WHISKEY (TOPCO) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-09-23 View Report
Mortgage. Charge creation date: 2023-05-25. Charge number: 111125010005. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Officers. Change date: 2023-04-26. Officer name: Mr Nicholas Campbell. 2023-04-26 View Report
Accounts. Accounts type group. 2022-12-20 View Report
Mortgage. Charge number: 111125010001. 2022-12-12 View Report
Mortgage. Charge number: 111125010003. 2022-12-12 View Report
Persons with significant control. Notification date: 2018-02-01. Psc name: Nicholas Campbell. 2022-12-08 View Report
Persons with significant control. Psc name: Lonsdale Capital Partners L.P.. Cessation date: 2018-12-07. 2022-12-08 View Report
Mortgage. Charge number: 111125010004. Charge creation date: 2022-11-25. 2022-11-29 View Report
Incorporation. Memorandum articles. 2022-11-28 View Report
Resolution. Description: Resolutions. 2022-11-28 View Report
Confirmation statement. Statement with updates. 2022-05-03 View Report
Persons with significant control. Notification date: 2018-12-07. Psc name: Lonsdale Capital Partners L.P.. 2022-03-24 View Report
Persons with significant control. Psc name: Lonsdale Capital Partners Llp. Cessation date: 2018-12-07. 2022-03-24 View Report
Address. New address: 120 Charing Cross Road 3rd Floor London WC2H 0JR. Change date: 2022-02-16. Old address: Wework 145 City Road London EC1V 1AZ United Kingdom. 2022-02-16 View Report
Officers. Officer name: Mr Thomas Rhys Henry. Change date: 2022-02-03. 2022-02-03 View Report
Confirmation statement. Statement with updates. 2021-12-21 View Report
Accounts. Accounts type group. 2021-12-20 View Report
Officers. Officer name: Mr Benjamin Russell Evans. Appointment date: 2021-05-28. 2021-06-04 View Report
Officers. Termination date: 2021-05-28. Officer name: James Andrew Samuel Knott. 2021-06-01 View Report
Capital. Capital allotment shares. 2021-04-28 View Report
Accounts. Accounts type group. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Address. Old address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom. New address: Wework 145 City Road London EC1V 1AZ. Change date: 2020-12-21. 2020-12-21 View Report
Mortgage. Charge creation date: 2020-11-13. Charge number: 111125010003. 2020-11-18 View Report
Confirmation statement. Statement with updates. 2019-12-13 View Report
Accounts. Accounts type total exemption full. 2019-11-22 View Report
Persons with significant control. Psc name: Nicholas Campbell. Cessation date: 2018-12-07. 2019-09-04 View Report
Persons with significant control. Cessation date: 2018-12-07. Psc name: Lonsdale Capital Partners L.P.. 2019-09-04 View Report
Persons with significant control. Psc name: Lonsdale Capital Partners Gp Llp. Notification date: 2018-12-07. 2019-09-03 View Report
Persons with significant control. Notification date: 2018-12-07. Psc name: Lonsdale Capital Partners Llp. 2019-09-03 View Report
Capital. Capital allotment shares. 2019-05-08 View Report
Resolution. Description: Resolutions. 2019-05-08 View Report
Capital. Capital allotment shares. 2019-02-19 View Report
Accounts. Accounts type total exemption full. 2019-02-05 View Report
Confirmation statement. Statement with updates. 2018-12-14 View Report
Persons with significant control. Psc name: Lonsdale Capital Partners Llp. Cessation date: 2018-12-07. 2018-12-07 View Report
Persons with significant control. Psc name: Lonsdale Capital Partners Gp Llp. Cessation date: 2018-12-07. 2018-12-07 View Report
Persons with significant control. Psc name: Lonsdale Capital Partners L.P.. Notification date: 2018-12-07. 2018-12-07 View Report
Persons with significant control. Psc name: Nicholas Campbell. Notification date: 2018-12-07. 2018-12-07 View Report
Accounts. Change account reference date company previous shortened. 2018-09-08 View Report
Capital. Capital allotment shares. 2018-07-10 View Report
Officers. Officer name: Thomas Henry. Appointment date: 2018-04-19. 2018-05-03 View Report
Officers. Officer name: Mr Nicholas Campbell. Appointment date: 2018-02-01. 2018-02-27 View Report
Officers. Appointment date: 2018-02-01. Officer name: David Gasparro. 2018-02-23 View Report
Officers. Officer name: Mr Roy Edward Ellis. Appointment date: 2018-02-01. 2018-02-23 View Report
Capital. Capital allotment shares. 2018-02-21 View Report
Capital. Date: 2018-02-01. 2018-02-21 View Report
Capital. Capital variation of rights attached to shares. 2018-02-19 View Report