Advanced company searchLink opens in new window

SAZERAC UK LIMITED

Company number 04682459

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)
07 Feb 2019 AD04 Register(s) moved to registered office address 60 Marina Place Hampton Wick Kingston upon Thames KT1 4BH
01 Feb 2019 CH01 Director's details changed for Rebecca Lucy Jago on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Guy May as a director on 1 February 2019
29 Jan 2019 TM01 Termination of appointment of Daniel Bolton as a director on 28 January 2019
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 2
09 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2019 CH01 Director's details changed for Mrs Magdalena Ewa Tadych on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Mr Guy May on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Rebecca Lucy Jago on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Mr Daniel Bolton on 8 January 2019
08 Jan 2019 AD01 Registered office address changed from 174 Terrace Road Walton-on-Thames Surrey KT12 2ED England to 60 Marina Place Hampton Wick Kingston upon Thames KT1 4BH on 8 January 2019
19 Dec 2018 MR04 Satisfaction of charge 046824590001 in full
04 Jul 2018 AP01 Appointment of Rebecca Lucy Jago as a director on 1 July 2018
08 May 2018 AA Full accounts made up to 30 June 2017
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
26 Oct 2017 PSC04 Change of details for Mr William Alan Goldring as a person with significant control on 18 August 2017
26 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 26 October 2017
18 Aug 2017 PSC01 Notification of William Alan Goldring as a person with significant control on 1 January 2017
07 Apr 2017 AA Accounts for a small company made up to 30 June 2016
07 Mar 2017 TM01 Termination of appointment of Mark Leonard Brown as a director on 7 March 2017
07 Mar 2017 TM01 Termination of appointment of Paul W Pape as a director on 7 March 2017
07 Mar 2017 TM01 Termination of appointment of Steven Wyant as a director on 7 March 2017
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
16 Feb 2017 AD03 Register(s) moved to registered inspection location 5th Floor 10 Finsbury Square London EC2A 1AF
16 Feb 2017 AD02 Register inspection address has been changed to 5th Floor 10 Finsbury Square London EC2A 1AF