PERNOD RICARD UK LIMITED - LONDON


Company Profile Company Filings

Overview

PERNOD RICARD UK LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PERNOD RICARD UK LIMITED was incorporated 39 years ago on 10/12/1984 and has the registered number: 01870414. The accounts status is FULL and accounts are next due on 31/03/2024.

PERNOD RICARD UK LIMITED - LONDON

This company is listed in the following categories:
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

BUILDING 7 CHISWICK PARK
LONDON
W4 5YG
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JULIA ANNE BARBARA MASSIES Nov 1973 French Director 2023-03-29 CURRENT
THOMAS YVES MARIE D'ABOVILLE Jul 1980 French Director 2018-11-01 CURRENT
STUART ANDREW FERRIE MCKECHNIE Sep 1969 British Director 2019-12-11 CURRENT
BRYAN ROBERT PARISH Nov 1932 British Director RESIGNED
CATHERINE LOUISE THOMPSON May 1971 Australian Director 2016-09-07 UNTIL 2018-08-31 RESIGNED
ANTHONY STEWART Jan 1965 Australian Director 2000-06-06 UNTIL 2001-10-12 RESIGNED
ALBAN MARIGNIER Aug 1964 French Director 1998-02-20 UNTIL 1999-03-31 RESIGNED
BRUNO ROQUEPLO Mar 1955 French Director 1996-02-01 UNTIL 1998-03-20 RESIGNED
MATHIEU PROT Feb 1974 French Director 2011-03-23 UNTIL 2013-07-01 RESIGNED
MR ANDRE REICH Oct 1949 French Director 1996-03-01 UNTIL 1998-02-20 RESIGNED
MR JEAN MANUEL SPRIET Jul 1961 French Director 2005-07-05 UNTIL 2011-08-31 RESIGNED
MR CHRISTIAN PORTA Jul 1962 French Director 2013-07-01 UNTIL 2018-06-30 RESIGNED
MR DENIS RICHARD O'FLYNN Sep 1960 Irish Director 2011-10-17 UNTIL 2016-09-29 RESIGNED
LAURENT GEORGES EMILE PILLET Aug 1965 French Director 2016-09-29 UNTIL 2018-12-31 RESIGNED
MR IAN CHRISTOPHER TOTTMAN Apr 1955 British Director 2002-04-11 UNTIL 2002-12-10 RESIGNED
MR GEORGES NECTOUX Feb 1943 French Director RESIGNED
PETER MULFORD Oct 1948 British Director 1993-01-01 UNTIL 1995-02-28 RESIGNED
EDWARD MAYLE Nov 1967 British Director 2014-10-01 UNTIL 2018-10-31 RESIGNED
CHRISTIAN PORTA Jul 1962 French Director 1998-03-20 UNTIL 2000-01-01 RESIGNED
BRYAN ROBERT PARISH Nov 1932 British Secretary RESIGNED
JULIA ANNE BARBARA MASSIES Secretary 2011-10-31 UNTIL 2014-09-30 RESIGNED
JOHN KEVIN STEWART LEBURN Jul 1959 British Secretary 2006-10-05 UNTIL 2011-10-31 RESIGNED
NICOLAS KRANTZ Oct 1970 French Secretary 2002-04-11 UNTIL 2005-01-06 RESIGNED
ROMAIN DARCOS Jul 1970 French Secretary 2005-01-06 UNTIL 2006-10-05 RESIGNED
PETER WILLIAM CARR Jan 1951 British Director 1994-01-01 UNTIL 1999-03-31 RESIGNED
ANNE-LOUISE VARROQUIER Nov 1980 French Director 2018-09-01 UNTIL 2023-03-29 RESIGNED
JOHN KEVIN STEWART LEBURN Jul 1959 British Director 2006-10-05 UNTIL 2011-10-31 RESIGNED
MR CHARLES SIMON CARLISLE LADENBURG Oct 1948 British Director RESIGNED
MR LAURENT LACASSAGNE Sep 1961 French Director 2009-05-14 UNTIL 2015-04-21 RESIGNED
NICOLAS KRANTZ Oct 1970 French Director 2001-10-01 UNTIL 2005-01-06 RESIGNED
AZIZ JETHA Aug 1951 British Director RESIGNED
MR DAVID ANTHONY HAWORTH Jun 1962 British Director 2019-01-01 UNTIL 2023-07-01 RESIGNED
MR HERVE DENIS MICHEL FETTER Jun 1963 French Director 2011-03-23 UNTIL 2015-04-21 RESIGNED
MR STUART MACNAB May 1964 British Director 2011-03-23 UNTIL 2022-03-31 RESIGNED
PAUL DUFFY Dec 1965 Irish Director 2002-04-11 UNTIL 2005-07-05 RESIGNED
CATHERINE LOUISE THOMSPN May 1971 Australian Director 2016-09-07 UNTIL 2016-09-07 RESIGNED
GILLES CAMBOURNAC Jul 1947 French Director 1998-03-20 UNTIL 2002-04-11 RESIGNED
MR GILLES PIERRE FRANCIS BOGAERT Apr 1969 French Director 2018-07-01 UNTIL 2023-03-29 RESIGNED
