Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

THE PIERRE SMIRNOFF COMPANY,LIMITED

1201 NORTH MARKET STREET, PO BOX 1347, WILMINGTON, COUNTY OF NEWCASTLE USA,
Company Registration Number
FC018270
Other company type
Active

Company Overview

About The Pierre Smirnoff Company,limited
THE PIERRE SMIRNOFF COMPANY,LIMITED was founded on 1992-10-01 and has its registered office in Wilmington. The organisation's status is listed as "Active". The Pierre Smirnoff Company,limited is a Other company type registered in UNITED STATES 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
THE PIERRE SMIRNOFF COMPANY,LIMITED
 
Legal Registered Office
1201 NORTH MARKET STREET
PO BOX 1347
WILMINGTON
COUNTY OF NEWCASTLE USA
 
Filing Information
Company Number FC018270
Company ID Number FC018270
Date formed 1992-10-01
Country UNITED STATES
Origin Country UNITED STATES
Type Other company type
CompanyStatus Active
Lastest accounts 30/06/2018
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2019-04-06 07:26:49
Primary Source:Companies House
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 THE PIERRE SMIRNOFF COMPANY,LIMITED

Current Directors
Officer Role Date Appointed
JAMES MATTHEW CRAYDEN EDMUNDS
Director 2018-03-08
DAVID FREDERICK HARLOCK
Director 2016-05-26
ANIKO MAHLER
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MICHAEL GUTTRIDGE
Company Secretary 2018-01-05 2018-04-20
JOHN JAMES NICHOLLS
Director 2012-03-30 2018-03-09
CLAIRE ELIZABETH KYNASTON
Company Secretary 2008-07-01 2018-01-05
VICTORIA COOPER
Company Secretary 2015-11-05 2017-03-23
IAN ANTHONY HOCKNEY
Director 2014-10-01 2015-11-08
NANDOR MAKOS
Director 2012-03-30 2014-08-01
STEPHEN JOHN BOLTON
Director 2011-04-01 2012-04-02
GAVIN PAUL CRICKMORE
Director 2007-10-03 2012-04-02
CHARLES DAWSON COASE
Director 2007-05-08 2011-03-31
ADELE ANN ABIGAIL
Director 2008-06-15 2009-10-01
SONJA ARSENIC
Company Secretary 2006-02-03 2008-07-01
MICHAEL CHRISTOPHER FLYNN
Director 2007-03-26 2008-06-15
SUSANNE MARGARET BUNN
Director 2002-05-29 2007-11-30
CHRISTOPHER RICHARD ROFF MARSH
Director 2007-03-26 2007-09-30
ANDREW MORGAN
Director 2003-12-19 2007-03-26
ROBERT MOORE
Director 2004-11-30 2006-08-31
JOHN JAMES NICHOLLS
Company Secretary 2002-12-04 2006-02-03
NIGEL JOHN ARTHUR
Director 2004-08-20 2004-11-30
ANDREW JOHN FENNELL
Director 2002-05-29 2004-11-30
JOHN MICHAEL JOSEPH KEENAN
Director 2000-04-01 2003-12-19
ROBERT MILLER MALCOLM
Director 2000-04-01 2003-12-19
PAVITER SINGH BINNING
Director 2003-06-18 2003-10-03
ROGER HUGH MYDDELTON
Director 2000-11-10 2003-03-31
KEITH WIMBUSH
Company Secretary 2000-04-01 2002-12-04
JOHN JAMES CORBETT
Director 1995-11-28 2000-04-01
KIM MANLEY
Director 1998-05-20 2000-01-04
DAVID SCOTT
Company Secretary 1994-11-18 1999-04-30
MARTINE ALICE PETETIN
Company Secretary 1995-11-28 1998-04-30
SUSAN ELIZABETH MURRAY
Director 1995-11-28 1998-04-30
MICHAEL STANLEY LEATHES
Company Secretary 1994-11-18 1995-11-28
MICHAEL STANLEY LEATHES
Director 1994-11-18 1995-11-28
STUART PURVES MILLER
Director 1994-11-18 1995-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED Director 2018-08-01 CURRENT 1970-01-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS TRAFALGAR METROPOLITAN HOMES LIMITED Director 2018-05-21 CURRENT 1988-10-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO DV LIMITED Director 2018-03-09 CURRENT 1880-06-09 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UNITED KINGDOM LIMITED Director 2018-03-08 CURRENT 1956-01-28 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SCOTLAND INVESTMENT LIMITED Director 2018-03-08 CURRENT 1967-06-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) Director 2018-03-08 CURRENT 1953-03-31 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO INVESTMENT HOLDINGS LIMITED Director 2018-03-08 CURRENT 1990-03-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM LIMITED Director 2018-03-08 CURRENT 1997-10-24 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EMPLOYEE SHARES NOMINEES LIMITED Director 2018-03-08 CURRENT 2000-10-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EIRE FINANCE & CO Director 2018-03-08 CURRENT 2004-02-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US INVESTMENTS Director 2018-03-08 CURRENT 2006-01-04 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY HOLDINGS LIMITED Director 2018-03-08 CURRENT 2013-03-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY FINANCE LIMITED Director 2018-03-08 CURRENT 2014-05-02 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS USL HOLDINGS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (GREAT BRITAIN) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) HOLDINGS LIMITED Director 2018-03-08 CURRENT 2008-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS & VINTNERS (SJ) B.V. Director 2018-03-08 CURRENT 2007-11-20 Active
