Background WavePink WaveYellow Wave

CRU WINE LIMITED (08579498)

CRU WINE LIMITED (08579498) is an active UK company. incorporated on 21 June 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). CRU WINE LIMITED has been registered for 12 years. Current directors include BLUM, Elliott, COLLINS, Michael, SWARTBERG, Gregory Daniël and 1 others.

Company Number
08579498
Status
active
Type
ltd
Incorporated
21 June 2013
Age
12 years
Address
75 Grosvenor Street, London, W1K 3JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BLUM, Elliott, COLLINS, Michael, SWARTBERG, Gregory Daniël, YATES, Philip John
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRU WINE LIMITED

CRU WINE LIMITED is an active company incorporated on 21 June 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). CRU WINE LIMITED was registered 12 years ago.(SIC: 46342)

Status

active

Active since 12 years ago

Company No

08579498

LTD Company

Age

12 Years

Incorporated 21 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

CRU WINE INVESTMENT LIMITED
From: 21 June 2013To: 4 March 2019
Contact
Address

75 Grosvenor Street London, W1K 3JS,

Previous Addresses

109 Hammersmith Road London W14 0QH United Kingdom
From: 2 November 2021To: 29 October 2025
13 Princeton Court 53 - 55 Felsham Road London SW15 1AZ
From: 7 July 2014To: 2 November 2021
Flat 3 177, Cromwell Road London SW5 0SE United Kingdom
From: 21 June 2013To: 7 July 2014
Timeline

25 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jun 17
Funding Round
Jul 17
New Owner
Jul 17
Share Issue
Feb 18
Share Issue
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Nov 18
Funding Round
Aug 19
Capital Update
Dec 20
Capital Reduction
Jan 21
Share Buyback
Jan 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Funding Round
Apr 21
Funding Round
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Director Joined
Oct 21
Funding Round
Nov 22
Funding Round
Feb 24
20
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BLUM, Elliott

Active
Rue De La Mairie, Geneva1207
Born January 1989
Director
Appointed 02 Jul 2021

COLLINS, Michael

Active
Fanshaws Lane, BrickendonSG13 8PG
Born March 1983
Director
Appointed 02 Jul 2021

SWARTBERG, Gregory Daniël

Active
Grosvenor Street, LondonW1K 3JS
Born May 1988
Director
Appointed 21 Jun 2013

YATES, Philip John

Active
Montagu Square, LondonW1H 2LS
Born September 1960
Director
Appointed 08 Oct 2021

Persons with significant control

1

Mr Gregory Daniel Swartberg

Active
LondonW14 0QH
Born May 1988

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

77

Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Resolution
5 February 2024
RESOLUTIONSResolutions
Memorandum Articles
5 February 2024
MAMA
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Memorandum Articles
17 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 May 2022
AA01Change of Accounting Reference Date
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Capital Cancellation Shares
17 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 August 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Resolution
28 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Capital Cancellation Shares
4 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 January 2021
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
17 December 2020
SH19Statement of Capital
Legacy
28 October 2020
SH20SH20
Legacy
28 October 2020
CAP-SSCAP-SS
Resolution
28 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Resolution
3 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Resolution
25 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Change Person Director Company
5 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Resolution
4 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
6 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 February 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Incorporation Company
21 June 2013
NEWINCIncorporation