Background WavePink WaveYellow Wave

HYDE PARK SPIRITS LTD (12394738)

HYDE PARK SPIRITS LTD (12394738) is an active UK company. incorporated on 9 January 2020. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HYDE PARK SPIRITS LTD has been registered for 6 years. Current directors include FELDMAN, Steve, GEIGER, James, GIBBONS, Sean Michael and 2 others.

Company Number
12394738
Status
active
Type
ltd
Incorporated
9 January 2020
Age
6 years
Address
5th Floor Halo, Bristol, BS1 6AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FELDMAN, Steve, GEIGER, James, GIBBONS, Sean Michael, ROTHMAN, Robert, WINTER, John Hubert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE PARK SPIRITS LTD

HYDE PARK SPIRITS LTD is an active company incorporated on 9 January 2020 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HYDE PARK SPIRITS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12394738

LTD Company

Age

6 Years

Incorporated 9 January 2020

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 30 September 2025 (6 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

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

5th Floor Halo Counterslip Bristol, BS1 6AJ,

Previous Addresses

Bramley and Gage Limited C6 Ashville Park Short Way Thornbury Gloucestershire BS35 3UU United Kingdom
From: 23 February 2023To: 21 January 2026
6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 9 January 2020To: 23 February 2023
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Share Issue
Jul 23
Funding Round
Oct 23
Funding Round
Mar 24
Funding Round
Jan 25
Director Left
Jul 25
Director Joined
Jul 25
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FELDMAN, Steve

Active
Republic National Distributing Co., AtlantaGA 30339
Born March 1962
Director
Appointed 24 Mar 2023

GEIGER, James

Active
E Brookhaven Drive N.E., AtlantaGA 30319
Born March 1959
Director
Appointed 31 Mar 2023

GIBBONS, Sean Michael

Active
101 E Kennedy Blvd, Tampa33602
Born August 1983
Director
Appointed 17 Jul 2025

ROTHMAN, Robert

Active
Suite 2100, Tampa33602
Born March 1953
Director
Appointed 09 Jan 2020

WINTER, John Hubert

Active
Passfield Road, LiphookGU30 7RU
Born June 1945
Director
Appointed 24 Mar 2023

HALL, Felicity Eleanor

Resigned
C6 Ashville Park, ThornburyBS35 3UU
Secretary
Appointed 19 Jan 2023
Resigned 11 Nov 2025

ATWOOD, Scott

Resigned
Suite 2100, Tampa33602
Born June 1978
Director
Appointed 09 Jan 2020
Resigned 27 Jan 2022

MARTINEZ, Daniel Allen

Resigned
E Kennedy Blvd, Tampa33602
Born July 1988
Director
Appointed 07 Apr 2021
Resigned 27 Jan 2022

MARTINEZ, Susan Allen

Resigned
E Kennedy Blvd, Tampa33602
Born March 1955
Director
Appointed 01 Jan 2021
Resigned 31 Mar 2023

ROTHMAN, Michael

Resigned
Suite 2100, Tampa33602
Born May 1983
Director
Appointed 09 Jan 2020
Resigned 27 Jan 2022

SULLIVAN, James Paul

Resigned
Ashville Park, BristolBS35 3UU
Born December 1970
Director
Appointed 09 Jan 2023
Resigned 17 Jul 2025

YOUSSEF, Shaker Amin

Resigned
Ashville Park, Short Way, BristolBS35 3UU
Born February 1941
Director
Appointed 01 Jan 2021
Resigned 27 Jan 2022

Persons with significant control

1

Mr Robert Rothman

Active
Suite 2100, Tampa33602
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Resolution
5 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Resolution
4 August 2023
RESOLUTIONSResolutions
Memorandum Articles
27 July 2023
MAMA
Capital Alter Shares Subdivision
18 July 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
18 July 2023
RESOLUTIONSResolutions
Memorandum Articles
21 June 2023
MAMA
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2020
NEWINCIncorporation