Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOAL ACQUISITIONS (HOLDINGS) LIMITED
Company Information for

GOAL ACQUISITIONS (HOLDINGS) LIMITED

20 Montford Place, Kennington, London, SE11 5DE,
Company Registration Number
05421315
Private Limited Company
Active

Company Overview

About Goal Acquisitions (holdings) Ltd
GOAL ACQUISITIONS (HOLDINGS) LIMITED was founded on 2005-04-11 and has its registered office in London. The organisation's status is listed as "Active". Goal Acquisitions (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOAL ACQUISITIONS (HOLDINGS) LIMITED
 
Legal Registered Office
20 Montford Place
Kennington
London
SE11 5DE
Other companies in W6
 
Filing Information
Company Number 05421315
Company ID Number 05421315
Date formed 2005-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts FULL
Last Datalog update: 2024-04-15 14:47:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOAL ACQUISITIONS (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOAL ACQUISITIONS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
AILSA MARY ROBERTSON MAPPLEBECK
Company Secretary 2012-06-29
GILLES BOGAERT
Director 2009-07-01
JEAN-CHRISTOPHE COUTURES
Director 2018-07-01
AMANDA HAMILTON-STANLEY
Director 2017-12-07
STUART MACNAB
Director 2008-10-01
CATHERINE LOUISE THOMPSON
Director 2018-09-01
VINCENT TURPIN
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN TERENCE FITZSIMONS
Director 2005-04-14 2018-08-31
LAURENT LACASSAGNE
Director 2013-09-17 2018-06-30
HERVE DENIS MICHEL FETTER
Director 2008-10-01 2017-08-31
CHRISTIAN PORTA
Director 2005-04-14 2013-06-28
AZIZ JETHA
Director 2005-04-19 2012-04-27
BIBI RAHIMA ALLY
Company Secretary 2005-04-14 2012-02-17
EMMANUEL ANDRE MARIE BABEAU
Director 2005-04-14 2009-06-30
ANTHONY SCHOFIELD
Director 2005-04-14 2008-09-30
STUART MACNAB
Director 2005-04-14 2005-04-19
MARTIN ROBERT HENDERSON
Company Secretary 2005-04-11 2005-04-14
SHEILA PETERS
Director 2005-04-11 2005-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLES BOGAERT ALLIED DOMECQ (HOLDINGS) LIMITED Director 2009-07-01 CURRENT 1961-04-13 Active
JEAN-CHRISTOPHE COUTURES CHIVAS BROTHERS LIMITED Director 2018-07-01 CURRENT 2004-06-03 Active
JEAN-CHRISTOPHE COUTURES AD FIN SERVICES LIMITED Director 2018-07-01 CURRENT 1992-04-13 Active
AMANDA HAMILTON-STANLEY AD INVESTMENT HOLDINGS LIMITED Director 2018-09-01 CURRENT 2004-04-30 Active
AMANDA HAMILTON-STANLEY CHIVAS BROTHERS (HOLDINGS) LIMITED Director 2017-12-07 CURRENT 2001-07-09 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED Director 2017-12-07 CURRENT 1993-11-08 Active
AMANDA HAMILTON-STANLEY AD WESTPORT LIMITED Director 2017-12-07 CURRENT 2004-04-30 Active
AMANDA HAMILTON-STANLEY THE GIN HUB LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
AMANDA HAMILTON-STANLEY TYL UK LIMITED Director 2017-10-24 CURRENT 2017-10-24 Liquidation
AMANDA HAMILTON-STANLEY TYL HOLDING UK LIMITED Director 2017-10-20 CURRENT 2017-10-20 Liquidation
AMANDA HAMILTON-STANLEY PERNOD RICARD UK GROUP LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
AMANDA HAMILTON-STANLEY STRATHLEVEN REGENERATION C.I.C. Director 2016-10-12 CURRENT 2000-04-18 Active
AMANDA HAMILTON-STANLEY SOMETHING SPECIAL (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY PASSPORT (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY PR NEWCO 7 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY CLAN CAMPBELL (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY UNSEEN (UK) Director 2016-01-30 CURRENT 2008-11-20 Active
AMANDA HAMILTON-STANLEY CHIVAS HOLDINGS (IP) LIMITED Director 2014-12-17 CURRENT 2007-09-27 Active
AMANDA HAMILTON-STANLEY HILL, THOMSON & CO., LIMITED Director 2014-12-17 CURRENT 1936-03-26 Active
AMANDA HAMILTON-STANLEY THE GLENLIVET DISTILLERS LIMITED Director 2014-11-17 CURRENT 2001-06-21 Active
AMANDA HAMILTON-STANLEY PR SHELFCO 2 2023 LIMITED Director 2014-06-02 CURRENT 1933-11-30 Active
AMANDA HAMILTON-STANLEY DENMARK STREET BRISTOL PENSION TRUST LIMITED Director 2013-09-23 CURRENT 1978-03-16 Dissolved 2015-03-04
AMANDA HAMILTON-STANLEY HAMMERSMITH (WP) LIMITED Director 2013-09-23 CURRENT 1994-01-04 Dissolved 2015-03-04
AMANDA HAMILTON-STANLEY ALLIED DOMECQ SECOND PENSION TRUST LIMITED Director 2013-09-23 CURRENT 1977-06-28 Active
