Advanced company searchLink opens in new window

PERNOD RICARD UK HOLDINGS LIMITED

Company number 06913990

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)
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 14 November 2013
  • GBP 5,384,215
  • EUR 3,537,195
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2013 AP01 Appointment of Laurent Lacassagne as a director
01 Jul 2013 TM01 Termination of appointment of Christian Porta as a director
22 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 5,384,215
27 Mar 2013 AA Full accounts made up to 30 June 2012
29 Jun 2012 AP03 Appointment of Ailsa Mary Robertson Mapplebeck as a secretary
27 Jun 2012 AP01 Appointment of Mr Christian Porta as a director
27 Jun 2012 AP01 Appointment of Ian Terence Fitzsimons as a director
26 Jun 2012 CERTNM Company name changed allied domecq shelf LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
26 Jun 2012 CONNOT Change of name notice
22 Jun 2012 AP01 Appointment of Mr Herve Denis Michel Fetter as a director
25 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
21 Mar 2012 AA Full accounts made up to 30 June 2011
26 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
01 Mar 2011 AA Full accounts made up to 30 June 2010
25 Feb 2011 TM02 Termination of appointment of Stuart Macnab as a secretary
11 Oct 2010 CH01 Director's details changed for Amanda Hamilton-Stanley on 11 October 2010
28 Jul 2010 CC04 Statement of company's objects
03 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Amanda Hamilton-Stanley on 22 May 2010
20 May 2010 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 20 May 2010
25 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2009 88(2) Ad 24/07/09\gbp si 1000000@1=1000000\gbp ic 1000001/2000001\