About

Registered Number: 03297840
Date of Incorporation: 31/12/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Becket House C/O Ccfgb, 1 Lambeth Palace Road, London, SE1 7EU,

 

Vranken Pommery Uk Ltd was founded on 31 December 1996, it's status is listed as "Active". There are 11 directors listed as Hicks, Sara Louise, Laupie, Cyrille, Lonneux, Julien, Vranken, Nathalie Jeanne Marie Odile, Vranken, Paul Francois Edouard Joseph, Vranken Pommery Monopole S.A., Bamberger, Paul, Chevallier, Jean Pierre Rene Adrien, Davaine, Laurent, De Bellissen, Sophie, Proth, Patrice for Vranken Pommery Uk Ltd at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, Sara Louise 21 April 2015 - 1
LAUPIE, Cyrille 15 June 2013 - 1
LONNEUX, Julien 28 June 2017 - 1
VRANKEN, Nathalie Jeanne Marie Odile 15 June 2013 - 1
VRANKEN, Paul Francois Edouard Joseph 30 December 1999 - 1
BAMBERGER, Paul 05 April 2011 19 March 2012 1
CHEVALLIER, Jean Pierre Rene Adrien 30 December 1999 17 December 2003 1
DAVAINE, Laurent 30 December 1999 01 August 2001 1
DE BELLISSEN, Sophie 03 January 1997 30 December 1999 1
PROTH, Patrice 05 April 2011 01 July 2017 1
Secretary Name Appointed Resigned Total Appointments
VRANKEN POMMERY MONOPOLE S.A. 03 March 2004 05 April 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 August 2020
CS01 - N/A 13 December 2019
CH01 - Change of particulars for director 13 December 2019
AA - Annual Accounts 24 September 2019
CH01 - Change of particulars for director 10 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 September 2017
RESOLUTIONS - N/A 19 July 2017
AP01 - Appointment of director 12 July 2017
SH01 - Return of Allotment of shares 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 13 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 22 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 22 January 2016
AP01 - Appointment of director 05 May 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AD04 - Change of location of company records to the registered office 26 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 18 October 2013
RESOLUTIONS - N/A 08 October 2013
CC04 - Statement of companies objects 08 October 2013
SH01 - Return of Allotment of shares 04 October 2013
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 01 August 2012
CH04 - Change of particulars for corporate secretary 17 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2012
AA - Annual Accounts 21 July 2011
TM02 - Termination of appointment of secretary 12 May 2011
AP04 - Appointment of corporate secretary 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AD01 - Change of registered office address 12 May 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 08 March 2011
RT01 - Application for administrative restoration to the register 07 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2008
GAZ1 - First notification of strike-off action in London Gazette 08 January 2008
DISS6 - Notice of striking-off action suspended 19 June 2007
GAZ1 - First notification of strike-off action in London Gazette 12 June 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
363a - Annual Return 14 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
AA - Annual Accounts 15 July 2003
MEM/ARTS - N/A 27 May 2003
CERTNM - Change of name certificate 07 May 2003
363s - Annual Return 24 March 2003
395 - Particulars of a mortgage or charge 29 January 2003
AA - Annual Accounts 26 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
363s - Annual Return 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
287 - Change in situation or address of Registered Office 26 February 2002
AUD - Auditor's letter of resignation 27 January 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 31 October 2000
363a - Annual Return 26 January 2000
RESOLUTIONS - N/A 19 January 2000
RESOLUTIONS - N/A 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
123 - Notice of increase in nominal capital 19 January 2000
CERTNM - Change of name certificate 16 December 1999
AA - Annual Accounts 15 January 1999
363a - Annual Return 15 January 1999
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
AA - Annual Accounts 08 January 1998
363a - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
287 - Change in situation or address of Registered Office 28 June 1997
CERTNM - Change of name certificate 07 February 1997
NEWINC - New incorporation documents 31 December 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.