AMANDA HAMILTON-STANLEY BROAD STREET SECURITIES LIMITED Director 2013-09-23 CURRENT 1977-08-08 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ SPIRITS & WINE LIMITED Director 2012-06-26 CURRENT 1961-09-25 Active
AMANDA HAMILTON-STANLEY AD ATLANTIC FINANCE LIMITED Director 2011-10-26 CURRENT 2004-04-30 Active
AMANDA HAMILTON-STANLEY ALLIED DISTILLERS LIMITED Director 2011-03-04 CURRENT 1948-12-30 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ LIMITED Director 2011-02-16 CURRENT 1999-05-11 Active
AMANDA HAMILTON-STANLEY PR SHELFCO 2023 LIMITED Director 2011-02-09 CURRENT 1988-03-01 Active
AMANDA HAMILTON-STANLEY CHIVAS BROTHERS LIMITED Director 2011-01-01 CURRENT 2004-06-03 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ FIRST PENSION TRUST LIMITED Director 2011-01-01 CURRENT 1978-04-21 Active
AMANDA HAMILTON-STANLEY WYNDHAM INVESTMENTS LIMITED Director 2011-01-01 CURRENT 1955-12-13 Active
AMANDA HAMILTON-STANLEY CHIVAS INVESTMENTS LIMITED Director 2010-10-08 CURRENT 1990-07-19 Active
AMANDA HAMILTON-STANLEY PERNOD RICARD UK HOLDINGS LIMITED Director 2009-06-02 CURRENT 2009-05-22 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ (HOLDINGS) LIMITED Director 2008-02-29 CURRENT 1961-04-13 Active
STUART MACNAB THE GIN HUB LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
STUART MACNAB TYL UK LIMITED Director 2017-10-24 CURRENT 2017-10-24 Liquidation
STUART MACNAB TYL HOLDING UK LIMITED Director 2017-10-20 CURRENT 2017-10-20 Liquidation
STUART MACNAB SPAIN ALECQ B.V. Director 2017-09-01 CURRENT 2006-11-21 Active
STUART MACNAB PERNOD RICARD UK GROUP LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
STUART MACNAB PR SHELFCO 2023 LIMITED Director 2016-11-02 CURRENT 1988-03-01 Active
STUART MACNAB SOMETHING SPECIAL (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
STUART MACNAB PASSPORT (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
STUART MACNAB PR NEWCO 7 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
STUART MACNAB ALLIED DOMECQ PENSIONS LIMITED Director 2014-02-24 CURRENT 1977-06-28 Active
STUART MACNAB THE ORIGINAL PLYMOUTH GIN COMPANY LIMITED Director 2014-01-31 CURRENT 2004-02-17 Active
STUART MACNAB CHIVAS BROTHERS PENSION SCHEME (TRUSTEE) LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
STUART MACNAB WAREHOUSE INVESTMENT HOLDING LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
STUART MACNAB J. R. PHILLIPS & CO LIMITED Director 2011-06-08 CURRENT 1966-03-04 Active
STUART MACNAB ALEXANDER MACLAREN & COMPANY LIMITED Director 2011-04-05 CURRENT 1975-09-25 Active
STUART MACNAB CALEDONIA GLENLIVET WATER COMPANY LIMITED Director 2011-04-05 CURRENT 1935-09-06 Active
STUART MACNAB PERNOD RICARD UK LIMITED Director 2011-03-23 CURRENT 1984-12-10 Active
STUART MACNAB AD OVERSEAS (CANADA) LIMITED Director 2011-01-26 CURRENT 1988-06-09 Active
STUART MACNAB AD OVERSEAS LIMITED Director 2011-01-26 CURRENT 1954-08-23 Active
STUART MACNAB AD OVERSEAS (EUROPE) LIMITED Director 2011-01-26 CURRENT 1988-12-15 Active
STUART MACNAB BLACK FRIARS DISTILLERY LIMITED Director 2011-01-26 CURRENT 2008-10-29 Active
STUART MACNAB ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED Director 2009-12-14 CURRENT 1993-11-08 Active
STUART MACNAB PERNOD RICARD UK HOLDINGS LIMITED Director 2009-06-02 CURRENT 2009-05-22 Active
STUART MACNAB ADDER INVESTMENT HOLDINGS Director 2009-05-19 CURRENT 2009-05-19 Active
STUART MACNAB ALLIED DOMECQ SPIRITS & WINE LIMITED Director 2008-10-01 CURRENT 1961-09-25 Active
STUART MACNAB CHIVAS BROTHERS (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 2001-07-09 Active
STUART MACNAB SEAGRAM RESEARCH LIMITED Director 2008-10-01 CURRENT 1986-11-19 Active
STUART MACNAB THE PLYMOUTH GIN COMPANY LIMITED Director 2008-10-01 CURRENT 2001-06-21 Active
STUART MACNAB THE GLENLIVET DISTILLERS LIMITED Director 2008-10-01 CURRENT 2001-06-21 Active
STUART MACNAB PR NEWCO 4 Director 2008-10-01 CURRENT 2001-06-27 Active
STUART MACNAB PR GOAL 3 LIMITED Director 2008-10-01 CURRENT 2005-08-26 Active
STUART MACNAB PR SHELFCO 2 2023 LIMITED Director 2008-10-01 CURRENT 1933-11-30 Active
STUART MACNAB CHIVAS 2000 Director 2008-10-01 CURRENT 1936-08-06 Active
STUART MACNAB ALLIED DISTILLERS LIMITED Director 2008-10-01 CURRENT 1948-12-30 Active
STUART MACNAB DALMUNACH DISTILLERY LIMITED Director 2008-10-01 CURRENT 2001-08-17 Active
STUART MACNAB 100 PIPERS (WHISKY) LIMITED Director 2008-10-01 CURRENT 2001-08-17 Active