JAMES MATTHEW CRAYDEN EDMUNDS WILLIAM SANDERSON & SON, LIMITED Director 2018-03-08 CURRENT 1896-05-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS ZEPF TECHNOLOGIES UK LIMITED Director 2018-03-08 CURRENT 1894-12-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRANDMET FOODS (UK) LIMITED Director 2018-03-08 CURRENT 1949-08-26 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS LIMITED Director 2018-03-08 CURRENT 1952-08-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN CAPITAL COMPANY LIMITED Director 2018-03-08 CURRENT 1996-09-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1997-03-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO HOLDINGS LIMITED Director 2018-03-08 CURRENT 1998-08-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO (IH) LIMITED Director 2018-03-08 CURRENT 2001-05-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCING TURKEY LIMITED Director 2018-03-08 CURRENT 2012-08-23 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY LIMITED Director 2018-03-08 CURRENT 2013-03-18 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE LOCHNAGAR DISTILLERY LIMITED Director 2018-03-08 CURRENT 1914-07-28 Active
JAMES MATTHEW CRAYDEN EDMUNDS ARTHUR BELL & SONS LIMITED Director 2018-03-08 CURRENT 1921-12-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN HAIG & COMPANY LIMITED Director 2018-03-08 CURRENT 1925-05-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO CAPITAL PLC Director 2018-03-08 CURRENT 1964-08-10 Active
JAMES MATTHEW CRAYDEN EDMUNDS MCDOWELL & CO. (SCOTLAND) LTD. Director 2018-03-08 CURRENT 1993-07-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS WINCHESTER HOUSE PROPERTY COMPANY LIMITED Director 2018-03-08 CURRENT 1936-05-04 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS INVESTMENTS LIMITED Director 2018-03-08 CURRENT 1911-06-15 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS FRANCE LIMITED Director 2018-03-08 CURRENT 1913-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE PIMM'S DRINKS COMPANY LIMITED Director 2018-03-08 CURRENT 1903-12-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS TANQUERAY GORDON AND COMPANY LIMITED Director 2018-03-08 CURRENT 1898-01-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS SHAW WALLACE OVERSEAS LIMITED Director 2018-03-08 CURRENT 1934-01-05 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) LIMITED Director 2018-03-08 CURRENT 1970-09-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS PSP (SALES AND DISTRIBUTION) LIMITED Director 2018-03-08 CURRENT 1970-01-23 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS JAMES BUCHANAN & COMPANY LIMITED Director 2018-03-08 CURRENT 1917-12-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN WALKER AND SONS LIMITED Director 2018-03-08 CURRENT 1923-03-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS LIMITED Director 2018-03-08 CURRENT 1963-10-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1980-04-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCE US LIMITED Director 2018-03-08 CURRENT 2000-07-14 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US HOLDINGS Director 2018-03-08 CURRENT 2001-07-03 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED Director 2018-03-08 CURRENT 2001-07-12 Active
BRAVO BESSA BRAVOUALA LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2018-05-29
DAVID FREDERICK HARLOCK TRAFALGAR METROPOLITAN HOMES LIMITED Director 2017-06-28 CURRENT 1988-10-19 Active
DAVID FREDERICK HARLOCK UNITED DISTILLERS & VINTNERS (SJ) B.V. Director 2016-05-26 CURRENT 2007-11-20 Active
ANIKO MAHLER WINCHESTER HOUSE PROPERTY COMPANY LIMITED Director 2015-11-05 CURRENT 1936-05-04 Active - Proposal to Strike off

