with significant control on Apr 14, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Confirmation statement made on Apr 20, 2025 with updates | 7 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 080623420003 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 080623420004 in full | 1 pages | MR04 | ||||||||||||||||||
Appointment of Nicholas Paul Fegan as a director on Apr 14, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Alexander David Jablonowski as a secretary on Apr 14, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Burness Paull Llp as a secretary on Apr 14, 2025 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Emilio Di Spiezio Sardo as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Graham Daniel Medley Thomas as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Steven Edward Lindsay as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Julian Akhtar Karim Momen as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Nitish Sanadhya as a director on Apr 14, 2025 | 2 pages | AP01 | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||||||
Registered office address changed from 23 Cumberland Avenue London NW10 7RX to Majestic House the Belfry Colonial Way Watford Hertfordshire WD24 4WH on Apr 17, 2025 | 1 pages | AD01 | ||||||||||||||||||
Registration of charge 080623420005, created on Apr 14, 2025 | 60 pages | MR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 24, 2025
| 4 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 43 pages | AA | ||||||||||||||||||
Appointment of Mr Graham Daniel Medley Thomas as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Steven Edward Lindsay as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of ENOTRIA WINE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JABLONOWSKI, Alexander David | Secretary | The Belfry Colonial Way WD24 4WH Watford Majestic House Hertfordshire United Kingdom | 334956650001 | |||||||||||||||
| FEGAN, Nicholas Paul | Director | Clarges Street W1J 8AE London 7 United Kingdom | England | British | 152602640002 | |||||||||||||
| SANADHYA, Nitish | Director | Clarges Street Raynes Park W1J 8AE London 7 United Kingdom | United Kingdom | British | 334865720001 | |||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920005 | ||||||||||||||
| ANATRIELLO, Marco | Director | Eagle House 108-110 Jermyn Street SW1Y 6EE London 5th Floor England England | United Kingdom | Italian | 169003630001 | |||||||||||||
| BOLTON, Gemma | Director | Cumberland Avenue NW10 7RX London 23 | England | British | 188431090001 | |||||||||||||
| CALDWELL, Christopher Paul | Director | Cumberland Avenue NW10 7RX London 23 United Kingdom | England | British | 259252450001 | |||||||||||||
| CAPELLO, Marco | Director | Eagle House 108-110 Jermyn Street SW1Y 6EE London 5th Floor England England | United Kingdom | Italian | 124185830001 | |||||||||||||
| CHRISTENSEN, Troy | Director | Cumberland Avenue NW10 7RX London 23 | United States | American | 191974670002 | |||||||||||||
| DI SPIEZIO SARDO, Emilio | Director | Eagle House 108-110 Jermyn Street SW1Y 6EE London 5th Floor England England | Italy | Italian | 127275150023 | |||||||||||||
| GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | 134567470001 | |||||||||||||
| HOW, Timothy Francis | Director | Chandos Road NW10 6NF London 4-8 Chandos Park Estate | England | British | 170520400001 | |||||||||||||
| LEVETT, Alison Jill | Director | Chandos Road NW10 6NF London 4-8 Chandos Park Estate | England | British | 198003090001 | |||||||||||||
| LINDSAY, Steven Edward | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House Hertfordshire United Kingdom | United Kingdom | British | 149834460001 | |||||||||||||
| MOMEN, Julian Akhtar Karim | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House Hertfordshire United Kingdom | England | British | 51784930002 | |||||||||||||
| PRICE, Robert David | Director | Chandos Road NW10 6NF London 4-8 Chandos Park Estate | United Kingdom | British | 139015840002 | |||||||||||||
| SRIVASTAVA, Vishesh Nath | Director | Berkeley Street W1J 8DZ London 16 England | United Kingdom | British | 134319470001 | |||||||||||||
| THOMAS, Graham Daniel Medley | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House Hertfordshire United Kingdom | England | British,South African | 107353740001 | |||||||||||||
| VARNISH, Steve | Director | Cumberland Avenue NW10 7RX London 23 | England | British | 191828130001 | |||||||||||||
| BURNESS (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710001 |
Who are the persons with significant control of ENOTRIA WINE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Majestic Wine Warehouses Limited | Apr 14, 2025 | The Belfry Colonial Way WD24 4WH Watford Majestic House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bluegem Gp Llp | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
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