STUART MACNAB AD INV LIMITED Director 2008-10-01 CURRENT 1957-06-11 Active
STUART MACNAB AD FIN SERVICES LIMITED Director 2008-10-01 CURRENT 1992-04-13 Active
STUART MACNAB J.LYONS HOLDINGS LIMITED Director 2008-10-01 CURRENT 1993-11-08 Active
STUART MACNAB ALLIED DOMECQ LIMITED Director 2008-10-01 CURRENT 1999-05-11 Active
STUART MACNAB OPTISURE LIMITED Director 2008-10-01 CURRENT 2002-01-28 Active
STUART MACNAB MILLSTREAM (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 2004-01-23 Active
STUART MACNAB DRYBROUGH & COMPANY LIMITED Director 2008-10-01 CURRENT 1895-12-05 Active
STUART MACNAB HILL, THOMSON & CO., LIMITED Director 2008-10-01 CURRENT 1936-03-26 Active
STUART MACNAB CHIVAS BROTHERS PERNOD RICARD Director 2008-10-01 CURRENT 2000-02-01 Active
STUART MACNAB ALLT A' BHAINNE DISTILLERY LIMITED Director 2008-10-01 CURRENT 2001-08-17 Active
STUART MACNAB BRAEVAL DISTILLERY LIMITED Director 2008-10-01 CURRENT 2002-12-06 Active
STUART MACNAB J. LYONS & COMPANY LIMITED Director 2008-10-01 CURRENT 1894-04-10 Active
STUART MACNAB AD INVESTMENT HOLDINGS LIMITED Director 2008-10-01 CURRENT 2004-04-30 Active
STUART MACNAB ALLIED DOMECQ (HOLDINGS) LIMITED Director 2008-02-29 CURRENT 1961-04-13 Active
STUART MACNAB CHEFCO LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active
STUART MACNAB CHIVAS HOLDINGS (IP) LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
STUART MACNAB ADIUK Director 2007-05-15 CURRENT 2005-01-20 Active
STUART MACNAB P R GOAL 4 LIMITED Director 2006-12-11 CURRENT 2006-08-08 Liquidation
STUART MACNAB CHIVAS ATLANTIC HOLDINGS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
STUART MACNAB RANGEAIM NO. 2 LIMITED Director 2006-09-01 CURRENT 1983-07-29 Dissolved 2014-07-04
STUART MACNAB GEORGE BALLANTINE (GLASGOW) LIMITED Director 2006-09-01 CURRENT 1931-01-05 Dissolved 2017-12-14
STUART MACNAB LEEDS WHARF LIMITED Director 2006-09-01 CURRENT 1930-04-19 Liquidation
STUART MACNAB TWELVE ISLANDS SHIPPING COMPANY LIMITED Director 2006-09-01 CURRENT 1981-06-09 Active
STUART MACNAB CURTIS DISTILLERY COMPANY LIMITED(THE) Director 2006-09-01 CURRENT 1939-11-15 Active
STUART MACNAB EUROPEAN CELLARS LIMITED Director 2006-09-01 CURRENT 1895-07-16 Active
STUART MACNAB BORZOI COMPANY LIMITED Director 2006-09-01 CURRENT 2002-01-28 Active
STUART MACNAB AD CANADA FINANCING COMPANY Director 2006-09-01 CURRENT 2003-06-10 Active
STUART MACNAB ROBERT MACNISH & COMPANY LIMITED Director 2006-09-01 CURRENT 1908-01-20 Active
STUART MACNAB BETSET LIMITED Director 2006-09-01 CURRENT 1988-12-20 Active
STUART MACNAB AD FORMER RUM BRANDS LIMITED Director 2006-09-01 CURRENT 1926-09-09 Active
STUART MACNAB BEEFEATER DISTILLERY LIMITED Director 2006-09-01 CURRENT 1954-03-31 Active
STUART MACNAB ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED Director 2006-09-01 CURRENT 1980-10-08 Active
STUART MACNAB AD EUROPEAN INVESTMENTS LIMITED Director 2006-09-01 CURRENT 1992-12-10 Active
STUART MACNAB ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED Director 2006-09-01 CURRENT 1994-11-18 Active
STUART MACNAB AD RUSSIA (HOLDINGS) LIMITED Director 2006-09-01 CURRENT 1999-03-17 Active
STUART MACNAB ADSW (INVESTMENTS) LIMITED Director 2006-09-01 CURRENT 1999-04-27 Active
STUART MACNAB BEEFEATER GIN LIMITED Director 2006-09-01 CURRENT 2002-01-28 Active
STUART MACNAB AD (EUROPE) FINANCE Director 2006-09-01 CURRENT 2002-04-26 Active
STUART MACNAB AD (US) FINANCE Director 2006-09-01 CURRENT 2003-03-14 Active
STUART MACNAB AD LATIN AMERICA FINANCE Director 2006-09-01 CURRENT 2003-06-20 Active
STUART MACNAB AD WESTPORT LIMITED Director 2006-09-01 CURRENT 2004-04-30 Active
STUART MACNAB AD ATLANTIC FINANCE LIMITED Director 2006-09-01 CURRENT 2004-04-30 Active
STUART MACNAB ADSW INVESTMENT HOLDINGS LIMITED Director 2006-09-01 CURRENT 2004-05-06 Active
STUART MACNAB MILTONDUFF DISTILLERY LIMITED Director 2006-09-01 CURRENT 1897-02-16 Active
STUART MACNAB CADV LIMITED Director 2006-09-01 CURRENT 1929-08-22 Active
STUART MACNAB MULBEN WAREHOUSES LIMITED Director 2006-09-01 CURRENT 1931-03-05 Active
STUART MACNAB LONG JOHN DISTILLERIES LIMITED Director 2006-09-01 CURRENT 1927-05-23 Active
STUART MACNAB GEORGE BALLANTINE & SON LIMITED Director 2006-09-01 CURRENT 1937-11-03 Active
STUART MACNAB RECORDPULL LIMITED Director 2006-09-01 CURRENT 1988-12-20 Active