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
2018-05-04OSTM02APPOINTMENT TERMINATED, SECRETARY JONATHAN GUTTRIDGE
2018-03-22OSAP01DIRECTOR APPOINTED JAMES MATTHEW CRAYDEN EDMUNDS
2018-03-22OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLLS
2018-03-22OSAP01DIRECTOR APPOINTED JAMES MATTHEW CRAYDEN EDMUNDS
2018-03-22OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLLS
2018-02-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-18OSAP03SECRETARY APPOINTED JONATHAN MICHAEL GUTTRIDGE
2018-01-18OSTM02APPOINTMENT TERMINATED, SECRETARY CLAIRE KYNASTON
2017-04-03OSTM02APPOINTMENT TERMINATED, SECRETARY VICTORIA COOPER
2017-03-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-25OSAP01DIRECTOR APPOINTED DAVID HARLOCK
2016-10-25OSTM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUNNACLIFFE
2016-06-07OSAP01DIRECTOR APPOINTED MR DAVID FREDERICK HARLOCK
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-14OSTM01APPOINTMENT TERMINATED, DIRECTOR IAN HOCKNEY
2016-01-14OSAP03SECRETARY APPOINTED VICTORIA COOPER
2016-01-14OSAP01DIRECTOR APPOINTED ANIKO MAHLER
2015-06-15OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH KYNASTON / 08/12/2009
2015-06-15OSAP07TRANSACTION OSAP07- BR002713 PERSON AUTHORISED TO ACCEPT APPOINTED 16/04/2015 CLAIRE ELIZABETH KYNASTON -- ADDRESS: LAKESIDE DRIVE PARK ROYAL, LONDON, NW10 7HQ, UNITED KINGDOM
2015-06-15OSAP05TRANSACTION OSAP05- BR002713 PERSON AUTHORISED TO REPRESENT APPOINTED 16/04/2015 CLAIRE ELIZABETH KYNASTON -- ADDRESS: LAKESIDE DRIVE PARK ROYAL, LONDON, NW10 7HQ, UNITED KINGDOM
2015-05-01OSTM03TRANSACTION OSTM03- BR002713 PERSON AUTHORISED TO ACCEPT TERMINATED 16/04/2015 SUSAN ELIZABETH MURRAY
2015-05-01OSTM03TRANSACTION OSTM03- BR002713 PERSON AUTHORISED TO REPRESENT TERMINATED 16/04/2015 SUSAN ELIZABETH MURRAY
2015-05-01OSTM03TRANSACTION OSTM03- BR002713 PERSON AUTHORISED TO REPRESENT TERMINATED 16/04/2015 JOHN JAMES CORBETT
2015-05-01OSTM03TRANSACTION OSTM03- BR002713 PERSON AUTHORISED TO ACCEPT TERMINATED 16/04/2015 JOHN JAMES CORBETT
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-21OSTM01APPOINTMENT TERMINATED, DIRECTOR NANDOR MAKOS
2014-10-21OSAP01DIRECTOR APPOINTED IAN HOCKNEY
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-04-19OSAP01DIRECTOR APPOINTED NANDOR MAKOS
2012-04-19OSAP01DIRECTOR APPOINTED JOHN JAMES NICHOLLS
2012-04-18OSTM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CRICKMORE
2012-04-18OSTM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLTON
2011-06-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-06-01OSAP01DIRECTOR APPOINTED MR STEPHEN JOHN BOLTON
2011-06-01OSTM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COASE
2011-06-01OSTM01APPOINTMENT TERMINATED, DIRECTOR ADELE ABIGAIL
2010-06-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-17OSCH01BR002713 ADDRESS CHANGE 07/12/09 8 HENRIETTA PLACE, LONDON, , W1M 9AG
2009-04-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-13BR4DIRECTOR APPOINTED PAUL DEREK TUNNACLIFFE
2008-12-05BR4APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARSH
2008-12-05BR4APPOINTMENT TERMINATED DIRECTOR SUSANNE BUNN
2008-12-05BR4APPOINTMENT TERMINATED SECRETARY SONJA ARSENIC
2008-12-05BR4APPOINTMENT TERMINATED SECRETARY JOHN NICHOLLS
2008-08-15BR4DIRECTOR APPOINTED ADELE ANN ABIGAIL
2008-08-15BR4SECRETARY APPOINTED CLAIRE ELIZABETH KYNASTON
