Advanced company searchLink opens in new window

BACARDI GLOBAL BRANDS LIMITED

Company number 03651489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2016 AP01 Appointment of Mr. Gian Paolo Leproni as a director on 26 August 2016
27 Sep 2016 TM01 Termination of appointment of Ricky Roop Singh as a director on 15 August 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 28/11/2016
14 Jul 2016 AD01 Registered office address changed from 28 Dorset Square London NW1 6QG to The Steward Building 12 Steward Street London E1 6FQ on 14 July 2016
12 Jul 2016 TM01 Termination of appointment of Matthew Benham as a director on 12 July 2016
09 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
18 Dec 2015 AP01 Appointment of James Nicholas Hoyne as a director on 3 December 2015
18 Dec 2015 AP01 Appointment of Ricky Roop Singh as a director on 3 December 2015
18 Dec 2015 AP01 Appointment of Zara Mirza as a director on 3 December 2015
18 Dec 2015 TM01 Termination of appointment of Dmitry Ivanov as a director on 30 November 2015
18 Dec 2015 TM01 Termination of appointment of Kathryn Jackson-Day as a director on 3 December 2015
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 7,484,932
03 Jun 2015 AD02 Register inspection address has been changed from C/O Bacardi-Martini Limited Bacardi Brown-Forman House Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom to 7 Albemarle Street London W1S 4HQ
03 Jun 2015 AD04 Register(s) moved to registered office address 28 Dorset Square London NW1 6QG
28 Jan 2015 AP01 Appointment of Mr Dmitry Ivanov as a director on 13 January 2015
28 Jan 2015 TM01 Termination of appointment of Andrew James Gibson as a director on 13 January 2015
08 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
01 Dec 2014 AP01 Appointment of Mr Matthew Benham as a director on 1 December 2014
28 Nov 2014 TM02 Termination of appointment of Faye Elizabeth Cottingham as a secretary on 28 November 2014
27 Nov 2014 TM01 Termination of appointment of Dermid Martin Strain as a director on 27 November 2014
27 Nov 2014 TM01 Termination of appointment of Graham James Chart as a director on 27 November 2014
27 Nov 2014 TM01 Termination of appointment of Dermid Martin Strain as a director on 27 November 2014
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7,484,932
14 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
24 Oct 2013 AP01 Appointment of Mr Dermid Martin Strain as a director
24 Oct 2013 TM01 Termination of appointment of Michael Sheldon as a director