STUART MACNAB JAMES BURROUGH LIMITED Director 2006-09-01 CURRENT 1898-06-11 Active
STUART MACNAB ZOO GIRL LIMITED Director 2006-09-01 CURRENT 1938-01-11 Liquidation
STUART MACNAB LEMON HART & SON LIMITED Director 2006-09-01 CURRENT 1988-12-20 Active
STUART MACNAB PR SHELFCO 2022 LIMITED Director 2006-09-01 CURRENT 1958-12-31 Active
STUART MACNAB THE HW GRP LIMITED Director 2006-09-01 CURRENT 1959-09-07 Active
STUART MACNAB THE SCAPA DISTILLERY LIMITED Director 2006-09-01 CURRENT 1956-12-31 Active
STUART MACNAB STRAND HOTELS LIMITED(THE) Director 2006-09-01 CURRENT 1907-10-31 Active
STUART MACNAB STEWART & SON OF DUNDEE LIMITED Director 2006-09-01 CURRENT 1924-07-22 Active
STUART MACNAB REID,STUART & COMPANY,LIMITED Director 2006-09-01 CURRENT 1911-06-15 Active
STUART MACNAB MACNAB DISTILLERIES LIMITED Director 2006-09-01 CURRENT 1933-09-01 Active
STUART MACNAB LONG JOHN INTERNATIONAL LIMITED Director 2006-09-01 CURRENT 1919-02-17 Active
STUART MACNAB JAMES BURROUGH DISTILLERS LIMITED Director 2006-09-01 CURRENT 1898-10-05 Active
STUART MACNAB JAMES HAWKER AND COMPANY LIMITED Director 2006-09-01 CURRENT 1927-03-26 Active
STUART MACNAB HWUK LIMITED Director 2006-09-01 CURRENT 1932-09-20 Active
STUART MACNAB GLENLIVET SPRING WATER LIMITED Director 2006-09-01 CURRENT 1941-12-16 Active
STUART MACNAB GLENBURGIE DISTILLERY LIMITED Director 2006-09-01 CURRENT 1902-09-08 Active
STUART MACNAB GLENTAUCHERS DISTILLERY LIMITED Director 2006-09-01 CURRENT 1957-06-13 Active
STUART MACNAB HW-ALLIED VINTNERS LIMITED Director 2006-09-01 CURRENT 1981-07-10 Active
STUART MACNAB CHISWELL HOLDINGS Director 2006-09-01 CURRENT 1982-10-07 Active
STUART MACNAB MARTINEZ GASSIOT & COMPANY LIMITED Director 2006-07-19 CURRENT 1903-06-16 Active
STUART MACNAB CHIVAS ATLANTIC LIMITED Director 2006-05-25 CURRENT 2006-05-24 Dissolved 2014-11-28
STUART MACNAB W. WHITELEY & COMPANY, LIMITED Director 2005-05-31 CURRENT 1922-08-22 Active
STUART MACNAB WILLOWYARD LIMITED Director 2005-05-31 CURRENT 1933-11-30 Active
STUART MACNAB ABERLOUR DISTILLERY COMPANY LIMITED Director 2005-05-31 CURRENT 1950-10-30 Active
STUART MACNAB MUIR MACKENZIE & COMPANY LIMITED Director 2005-05-31 CURRENT 1933-11-30 Active
STUART MACNAB LONGMORN DISTILLERIES LIMITED (THE) Director 2001-07-23 CURRENT 1897-12-10 Active
STUART MACNAB JOHN DUNBAR & COMPANY LIMITED Director 2001-07-23 CURRENT 1927-07-22 Active
STUART MACNAB WILLIAM LONGMORE & COMPANY LIMITED Director 2001-07-23 CURRENT 1950-05-02 Active
STUART MACNAB STRATHISLA DISTILLERY COMPANY LIMITED Director 2001-07-23 CURRENT 1950-05-02 Active
STUART MACNAB THE GLENLIVET DISTILLERIES LIMITED Director 2001-07-23 CURRENT 1951-03-24 Active
STUART MACNAB THE GLENLIVET AGENCIES LIMITED Director 2001-07-23 CURRENT 1964-06-30 Active
STUART MACNAB STRATHCLYDE DISTILLERY LIMITED Director 2001-07-23 CURRENT 1966-09-28 Active
STUART MACNAB THE LONGMORN DISTILLERY LIMITED Director 2001-07-23 CURRENT 1967-10-11 Active
STUART MACNAB GEORGE & J.G. SMITH LIMITED Director 2001-07-23 CURRENT 1972-01-05 Active
STUART MACNAB THE GLENLIVET MINERAL WATER COMPANY LIMITED Director 2001-07-23 CURRENT 1990-07-20 Active
STUART MACNAB LAWSON & SMITH LIMITED Director 2001-07-23 CURRENT 1939-02-16 Active
STUART MACNAB CAPERDONICH DISTILLERY COMPANY LIMITED Director 2001-07-23 CURRENT 1964-09-14 Active
STUART MACNAB GLEN KEITH DISTILLERY COMPANY LIMITED Director 2001-07-23 CURRENT 1968-05-16 Active
STUART MACNAB CHIVAS INVESTMENTS LIMITED Director 2001-07-23 CURRENT 1990-07-19 Active
STUART MACNAB CALDBECK PHIPSON & CO. LIMITED Director 2001-07-23 CURRENT 1975-07-08 Active
CATHERINE LOUISE THOMPSON PERNOD RICARD UK LIMITED Director 2016-09-07 CURRENT 1984-12-10 Active
VINCENT TURPIN TWELVE ISLANDS SHIPPING COMPANY LIMITED Director 2017-09-01 CURRENT 1981-06-09 Active
VINCENT TURPIN PERNOD RICARD UK GROUP LIMITED Director 2017-09-01 CURRENT 2017-03-31 Active
VINCENT TURPIN ALEXANDER MACLAREN & COMPANY LIMITED Director 2017-09-01 CURRENT 1975-09-25 Active
VINCENT TURPIN CHEFCO LIMITED Director 2017-09-01 CURRENT 2007-12-07 Active
VINCENT TURPIN CURTIS DISTILLERY COMPANY LIMITED(THE) Director 2017-09-01 CURRENT 1939-11-15 Active
VINCENT TURPIN ALLIED DOMECQ SPIRITS & WINE LIMITED Director 2017-09-01 CURRENT 1961-09-25 Active
VINCENT TURPIN EUROPEAN CELLARS LIMITED Director 2017-09-01 CURRENT 1895-07-16 Active
