Download leads from Nexok and grow your business. Find out more

Quintessential Brands UK Holdings Limited

Documents

Total Documents122
Total Pages1,329

Filing History

28 November 2023Statement of capital following an allotment of shares on 24 November 2023
  • GBP 3,743.5
4 September 2023Satisfaction of charge 076042650005 in full
31 August 2023Satisfaction of charge 3 in full
31 August 2023Satisfaction of charge 2 in full
24 May 2023Registration of charge 076042650008, created on 22 May 2023
23 January 2023Confirmation statement made on 12 January 2023 with updates
22 December 2022Group of companies' accounts made up to 31 March 2022
7 December 2022Change of details for Mr Vincenzo Visone as a person with significant control on 26 July 2022
7 December 2022Cessation of Kliro Capital Limited as a person with significant control on 26 July 2022
7 December 2022Appointment of Mr Alasdair Robert Farquharson Coutts-Wood as a director on 2 December 2022
7 December 2022Appointment of Manfredi Lefebvre D’Ovidio as a director on 2 December 2022
1 September 2022Termination of appointment of Warren Michael Scott as a director on 26 July 2022
26 August 2022Satisfaction of charge 4 in full
11 July 2022Termination of appointment of James David Lousada as a director on 8 July 2022
21 January 2022Notification of Kliro Capital Limited as a person with significant control on 31 March 2021
21 January 2022Cessation of Warren Michael Scott as a person with significant control on 31 March 2021
21 January 2022Confirmation statement made on 12 January 2022 with updates
30 December 2021Group of companies' accounts made up to 31 March 2021
6 April 2021Sub-division of shares on 25 March 2021
9 March 2021Group of companies' accounts made up to 31 March 2020
12 January 2021Confirmation statement made on 12 January 2021 with no updates
24 December 2020Registration of charge 076042650007, created on 17 December 2020
19 November 2020Director's details changed for Mr James David Lousada on 19 November 2020
7 October 2020Appointment of Mr James Lousada as a director on 7 October 2020
7 October 2020Appointment of Mr Alex Pollard as a director on 7 October 2020
10 July 2020Confirmation statement made on 10 July 2020 with updates
12 May 2020Confirmation statement made on 9 May 2020 with no updates
31 March 2020Termination of appointment of Michael Clifford as a secretary on 31 March 2020
30 March 2020Group of companies' accounts made up to 31 March 2019
12 June 2019Confirmation statement made on 9 May 2019 with no updates
29 May 2019Confirmation statement made on 9 May 2018 with no updates
4 April 2019Group of companies' accounts made up to 31 March 2018
19 April 2018Confirmation statement made on 19 April 2018 with no updates
18 April 2018Appointment of Mr Michael Clifford as a secretary on 11 April 2018
16 April 2018Termination of appointment of Esther Booth as a secretary on 11 April 2018
6 March 2018Termination of appointment of Steven Geoffrey Lister as a director on 1 March 2018
9 December 2017Group of companies' accounts made up to 31 March 2017
9 December 2017Group of companies' accounts made up to 31 March 2017
9 October 2017Termination of appointment of Steven Geoffrey Lister as a secretary on 1 October 2017
9 October 2017Termination of appointment of Steven Geoffrey Lister as a secretary on 1 October 2017
9 October 2017Appointment of Ms Esther Booth as a secretary on 1 October 2017
9 October 2017Appointment of Ms Esther Booth as a secretary on 1 October 2017
12 July 2017Registration of charge 076042650006, created on 11 July 2017
12 July 2017Registration of charge 076042650006, created on 11 July 2017
19 April 2017Confirmation statement made on 14 April 2017 with updates
19 April 2017Confirmation statement made on 14 April 2017 with updates
10 January 2017Group of companies' accounts made up to 31 March 2016
10 January 2017Group of companies' accounts made up to 31 March 2016
3 October 2016Termination of appointment of Sophie Nina Brown as a director on 3 October 2016
3 October 2016Termination of appointment of Sophie Nina Brown as a director on 3 October 2016
3 October 2016Appointment of Mr Steven Geoffrey Lister as a director on 3 October 2016
3 October 2016Appointment of Mr Steven Geoffrey Lister as a secretary on 3 October 2016
3 October 2016Termination of appointment of Sophie Brown as a secretary on 3 October 2016
3 October 2016Appointment of Mr Steven Geoffrey Lister as a director on 3 October 2016
3 October 2016Termination of appointment of Sophie Brown as a secretary on 3 October 2016
