Proximo Spirits Uk Ltd LONDON


Proximo Spirits Uk started in year 2013 as Private Limited Company with registration number 08428654. The Proximo Spirits Uk company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 26-28 Ely Place. Postal code: EC1N 6TD.

The company has 2 directors, namely David H., Fernando G.. Of them, Fernando G. has been with the company the longest, being appointed on 1 December 2021 and David H. has been with the company for the least time - from 18 November 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lisa D. who worked with the the company until 14 October 2013.

Proximo Spirits Uk Ltd Address / Contact

Office Address 26-28 Ely Place
Office Address2 1st Floor
Town London
Post code EC1N 6TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08428654
Date of Incorporation Mon, 4th Mar 2013
Industry Other food services
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

David H.

Position: Director

Appointed: 18 November 2022

Fernando G.

Position: Director

Appointed: 01 December 2021

Andrew C.

Position: Director

Appointed: 03 December 2020

Resigned: 18 November 2022

Mauricio F.

Position: Director

Appointed: 03 December 2020

Resigned: 30 November 2021

Edward S.

Position: Director

Appointed: 03 December 2020

Resigned: 20 October 2023

Roy S.

Position: Director

Appointed: 23 April 2017

Resigned: 22 September 2020

Matthew M.

Position: Director

Appointed: 22 May 2015

Resigned: 23 April 2017

Antonio S.

Position: Director

Appointed: 14 October 2013

Resigned: 31 October 2016

Mark T.

Position: Director

Appointed: 02 July 2013

Resigned: 03 July 2018

Juan L.

Position: Director

Appointed: 02 July 2013

Resigned: 22 September 2020

Lisa D.

Position: Secretary

Appointed: 02 July 2013

Resigned: 14 October 2013

Angel D.

Position: Director

Appointed: 02 July 2013

Resigned: 30 September 2019

Luis C.

Position: Director

Appointed: 04 March 2013

Resigned: 14 October 2013

David S.

Position: Director

Appointed: 04 March 2013

Resigned: 22 May 2015

Jorge G.

Position: Director

Appointed: 04 March 2013

Resigned: 02 July 2013

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Jc Overseas Ltd from London, England. The abovementioned PSC is classified as "a private limited company", 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. The second one in the persons with significant control register is Proximo Distribution Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jc Overseas Ltd

2nd Floor Mitre House 44-46 Fleet Street, London, EC4Y 1BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09182408
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Proximo Distribution Holdings Limited

80 Coleman Street, London, EC2R 5BJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 08612624
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand3 813 0002 677 000
Current Assets27 267 00024 776 000
Debtors15 982 00016 899 000
Net Assets Liabilities5 448 0004 677 000
Other Debtors204 000852 000
Property Plant Equipment102 000118 000
Total Inventories7 472 0005 200 000
Other
Accrued Liabilities Deferred Income2 496 0002 909 000
Accumulated Depreciation Impairment Property Plant Equipment24 00069 000
Administrative Expenses9 910 00010 376 000
Average Number Employees During Period2322
Cost Sales28 965 00033 262 000
Creditors21 921 00020 217 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 000
Disposals Property Plant Equipment 10 000
Distribution Costs1 514 000871 000
Fixed Assets102 000118 000
Gross Profit Loss11 878 00010 633 000
Increase From Depreciation Charge For Year Property Plant Equipment 49 000
Interest Payable Similar Charges Finance Costs20 00039 000
Net Current Assets Liabilities5 346 0004 559 000
Operating Profit Loss454 000-614 000
Other Creditors17 190 00015 647 000
Other Inventories7 472 0005 200 000
Prepayments Accrued Income59 00084 000
Profit Loss On Ordinary Activities After Tax353 000-771 000
Profit Loss On Ordinary Activities Before Tax434 000-653 000
Property Plant Equipment Gross Cost126 000187 000
Taxation Social Security Payable1 237 0001 089 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities81 000118 000
Total Additions Including From Business Combinations Property Plant Equipment 71 000
Total Assets Less Current Liabilities5 448 0004 677 000
Trade Creditors Trade Payables998 000572 000
Trade Debtors Trade Receivables15 719 00015 963 000
Turnover Revenue40 843 00043 895 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Friday 20th October 2023
filed on: 20th, October 2023
Free Download (1 page)

Company search