VINCENT TURPIN CHIVAS BROTHERS (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2001-07-09 Active
VINCENT TURPIN BORZOI COMPANY LIMITED Director 2017-09-01 CURRENT 2002-01-28 Active
VINCENT TURPIN AD CANADA FINANCING COMPANY Director 2017-09-01 CURRENT 2003-06-10 Active
VINCENT TURPIN ADIUK Director 2017-09-01 CURRENT 2005-01-20 Active
VINCENT TURPIN PERNOD RICARD UK HOLDINGS LIMITED Director 2017-09-01 CURRENT 2009-05-22 Active
VINCENT TURPIN SEAGRAM RESEARCH LIMITED Director 2017-09-01 CURRENT 1986-11-19 Active
VINCENT TURPIN THE PLYMOUTH GIN COMPANY LIMITED Director 2017-09-01 CURRENT 2001-06-21 Active
VINCENT TURPIN THE GLENLIVET DISTILLERS LIMITED Director 2017-09-01 CURRENT 2001-06-21 Active
VINCENT TURPIN PR NEWCO 4 Director 2017-09-01 CURRENT 2001-06-27 Active
VINCENT TURPIN PR GOAL 3 LIMITED Director 2017-09-01 CURRENT 2005-08-26 Active
VINCENT TURPIN ROBERT MACNISH & COMPANY LIMITED Director 2017-09-01 CURRENT 1908-01-20 Active
VINCENT TURPIN LONGMORN DISTILLERIES LIMITED (THE) Director 2017-09-01 CURRENT 1897-12-10 Active
VINCENT TURPIN W. WHITELEY & COMPANY, LIMITED Director 2017-09-01 CURRENT 1922-08-22 Active
VINCENT TURPIN JOHN DUNBAR & COMPANY LIMITED Director 2017-09-01 CURRENT 1927-07-22 Active
VINCENT TURPIN PR SHELFCO 2 2023 LIMITED Director 2017-09-01 CURRENT 1933-11-30 Active
VINCENT TURPIN WILLOWYARD LIMITED Director 2017-09-01 CURRENT 1933-11-30 Active
VINCENT TURPIN CHIVAS 2000 Director 2017-09-01 CURRENT 1936-08-06 Active
VINCENT TURPIN WILLIAM LONGMORE & COMPANY LIMITED Director 2017-09-01 CURRENT 1950-05-02 Active
VINCENT TURPIN STRATHISLA DISTILLERY COMPANY LIMITED Director 2017-09-01 CURRENT 1950-05-02 Active
VINCENT TURPIN ABERLOUR DISTILLERY COMPANY LIMITED Director 2017-09-01 CURRENT 1950-10-30 Active
VINCENT TURPIN ALLIED DISTILLERS LIMITED Director 2017-09-01 CURRENT 1948-12-30 Active
VINCENT TURPIN THE GLENLIVET DISTILLERIES LIMITED Director 2017-09-01 CURRENT 1951-03-24 Active
VINCENT TURPIN THE GLENLIVET AGENCIES LIMITED Director 2017-09-01 CURRENT 1964-06-30 Active
VINCENT TURPIN STRATHCLYDE DISTILLERY LIMITED Director 2017-09-01 CURRENT 1966-09-28 Active
VINCENT TURPIN THE LONGMORN DISTILLERY LIMITED Director 2017-09-01 CURRENT 1967-10-11 Active
VINCENT TURPIN GEORGE & J.G. SMITH LIMITED Director 2017-09-01 CURRENT 1972-01-05 Active
VINCENT TURPIN THE GLENLIVET MINERAL WATER COMPANY LIMITED Director 2017-09-01 CURRENT 1990-07-20 Active
VINCENT TURPIN DALMUNACH DISTILLERY LIMITED Director 2017-09-01 CURRENT 2001-08-17 Active
VINCENT TURPIN 100 PIPERS (WHISKY) LIMITED Director 2017-09-01 CURRENT 2001-08-17 Active
VINCENT TURPIN CHIVAS BROTHERS LIMITED Director 2017-09-01 CURRENT 2004-06-03 Active
VINCENT TURPIN CHIVAS HOLDINGS (IP) LIMITED Director 2017-09-01 CURRENT 2007-09-27 Active
VINCENT TURPIN WAREHOUSE INVESTMENT HOLDING LIMITED Director 2017-09-01 CURRENT 2012-12-12 Active
VINCENT TURPIN BETSET LIMITED Director 2017-09-01 CURRENT 1988-12-20 Active
VINCENT TURPIN ALLIED DOMECQ PENSIONS LIMITED Director 2017-09-01 CURRENT 1977-06-28 Active
VINCENT TURPIN AD INV LIMITED Director 2017-09-01 CURRENT 1957-06-11 Active
VINCENT TURPIN AD FIN SERVICES LIMITED Director 2017-09-01 CURRENT 1992-04-13 Active
VINCENT TURPIN AD OVERSEAS (CANADA) LIMITED Director 2017-09-01 CURRENT 1988-06-09 Active
VINCENT TURPIN AD FORMER RUM BRANDS LIMITED Director 2017-09-01 CURRENT 1926-09-09 Active
VINCENT TURPIN BEEFEATER DISTILLERY LIMITED Director 2017-09-01 CURRENT 1954-03-31 Active
VINCENT TURPIN AD OVERSEAS LIMITED Director 2017-09-01 CURRENT 1954-08-23 Active
VINCENT TURPIN ALLIED DOMECQ (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 1961-04-13 Active
VINCENT TURPIN ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED Director 2017-09-01 CURRENT 1980-10-08 Active
VINCENT TURPIN AD OVERSEAS (EUROPE) LIMITED Director 2017-09-01 CURRENT 1988-12-15 Active
VINCENT TURPIN AD EUROPEAN INVESTMENTS LIMITED Director 2017-09-01 CURRENT 1992-12-10 Active
VINCENT TURPIN ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED Director 2017-09-01 CURRENT 1993-11-08 Active
VINCENT TURPIN J.LYONS HOLDINGS LIMITED Director 2017-09-01 CURRENT 1993-11-08 Active
VINCENT TURPIN ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED Director 2017-09-01 CURRENT 1994-11-18 Active
VINCENT TURPIN COATES & CO. (PLYMOUTH) LIMITED Director 2017-09-01 CURRENT 1996-03-08 Active
