Kangaroo Ridge Wines Europe Limited LONDON


Founded in 1894, Kangaroo Ridge Wines Europe, classified under reg no. 00040742 is an active company. Currently registered at Bureau EC4A 1EN, London the company has been in the business for one hundred and thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 30, 2003 Kangaroo Ridge Wines Europe Limited is no longer carrying the name Vintage Cellars.

The company has 2 directors, namely Yulia V., Yann C.. Of them, Yann C. has been with the company the longest, being appointed on 11 May 2020 and Yulia V. has been with the company for the least time - from 16 October 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kangaroo Ridge Wines Europe Limited Address / Contact

Office Address Bureau
Office Address2 90 Fetter Lane
Town London
Post code EC4A 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00040742
Date of Incorporation Sat, 17th Mar 1894
Industry Dormant Company
End of financial Year 31st December
Company age 130 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Yulia V.

Position: Director

Appointed: 16 October 2022

Yann C.

Position: Director

Appointed: 11 May 2020

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 March 2017

Sibil J.

Position: Director

Appointed: 25 June 2018

Resigned: 08 April 2021

Kevin D.

Position: Director

Appointed: 25 June 2018

Resigned: 01 May 2020

Stephen T.

Position: Director

Appointed: 29 September 2017

Resigned: 16 October 2022

Yannick B.

Position: Director

Appointed: 29 September 2017

Resigned: 25 June 2018

Timothy B.

Position: Director

Appointed: 20 October 2016

Resigned: 29 September 2017

Jonathan G.

Position: Director

Appointed: 30 April 2012

Resigned: 20 October 2016

William W.

Position: Secretary

Appointed: 30 April 2012

Resigned: 29 September 2017

William W.

Position: Director

Appointed: 30 April 2012

Resigned: 29 September 2017

Stephen S.

Position: Director

Appointed: 30 April 2012

Resigned: 08 October 2016

Jason R.

Position: Director

Appointed: 21 June 2011

Resigned: 30 April 2012

Jordan Cosec Limited

Position: Corporate Secretary

Appointed: 21 June 2011

Resigned: 30 April 2012

Peter S.

Position: Director

Appointed: 21 June 2011

Resigned: 30 April 2012

Martin P.

Position: Director

Appointed: 21 June 2011

Resigned: 30 April 2012

Richard R.

Position: Director

Appointed: 30 April 2010

Resigned: 21 June 2011

Damien J.

Position: Secretary

Appointed: 30 April 2010

Resigned: 21 June 2011

Damien J.

Position: Director

Appointed: 04 May 2007

Resigned: 21 June 2011

Stuart P.

Position: Secretary

Appointed: 22 December 2006

Resigned: 30 April 2010

Adrian F.

Position: Director

Appointed: 17 May 2006

Resigned: 04 May 2007

Peter J.

Position: Director

Appointed: 17 May 2006

Resigned: 21 June 2011

Stuart P.

Position: Director

Appointed: 01 July 2005

Resigned: 30 April 2010

Andrew H.

Position: Director

Appointed: 07 December 2004

Resigned: 26 October 2006

Sarah M.

Position: Secretary

Appointed: 11 August 2004

Resigned: 22 December 2006

Nikoletta M.

Position: Director

Appointed: 05 November 2003

Resigned: 22 December 2004

Nikoletta M.

Position: Secretary

Appointed: 05 November 2003

Resigned: 22 December 2004

Robert M.

Position: Director

Appointed: 23 October 2003

Resigned: 11 August 2004

Robert M.

Position: Secretary

Appointed: 23 October 2003

Resigned: 11 August 2004

John P.

Position: Director

Appointed: 25 February 2003

Resigned: 28 June 2006

Anthony D.

Position: Director

Appointed: 25 February 2003

Resigned: 11 June 2004

Mark H.

Position: Director

Appointed: 25 February 2003

Resigned: 23 October 2003

Mark B.

Position: Secretary

Appointed: 20 March 2002

Resigned: 24 October 2003

Mark B.

Position: Director

Appointed: 23 January 2002

Resigned: 24 October 2003

Barry C.

Position: Director

Appointed: 06 April 2001

Resigned: 28 March 2003

John S.

Position: Director

Appointed: 06 April 2001

Resigned: 30 September 2003

Janet C.

Position: Secretary

Appointed: 30 September 1998

Resigned: 20 March 2002

Peter G.

Position: Secretary

Appointed: 16 August 1995

Resigned: 30 September 1998

Jennifer P.

Position: Secretary

Appointed: 31 January 1994

Resigned: 16 August 1995

Peter G.

Position: Director

Appointed: 31 January 1994

Resigned: 30 September 1998

Peter G.

Position: Secretary

Appointed: 15 October 1993

Resigned: 31 January 1994

Graham G.

Position: Director

Appointed: 01 April 1993

Resigned: 31 January 1994

Michael F.

Position: Director

Appointed: 22 February 1993

Resigned: 01 April 1993

Robin H.

Position: Director

Appointed: 22 February 1993

Resigned: 05 December 2000

Philip G.

Position: Director

Appointed: 22 February 1993

Resigned: 17 February 1994

Andrew M.

Position: Director

Appointed: 22 February 1993

Resigned: 01 April 1993

Graham G.

Position: Secretary

Appointed: 22 February 1993

Resigned: 15 October 1993

Nicholas B.

Position: Director

Appointed: 22 February 1993

Resigned: 01 April 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Brewman Group Limited from Woking, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Brewman Group Limited

Ab Inbev House Church Street West, Woking, GU21 6HT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00546912
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vintage Cellars October 30, 2003
Brewman Cbl August 26, 1999
Courage Brewing August 16, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 28th, February 2023
Free Download (6 pages)

Company search