VRANKEN POMMERY UK LTD.
LONDON VRANKEN MONOPOLE UK LIMITED VRANKEN LIMITED

Hellopages » Greater London » Camden » WC1V 7JH

Company number 03297840
Status Active
Incorporation Date 31 December 1996
Company Type Private Limited Company
Address CHAMBRE DE COMMERCE FRANCAISE DE GRANDE BRETAGNE, LINCOLN HOUSE, 300 HIGH HOLBORN, LONDON, WC1V 7JH
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA; Full accounts made up to 31 December 2015. The most likely internet sites of VRANKEN POMMERY UK LTD. are www.vrankenpommeryuk.co.uk, and www.vranken-pommery-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vranken Pommery Uk Ltd is a Private Limited Company. The company registration number is 03297840. Vranken Pommery Uk Ltd has been working since 31 December 1996. The present status of the company is Active. The registered address of Vranken Pommery Uk Ltd is Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London Wc1v 7jh. . CASTLEGATE SECRETARIES LIMITED is a Secretary of the company. HICKS, Sara Louise is a Director of the company. HYDE, Nicholas Andrew Travers is a Director of the company. LAUPIE, Cyrille is a Director of the company. PROTH, Patrice is a Director of the company. VRANKEN, Nathalie Jeanne Marie Odile is a Director of the company. VRANKEN, Paul Francois Edouard Joseph is a Director of the company. Secretary VRANKEN POMMERY MONOPOLE S.A. has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAMBERGER, Paul has been resigned. Director CHEVALLIER, Jean Pierre Rene Adrien has been resigned. Director DAVAINE, Laurent has been resigned. Director DE BELLISSEN, Sophie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Appointed Date: 05 April 2011

Director
HICKS, Sara Louise
Appointed Date: 21 April 2015
62 years old

Director
HYDE, Nicholas Andrew Travers
Appointed Date: 15 June 2013
78 years old

Director
LAUPIE, Cyrille
Appointed Date: 15 June 2013
53 years old

Director
PROTH, Patrice
Appointed Date: 05 April 2011
50 years old

Director
VRANKEN, Nathalie Jeanne Marie Odile
Appointed Date: 15 June 2013
61 years old

Director
VRANKEN, Paul Francois Edouard Joseph
Appointed Date: 30 December 1999
78 years old

Resigned Directors

Secretary
VRANKEN POMMERY MONOPOLE S.A.
Resigned: 05 April 2011
Appointed Date: 03 March 2004

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 30 December 2004
Appointed Date: 03 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 January 1997
Appointed Date: 31 December 1996

Director
BAMBERGER, Paul
Resigned: 19 March 2012
Appointed Date: 05 April 2011
56 years old

Director
CHEVALLIER, Jean Pierre Rene Adrien
Resigned: 17 December 2003
Appointed Date: 30 December 1999
80 years old

Director
DAVAINE, Laurent
Resigned: 01 August 2001
Appointed Date: 30 December 1999
71 years old

Director
DE BELLISSEN, Sophie
Resigned: 30 December 1999
Appointed Date: 03 January 1997
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 January 1997
Appointed Date: 31 December 1996

Persons With Significant Control

Vranken-Pommery Monopole Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VRANKEN POMMERY UK LTD. Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Jan 2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
05 May 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 300,000

22 Jan 2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
...
... and 96 more events
28 Jun 1997
Director resigned
28 Jun 1997
New secretary appointed
28 Jun 1997
Registered office changed on 28/06/97 from: 1 mitchell lane bristol BS1 6BU
07 Feb 1997
Company name changed buildguard LIMITED\certificate issued on 10/02/97
31 Dec 1996
Incorporation

VRANKEN POMMERY UK LTD. Charges

23 January 2003
Rent deposit deed
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Tyrone Philip Atkins, Harry Christie, Michael John Servante and Deloitte Touche Pensiontrustees
Description: Rent deposit of £2,650.