VINCENT TURPIN AD RUSSIA (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 1999-03-17 Active
VINCENT TURPIN ADSW (INVESTMENTS) LIMITED Director 2017-09-01 CURRENT 1999-04-27 Active
VINCENT TURPIN ALLIED DOMECQ LIMITED Director 2017-09-01 CURRENT 1999-05-11 Active
VINCENT TURPIN BEEFEATER GIN LIMITED Director 2017-09-01 CURRENT 2002-01-28 Active
VINCENT TURPIN OPTISURE LIMITED Director 2017-09-01 CURRENT 2002-01-28 Active
VINCENT TURPIN AD (EUROPE) FINANCE Director 2017-09-01 CURRENT 2002-04-26 Active
VINCENT TURPIN AD (US) FINANCE Director 2017-09-01 CURRENT 2003-03-14 Active
VINCENT TURPIN AD LATIN AMERICA FINANCE Director 2017-09-01 CURRENT 2003-06-20 Active
VINCENT TURPIN MILLSTREAM (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2004-01-23 Active
VINCENT TURPIN AD WESTPORT LIMITED Director 2017-09-01 CURRENT 2004-04-30 Active
VINCENT TURPIN AD ATLANTIC FINANCE LIMITED Director 2017-09-01 CURRENT 2004-04-30 Active
VINCENT TURPIN ADSW INVESTMENT HOLDINGS LIMITED Director 2017-09-01 CURRENT 2004-05-06 Active
VINCENT TURPIN CHIVAS ATLANTIC HOLDINGS LIMITED Director 2017-09-01 CURRENT 2006-09-27 Active
VINCENT TURPIN BLACK FRIARS DISTILLERY LIMITED Director 2017-09-01 CURRENT 2008-10-29 Active
VINCENT TURPIN DRYBROUGH & COMPANY LIMITED Director 2017-09-01 CURRENT 1895-12-05 Active
VINCENT TURPIN MILTONDUFF DISTILLERY LIMITED Director 2017-09-01 CURRENT 1897-02-16 Active
VINCENT TURPIN CALEDONIA GLENLIVET WATER COMPANY LIMITED Director 2017-09-01 CURRENT 1935-09-06 Active
VINCENT TURPIN MUIR MACKENZIE & COMPANY LIMITED Director 2017-09-01 CURRENT 1933-11-30 Active
VINCENT TURPIN HILL, THOMSON & CO., LIMITED Director 2017-09-01 CURRENT 1936-03-26 Active
VINCENT TURPIN CADV LIMITED Director 2017-09-01 CURRENT 1929-08-22 Active
VINCENT TURPIN LAWSON & SMITH LIMITED Director 2017-09-01 CURRENT 1939-02-16 Active
VINCENT TURPIN MULBEN WAREHOUSES LIMITED Director 2017-09-01 CURRENT 1931-03-05 Active
VINCENT TURPIN LONG JOHN DISTILLERIES LIMITED Director 2017-09-01 CURRENT 1927-05-23 Active
VINCENT TURPIN GEORGE BALLANTINE & SON LIMITED Director 2017-09-01 CURRENT 1937-11-03 Active
VINCENT TURPIN CAPERDONICH DISTILLERY COMPANY LIMITED Director 2017-09-01 CURRENT 1964-09-14 Active
VINCENT TURPIN GLEN KEITH DISTILLERY COMPANY LIMITED Director 2017-09-01 CURRENT 1968-05-16 Active
VINCENT TURPIN PR SHELFCO 2023 LIMITED Director 2017-09-01 CURRENT 1988-03-01 Active
VINCENT TURPIN CHIVAS INVESTMENTS LIMITED Director 2017-09-01 CURRENT 1990-07-19 Active
VINCENT TURPIN CHIVAS BROTHERS PERNOD RICARD Director 2017-09-01 CURRENT 2000-02-01 Active
VINCENT TURPIN ALLT A' BHAINNE DISTILLERY LIMITED Director 2017-09-01 CURRENT 2001-08-17 Active
VINCENT TURPIN BRAEVAL DISTILLERY LIMITED Director 2017-09-01 CURRENT 2002-12-06 Active
VINCENT TURPIN ADDER INVESTMENT HOLDINGS Director 2017-09-01 CURRENT 2009-05-19 Active
VINCENT TURPIN RECORDPULL LIMITED Director 2017-09-01 CURRENT 1988-12-20 Active
VINCENT TURPIN JAMES BURROUGH LIMITED Director 2017-09-01 CURRENT 1898-06-11 Active
VINCENT TURPIN LEMON HART & SON LIMITED Director 2017-09-01 CURRENT 1988-12-20 Active
VINCENT TURPIN PR SHELFCO 2022 LIMITED Director 2017-09-01 CURRENT 1958-12-31 Active
VINCENT TURPIN THE HW GRP LIMITED Director 2017-09-01 CURRENT 1959-09-07 Active
VINCENT TURPIN THE SCAPA DISTILLERY LIMITED Director 2017-09-01 CURRENT 1956-12-31 Active
VINCENT TURPIN STRAND HOTELS LIMITED(THE) Director 2017-09-01 CURRENT 1907-10-31 Active
VINCENT TURPIN STEWART & SON OF DUNDEE LIMITED Director 2017-09-01 CURRENT 1924-07-22 Active
VINCENT TURPIN REID,STUART & COMPANY,LIMITED Director 2017-09-01 CURRENT 1911-06-15 Active
VINCENT TURPIN MARTINEZ GASSIOT & COMPANY LIMITED Director 2017-09-01 CURRENT 1903-06-16 Active
VINCENT TURPIN MACNAB DISTILLERIES LIMITED Director 2017-09-01 CURRENT 1933-09-01 Active
VINCENT TURPIN LONG JOHN INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 1919-02-17 Active
VINCENT TURPIN JAMES BURROUGH DISTILLERS LIMITED Director 2017-09-01 CURRENT 1898-10-05 Active
VINCENT TURPIN JAMES HAWKER AND COMPANY LIMITED Director 2017-09-01 CURRENT 1927-03-26 Active
VINCENT TURPIN J. LYONS & COMPANY LIMITED Director 2017-09-01 CURRENT 1894-04-10 Active
VINCENT TURPIN HWUK LIMITED Director 2017-09-01 CURRENT 1932-09-20 Active
VINCENT TURPIN GLENLIVET SPRING WATER LIMITED Director 2017-09-01 CURRENT 1941-12-16 Active
