BOURSE DU VIN LIMITED
Status | ACTIVE |
Company No. | 00042015 |
Category | Private Limited Company |
Incorporated | 22 Sep 1894 |
Age | 129 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BOURSE DU VIN LIMITED is an active private limited company with number 00042015. It was incorporated 129 years, 7 months, 10 days ago, on 22 September 1894. The company address is Bureau Bureau, London, EC4A 1EN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 19 Oct 2022
Action Date: 16 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Yulia Vlesko
Appointment date: 2022-10-16
Documents
Termination director company with name termination date
Date: 18 Oct 2022
Action Date: 16 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-16
Officer name: Stephen John Turner
Documents
Accounts with accounts type dormant
Date: 07 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Change to a person with significant control
Date: 22 Feb 2022
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Brewman Group Limited
Change date: 2019-02-25
Documents
Change corporate secretary company with change date
Date: 21 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-01-18
Officer name: Brodies Secretarial Services Limited
Documents
Legacy
Date: 07 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Gazette filings brought up to date
Date: 04 Dec 2021
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 08 Oct 2021
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 08 Oct 2021
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/20
Documents
Termination director company with name termination date
Date: 20 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-08
Officer name: Sibil Jiang
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Legacy
Date: 23 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 23 Oct 2020
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/19
Documents
Legacy
Date: 23 Oct 2020
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Appoint person director company with name date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yann Callou
Appointment date: 2020-05-11
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-01
Officer name: Kevin Jean-Frederic Douws
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Legacy
Date: 24 Apr 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 10 Apr 2019
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 10 Apr 2019
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
New address: Bureau 90 Fetter Lane London EC4A 1EN
Change date: 2019-02-25
Old address: Ab Inbev House Church Street West Woking GU21 6HT United Kingdom
Documents
Legacy
Date: 04 Oct 2018
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 04 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 04 Oct 2018
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/17
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-25
Officer name: Kevin Jean-Frederic Douws
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yannick Bomans
Termination date: 2018-06-25
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sibil Jiang
Appointment date: 2018-06-25
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-29
Officer name: Mr Yannick Bomans
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: William Warner
Documents
Termination secretary company with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Warner
Termination date: 2017-09-29
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Montfort Boucher
Termination date: 2017-09-29
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: Mr Yannick Bomans
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: Stephen John Turner
Documents
Appoint corporate secretary company with name date
Date: 24 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-03-01
Officer name: Brodies Secretarial Services Limited
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type dormant
Date: 14 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company current shortened
Date: 30 Nov 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-20
Officer name: Mr Timothy Montfort Boucher
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-20
Officer name: Jonathan Keith Gay
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Old address: Sabmiller House Church Street West Woking Surrey GU21 6HS
Change date: 2016-10-18
New address: Ab Inbev House Church Street West Woking GU21 6HT
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 08 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-08
Officer name: Stephen Victor Shapiro
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Keith Gay
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Victor Shapiro
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Warner
Documents
Termination secretary company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Cosec Limited
Documents
Change registered office address company with date old address
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-30
Old address: 20-22 Bedford Row London WC1R 4JS
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Smith
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Palmer
Documents
Appoint person secretary company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Warner
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Reader
Documents
Change account reference date company previous shortened
Date: 30 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Appoint person director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Graeme Smith
Documents
Termination secretary company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Damien Jackman
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Jackson
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damien Jackman
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Renwick
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin William Gordon Palmer
Documents
Change registered office address company with date old address
Date: 15 Jul 2011
Action Date: 15 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-15
Old address: Regal House 70 London Road Twickenham Middlesex TW1 3QS
Documents
Appoint corporate secretary company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jordan Cosec Limited
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Antony Reader
Documents
Annual return company with made up date
Date: 20 Apr 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Termination secretary company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Pickles
Documents
Termination director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Pickles
Documents
Appoint person director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard John Renwick
Documents
Appoint person secretary company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Damien Paul Jackman
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter jackson / 10/02/2009
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Accounts with accounts type group
Date: 06 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 08691075 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DEPT 613, 196 HIGH ROAD,LONDON,N22 8HH
Number: | OC407486 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O JOHNSTON CARMICHAEL,LONDON,EC4A 2AB
Number: | 09236746 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 HAVEN ROAD,RAINHAM,RM13 9GQ
Number: | 10927020 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWERLINE ENGINEERING SERVICES LIMITED
CHOPWELL CENTRAL,NEWCASTLE UPON TYNE,NE17 7AA
Number: | 11257452 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIGN AND POSTER STUDIO LTD
GUARDIAN HOUSE,BLACKBURN,BB2 6AH
Number: | 06857204 |
Status: | ACTIVE |
Category: | Private Limited Company |