WILLIAM GRANT & SONS BRANDS LIMITED
Status | ACTIVE |
Company No. | 08871077 |
Category | Private Limited Company |
Incorporated | 31 Jan 2014 |
Age | 10 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
WILLIAM GRANT & SONS BRANDS LIMITED is an active private limited company with number 08871077. It was incorporated 10 years, 3 months, 21 days ago, on 31 January 2014. The company address is William Grant & Sons The Old Court House William Grant & Sons The Old Court House, Richmond, TW9 2RF, England.
Company Fillings
Appoint person director company with name date
Date: 16 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-16
Officer name: Mr Søren Hagh
Documents
Termination director company with name termination date
Date: 10 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-10
Officer name: Giles Robert Bryant Wilson
Documents
Termination director company with name termination date
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rita Marie Greenwood
Termination date: 2024-03-05
Documents
Accounts with accounts type full
Date: 09 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Appoint person director company with name date
Date: 23 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincent Georges Francois Gillet
Appointment date: 2022-12-01
Documents
Accounts with accounts type full
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-01
Officer name: Mr Badri Ekkadu Narasimhan
Documents
Termination director company with name termination date
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mark Yusen
Termination date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Philip Andrew Gladman
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Gary William Brewer
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Geoffrey Hancock
Appointment date: 2021-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Henry Rochford
Termination date: 2021-12-31
Documents
Accounts with accounts type full
Date: 02 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Termination director company with name termination date
Date: 14 Apr 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Dragoi
Termination date: 2021-02-26
Documents
Accounts with accounts type full
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 07 Jan 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Simon John Hunt
Documents
Termination secretary company with name termination date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-30
Officer name: Gregory Justin Bargeton
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Gregory Justin Bargeton
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Appoint person director company with name date
Date: 07 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giles Robert Bryant Wilson
Appointment date: 2020-09-04
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Lamont
Termination date: 2020-09-04
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Old address: Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS
New address: William Grant & Sons the Old Court House 7 Parkshot Richmond TW9 2RF
Change date: 2020-03-02
Documents
Appoint person director company with name date
Date: 25 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-20
Officer name: Mr Michael Lamont
Documents
Termination director company with name termination date
Date: 25 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-20
Officer name: Helen Gaye Cowing
Documents
Accounts with accounts type full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Lamont
Termination date: 2019-09-01
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Mr Ewan John Henderson
Documents
Termination director company with name termination date
Date: 18 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewan John Henderson
Termination date: 2019-05-31
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-13
Officer name: Ms Helen Gaye Cowing
Documents
Termination director company with name termination date
Date: 25 Apr 2019
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Wesley Mason
Termination date: 2018-12-13
Documents
Appoint person director company with name date
Date: 04 Apr 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Victor Dragoi
Appointment date: 2019-03-01
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-11
Officer name: Mr Ewan John Henderson
Documents
Accounts with accounts type full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Termination director company with name termination date
Date: 27 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Victor Eulogio Jerez
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-11
Officer name: Mr Douglas John Bagley
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Traill Thomson
Termination date: 2018-06-11
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary William Brewer
Appointment date: 2017-10-02
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-02
Officer name: Mr Christopher Wesley Mason
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-02
Officer name: Mrs Rita Marie Greenwood
Documents
Appoint person secretary company with name date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-02
Officer name: Mr Gregory Justin Bargeton
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Justin Bargeton
Appointment date: 2017-10-02
Documents
Termination director company with name termination date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-02
Officer name: Ewan John Henderson
Documents
Termination secretary company with name termination date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ewan John Henderson
Termination date: 2017-10-02
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-15
Officer name: Mr Victor Eulogio Jerez
Documents
Appoint person director company with name date
Date: 15 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Paul Henry Rochford
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stella Julie David
Termination date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Andrew Gladman
Appointment date: 2015-09-21
Documents
Change person director company with change date
Date: 23 Mar 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-19
Officer name: Mr Simon John Hunt
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 30 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mark Yusen
Appointment date: 2014-09-11
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Traill Thomson
Appointment date: 2014-09-11
Documents
Appoint person director company with name date
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-11
Officer name: Mr Simon John Hunt
Documents
Appoint person director company with name date
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Stella Julie David
Appointment date: 2014-09-11
Documents
Appoint person secretary company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ewan John Henderson
Documents
Termination secretary company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dm Company Services (London) Limited
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Macneill
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Mcnair
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ewan John Henderson
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Lamont
Documents
Change registered office address company with date old address
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Address
Type: AD01
Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
Change date: 2014-06-16
Documents
Change account reference date company current shortened
Date: 16 Jun 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-12-31
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin James Macneill
Documents
Certificate change of name company
Date: 10 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmwsl 762 LIMITED\certificate issued on 10/06/14
Documents
Some Companies
EQUITABLE HOUSE,HALIFAX,HX1 5SP
Number: | 03127676 |
Status: | ACTIVE |
Category: | Private Limited Company |
113A LONDON ROAD,WATERLOOVILLE,PO7 7DZ
Number: | 07689493 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLEN ASSOCIATES ARCHITECTS LIMITED
THE HALL PRIORY ROAD,ASCOT,SL5 9RQ
Number: | 04988227 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ALBERTA STREET,STOKE-ON-TRENT,ST3 4LF
Number: | 11070934 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CRAWFORD STREET,LONDON,W1H 2EJ
Number: | OC419583 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE VINTAGE LENS COMPANY LIMITED
5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX
Number: | 08778361 |
Status: | LIQUIDATION |
Category: | Private Limited Company |