Background WavePink WaveYellow Wave

EXECUTIVE GRAPEVINE INTERNATIONAL LIMITED (02789779)

EXECUTIVE GRAPEVINE INTERNATIONAL LIMITED (02789779) is an active UK company. incorporated on 12 February 1993. with registered office in Welwyn Garden City. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 3 other business activities. EXECUTIVE GRAPEVINE INTERNATIONAL LIMITED has been registered for 33 years. Current directors include BARRETT-FISH, Emma Rose, BARRETT-FISH, Poppy, FISH, Helen Louise and 6 others.

Company Number
02789779
Status
active
Type
ltd
Incorporated
12 February 1993
Age
33 years
Address
Suite 03-04 3rd Floor Gate House, Welwyn Garden City, AL8 6NS
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BARRETT-FISH, Emma Rose, BARRETT-FISH, Poppy, FISH, Helen Louise, MORGAN, Carolyn Ruth, PONTE, Sabrina, WESTON, Anna Victoria, WESTON, Tilly Fleur, WESTON, Tori Isabella, XU, Zhao
SIC Codes
58142, 62012, 63110, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVE GRAPEVINE INTERNATIONAL LIMITED

EXECUTIVE GRAPEVINE INTERNATIONAL LIMITED is an active company incorporated on 12 February 1993 with the registered office located in Welwyn Garden City. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 3 other business activities. EXECUTIVE GRAPEVINE INTERNATIONAL LIMITED was registered 33 years ago.(SIC: 58142, 62012, 63110, 82302)

Status

active

Active since 33 years ago

Company No

02789779

LTD Company

Age

33 Years

Incorporated 12 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Suite 03-04 3rd Floor Gate House Fretherne Road Welwyn Garden City, AL8 6NS,

Previous Addresses

Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG England
From: 12 November 2024To: 11 June 2025
114 High Street Cranfield Bedford MK43 0DG England
From: 25 October 2024To: 12 November 2024
Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG
From: 12 February 1993To: 25 October 2024
Timeline

13 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
May 10
Director Joined
May 19
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

BARRETT-FISH, Emma Rose

Active
Spring Road, HarpendenAL5 3PP
Born June 1999
Director
Appointed 28 Apr 2022

BARRETT-FISH, Poppy

Active
3rd Floor Gate House, Welwyn Garden CityAL8 6NS
Born September 1995
Director
Appointed 21 Jan 2022

FISH, Helen Louise

Active
Wyngates, HarpendenAL5 3PP
Born April 1966
Director
Appointed 15 Feb 1993

MORGAN, Carolyn Ruth

Active
3rd Floor Gate House, Welwyn Garden CityAL8 6NS
Born August 1965
Director
Appointed 21 Jun 2019

PONTE, Sabrina

Active
Meadway, St AlbansAL4 0PT
Born April 1966
Director
Appointed 07 Jul 2009

WESTON, Anna Victoria

Active
West Common Close, HarpendenAL5 2LJ
Born October 1973
Director
Appointed 06 Mar 2001

WESTON, Tilly Fleur

Active
West Common Close, HarpendenAL5 2LJ
Born January 2004
Director
Appointed 28 Apr 2022

WESTON, Tori Isabella

Active
West Common Close, HarpendenAL5 2LJ
Born February 2002
Director
Appointed 28 Apr 2022

XU, Zhao

Active
3rd Floor Gate House, Welwyn Garden CityAL8 6NS
Born July 1981
Director
Appointed 29 May 2019

BAIRD, Robert Bernard

Resigned
New Barnes Mill Cottonmill Lane, St AlbansAL1 2AH
Secretary
Appointed 15 Feb 1993
Resigned 30 Nov 2001

GRIFFIN, Sally Ann

Resigned
126b Gammons Lane, WatfordWD24 5HY
Secretary
Appointed 31 Oct 2006
Resigned 20 Dec 2019

WESTON, Anna Victoria

Resigned
1 Douglas Road, HarpendenAL5 2EN
Secretary
Appointed 30 Nov 2001
Resigned 31 Oct 2006

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee secretary
Appointed 12 Feb 1993
Resigned 15 Feb 1993

BARRETT, Simon Thomas

Resigned
Wyngates, HarpendenAL5 3PP
Born August 1961
Director
Appointed 15 Nov 2001
Resigned 01 Nov 2004

BATES, Victoria Adeline Jessica

Resigned
14a Kirkwick Avenue, HarpendenAL5 2QN
Born June 1970
Director
Appointed 31 Dec 2003
Resigned 08 Aug 2005

FISH, Michael John

Resigned
Spring Road, HarpendenAL5 3PP
Born March 1955
Director
Appointed 27 May 2008
Resigned 25 Jan 2022

GRIFFIN, Sally Ann

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born May 1966
Director
Appointed 12 May 2010
Resigned 20 Dec 2019

LEWIS, Christopher David

Resigned
Standring Rise, Hemel HempsteadHP3 9AY
Born August 1982
Director
Appointed 01 Aug 2021
Resigned 19 Nov 2025

WESTON, Michael William

Resigned
West Common Close, HarpendenAL5 2LJ
Born December 1964
Director
Appointed 15 Nov 2001
Resigned 25 Jan 2022

SPENCER COMPANY FORMATIONS (DELAWARE) INC

Resigned
25 Greystone Manor, Lewes19958
Corporate nominee director
Appointed 12 Feb 1993
Resigned 15 Feb 1993

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 12 Feb 1993
Resigned 15 Feb 1993

Persons with significant control

1

Mrs Helen Louise Fish

Active
High Street, BedfordMK43 0DG
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
22 December 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Legacy
10 March 2009
288cChange of Particulars
Legacy
23 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
225Change of Accounting Reference Date
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
4 January 2007
288cChange of Particulars
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
24 February 2005
88(2)R88(2)R
Legacy
24 February 2005
123Notice of Increase in Nominal Capital
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Legacy
16 February 2005
225Change of Accounting Reference Date
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Memorandum Articles
28 August 2002
MEM/ARTSMEM/ARTS
Legacy
28 August 2002
122122
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Auditors Resignation Company
11 June 2002
AUDAUD
Accounts With Accounts Type Small
16 April 2002
AAAnnual Accounts
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
2 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 December 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
7 October 1993
224224
Legacy
7 September 1993
287Change of Registered Office
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
287Change of Registered Office
Incorporation Company
12 February 1993
NEWINCIncorporation