Background WavePink WaveYellow Wave

REMY COINTREAU UK LIMITED (08129324)

REMY COINTREAU UK LIMITED (08129324) is an active UK company. incorporated on 4 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REMY COINTREAU UK LIMITED has been registered for 13 years. Current directors include MAROTTA, Luca Calogero Pietro, MCLERNON, Ian Alexander.

Company Number
08129324
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
Third Floor Newlands House, London, W1T 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MAROTTA, Luca Calogero Pietro, MCLERNON, Ian Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMY COINTREAU UK LIMITED

REMY COINTREAU UK LIMITED is an active company incorporated on 4 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REMY COINTREAU UK LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08129324

LTD Company

Age

13 Years

Incorporated 4 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Third Floor Newlands House 40 Berners Street London, W1T 3NA,

Previous Addresses

Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
From: 4 July 2012To: 20 July 2020
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Aug 12
Funding Round
Nov 12
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Dec 14
Funding Round
Mar 17
Director Joined
May 18
Director Left
May 18
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Jan 24
Director Left
Jul 25
Director Joined
Jul 25
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MAROTTA, Luca Calogero Pietro

Active
Rue Balzac, Paris75008
Born November 1965
Director
Appointed 28 Oct 2013

MCLERNON, Ian Alexander

Active
Newlands House, LondonW1T 3NA
Born May 1974
Director
Appointed 30 Jun 2025

CHAPOULAUD-FLOQUET, Valerie Marie Anne, Madame

Resigned
21 Bld Haussmann, Paris75009
Born November 1962
Director
Appointed 25 May 2018
Resigned 30 Nov 2019

DUBREUIL, François Hériard

Resigned
21 Bld Haussmann, Paris75009
Born May 1948
Director
Appointed 24 Jan 2014
Resigned 25 May 2018

LABORDE, Jean Marie

Resigned
Bld Haussmann, Paris75009
Born April 1948
Director
Appointed 04 Jul 2012
Resigned 05 Dec 2014

PFLANZ, Frederic Jean-Pierre Elmar

Resigned
Bld Haussmann, Paris75009
Born April 1968
Director
Appointed 04 Jul 2012
Resigned 24 Jan 2014

VALLAT, Eric Jean-Michel

Resigned
Rue Balzac, Paris75008
Born September 1970
Director
Appointed 01 Dec 2019
Resigned 30 Jun 2025

Persons with significant control

1

Pataa, Cognac16100

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Auditors Resignation Company
22 March 2017
AUDAUD
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Capital Allotment Shares
2 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2012
NEWINCIncorporation