- Company Overview for BACARDI GLOBAL BRANDS LIMITED (03651489)
- Filing history for BACARDI GLOBAL BRANDS LIMITED (03651489)
- People for BACARDI GLOBAL BRANDS LIMITED (03651489)
- More for BACARDI GLOBAL BRANDS LIMITED (03651489)
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
|
|
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
|
|
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
|
|
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 |