THE GIN HUB LIMITED
Overview
Company Name | THE GIN HUB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11085810 |
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 THE GIN HUB LIMITED?
- Distilling, rectifying and blending of spirits (11010) / Manufacturing
Where is THE GIN HUB LIMITED located?
Registered Office Address | 20 Montford Place Kennington SE11 5DE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE GIN HUB 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 THE GIN HUB LIMITED?
Last Confirmation Statement Made Up To | Nov 27, 2025 |
---|---|
Next Confirmation Statement Due | Dec 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 27, 2024 |
Overdue | No |
What are the latest filings for THE GIN HUB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Catherine Louise Thompson on Sep 30, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Termination of appointment of Louise Ryan as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Chivas Brothers Limited as a person with significant control on Nov 28, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Second filing for the appointment of Catherine Louise Thompson as a director | 3 pages | RP04AP01 | ||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Chivas Brothers Limited as a person with significant control on Nov 28, 2017 | 2 pages | PSC05 | ||
Director's details changed for Catherine Louise Thompson on Sep 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Chivas Brothers Limited as a person with significant control on Nov 28, 2017 | 2 pages | PSC05 | ||
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS United Kingdom to 20 Montford Place Kennington London SE11 5DE on Jul 01, 2020 | 1 pages | AD01 | ||
Change of details for Chivas Brothers Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||
Director's details changed for Catherine Louise Thompson on Jan 10, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||
Who are the officers of THE GIN HUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCKECHNIE, Stuart Andrew Ferrie | Director | Montford Place Kennington SE11 5DE London 20 England | Scotland | British | Chartered Accountant | 264144930001 | ||||
THOMPSON, Catherine Louise | Director | Montford Place Kennington SE11 5DE London 20 England | France | Australian | General Counsel | 258897310003 | ||||
GALLOIS, Sophie | Director | 72 Chancellors Road W6 9RS London Chivas House United Kingdom | England | British | Managing Director | 240615690001 | ||||
HAMILTON-STANLEY, Amanda | Director | 72 Chancellors Road W6 9RS London Chivas House United Kingdom | England | British | General Counsel | 128721240001 | ||||
MACNAB, Stuart | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | Director Of Tax | 77024740001 | ||||
RYAN, Louise | Director | Montford Place Kennington SE11 5DE London 20 England | Ireland | Irish | Managing Director, Marketing | 250472440001 |
Who are the persons with significant control of THE GIN HUB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chivas Brothers Limited | Nov 28, 2017 | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | 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