About

Registered Number: 00366786
Date of Incorporation: 26/04/1941 (83 years ago)
Company Status: Active
Registered Address: 2 Royal Court, Kings Worthy, Winchester, Hampshire, SO23 7TW,

 

Bacardi U.K. Ltd was registered on 26 April 1941 with its registered office in Winchester in Hampshire, it has a status of "Active". We don't currently know the number of employees at Bacardi U.K. Ltd. The companies directors are Bilsland, Ross Tomas, Kazimirov, Vladimir Vladimirovich, Poll, Robert Arnoldus Johannes, Brewer, Leslie, Cottingham, Faye Elizabeth, Devlin, Adrian Paul, Lucas, Peter Dennis, Almond, Amanda Claire, Bichard, Geoffrey Newman, Birch, Michael John Benbow, Carter, Andrew James, Chart, Graham James, Cibrario, Maurizio, Collinson, Simon Alastair Nigel, De Castellane, Henri, De Witte, Mark Johan, Debeuckelaere, Francis, Doyle, Maurice, Gould, Simon Francis, Hibbert, Brian Michael, Jackson Day, Kathryn Georgina, Kester, George, Minchin, Pierre Denis, Moon, Kevin Gareth, Roche, James, Rossi Di Montelera, Gregorio, Count, Rutherford, David John Buckley, Sardina, Eduardo Manuel, Speirs, John Joseph Cox, Spinola, Gianluca, Marquis, The Duke Of Marlborough, His Grace, Tucci, Paolo Camillo, Yates, John Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILSLAND, Ross Tomas 01 April 2018 - 1
KAZIMIROV, Vladimir Vladimirovich 01 May 2020 - 1
POLL, Robert Arnoldus Johannes 11 August 2008 - 1
ALMOND, Amanda Claire 03 November 2014 05 July 2020 1
BICHARD, Geoffrey Newman 06 May 1993 01 January 1994 1
BIRCH, Michael John Benbow 09 January 2006 04 May 2006 1
CARTER, Andrew James 09 January 2006 04 May 2006 1
CHART, Graham James 01 July 2007 06 November 2014 1
CIBRARIO, Maurizio N/A 01 January 1994 1
COLLINSON, Simon Alastair Nigel 01 October 2002 11 August 2003 1
DE CASTELLANE, Henri N/A 01 January 1994 1
DE WITTE, Mark Johan 28 July 2008 01 December 2011 1
DEBEUCKELAERE, Francis 03 November 2014 02 January 2020 1
DOYLE, Maurice 28 June 1999 06 January 2006 1
GOULD, Simon Francis 02 December 1993 19 April 1999 1
HIBBERT, Brian Michael 04 May 1994 31 July 2007 1
JACKSON DAY, Kathryn Georgina 01 January 2005 15 January 2007 1
KESTER, George 03 November 2014 01 April 2018 1
MINCHIN, Pierre Denis 04 May 2006 11 August 2008 1
MOON, Kevin Gareth 13 October 1994 31 July 1999 1
ROCHE, James 13 October 1994 30 April 1997 1
ROSSI DI MONTELERA, Gregorio, Count 06 May 1993 15 December 1994 1
RUTHERFORD, David John Buckley N/A 25 April 1996 1
SARDINA, Eduardo Manuel 06 May 1993 01 January 1994 1
SPEIRS, John Joseph Cox 01 November 1999 04 May 2006 1
SPINOLA, Gianluca, Marquis N/A 06 May 1993 1
THE DUKE OF MARLBOROUGH, His Grace 06 May 1993 25 April 1996 1
TUCCI, Paolo Camillo 01 July 2005 04 May 2006 1
YATES, John Graham 13 October 1994 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
BREWER, Leslie 01 January 1995 31 December 2001 1
COTTINGHAM, Faye Elizabeth 16 April 2013 06 November 2014 1
DEVLIN, Adrian Paul 01 January 2002 16 April 2013 1
LUCAS, Peter Dennis N/A 31 December 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
CH01 - Change of particulars for director 01 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 15 May 2020
AD01 - Change of registered office address 22 April 2020
RESOLUTIONS - N/A 07 February 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 06 January 2020
SH01 - Return of Allotment of shares 30 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 09 January 2019
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 27 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 20 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2015
AA - Annual Accounts 08 December 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM02 - Termination of appointment of secretary 06 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 22 May 2013
AP03 - Appointment of secretary 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 12 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 10 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 05 December 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 May 2008
353 - Register of members 28 May 2008
287 - Change in situation or address of Registered Office 03 October 2007
AA - Annual Accounts 17 September 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 02 July 2007
AAMD - Amended Accounts 14 March 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AAMD - Amended Accounts 12 January 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
AA - Annual Accounts 01 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 July 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
AA - Annual Accounts 14 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 19 November 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
363s - Annual Return 09 June 2003
AUD - Auditor's letter of resignation 09 April 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
AA - Annual Accounts 30 December 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
363s - Annual Return 07 June 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
123 - Notice of increase in nominal capital 22 January 2001
AA - Annual Accounts 20 December 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
AA - Annual Accounts 11 October 1999
CERTNM - Change of name certificate 15 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
AA - Annual Accounts 20 August 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
363s - Annual Return 18 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
AUD - Auditor's letter of resignation 25 February 1999
AA - Annual Accounts 04 December 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 26 May 1998
288b - Notice of resignation of directors or secretaries 25 November 1997
AA - Annual Accounts 06 November 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
363s - Annual Return 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
225 - Change of Accounting Reference Date 27 September 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 09 May 1996
288 - N/A 10 January 1996
AA - Annual Accounts 25 October 1995
288 - N/A 11 July 1995
CERTNM - Change of name certificate 26 June 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 11 May 1995
288 - N/A 10 January 1995
288 - N/A 09 January 1995
288 - N/A 14 December 1994
RESOLUTIONS - N/A 14 November 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
363s - Annual Return 27 May 1994
AA - Annual Accounts 16 May 1994
288 - N/A 12 May 1994
CERTNM - Change of name certificate 01 February 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 21 December 1993
AA - Annual Accounts 01 November 1993
AUD - Auditor's letter of resignation 01 September 1993
AUD - Auditor's letter of resignation 26 August 1993
RESOLUTIONS - N/A 08 July 1993
123 - Notice of increase in nominal capital 08 July 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 28 May 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 12 May 1993
288 - N/A 12 May 1993
AA - Annual Accounts 22 December 1992
AA - Annual Accounts 01 June 1992
363s - Annual Return 22 May 1992
287 - Change in situation or address of Registered Office 26 April 1992
CERTNM - Change of name certificate 05 March 1992
AA - Annual Accounts 15 August 1991
363b - Annual Return 11 July 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
288 - N/A 02 October 1990
RESOLUTIONS - N/A 29 January 1990
363 - Annual Return 29 January 1990
288 - N/A 17 October 1989
288 - N/A 17 October 1989
288 - N/A 17 October 1989
288 - N/A 17 October 1989
288 - N/A 17 October 1989
288 - N/A 09 October 1989
RESOLUTIONS - N/A 03 January 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 23 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 September 1987
363 - Annual Return 05 June 1987
AA - Annual Accounts 21 March 1987
MEM/ARTS - N/A 08 May 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.