Background WavePink WaveYellow Wave

THE GIN GUILD LIMITED (08148932)

THE GIN GUILD LIMITED (08148932) is an active UK company. incorporated on 19 July 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE GIN GUILD LIMITED has been registered for 13 years. Current directors include BEST, Sophie Jane, BROCK, Elizabeth Anne, CATON, Kathryn Melanie Keele and 5 others.

Company Number
08148932
Status
active
Type
ltd
Incorporated
19 July 2012
Age
13 years
Address
Apothecaries' Hall, London, EC4V 6EJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEST, Sophie Jane, BROCK, Elizabeth Anne, CATON, Kathryn Melanie Keele, HAYMAN, Christopher Frank, LONG, James Alexander Russell, MAXWELL, Wellwood George Charles, PARSONS, Andrew John, RILEY, Martin Stanley
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GIN GUILD LIMITED

THE GIN GUILD LIMITED is an active company incorporated on 19 July 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE GIN GUILD LIMITED was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08148932

LTD Company

Age

13 Years

Incorporated 19 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

THE LONDON GUILD OF GIN DISTILLERS LIMITED
From: 19 July 2012To: 16 October 2012
Contact
Address

Apothecaries' Hall Black Friars Lane London, EC4V 6EJ,

Previous Addresses

1 the Sanctuary Westminster London SW1P 3JT
From: 19 July 2012To: 4 November 2024
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Jul 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Dec 19
Director Joined
Sept 22
Director Left
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

GLEED, Alexander Robert

Active
Colchester Road, ColchesterCO6 2DQ
Secretary
Appointed 28 Mar 2022

BEST, Sophie Jane

Active
Shere Road, GuildfordGU5 9BW
Born December 1989
Director
Appointed 20 Nov 2025

BROCK, Elizabeth Anne

Active
Laverstoke, WhitchurchRG28 7NR
Born June 1982
Director
Appointed 11 Jan 2016

CATON, Kathryn Melanie Keele

Active
Vale Road, BrightonBN41 1GD
Born July 1974
Director
Appointed 22 Sept 2022

HAYMAN, Christopher Frank

Active
High Road, ChipsteadCR5 3SD
Born February 1947
Director
Appointed 19 Jul 2012

LONG, James Alexander Russell

Active
Mount Pleasant, HertfordSG13 7QY
Born April 1973
Director
Appointed 11 Jan 2016

MAXWELL, Wellwood George Charles

Active
Frensham, FarnhamGU10 3AS
Born June 1952
Director
Appointed 19 Jul 2012

PARSONS, Andrew John

Active
The North Tanker Sheds 105, BicesterOX27 8AL
Born March 1968
Director
Appointed 20 Nov 2025

RILEY, Martin Stanley

Active
Maze Hill, LondonSE10 8XQ
Born December 1954
Director
Appointed 21 Sept 2015

COOK, Nicholas David

Resigned
199 New London Road, ChelmsfordCM2 0AE
Secretary
Appointed 12 Dec 2012
Resigned 28 Mar 2022

DRIVER, Jonathan Paul Norman

Resigned
Spencer Walk, LondonSW15 1PL
Born February 1961
Director
Appointed 19 Jul 2012
Resigned 30 Jan 2014

HICKLIN, John Justin Delany

Resigned
Pursers Cross Road, LondonSW6 4QZ
Born March 1960
Director
Appointed 30 Jan 2014
Resigned 01 Dec 2019

PARKER, Christopher Ronald

Resigned
Tannersfield, ShalfordGU4 8JW
Born November 1941
Director
Appointed 19 Jul 2012
Resigned 07 Jun 2017

SZOR, Leon Daniel

Resigned
Stourton, Shipston-On-StourCV36 5HG
Born September 1962
Director
Appointed 07 Jun 2017
Resigned 30 Jun 2025

Persons with significant control

1

Westminster Abbey, LondonSW1P 3JT

Nature of Control

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

Filing History

49

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
16 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
19 July 2012
NEWINCIncorporation