Marussia Beverages Uk Limited LONDON


Founded in 1988, Marussia Beverages Uk, classified under reg no. 02212643 is an active company. Currently registered at Edison House NW1 5QT, London the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 4, 2011 Marussia Beverages Uk Limited is no longer carrying the name Eaux De Vie.

The company has 4 directors, namely Eric L., Trevenon W. and Arno L. and others. Of them, John M. has been with the company the longest, being appointed on 14 June 1991 and Eric L. has been with the company for the least time - from 4 April 2022. As of 10 May 2024, there were 6 ex directors - Bruce P., Etienne D. and others listed below. There were no ex secretaries.

Marussia Beverages Uk Limited Address / Contact

Office Address Edison House
Office Address2 223-231 Old Marylebone Road
Town London
Post code NW1 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02212643
Date of Incorporation Thu, 21st Jan 1988
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

John M.

Position: Secretary

Resigned:

Eric L.

Position: Director

Appointed: 04 April 2022

Trevenon W.

Position: Director

Appointed: 01 February 2021

Arno L.

Position: Director

Appointed: 01 April 2019

John M.

Position: Director

Appointed: 14 June 1991

Bruce P.

Position: Director

Appointed: 01 August 2015

Resigned: 01 February 2021

Etienne D.

Position: Director

Appointed: 31 October 2012

Resigned: 01 April 2019

Petter S.

Position: Director

Appointed: 23 March 2010

Resigned: 31 October 2012

Eric T.

Position: Director

Appointed: 23 March 2010

Resigned: 04 April 2022

Susan M.

Position: Director

Appointed: 01 February 1993

Resigned: 23 March 2010

Christopher L.

Position: Director

Appointed: 14 June 1991

Resigned: 08 February 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 6 names. As we discovered, there is Jeffrey H. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Frederik P. This PSC has significiant influence or control over the company,. The third one is Kjell L., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jeffrey H.

Notified on 14 December 2023
Nature of control: significiant influence or control

Frederik P.

Notified on 14 December 2023
Nature of control: significiant influence or control

Kjell L.

Notified on 14 December 2023
Nature of control: significiant influence or control

Eric H.

Notified on 14 December 2023
Nature of control: significiant influence or control

Andrew P.

Notified on 14 December 2023
Nature of control: significiant influence or control

Eric T.

Notified on 14 December 2023
Nature of control: significiant influence or control

Company previous names

Eaux De Vie May 4, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 31st, May 2023
Free Download (47 pages)

Company search