Blends Wine Estates Uk Ltd LONDON


Blends Wine Estates Uk started in year 2004 as Private Limited Company with registration number 05275829. The Blends Wine Estates Uk company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER. Since 30th August 2013 Blends Wine Estates Uk Ltd is no longer carrying the name The Argento Wine Company.

The firm has 2 directors, namely Lucas C., Gustavo C.. Of them, Gustavo C. has been with the company the longest, being appointed on 26 July 2021 and Lucas C. has been with the company for the least time - from 1 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blends Wine Estates Uk Ltd Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05275829
Date of Incorporation Tue, 2nd Nov 2004
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Lucas C.

Position: Director

Appointed: 01 July 2022

Gustavo C.

Position: Director

Appointed: 26 July 2021

Jose M.

Position: Director

Appointed: 14 September 2012

Resigned: 25 May 2015

Carlos P.

Position: Director

Appointed: 14 September 2012

Resigned: 05 December 2018

Eduardo B.

Position: Director

Appointed: 14 September 2012

Resigned: 06 October 2017

Enrique A.

Position: Director

Appointed: 14 September 2012

Resigned: 30 June 2022

James K.

Position: Director

Appointed: 08 April 2010

Resigned: 14 September 2012

Amelia N.

Position: Director

Appointed: 13 November 2007

Resigned: 15 August 2014

Jeremy Y.

Position: Director

Appointed: 17 May 2006

Resigned: 19 November 2010

Jeremy Y.

Position: Secretary

Appointed: 17 May 2006

Resigned: 19 November 2010

Daniel J.

Position: Director

Appointed: 01 June 2005

Resigned: 28 February 2006

Laura C.

Position: Director

Appointed: 01 June 2005

Resigned: 28 March 2012

Gaston P.

Position: Director

Appointed: 01 June 2005

Resigned: 28 March 2012

Gerard W.

Position: Director

Appointed: 30 May 2005

Resigned: 31 March 2007

Simon F.

Position: Director

Appointed: 17 March 2005

Resigned: 26 July 2021

Rupert C.

Position: Director

Appointed: 20 January 2005

Resigned: 20 February 2006

Andrew H.

Position: Secretary

Appointed: 20 January 2005

Resigned: 24 February 2006

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2004

Resigned: 20 January 2005

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 November 2004

Resigned: 20 January 2005

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Jtc Plc from St Helier, Jersey. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alejandro B. This PSC has significiant influence or control over the company,. Moving on, there is World Wine Investors Uk Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Jtc Plc

28 Esplanade, St Helier, JE2 3QA, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 125550
Notified on 19 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alejandro B.

Notified on 27 June 2019
Nature of control: significiant influence or control

World Wine Investors Uk Ltd

Omnibus Building Suite 423,, 39-41 North Road, London, PO Box N7 9DP, United Kingdom

Legal authority .
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 8208600
Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: 75,01-100% shares

Company previous names

The Argento Wine Company August 30, 2013
Limatone June 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand642 378541 6481 381 038384 827292 314
Current Assets3 693 9582 988 8942 299 3401 759 5631 712 331
Debtors2 483 3302 352 794898 9191 374 7361 420 017
Other Debtors5 4349 4555 8667 33210 644
Property Plant Equipment2 7001 0361 9161 9551 065
Total Inventories568 25094 45219 383  
Other
Accrued Liabilities Deferred Income142 813175 23652 58357 19815 570
Accumulated Depreciation Impairment Property Plant Equipment52 89814 86015 68016 61117 501
Amounts Owed By Group Undertakings92 296    
Amounts Owed To Group Undertakings752 282    
Average Number Employees During Period 3222
Creditors1 231 898803 54481 499144 15163 249
Fixed Assets16 91315 2491 916  
Increase From Depreciation Charge For Year Property Plant Equipment 2 046820931890
Investments Fixed Assets14 21314 213   
Investments In Group Undertakings Participating Interests 14 213   
Net Current Assets Liabilities2 462 0602 185 3502 217 8411 615 4121 649 082
Number Shares Issued Fully Paid 10   
Other Creditors2 0423 42230211 37921 863
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 084   
Other Disposals Property Plant Equipment 40 634   
Other Taxation Social Security Payable9 3088 2624 0355 1551 421
Par Value Share 1   
Prepayments Accrued Income15 6852 2866 0544 4045 259
Property Plant Equipment Gross Cost55 59815 89617 59618 566 
Total Additions Including From Business Combinations Property Plant Equipment 9321 700970 
Total Assets Less Current Liabilities2 478 9732 200 5992 219 7571 617 3671 650 147
Trade Creditors Trade Payables325 453616 62424 57970 41924 395
Trade Debtors Trade Receivables2 369 9152 341 053886 9991 363 0001 404 114

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2023
filed on: 6th, March 2024
Free Download (8 pages)

Company search