Background WavePink WaveYellow Wave

VINERY INVESTMENTS LIMITED (08954296)

VINERY INVESTMENTS LIMITED (08954296) is an active UK company. incorporated on 24 March 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VINERY INVESTMENTS LIMITED has been registered for 12 years. Current directors include FOSTER, Henry William, MCGOWAN, Paul Patrick.

Company Number
08954296
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOSTER, Henry William, MCGOWAN, Paul Patrick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINERY INVESTMENTS LIMITED

VINERY INVESTMENTS LIMITED is an active company incorporated on 24 March 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VINERY INVESTMENTS LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08954296

LTD Company

Age

12 Years

Incorporated 24 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

HUK 56 LIMITED
From: 24 March 2014To: 20 May 2015
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 19 October 2017To: 29 January 2021
7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT
From: 7 August 2014To: 19 October 2017
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 24 March 2014To: 7 August 2014
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Nov 14
Share Issue
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Share Issue
Jul 15
Funding Round
May 16
Director Left
Nov 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FOSTER, Henry William

Active
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 08 Jun 2015

MCGOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 12 Nov 2014

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 07 Aug 2014
Resigned 20 Jun 2022

EMMOTT, Christopher William

Resigned
Grosvenor Street, LondonW1K 3JZ
Born April 1977
Director
Appointed 15 Jun 2015
Resigned 18 Nov 2025

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 24 Mar 2014
Resigned 07 Aug 2014

PEPPER, Andrew John

Resigned
Brighouse Business Village, MiddlesbroughTS2 1RT
Born June 1968
Director
Appointed 07 Aug 2014
Resigned 07 Aug 2014

PEPPER, Andrew John

Resigned
Brighouse Business Village, MiddlesbroughTS2 1RT
Born June 1968
Director
Appointed 07 Aug 2014
Resigned 12 Nov 2014

Persons with significant control

1

Mr Paul Patrick Mcgowan

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2016
AAAnnual Accounts
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Resolution
11 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Capital Alter Shares Consolidation
29 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
20 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Capital Alter Shares Subdivision
22 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 August 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Incorporation Company
24 March 2014
NEWINCIncorporation