MOET HENNESSY U.K. LIMITED - LONDON


Company Profile Company Filings

Overview

MOET HENNESSY U.K. LIMITED is a Private Limited Company from LONDON and has the status: Active.
MOET HENNESSY U.K. LIMITED was incorporated 82 years ago on 12/12/1941 and has the registered number: 00371236. The accounts status is FULL and accounts are next due on 30/09/2024.

MOET HENNESSY U.K. LIMITED - LONDON

This company is listed in the following categories:
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
46380 - Wholesale of other food, including fish, crustaceans and molluscs
47250 - Retail sale of beverages in specialised stores
47290 - Other retail sale of food in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

18 GROSVENOR GARDENS
LONDON
SW1W 0DH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/08/2023 21/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JEAN MARC MAURICE MARCEL LACAVE Mar 1961 French Director 2019-08-29 CURRENT
MR OLIVIER PELLETANT Oct 1970 French Director 2022-07-01 CURRENT
MR ALEXEI JOHN ROSIN Aug 1973 British Director 2020-05-01 CURRENT
MR JOLYON KENNETH THORNTON Apr 1970 British Director 2017-12-13 CURRENT
DAVID ARTHUR MEYERS Jan 1958 Canadian Director 2004-01-01 UNTIL 2007-06-05 RESIGNED
MR JOLYON KENNETH THORNTON Apr 1970 British Director 2010-06-25 UNTIL 2017-06-30 RESIGNED
BARRY GROSVENOR KER THOMSON Jan 1952 British Director 1995-03-31 UNTIL 2002-08-31 RESIGNED
SIR JACKIE STEWART Jun 1939 British Director 1991-07-01 UNTIL 2014-10-23 RESIGNED
JEAN MARIE LABORDE Apr 1948 French Director 1999-11-11 UNTIL 2003-03-14 RESIGNED
MR HUGUES MICHEL PIETRINI Apr 1969 French Director 2014-02-28 UNTIL 2017-02-02 RESIGNED
MR BERTRAND STEIP Feb 1965 French Director 2017-06-30 UNTIL 2020-05-01 RESIGNED
LORAINE ELIZABETH IRENE MORRIS Mar 1961 British Director 1998-11-12 UNTIL 2004-07-30 RESIGNED
STUART MARCUS WESTERBY Apr 1934 British Director RESIGNED
DOMINIC JUSTIN MEARING Dec 1961 British Director 1998-09-03 UNTIL 2003-05-19 RESIGNED
VISCOUNT DAVID GEORGE STAVELEY MARCHWOOD May 1936 British Director RESIGNED
MRS MARYSE ELISABETH MALICET May 1966 French Director 2014-01-15 UNTIL 2019-07-01 RESIGNED
MRS GILLIAN IRENE MACKWOOD Nov 1955 British Director 1999-03-25 UNTIL 2018-11-30 RESIGNED
PIERRE GERARD LETZELTER Dec 1938 French Director 1995-03-31 UNTIL 1999-11-11 RESIGNED
MR GUILLAUME MARIE MAURICE PENOT May 1963 French Director 2013-05-17 UNTIL 2017-12-12 RESIGNED
MICHAEL MCCARTHY HALLIDEN Jan 1943 Irish Secretary RESIGNED
DAVID BELL Oct 1955 British Secretary 1999-11-11 UNTIL 2008-01-31 RESIGNED
CASTLEGATE SECRETARIES LIMITED Corporate Secretary 2008-12-30 UNTIL 2022-01-01 RESIGNED
MR JAMES ALEXANDER NEIL COCKERAM Jul 1955 British Director 1997-06-09 UNTIL 2023-01-31 RESIGNED
SIMON RICHARD WOODROFFE Sep 1940 British Director RESIGNED
MICHAEL MCCARTHY HALLIDEN Jan 1943 Irish Director RESIGNED
CHRISTOPHE MARC HENRI GUINIER Jan 1976 French Director 2019-07-01 UNTIL 2022-07-01 RESIGNED
MALCOLM DAVID DUNBAR Jul 1955 British Director RESIGNED
MALCOLM DAVID DUNBAR Jul 1955 British Director 2000-09-25 UNTIL 2003-12-31 RESIGNED
MR PIERRE JACQUES DOMENJOZ Jan 1960 French Director 2008-04-01 UNTIL 2012-04-01 RESIGNED
RICHARD DE WARREN Feb 1958 French Director 1997-06-09 UNTIL 1999-11-11 RESIGNED
JEAN-JACQUES DE VRIESE Jan 1929 French Director RESIGNED
COMTE GHISLAIN DE VOGUE Aug 1933 French Director RESIGNED
