Chivas Brothers (holdings) Limited LONDON


Chivas Brothers (holdings) started in year 2001 as Private Limited Company with registration number 04248641. The Chivas Brothers (holdings) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 20 Montford Place. Postal code: SE11 5DE. Since 27th October 2003 Chivas Brothers (holdings) Limited is no longer carrying the name Pr Newco 1.

At the moment there are 3 directors in the the firm, namely Edward F., Stuart M. and Catherine T.. In addition one secretary - Alexander S. - is with the company. 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.

Chivas Brothers (holdings) Limited Address / Contact

Office Address 20 Montford Place
Office Address2 Kennington
Town London
Post code SE11 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04248641
Date of Incorporation Mon, 9th Jul 2001
Industry Activities of head offices
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Alexander S.

Position: Secretary

Appointed: 22 May 2019

Catherine T.

Position: Director

Appointed: 01 September 2018

Jean-Christophe C.

Position: Director

Appointed: 01 July 2018

Resigned: 31 July 2021

Amanda H.

Position: Director

Appointed: 07 December 2017

Resigned: 31 August 2018

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Laurent L.

Position: Director

Appointed: 17 September 2013

Resigned: 30 June 2018

Eric L.

Position: Director

Appointed: 01 July 2013

Resigned: 26 June 2019

Ailsa M.

Position: Secretary

Appointed: 07 March 2013

Resigned: 22 May 2019

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Director

Appointed: 01 October 2008

Resigned: 31 March 2022

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Stuart M.

Position: Director

Appointed: 08 October 2007

Resigned: 15 October 2007

Phillipe C.

Position: Director

Appointed: 01 September 2006

Resigned: 30 June 2013

Jane E.

Position: Secretary

Appointed: 18 April 2006

Resigned: 14 February 2011

Christian P.

Position: Director

Appointed: 31 December 2003

Resigned: 28 June 2013

Anthony S.

Position: Director

Appointed: 27 March 2002

Resigned: 30 September 2008

Stuart M.

Position: Secretary

Appointed: 27 March 2002

Resigned: 18 April 2006

Aziz J.

Position: Director

Appointed: 27 March 2002

Resigned: 27 April 2012

Georges N.

Position: Director

Appointed: 18 December 2001

Resigned: 31 December 2003

Andrew D.

Position: Director

Appointed: 25 September 2001

Resigned: 27 March 2002

Anthony S.

Position: Director

Appointed: 11 July 2001

Resigned: 12 September 2001

Gilles C.

Position: Director

Appointed: 11 July 2001

Resigned: 27 March 2002

Rafael G.

Position: Director

Appointed: 11 July 2001

Resigned: 15 November 2004

Bruno R.

Position: Director

Appointed: 11 July 2001

Resigned: 01 September 2006

Laurent L.

Position: Director

Appointed: 11 July 2001

Resigned: 31 May 2005

Richard B.

Position: Director

Appointed: 11 July 2001

Resigned: 17 February 2006

Bibi A.

Position: Secretary

Appointed: 09 July 2001

Resigned: 27 March 2002

Brian C.

Position: Director

Appointed: 09 July 2001

Resigned: 11 July 2001

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats established, there is Goal Acquisitions (Holdings) Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 25-50% shares. This PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the PSC register is Pernod Ricard Uk Group Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares. This PSC owns 50,01-75% shares. The third one is Pernod Ricard Sa, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Goal Acquisitions (Holdings) Limited

20 Montford Place, Kennington, London, SE11 5DE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05421315
Notified on 26 June 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Pernod Ricard Uk Group Limited

20 Montford Place, Kennington, London, SE11 5DE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10702292
Notified on 9 July 2018
Nature of control: 50,01-75% shares

Pernod Ricard Sa

12 Place Des Etats-Unis, Paris, 75116, France

Legal authority France
Legal form Public Limited Company
Country registered France
Place registered France
Registration number 582941943
Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Pernod Ricard Uk Group Limited

Chivas House 72 Chancellors Road, London, W6 9RS, England

Legal authority Uk Companies Act
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06913990
Notified on 6 April 2016
Ceased on 25 June 2018
Nature of control: 50,01-75% voting rights

Company previous names

Pr Newco 1 October 27, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2022
filed on: 3rd, April 2023
Free Download (28 pages)

Company search