Accolade Wines Europe No. 2 Limited WEYBRIDGE


Founded in 1992, Accolade Wines Europe No. 2, classified under reg no. 02715046 is an active company. Currently registered at Thomas Hardy House KT13 8TB, Weybridge the company has been in the business for thirty two years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2011/06/24 Accolade Wines Europe No. 2 Limited is no longer carrying the name Constellation Europe 2.

Currently there are 2 directors in the the firm, namely Derek N. and Tejvir S.. In addition one secretary - Tejvir S. - is with the company. Currently 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.

Accolade Wines Europe No. 2 Limited Address / Contact

Office Address Thomas Hardy House
Office Address2 2 Heath Road
Town Weybridge
Post code KT13 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02715046
Date of Incorporation Fri, 15th May 1992
Industry Non-trading company
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Derek N.

Position: Director

Appointed: 15 February 2024

Tejvir S.

Position: Secretary

Appointed: 14 March 2019

Tejvir S.

Position: Director

Appointed: 14 March 2019

Catherine S.

Position: Director

Appointed: 29 July 2021

Resigned: 24 August 2022

Alastair S.

Position: Director

Appointed: 31 August 2020

Resigned: 29 July 2021

Caroline T.

Position: Director

Appointed: 17 July 2020

Resigned: 15 February 2024

Adrian M.

Position: Director

Appointed: 06 December 2018

Resigned: 29 April 2020

Anthony W.

Position: Secretary

Appointed: 27 June 2018

Resigned: 14 March 2019

Julie R.

Position: Director

Appointed: 27 April 2017

Resigned: 27 June 2018

Michael E.

Position: Director

Appointed: 22 November 2016

Resigned: 20 April 2017

Andrew S.

Position: Director

Appointed: 30 June 2016

Resigned: 31 August 2020

Julie R.

Position: Secretary

Appointed: 30 June 2016

Resigned: 27 June 2018

Keith T.

Position: Director

Appointed: 30 June 2016

Resigned: 06 December 2018

Anthony W.

Position: Director

Appointed: 06 March 2014

Resigned: 14 March 2019

Robert R.

Position: Director

Appointed: 06 March 2014

Resigned: 10 February 2016

Nicola S.

Position: Secretary

Appointed: 09 August 2013

Resigned: 18 June 2018

Steven G.

Position: Director

Appointed: 31 July 2013

Resigned: 12 September 2017

Timothy S.

Position: Director

Appointed: 14 March 2013

Resigned: 11 December 2013

Paul S.

Position: Director

Appointed: 24 October 2012

Resigned: 22 November 2016

Gavin B.

Position: Director

Appointed: 09 March 2012

Resigned: 01 May 2013

Jeremy S.

Position: Director

Appointed: 09 March 2012

Resigned: 30 June 2016

Jeremy S.

Position: Director

Appointed: 08 July 2011

Resigned: 08 July 2011

Esther C.

Position: Secretary

Appointed: 08 July 2011

Resigned: 07 August 2013

Jeremy S.

Position: Secretary

Appointed: 08 July 2011

Resigned: 30 June 2016

David H.

Position: Secretary

Appointed: 31 January 2011

Resigned: 08 July 2011

David H.

Position: Director

Appointed: 31 January 2011

Resigned: 08 July 2011

James L.

Position: Director

Appointed: 18 October 2010

Resigned: 05 September 2012

Helen G.

Position: Director

Appointed: 03 April 2009

Resigned: 18 October 2010

Deepak M.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 January 2011

Deepak M.

Position: Director

Appointed: 31 March 2008

Resigned: 31 January 2011

David K.

Position: Director

Appointed: 05 March 2007

Resigned: 03 April 2009

Troy C.

Position: Director

Appointed: 08 September 2006

Resigned: 10 December 2012

Thomas C.

Position: Director

Appointed: 29 April 2005

Resigned: 08 September 2006

Richard P.

Position: Director

Appointed: 10 October 2003

Resigned: 01 November 2005

Nigel H.

Position: Director

Appointed: 22 March 2001

Resigned: 29 April 2005

Anne C.

Position: Director

Appointed: 01 March 1993

Resigned: 31 March 2008

Anne C.

Position: Secretary

Appointed: 01 March 1993

Resigned: 31 March 2008

Hugh E.

Position: Director

Appointed: 01 March 1993

Resigned: 22 March 2001

Robert R.

Position: Nominee Director

Appointed: 15 May 1992

Resigned: 01 March 1993

Christine C.

Position: Nominee Director

Appointed: 15 May 1992

Resigned: 01 March 1993

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1992

Resigned: 01 March 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Accolade Wines Holdings Europe Limited from Weybridge, England. This PSC is classified as "a limited company with shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Accolade Wines Holdings Europe Limited

Thomas Hardy House 2 Heath Road, Weybridge, Surrey, KT13 8TB, England

Legal authority Uk Companies Act
Legal form Limited Company With Shares
Country registered England & Wales
Place registered Uk Register Of Companies
Registration number 05185971
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Constellation Europe 2 June 24, 2011
Strathmore Mineral Water (london) Company June 12, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 22nd, March 2023
Free Download (19 pages)

Company search

Advertisements