2008-08-15BR4APPOINTMENT TERMINATED DIRECTOR MICHAEL FLYNN
2008-02-10AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-20BR4DIR APPOINTED 03/10/07 CRICKMORE GAVIN PAUL DIDCOT OXON
2007-05-08BR4DIR APPOINTED 26/03/07 COASE CHARLES DAWSON 21 CLARE LAW AVENUE EAST SHEEN LONDON SW14 8BE
2007-05-08BR4DIR RESIGNED 26/03/07 THOMPSON JAMES
2007-05-08BR4DIR RESIGNED 26/03/07 MORGAN ANDREW
2007-05-08BR4DIR RESIGNED 26/03/07 RAJAGOPAL RAVI
2007-05-08BR4DIR APPOINTED 26/03/07 FLYNN MICHAEL CHRISTOPHER 22 THE FAIRWAY COXGREEN MAIDENHEAD BERKSHIRE SL6 3AR
2007-05-08BR4DIR APPOINTED 26/03/07 MARSH CHRISTOPHER RICHARD ROFF 5 AMHERST ROAD SEVENOAKS KENT TN13 3LS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-25BR4DIR RESIGNED 31/08/06 MOORE ROBERT JOSEPH
2007-01-25BR4DIR APPOINTED 29/11/06 RAJAGOPAL RAVI LONDON W3
2007-01-09BR4SEC APPOINTED 03/02/06 ARSENIC SONJA READING BERKSHIRE
2006-02-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-02-22AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-17BR4DIR RESIGNED 30/11/04 FENNELL ANDREW JOHN
2004-12-17BR4DIR RESIGNED 30/11/04 ARTHUR NIGEL JOHN
2004-12-17BR4DIR APPOINTED 30/11/04 MOORE ROBERT 43 PLATTS LANE LONDON
2004-12-17BR4DIR APPOINTED 30/11/04 THOMPSON JAMES 11 RIDGECREST CONNECTICUT
2004-08-31BR4DIR RESIGNED 04/06/04 YOUNG JAMES
2004-08-31BR4DIR APPOINTED 20/08/04 ARTHUR NIGEL JOHN EAST MOSELEY KT8
2004-03-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-20BR4DIR RESIGNED 03/10/03 BINNING PAVITER SINGH
2004-01-09BR4DIR RESIGNED 19/12/03 MALCOLM ROBERT MILLER
2004-01-09BR4DIR APPOINTED 19/11/03 YOUNG JAMES LONDON NW8
2003-12-29BR4DIR RESIGNED 19/12/03 KEENAN JOHN MICHAEL JOSEPH
2003-12-29BR4DIR APPOINTED 19/12/03 MORGAN ANDREW NEW MALDEN SURREY
2003-06-27BR4SEC RESIGNED 18/06/03 ALFORD MARY ANN
2003-06-27BR4DIR APPOINTED 18/06/03 BINNING PAVITER SINGH LUTON BEDS
2003-05-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-24BR4DIR RESIGNED 31/03/03 ROGER HUGH MYDDELTON
2003-03-06BR4DIR APPOINTED 29/05/02 BUNN SUSANNE MARGARET BERKHAMSTEAD HERTS
2003-02-20BR4DIR APPOINTED 29/05/02 FENNELL ANDREW JOHN NEW CANAAN USA
2003-02-06BR4SEC RESIGNED 04/12/02 WIMBUSH KEITH
2003-02-06BR4DIR RESIGNED 04/12/02 WIMBUSH KEITH
2003-02-06BR4SEC APPOINTED 04/12/02 NICHOLLS JOHN JAMES LONDON W1G 9LG
2002-08-27BR4DIR APPOINTED 09/05/02 BUNN SUSANNE MARGARET HERTFORDSHIRE HP4 3QT
2002-06-20AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-07BR4DIR RESIGNED 04/01/00 KIM MANLEY
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to THE PIERRE SMIRNOFF COMPANY,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 THE PIERRE SMIRNOFF COMPANY,LIMITED
Intangible Assets
Patents
We have not found any records of THE PIERRE SMIRNOFF COMPANY,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PIERRE SMIRNOFF COMPANY,LIMITED
Trademarks
We have not found any records of THE PIERRE SMIRNOFF COMPANY,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PIERRE SMIRNOFF COMPANY,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 (None Supplied) as THE PIERRE SMIRNOFF COMPANY,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PIERRE SMIRNOFF COMPANY,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 THE PIERRE SMIRNOFF COMPANY,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 THE PIERRE SMIRNOFF COMPANY,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.