THIERRY BILLOT Feb 1955 French Director 2002-04-11 UNTIL 2009-05-05 RESIGNED
PETER BEAMISH Apr 1953 Irish Director 1996-09-01 UNTIL 1999-01-21 RESIGNED
MR GERALD LOUIS AMDOR Oct 1932 British Director RESIGNED
ROMAIN DARCOS Jul 1970 French Director 2005-01-06 UNTIL 2006-10-05 RESIGNED
ALBAN MARIGNIER Aug 1964 French Director 1999-10-21 UNTIL 2000-06-06 RESIGNED
OLIVIA LAGACHE Sep 1977 French Director 2013-07-01 UNTIL 2016-07-01 RESIGNED
JULIA ANNE BARBARA MASSIES Nov 1973 French Director 2011-03-23 UNTIL 2014-09-30 RESIGNED
MR ANDREW DAVIE Apr 1962 British Secretary 1991-06-28 UNTIL 2002-04-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Chivas Investments Limited 2016-04-06 Dumbarton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLIED DOMECQ SECOND PENSION TRUST LIMITED RUGBY Active TOTAL EXEMPTION FULL 99999 - Dormant Company
WORLD BRANDS DUTY FREE LIMITED LONDON UNITED KINGDOM Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
SEAGRAM EUROPEAN CUSTOMER SERVICES LIMITED LONDON Dissolved... FULL 9305 - Other service activities n.e.c.
PROUDLEN (UK) LIMITED BIRMINGHAM Active FULL 82990 - Other business support service activities n.e.c.
PROUDLEN DISTILLERY LIMITED BIRMINGHAM Active DORMANT 70100 - Activities of head offices
AD ATLANTIC FINANCE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ITALICUS LTD LONDON ENGLAND Active SMALL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
W. WHITELEY & COMPANY, LIMITED DUMBARTON SCOTLAND Active DORMANT 74990 - Non-trading company
JOHN DUNBAR & COMPANY LIMITED DUMBARTON SCOTLAND Active DORMANT 74990 - Non-trading company
WILLOWYARD LIMITED DUMBARTON SCOTLAND Active DORMANT 74990 - Non-trading company
MUIR MACKENZIE & COMPANY LIMITED DUMBARTON SCOTLAND Active DORMANT 74990 - Non-trading company
PR SHELFCO 2 2023 LIMITED DUMBARTON SCOTLAND Active FULL 74990 - Non-trading company
HILL, THOMSON & CO., LIMITED DUMBARTON SCOTLAND Active FULL 74990 - Non-trading company
ABERLOUR DISTILLERY COMPANY LIMITED DUMBARTON SCOTLAND Active DORMANT 74990 - Non-trading company
PR SHELFCO 2023 LIMITED DUMBARTON SCOTLAND Active DORMANT 70100 - Activities of head offices
PERTHSHIRE WHISKY COMPANY LIMITED PERTH & KINROSS Dissolved... DORMANT 11010 - Distilling, rectifying and blending of spirits
CHIVAS BROTHERS PERNOD RICARD DUMBARTON SCOTLAND Active FULL 11010 - Distilling, rectifying and blending of spirits
CHIVAS BROTHERS LIMITED DUMBARTON SCOTLAND Active FULL 11010 - Distilling, rectifying and blending of spirits
ADDER INVESTMENT HOLDINGS DUMBARTON SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHARQ AL - AWSAT LIMITED LONDON Active SMALL 70100 - Activities of head offices
AL MAJALLA MAGAZINE LIMITED LONDON Active DORMANT 74990 - Non-trading company
AL KHALEEJIAH (UK) LIMITED LONDON Active SMALL 73110 - Advertising agencies
4GLOBAL CONSULTING LIMITED CHISWICK ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
10 MOTIVES LIMITED LONDON ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
ALLMED MEDICAL CARE HOLDINGS LIMITED LONDON ENGLAND Active GROUP 32500 - Manufacture of medical and dental instruments and supplies
ALLMED MEDICAL NOMINEE NO. 1 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ALLMED MEDICAL LOGISTICS LIMITED LONDON ENGLAND Active DORMANT 32500 - Manufacture of medical and dental instruments and supplies
SWAN YARD PG LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
4GLOBAL PLC LONDON UNITED KINGDOM Active GROUP 70229 - Management consultancy activities other than financial management