PERNOD RICARD UK GROUP LIMITED

PERNOD RICARD UK GROUP LIMITED

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

    Company NamePERNOD RICARD UK GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10702292
    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 PERNOD RICARD UK GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PERNOD RICARD UK GROUP LIMITED located?

    Registered Office Address
    20 Montford Place
    Kennington
    SE11 5DE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERNOD RICARD UK GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PERNOD RICARD UK GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for PERNOD RICARD UK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jean-Etienne Gourgues as a director on Nov 01, 2025

    1 pagesTM01

    Termination of appointment of Edward Fells as a director on Nov 01, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    31 pagesAA

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Catherine Louise Thompson on Sep 30, 2024

    2 pagesCH01

    Full accounts made up to Jun 30, 2023

    30 pagesAA

    Confirmation statement made on Mar 30, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 20, 2023

    • Capital: EUR 5,224,352,206
    3 pagesSH01

    Full accounts made up to Jun 30, 2022

    31 pagesAA

    Confirmation statement made on Mar 30, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 20, 2022

    • Capital: EUR 4,624,352,206
    3 pagesSH01

    Director's details changed for Edward Fells on Oct 19, 2022

    2 pagesCH01

    Termination of appointment of Stuart Macnab as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 30, 2022 with updates

    4 pagesCS01

    Change of details for Pernod Ricard Sa as a person with significant control on Mar 31, 2017

    2 pagesPSC05

    Full accounts made up to Jun 30, 2021

    31 pagesAA

    Statement of capital following an allotment of shares on Oct 29, 2021

    • Capital: EUR 4,510,495,948
    3 pagesSH01

    Director's details changed for Catherine Louise Thompson on Sep 01, 2021

    2 pagesCH01

    Termination of appointment of Jean-Christophe Coutures as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Jean-Etienne Gourgues as a director on Jul 01, 2021

    2 pagesAP01

    Full accounts made up to Jun 30, 2020

    30 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Edward Fells on Dec 07, 2020

    2 pagesCH01

    Appointment of Edward Fells as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Vincent Turpin as a director on Sep 30, 2020

    1 pagesTM01

    Who are the officers of PERNOD RICARD UK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMILEY, Alexander Hugh
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Secretary
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    258920590001
    MCKECHNIE, Stuart Andrew Ferrie
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    ScotlandBritish264144930001
    THOMPSON, Catherine Louise
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    FranceAustralian258897310003
    MAPPLEBECK, Ailsa Mary Robertson
    72 Chancellors Road
    W6 9RS London
    Chivas House
    England
    Secretary
    72 Chancellors Road
    W6 9RS London
    Chivas House
    England
    228264620001
    COUTURES, Jean-Christophe
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandFrench248003500001
    FELLS, Edward
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish274854930003
    FETTER, Herve Denis Michel
    72 Chancellors Road
    W6 9RS London
    Chivas House
    England
    Director
    72 Chancellors Road
    W6 9RS London
    Chivas House
    England
    EnglandFrench133848930001
    FITZSIMONS, Ian Terence
    72 Chancellors Road
    W6 9RS London
    Chivas House
    England
    Director
    72 Chancellors Road
    W6 9RS London
    Chivas House
    England
    EnglandBritish239976770001
    GOURGUES, Jean-Etienne
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandFrench284935960001
    HAMILTON-STANLEY, Amanda
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish128721240001
    LACASSAGNE, Laurent
    72 Chancellors Road
    W6 9RS London
    Chivas House
    England
    Director
    72 Chancellors Road
    W6 9RS London
    Chivas House
    England
    EnglandFrench179810890001
    MACNAB, Stuart
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish77024740001
    TURPIN, Vincent
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandFrench237432170001

    Who are the persons with significant control of PERNOD RICARD UK GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pernod Ricard Sa
    Place Des Etats-Unis
    75116 Paris
    12
    France
    Mar 31, 2017
    Place Des Etats-Unis
    75116 Paris
    12
    France
    No
    Legal FormCompany Listed On Euronext Paris
    Country RegisteredFrance
    Legal AuthorityFrench Public Company Law
    Place RegisteredFrance
    Registration Number582941943
    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