Background WavePink WaveYellow Wave

REMY COINTREAU UK DISTRIBUTION LIMITED (08130175)

REMY COINTREAU UK DISTRIBUTION LIMITED (08130175) is an active UK company. incorporated on 4 July 2012. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20420) and 2 other business activities. REMY COINTREAU UK DISTRIBUTION LIMITED has been registered for 13 years.

Company Number
08130175
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
Third Floor Newlands House, London, W1T 3NA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
SIC Codes
20420, 32120, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMY COINTREAU UK DISTRIBUTION LIMITED

REMY COINTREAU UK DISTRIBUTION LIMITED is an active company incorporated on 4 July 2012 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420) and 2 other business activities. REMY COINTREAU UK DISTRIBUTION LIMITED was registered 13 years ago.(SIC: 20420, 32120, 46342)

Status

active

Active since 13 years ago

Company No

08130175

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 23 December 2025 (3 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

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

BRUICHLADDICH UK DISTRIBUTION LIMITED
From: 8 April 2013To: 31 March 2014
REMY COINTREAU DISTRIBUTION UK LIMITED
From: 4 July 2012To: 8 April 2013
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

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Jun 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Dec 14
Director Left
May 15
Director Joined
Oct 15
Director Left
Apr 17
Director Joined
Nov 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 20
Director Joined
Jul 20
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
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
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Auditors Resignation Company
22 March 2017
AUDAUD
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Certificate Change Of Name Company
31 March 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Certificate Change Of Name Company
8 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
2 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2012
NEWINCIncorporation