PUNCH PUBS & CO GROUP LIMITED

PUNCH PUBS & CO GROUP LIMITED

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

    Company NamePUNCH PUBS & CO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10517393
    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 PUNCH PUBS & CO GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PUNCH PUBS & CO GROUP LIMITED located?

    Registered Office Address
    Jubilee House
    Second Avenue
    DE14 2WF Burton Upon Trent
    Staffordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PUNCH PUBS & CO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    VINE ACQUISITIONS LIMITEDDec 12, 2016Dec 12, 2016
    DECEMBER ACQUISITION LTDDec 08, 2016Dec 08, 2016

    What are the latest accounts for PUNCH PUBS & CO GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 11, 2026
    Next Accounts Due OnMay 11, 2027
    Last Accounts
    Last Accounts Made Up ToAug 10, 2025

    What is the status of the latest confirmation statement for PUNCH PUBS & CO GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for PUNCH PUBS & CO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 10, 2025

    22 pagesAA

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Aug 11, 2024

    54 pagesAA

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Amended group of companies' accounts made up to Aug 13, 2023

    58 pagesAAMD

    Group of companies' accounts made up to Aug 13, 2023

    58 pagesAA

    Confirmation statement made on Dec 07, 2023 with updates

    5 pagesCS01

    Statement of capital on Aug 11, 2023

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 11/08/2023
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Group of companies' accounts made up to Aug 14, 2022

    74 pagesAA

    Confirmation statement made on Dec 07, 2022 with updates

    11 pagesCS01

    Certificate of change of name

    Company name changed vine acquisitions LIMITED\certificate issued on 09/12/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on Dec 15, 2021

    • Capital: GBP 1,631.14
    5 pagesSH01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Cf Cooper Acquisitions Limited as a person with significant control on Dec 15, 2021

    2 pagesPSC02

    Cessation of Patron Capital Advisers Llp as a person with significant control on Dec 15, 2021

    1 pagesPSC07

    Confirmation statement made on Dec 07, 2021 with updates

    16 pagesCS01

    Group of companies' accounts made up to Aug 15, 2021

    79 pagesAA

    Appointment of Nicholas Fegan as a director on Dec 15, 2021

    2 pagesAP01

    Termination of appointment of Noah Aaron Bulkin as a director on Dec 15, 2021

    1 pagesTM01

    Appointment of Cyril Courbage as a director on Dec 15, 2021

    2 pagesAP01

    Who are the officers of PUNCH PUBS & CO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASHFORTH, Edward Michael
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    Secretary
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    255823070001
    COURBAGE, Cyril Jalil
    Clarges Street
    4th Floor
    W1J 8AE London
    7
    United Kingdom
    Director
    Clarges Street
    4th Floor
    W1J 8AE London
    7
    United Kingdom
    EnglandBritish268114600001
    FEGAN, Nicholas Paul
    Clarges Street
    4th Floor
    W1J 8AE London
    7
    United Kingdom
    Director
    Clarges Street
    4th Floor
    W1J 8AE London
    7
    United Kingdom
    EnglandBritish152602640002
    BROUGHTON SECRETARIES LIMITED
    W1B 1DY London
    54 Portland Place
    United Kingdom
    Secretary
    W1B 1DY London
    54 Portland Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    BULKIN, Noah Aaron
    c/o May Capital Llp
    Davies Street
    W1K 5JH London
    53
    England
    Director
    c/o May Capital Llp
    Davies Street
    W1K 5JH London
    53
    England
    United KingdomBritish183201330001
    CHHABRA, Gautam
    c/o May Capital Llp
    Davies Street
    W1K 5JH London
    53
    England
    Director
    c/o May Capital Llp
    Davies Street
    W1K 5JH London
    53
    England
    EnglandBritish207556200001
    GREEN, Stephen Edward Timothy
    W1J 0AH London
    One Vine Street
    United Kingdom
    Director
    W1J 0AH London
    One Vine Street
    United Kingdom
    United KingdomBritish162057880001
    LAW, Shane Edward
    W1J 0AH London
    One Vine Street
    United Kingdom
    Director
    W1J 0AH London
    One Vine Street
    United Kingdom
    United KingdomBritish140274120004

    Who are the persons with significant control of PUNCH PUBS & CO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarges Street
    4th Floor
    W1J 8AE London
    7
    United Kingdom
    Dec 15, 2021
    Clarges Street
    4th Floor
    W1J 8AE London
    7
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12991844
    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.
    W1J 0AH London
    One Vine Street
    United Kingdom
    Dec 08, 2016
    W1J 0AH London
    One Vine Street
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration NumberOc361119
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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