VINCENT TURPIN GLENBURGIE DISTILLERY LIMITED Director 2017-09-01 CURRENT 1902-09-08 Active
VINCENT TURPIN GLENTAUCHERS DISTILLERY LIMITED Director 2017-09-01 CURRENT 1957-06-13 Active
VINCENT TURPIN HW-ALLIED VINTNERS LIMITED Director 2017-09-01 CURRENT 1981-07-10 Active
VINCENT TURPIN CHISWELL HOLDINGS Director 2017-09-01 CURRENT 1982-10-07 Active
VINCENT TURPIN CALDBECK PHIPSON & CO. LIMITED Director 2017-09-01 CURRENT 1975-07-08 Active
VINCENT TURPIN AD INVESTMENT HOLDINGS LIMITED Director 2017-09-01 CURRENT 2004-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-05Memorandum articles filed
2023-06-2820/06/23 STATEMENT OF CAPITAL EUR 6142482705
2023-04-18CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-2020/12/22 STATEMENT OF CAPITAL EUR 6142482704
2022-06-2221/06/22 STATEMENT OF CAPITAL EUR 6142482703
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACNAB
2022-03-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-2120/12/21 STATEMENT OF CAPITAL EUR 6142482702
2021-12-21SH0120/12/21 STATEMENT OF CAPITAL EUR 6142482702
2021-10-29SH0129/10/21 STATEMENT OF CAPITAL EUR 6142482701
2021-10-07CH01Director's details changed for Catherine Louise Thompson on 2021-09-01
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE COUTURES
2021-07-05AP01DIRECTOR APPOINTED JEAN-ETIENNE GOURGUES
2021-06-21SH0121/06/21 STATEMENT OF CAPITAL EUR 5935382109
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-23CH01Director's details changed for Edward Fells on 2020-12-07
2021-02-10RP04SH01Second filed SH01 - 21/12/20 Statement of Capital eur 5935382108 21/12/20 Statement of Capital usd 3651148811
2020-12-23SH0121/12/20 STATEMENT OF CAPITAL EUR 5935382108
2020-12-22SH0121/12/20 STATEMENT OF CAPITAL EUR 5935382107
2020-10-01AP01DIRECTOR APPOINTED EDWARD FELLS
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT TURPIN
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HAMILTON-STANLEY
2020-07-02CH01Director's details changed for Mr Stuart Macnab on 2020-07-01
2020-07-01PSC05Change of details for Pernod Ricard Uk Group Limited as a person with significant control on 2020-07-01
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Chivas House 72 Chancellors Road London W6 9RS
2020-06-29PSC02Notification of Ad Westport Limited as a person with significant control on 2016-04-06
2020-06-29PSC07CESSATION OF PERNOD RICARD UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-24PSC05Change of details for Pernod Ricard Uk Group Limited as a person with significant control on 2018-06-25
2020-05-13CH01Director's details changed for Catherine Louise Thompson on 2020-01-10
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-03-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-07AP01DIRECTOR APPOINTED STUART ANDREW FERRIE MCKECHNIE
2019-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-07-09SH0126/06/19 STATEMENT OF CAPITAL EUR 5935382106
2019-05-28AP03Appointment of Alexander Hugh Smiley as company secretary on 2019-05-22
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GILLES BOGAERT
2019-05-28TM02Termination of appointment of Ailsa Mary Robertson Mapplebeck on 2019-05-22
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-10RES10Resolutions passed:
  • Resolution of allotment of securities
2019-03-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-10AP01DIRECTOR APPOINTED CATHERINE LOUISE THOMPSON
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN TERENCE FITZSIMONS
2018-07-02AP01DIRECTOR APPOINTED JEAN-CHRISTOPHE COUTURES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT LACASSAGNE
2018-06-26PSC05Change of details for Pernod Ricard Uk Holdings Limited as a person with significant control on 2018-06-25
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;EUR 1568943106;USD 3651148811
2017-12-20SH0120/12/17 STATEMENT OF CAPITAL EUR 1568943106
2017-12-07AP01DIRECTOR APPOINTED MRS AMANDA HAMILTON-STANLEY
2017-09-05AP01DIRECTOR APPOINTED VINCENT TURPIN
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR HERVE DENIS MICHEL FETTER
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;USD 3651148811;EUR 1568943105
2017-08-08SH0120/06/17 STATEMENT OF CAPITAL USD 3651148811
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;EUR 1568943104;USD 3651148811
2016-12-19SH0119/12/16 STATEMENT OF CAPITAL EUR 1568943104
