Punch Taverns (vpr) Limited LONDON


Punch Taverns (vpr) started in year 2000 as Private Limited Company with registration number 03982447. The Punch Taverns (vpr) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Elsley Court. Postal code: W1W 8BE. Since September 2, 2004 Punch Taverns (vpr) Limited is no longer carrying the name Punch Pub Company (vpr).

The company has 3 directors, namely Sean P., Christopher M. and Lawson M.. Of them, Christopher M., Lawson M. have been with the company the longest, being appointed on 29 August 2017 and Sean P. has been with the company for the least time - from 24 April 2019. 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.

Punch Taverns (vpr) Limited Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03982447
Date of Incorporation Fri, 28th Apr 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Sean P.

Position: Director

Appointed: 24 April 2019

Christopher M.

Position: Director

Appointed: 29 August 2017

Lawson M.

Position: Director

Appointed: 29 August 2017

David F.

Position: Director

Appointed: 29 August 2017

Resigned: 31 July 2020

David T.

Position: Director

Appointed: 29 August 2017

Resigned: 24 April 2019

Francesca A.

Position: Secretary

Appointed: 07 October 2014

Resigned: 29 August 2017

Claire H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 07 October 2014

Helen T.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 February 2013

Stephen D.

Position: Director

Appointed: 18 June 2010

Resigned: 29 August 2017

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 29 August 2017

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Claire S.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 July 2011

Andrew T.

Position: Director

Appointed: 12 August 2002

Resigned: 30 November 2007

William W.

Position: Director

Appointed: 12 August 2002

Resigned: 29 September 2006

Deborah K.

Position: Director

Appointed: 12 August 2002

Resigned: 01 July 2008

Giles T.

Position: Director

Appointed: 12 August 2002

Resigned: 01 July 2008

Francis P.

Position: Director

Appointed: 12 August 2002

Resigned: 30 November 2007

Stephen L.

Position: Director

Appointed: 12 August 2002

Resigned: 05 November 2002

Susan R.

Position: Secretary

Appointed: 26 April 2002

Resigned: 30 November 2006

Robert M.

Position: Director

Appointed: 27 September 2001

Resigned: 17 October 2007

Cornel R.

Position: Director

Appointed: 27 July 2001

Resigned: 12 August 2002

Neil P.

Position: Director

Appointed: 27 July 2001

Resigned: 18 June 2010

Richard B.

Position: Secretary

Appointed: 02 June 2000

Resigned: 26 April 2002

William M.

Position: Director

Appointed: 02 June 2000

Resigned: 27 July 2001

Hugh O.

Position: Director

Appointed: 02 June 2000

Resigned: 27 July 2001

Alan H.

Position: Director

Appointed: 02 June 2000

Resigned: 02 June 2000

Marc J.

Position: Director

Appointed: 02 June 2000

Resigned: 12 August 2002

Karen J.

Position: Director

Appointed: 02 June 2000

Resigned: 04 March 2002

Kenneth O.

Position: Director

Appointed: 02 June 2000

Resigned: 31 August 2000

Peter R.

Position: Director

Appointed: 02 June 2000

Resigned: 02 June 2000

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2000

Resigned: 02 June 2000

Eleanor Z.

Position: Nominee Director

Appointed: 28 April 2000

Resigned: 02 June 2000

Drusilla R.

Position: Nominee Director

Appointed: 28 April 2000

Resigned: 02 June 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Punch Taverns (Fh) Limited from London, United Kingdom. The abovementioned PSC is categorised 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. Another entity in the persons with significant control register is Heineken Uk Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Punch Taverns (Fh) Limited

Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, 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 3982429
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heineken Uk Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc065527
Notified on 29 August 2017
Nature of control: significiant influence or control

Company previous names

Punch Pub Company (vpr) September 2, 2004
Punch Pub Company (vanguard) June 16, 2000
Trushelfco (no.2647) June 2, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, September 2023
Free Download (93 pages)

Company search

Advertisements