PERNOD RICARD UK GROUP LIMITED
Overview
| Company Name | PERNOD RICARD UK GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10702292 |
| 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 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 Address | No |
What are the latest accounts for PERNOD RICARD UK GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PERNOD RICARD UK GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for PERNOD RICARD UK GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jean-Etienne Gourgues as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Edward Fells as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 31 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Catherine Louise Thompson on Sep 30, 2024 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2023 | 30 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 20, 2023
| 3 pages | SH01 | ||
Full accounts made up to Jun 30, 2022 | 31 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 20, 2022
| 3 pages | SH01 | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2022 with updates | 4 pages | CS01 | ||
Change of details for Pernod Ricard Sa as a person with significant control on Mar 31, 2017 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2021 | 31 pages | AA | ||
Statement of capital following an allotment of shares on Oct 29, 2021
| 3 pages | SH01 | ||
Director's details changed for Catherine Louise Thompson on Sep 01, 2021 | 2 pages | CH01 | ||
Termination of appointment of Jean-Christophe Coutures as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Appointment of Jean-Etienne Gourgues as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2020 | 30 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||
Appointment of Edward Fells as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Vincent Turpin as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Who are the officers of PERNOD RICARD UK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMILEY, Alexander Hugh | Secretary | Montford Place Kennington SE11 5DE London 20 England | 258920590001 | |||||||
| MCKECHNIE, Stuart Andrew Ferrie | Director | Montford Place Kennington SE11 5DE London 20 England | Scotland | British | 264144930001 | |||||
| THOMPSON, Catherine Louise | Director | Montford Place Kennington SE11 5DE London 20 England | France | Australian | 258897310003 | |||||
| MAPPLEBECK, Ailsa Mary Robertson | Secretary | 72 Chancellors Road W6 9RS London Chivas House England | 228264620001 | |||||||
| COUTURES, Jean-Christophe | Director | Montford Place Kennington SE11 5DE London 20 England | England | French | 248003500001 | |||||
| FELLS, Edward | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 274854930003 | |||||
| FETTER, Herve Denis Michel | Director | 72 Chancellors Road W6 9RS London Chivas House England | England | French | 133848930001 | |||||
| FITZSIMONS, Ian Terence | Director | 72 Chancellors Road W6 9RS London Chivas House England | England | British | 239976770001 | |||||
| GOURGUES, Jean-Etienne | Director | Montford Place Kennington SE11 5DE London 20 England | England | French | 284935960001 | |||||
| HAMILTON-STANLEY, Amanda | Director | Montford Place Kennington SE11 5DE London 20 England | England | British | 128721240001 | |||||
| LACASSAGNE, Laurent | Director | 72 Chancellors Road W6 9RS London Chivas House England | England | French | 179810890001 | |||||
| MACNAB, Stuart | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 77024740001 | |||||
| TURPIN, Vincent | Director | Montford Place Kennington SE11 5DE London 20 England | England | French | 237432170001 |
Who are the persons with significant control of PERNOD RICARD UK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pernod Ricard Sa | Mar 31, 2017 | Place Des Etats-Unis 75116 Paris 12 France | No | ||||||||||
| |||||||||||||
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