Moet Hennessy U.k. Limited LONDON


Founded in 1941, Moet Hennessy U.k, classified under reg no. 00371236 is an active company. Currently registered at 18 Grosvenor Gardens SW1W 0DH, London the company has been in the business for 83 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 2nd Mar 1998 Moet Hennessy U.k. Limited is no longer carrying the name Moet & Chandon (london).

The firm has 4 directors, namely Olivier P., Alexei R. and Jean L. and others. Of them, Jolyon T. has been with the company the longest, being appointed on 13 December 2017 and Olivier P. has been with the company for the least time - from 1 July 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David B. who worked with the the firm until 31 January 2008.

Moet Hennessy U.k. Limited Address / Contact

Office Address 18 Grosvenor Gardens
Town London
Post code SW1W 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00371236
Date of Incorporation Fri, 12th Dec 1941
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st December
Company age 83 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Olivier P.

Position: Director

Appointed: 01 July 2022

Alexei R.

Position: Director

Appointed: 01 May 2020

Jean L.

Position: Director

Appointed: 29 August 2019

Jolyon T.

Position: Director

Appointed: 13 December 2017

Christophe G.

Position: Director

Appointed: 01 July 2019

Resigned: 01 July 2022

Bertrand S.

Position: Director

Appointed: 30 June 2017

Resigned: 01 May 2020

Hugues P.

Position: Director

Appointed: 28 February 2014

Resigned: 02 February 2017

Maryse M.

Position: Director

Appointed: 15 January 2014

Resigned: 01 July 2019

Guillaume P.

Position: Director

Appointed: 17 May 2013

Resigned: 12 December 2017

Vincent V.

Position: Director

Appointed: 22 June 2012

Resigned: 15 January 2014

Jolyon T.

Position: Director

Appointed: 25 June 2010

Resigned: 30 June 2017

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 30 December 2008

Resigned: 01 January 2022

Pierre D.

Position: Director

Appointed: 01 April 2008

Resigned: 01 April 2012

Pennsec Limited

Position: Corporate Secretary

Appointed: 31 January 2008

Resigned: 29 December 2008

Graham B.

Position: Director

Appointed: 02 April 2007

Resigned: 25 June 2010

David M.

Position: Director

Appointed: 01 January 2004

Resigned: 05 June 2007

Malcolm D.

Position: Director

Appointed: 25 September 2000

Resigned: 31 December 2003

Jean L.

Position: Director

Appointed: 11 November 1999

Resigned: 14 March 2003

Gilles H.

Position: Director

Appointed: 11 November 1999

Resigned: 28 February 2014

David B.

Position: Secretary

Appointed: 11 November 1999

Resigned: 31 January 2008

Gillian M.

Position: Director

Appointed: 25 March 1999

Resigned: 30 November 2018

Loraine M.

Position: Director

Appointed: 12 November 1998

Resigned: 30 July 2004

Dominic M.

Position: Director

Appointed: 03 September 1998

Resigned: 19 May 2003

Richard D.

Position: Director

Appointed: 09 June 1997

Resigned: 11 November 1999

James C.

Position: Director

Appointed: 09 June 1997

Resigned: 31 January 2023

Rupert L.

Position: Director

Appointed: 31 March 1995

Resigned: 25 January 2003

Jennifer T.

Position: Director

Appointed: 31 March 1995

Resigned: 30 June 1998

Barry T.

Position: Director

Appointed: 31 March 1995

Resigned: 31 August 2002

Pierre L.

Position: Director

Appointed: 31 March 1995

Resigned: 11 November 1999

Colin C.

Position: Director

Appointed: 19 June 1992

Resigned: 22 February 1995

David B.

Position: Director

Appointed: 19 June 1992

Resigned: 31 January 2008

Jackie S.

Position: Director

Appointed: 01 July 1991

Resigned: 23 October 2014

Simon W.

Position: Director

Appointed: 01 July 1991

Resigned: 13 June 2001

Michael H.

Position: Director

Appointed: 01 July 1991

Resigned: 13 October 1999

Malcolm D.

Position: Director

Appointed: 01 July 1991

Resigned: 29 July 1997

Ghislain D.

Position: Director

Appointed: 01 July 1991

Resigned: 11 November 1999

Jean-Jacques D.

Position: Director

Appointed: 01 July 1991

Resigned: 03 November 1994

Stuart W.

Position: Director

Appointed: 01 July 1991

Resigned: 24 March 1994

Nancy J.

Position: Director

Appointed: 01 July 1991

Resigned: 31 December 2002

David M.

Position: Director

Appointed: 01 July 1991

Resigned: 24 February 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Lvmh Moet Hennessy Louis Vuitton from Paris, France. The abovementioned PSC is categorised as "a societe europenne (listed on euronext paris eurolist)", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Diageo Plc that entered London, England as the address. 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.

Lvmh Moet Hennessy Louis Vuitton

22 Avenue Montaigne, Paris, 75008, France

Legal authority French Law
Legal form Societe Europenne (Listed On Euronext Paris Eurolist)
Country registered France
Place registered Rcs Paris
Registration number 775 670 417
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Diageo Plc

Lakeside Drive Park Royal, London, NW10 7HQ, England

Legal authority Uk (England And Wales)
Legal form Public Limited Company
Country registered United Kingdom
Place registered Uk (England And Wales)
Registration number 00023307
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Moet & Chandon (london) March 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (37 pages)

Company search

Advertisements