Background WavePink WaveYellow Wave

ACADEMIE DU VIN LIBRARY LIMITED (11810696)

ACADEMIE DU VIN LIBRARY LIMITED (11810696) is an active UK company. incorporated on 6 February 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. ACADEMIE DU VIN LIBRARY LIMITED has been registered for 7 years. Current directors include IRELAND, Hermione Lucy, PURI, Ajit Singh.

Company Number
11810696
Status
active
Type
ltd
Incorporated
6 February 2019
Age
7 years
Address
4th Floor 4 St. James's Place, London, SW1A 1NP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
IRELAND, Hermione Lucy, PURI, Ajit Singh
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMIE DU VIN LIBRARY LIMITED

ACADEMIE DU VIN LIBRARY LIMITED is an active company incorporated on 6 February 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. ACADEMIE DU VIN LIBRARY LIMITED was registered 7 years ago.(SIC: 58110)

Status

active

Active since 7 years ago

Company No

11810696

LTD Company

Age

7 Years

Incorporated 6 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

4th Floor 4 St. James's Place London, SW1A 1NP,

Previous Addresses

Fourth Floor 4 st James Place London London SW1 1NP England
From: 20 October 2025To: 25 November 2025
Unit 208, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom
From: 17 September 2024To: 20 October 2025
The Paddocks Myddle Shrewsbury Shropshire SY4 3RY United Kingdom
From: 29 March 2022To: 17 September 2024
White Hart House Silwood Road Ascot SL5 0PY England
From: 3 April 2019To: 29 March 2022
3 Wilton Crescent London SW19 3QY England
From: 8 February 2019To: 3 April 2019
3 Wilson Crescent London SW19 3QY United Kingdom
From: 6 February 2019To: 8 February 2019
Timeline

28 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
Funding Round
Jun 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Oct 19
Director Left
Nov 19
Funding Round
Dec 19
Funding Round
Feb 21
Funding Round
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Share Issue
May 21
Owner Exit
May 21
Director Joined
May 21
Funding Round
Jan 22
Owner Exit
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Funding Round
Nov 22
Director Left
Feb 23
Funding Round
May 23
Funding Round
Nov 23
14
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LALOR, Patrick

Active
4 St. James's Place, LondonSW1A 1NP
Secretary
Appointed 20 Sept 2024

IRELAND, Hermione Lucy

Active
4 St. James's Place, LondonSW1A 1NP
Born October 1970
Director
Appointed 20 Apr 2021

PURI, Ajit Singh

Active
4 St. James's Place, LondonSW1A 1NP
Born July 1986
Director
Appointed 10 May 2021

GILLETT, Julian

Resigned
222 Kensal Road, LondonW10 5BN
Secretary
Appointed 29 Mar 2022
Resigned 20 Sept 2024

COOMBS, Edmund Joseph

Resigned
Myddle, ShrewsburySY4 3RY
Born April 1952
Director
Appointed 06 Feb 2019
Resigned 31 Mar 2022

GIBBONS, Allen

Resigned
Silwood Road, AscotSL5 0PY
Born December 1964
Director
Appointed 08 Jul 2019
Resigned 07 Nov 2019

MCMURTRIE, Simon Nicholas

Resigned
Myddle, ShrewsburySY4 3RY
Born February 1966
Director
Appointed 23 May 2019
Resigned 02 Feb 2023

PARKINSON, Terence Frederick David

Resigned
Myddle, ShrewsburySY4 3RY
Born June 1958
Director
Appointed 20 Apr 2021
Resigned 25 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
222 Kensal Road, LondonW10 5BN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Jan 2022
Dunsfold Park, CranleighGU6 8TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2019
Ceased 14 Jan 2022

Mr Simon Nicholas Mcmurtrie

Ceased
Silwood Road, AscotSL5 0PY
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2019
Ceased 20 Apr 2021

Mr Edmund Joseph Coombs

Ceased
Wilton Crescent, LondonSW19 3QY
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2019
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Resolution
9 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Resolution
10 June 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Resolution
3 March 2023
RESOLUTIONSResolutions
Memorandum Articles
3 March 2023
MAMA
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
6 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 May 2021
RESOLUTIONSResolutions
Resolution
6 May 2021
RESOLUTIONSResolutions
Resolution
6 May 2021
RESOLUTIONSResolutions
Memorandum Articles
6 May 2021
MAMA
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
17 February 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Resolution
14 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Resolution
6 August 2019
RESOLUTIONSResolutions
Resolution
25 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Resolution
17 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Resolution
10 June 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Incorporation Company
6 February 2019
NEWINCIncorporation