3 October 2016Appointment of Mr Steven Geoffrey Lister as a secretary on 3 October 2016
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,002
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,002
7 January 2016Group of companies' accounts made up to 31 March 2015
7 January 2016Group of companies' accounts made up to 31 March 2015
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,002
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,002
7 January 2015Group of companies' accounts made up to 31 March 2014
7 January 2015Group of companies' accounts made up to 31 March 2014
25 October 2014Registration of charge 076042650005, created on 24 October 2014
25 October 2014Registration of charge 076042650005, created on 24 October 2014
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,002
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,002
25 February 2014Change of name notice
25 February 2014Company name changed g&j spirits holdings LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
25 February 2014Change of name notice
25 February 2014Company name changed g&j spirits holdings LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
10 February 2014Appointment of Ms Sophie Brown as a director
10 February 2014Termination of appointment of Warren Scott as a secretary
10 February 2014Appointment of Ms Sophie Brown as a secretary
10 February 2014Appointment of Ms Sophie Brown as a director
10 February 2014Termination of appointment of Warren Scott as a secretary
10 February 2014Appointment of Ms Sophie Brown as a secretary
24 December 2013Group of companies' accounts made up to 31 March 2013
24 December 2013Group of companies' accounts made up to 31 March 2013
7 August 2013Appointment of Mr Warren Michael Scott as a secretary
7 August 2013Appointment of Mr Warren Michael Scott as a secretary
7 August 2013Termination of appointment of Edmund Baker as a secretary
7 August 2013Termination of appointment of Edmund Baker as a director
7 August 2013Termination of appointment of Edmund Baker as a director
7 August 2013Termination of appointment of Edmund Baker as a secretary
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
28 December 2012Group of companies' accounts made up to 31 March 2012
28 December 2012Group of companies' accounts made up to 31 March 2012
13 December 2012Annual return made up to 14 April 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 25/05/2012 as it was not properly delivered
13 December 2012Annual return made up to 14 April 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 25/05/2012 as it was not properly delivered
25 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/12/12
25 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/12/12
13 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012
13 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012
2 February 2012Particulars of a mortgage or charge / charge no: 4
2 February 2012Particulars of a mortgage or charge / charge no: 4
9 January 2012Appointment of Edmund Anthony Baker as a secretary
9 January 2012Appointment of Edmund Anthony Baker as a secretary
19 December 2011Appointment of Edmund Anthony Baker as a director
19 December 2011Appointment of Edmund Anthony Baker as a director
19 December 2011Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom on 19 December 2011
19 December 2011Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom on 19 December 2011
5 November 2011Particulars of a mortgage or charge / charge no: 2
5 November 2011Particulars of a mortgage or charge / charge no: 3
5 November 2011Particulars of a mortgage or charge / charge no: 3
5 November 2011Particulars of a mortgage or charge / charge no: 2
11 August 2011Particulars of a mortgage or charge / charge no: 1
11 August 2011Particulars of a mortgage or charge / charge no: 1
5 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 2
5 August 2011Termination of appointment of Norose Company Secretarial Services Limited as a secretary
5 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 2
5 August 2011Termination of appointment of Clive Weston as a director
5 August 2011Termination of appointment of Norose Company Secretarial Services Limited as a secretary
5 August 2011Termination of appointment of Clive Weston as a director
6 May 2011Appointment of Warren Michael Scott as a director
6 May 2011Appointment of Vincenzo Visone as a director
6 May 2011Appointment of Warren Michael Scott as a director
6 May 2011Appointment of Vincenzo Visone as a director
14 April 2011Incorporation
14 April 2011Incorporation
Sign up now to grow your client base. Plans & Pricing