JENNIFER ANNE TREVOR Jun 1953 British Director 1995-03-31 UNTIL 1998-06-30 RESIGNED
COLIN ARCHIBALD ALEXANDER FORBES CAMPBELL Nov 1942 British Director 1992-06-19 UNTIL 1995-02-22 RESIGNED
MR GRAHAM WILLIAM BOYES Dec 1957 British Director 2007-04-02 UNTIL 2010-06-25 RESIGNED
DAVID BELL Oct 1955 British Director 1992-06-19 UNTIL 2008-01-31 RESIGNED
NANCY MARIAN JARRATT Aug 1940 British Director RESIGNED
MR GILLES MARIE KILIAN HENNESSY May 1949 French Director 1999-11-11 UNTIL 2014-02-28 RESIGNED
RUPERT CHARLES DOUGLAS LENDRUM Oct 1956 British Director 1995-03-31 UNTIL 2003-01-25 RESIGNED
PENNSEC LIMITED Corporate Secretary 2008-01-31 UNTIL 2008-12-29 RESIGNED
MR VINCENT FRANCOIS VILLEPELET Aug 1958 French Director 2012-06-22 UNTIL 2014-01-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Diageo Plc 2016-04-06 - 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Lvmh Moet Hennessy Louis Vuitton 2016-04-06 Paris   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE WINE AND SPIRIT TRADE ASSOCIATION LONDON UNITED KINGDOM Active SMALL 94120 - Activities of professional membership organizations
BEAM MANAGEMENT UK LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
WINE AND SPIRIT EDUCATION TRUST LONDON Active FULL 85590 - Other education n.e.c.
PARFUMS CHRISTIAN DIOR(U.K.)LIMITED HERSHAM ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
HUGH JOHNSON COLLECTION LIMITED(THE) LONDON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
THE DRINKS TRUST LONDON ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
THE GIVONS GROVE ESTATE LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
DISTIL PLC LONDON Active GROUP 70100 - Activities of head offices
BLISSWORLD LIMITED LONDON ENGLAND Dissolved... DORMANT 46450 - Wholesale of perfume and cosmetics
BENEFIT COSMETICS LIMITED CHELMSFORD Active FULL 46450 - Wholesale of perfume and cosmetics
MATORTHO LIMITED LEATHERHEAD UNITED KINGDOM Active GROUP 86220 - Specialists medical practice activities
MOET HENNESSY SERVICES UK LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
CORONATION GLEN ESTATE LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
CHW ESTATES LTD LEATHERHEAD ENGLAND Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
DILLON BASS LIMITED BELFAST Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
NOMINA NO 554 LLP LONDON ENGLAND Active FULL None Supplied
JANCONA LLP THAMES DITTON Dissolved... TOTAL EXEMPTION FULL None Supplied
NOMINA NO 585 LLP LONDON ENGLAND Active FULL None Supplied
THE GLENMORANGIE COMPANY LIMITED EDINBURGH Active FULL 11010 - Distilling, rectifying and blending of spirits

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIOC INTERNATIONAL AFFAIRS (LONDON) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MERCURY MUSICAL DEVELOPMENTS. LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
OCCUPATIONAL HEALTH CARE HOLDINGS LIMITED Active DORMANT 64209 - Activities of other holding companies n.e.c.
LORD'S TAVERNERS ENTERPRISES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
MALL ASSOCIATES LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MOET HENNESSY SERVICES UK LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
YOUTH FUTURES FOUNDATION LIMITED LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
DIGITAL NINE FIVE LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
CM-PBF LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64929 - Other credit granting n.e.c.