SUPERMALT UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
SUPERMALT UK LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SUPERMALT UK LIMITED was incorporated 32 years ago on 08/07/1991 and has the registered number: 02627421. The accounts status is SMALL and accounts are next due on 30/09/2024.
SUPERMALT UK LIMITED was incorporated 32 years ago on 08/07/1991 and has the registered number: 02627421. The accounts status is SMALL and accounts are next due on 30/09/2024.
SUPERMALT UK LIMITED - LONDON
This company is listed in the following categories:
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OLD TRUMAN BREWERY P1-004
LONDON
E1 6QL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PATRICK TOPSOE-JENSEN PLUCNAR | Secretary | 2013-04-30 | CURRENT | ||
LARS JENSEN | Dec 1973 | Danish | Director | 2011-11-30 | CURRENT |
MR LARS VESTERGAARD | Jun 1974 | Danish | Director | 2020-05-11 | CURRENT |
MANAGING DIRECTOR STEPHEN DAVID GRAY | Jun 1972 | British | Director | 2018-01-01 | CURRENT |
POUL MOLLER | Mar 1953 | Danish | Director | 2002-10-18 UNTIL 2008-09-29 | RESIGNED |
ALAN JAMES BUCKLEY | Secretary | 2000-12-06 UNTIL 2002-10-18 | RESIGNED | ||
ZAKIR HUSSAIN | Secretary | 2012-01-23 UNTIL 2012-11-30 | RESIGNED | ||
MR PETER RYTTERGAARD | Secretary | 2010-01-05 UNTIL 2011-11-30 | RESIGNED | ||
MR STEPHEN BRIAN SHANAHAN | Aug 1957 | British | Secretary | 1993-03-12 UNTIL 2000-12-06 | RESIGNED |
ULRIK SORENSEN | Jul 1950 | Secretary | 2002-10-18 UNTIL 2010-01-05 | RESIGNED | |
MR. S??REN CHRISTIAN ULDUM JØRGENSEN | Sep 1961 | Danish | Director | 2016-04-20 UNTIL 2017-12-31 | RESIGNED |
OLE TIMM | Sep 1947 | Danish | Director | 2001-09-01 UNTIL 2002-10-18 | RESIGNED |
ULRIK SORENSEN | Jul 1950 | Director | 1993-04-26 UNTIL 2010-01-05 | RESIGNED | |
ERIK SODEMANN | Apr 1934 | Danish | Director | 1996-01-08 UNTIL 1996-06-11 | RESIGNED |
MR STEPHEN BRIAN SHANAHAN | Aug 1957 | British | Director | 1996-01-08 UNTIL 2000-12-06 | RESIGNED |
MR JOHANNES FREDERICUS CHRISTIAAN MARIA SAVONIJE | Jun 1956 | Dutch | Director | 2013-04-30 UNTIL 2020-09-01 | RESIGNED |
PETER RYTTERGAARD | Aug 1970 | British | Director | 2010-01-05 UNTIL 2011-11-30 | RESIGNED |
CLAUS ANDERS NIELSEN | Feb 1951 | Danish | Director | RESIGNED | |
ADVOKATFIRMAET KROMANN REUMERT INTERNATIONAL A/S | Corporate Secretary | RESIGNED | |||
JENS ERIK KLEMMENSEN | Apr 1964 | Danish | Director | 1996-10-15 UNTIL 1999-09-30 | RESIGNED |
MR STEPHEN ANTHONY HOLT | Nov 1955 | British | Director | 1993-04-26 UNTIL 2001-07-04 | RESIGNED |
MR JESPER BO JØRGENSEN | Apr 1966 | Danish | Director | 2017-04-01 UNTIL 2017-09-18 | RESIGNED |
BERNT SKOV JENSEN | Mar 1964 | Danish | Director | 1999-11-26 UNTIL 2002-02-15 | RESIGNED |
MR GRAHAM HOWELL | Jun 1971 | British | Director | 2013-03-01 UNTIL 2014-09-30 | RESIGNED |
POVL FRIIS | Aug 1956 | Danish | Director | 1996-06-11 UNTIL 2002-10-18 | RESIGNED |
NIELS BUCHWALD | May 1958 | Danish | Director | 1996-01-08 UNTIL 1996-10-08 | RESIGNED |
MR HENRIK BRANDT | Sep 1955 | Danish | Director | 2008-11-01 UNTIL 2017-04-01 | RESIGNED |
MR CHRISTIAN JAMIE BARDEN | Sep 1973 | British | Director | 2015-02-02 UNTIL 2016-04-20 | RESIGNED |
JORGEN WORNING | May 1940 | Danish | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Royal Unibrew A/S | 2016-04-06 | Faxe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - SUPERMALT UK LIMITED | 2015-10-01 | 31-12-2014 | £136,261 Cash £1,219,397 equity |