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;EUR 1568943103;USD 3651148811
2016-04-12AR0111/04/16 ANNUAL RETURN FULL LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;EUR 1568943103;USD 3651148811
2015-04-14AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-07SH0123/06/14 STATEMENT OF CAPITAL EUR 1568943103 23/06/14 STATEMENT OF CAPITAL USD 3651148811
2014-07-21SH0123/06/14 STATEMENT OF CAPITAL EUR 1568943103
2014-07-14RES01ADOPT ARTICLES 23/06/2014
2014-07-14RES13SECTION 551 23/06/2014
2014-04-11AR0111/04/14 FULL LIST
2014-03-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-18AP01DIRECTOR APPOINTED LAURENT LACASSAGNE
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PORTA
2013-04-24AR0111/04/13 FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-15SH0615/08/12 STATEMENT OF CAPITAL EUR 788245379
2012-08-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-12RES13SUB DIV 25/06/2012
2012-07-12SH02SUB-DIVISION 25/06/12
2012-07-12SH1425/06/12 STATEMENT OF CAPITAL EUR 819175426
2012-07-12SH02CONSOLIDATION 25/06/12
2012-07-12RES13CONSOLIDATION 25/06/2012
2012-07-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-29AP03SECRETARY APPOINTED AILSA MARY ROBERTSON MAPPLEBECK
2012-05-03SH1903/05/12 STATEMENT OF CAPITAL GBP 1100000.00 03/05/12 STATEMENT OF CAPITAL EUR 817815050.00
2012-05-03CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2012-05-03OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR AZIZ JETHA
2012-04-26AR0111/04/12 FULL LIST
2012-04-13RES13SHARE PREMIUM ACCOUNT CANCELLED 28/03/2012
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 10 NORWICH STREET LONDON EC4A 1BD
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY BIBI ALLY
2011-05-04AR0111/04/11 FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-18RES01ALTER ARTICLES 10/03/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLES BOGAERT / 26/08/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AZIZ JETHA / 26/08/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PORTA / 26/08/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERVE DENIS MICHEL FETTER / 26/08/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TERENCE FITZSIMONS / 26/08/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MACNAB / 26/08/2010
2010-08-09SH0124/06/10 STATEMENT OF CAPITAL GBP 100000 24/06/10 STATEMENT OF CAPITAL EUR 2344580050
2010-07-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-10AR0111/04/10 FULL LIST
2010-03-25MEM/ARTSARTICLES OF ASSOCIATION
2010-03-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-17288aDIRECTOR APPOINTED GILLES BOGAERT
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR EMMANUEL BABEAU
2009-05-08363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / IAN FITZSIMONS / 11/04/2009
2009-05-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-15288aDIRECTOR APPOINTED HERVE DENIS MICHEL FETTER
2008-10-15288aDIRECTOR APPOINTED STUART MACNAB
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SCHOFIELD
2008-05-16363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-08363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-02ELRESS386 DISP APP AUDS 12/02/07
2007-03-02ELRESS252 DISP LAYING ACC 12/02/07
2007-02-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-20ELRESS366A DISP HOLDING AGM 10/10/06
2006-11-23288cSECRETARY'S PARTICULARS CHANGED
2006-10-13225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16123NC INC ALREADY ADJUSTED 06/05/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GOAL ACQUISITIONS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOAL ACQUISITIONS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOAL ACQUISITIONS (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOAL ACQUISITIONS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of GOAL ACQUISITIONS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOAL ACQUISITIONS (HOLDINGS) LIMITED
Trademarks
We have not found any records of GOAL ACQUISITIONS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOAL ACQUISITIONS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GOAL ACQUISITIONS (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GOAL ACQUISITIONS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOAL ACQUISITIONS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOAL ACQUISITIONS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.