Quintessential Brands Uk Holdings Limited WARRINGTON


Quintessential Brands Uk Holdings started in year 2011 as Private Limited Company with registration number 07604265. The Quintessential Brands Uk Holdings company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Warrington at Distribution Point Melbury Park Clayton Road. Postal code: WA3 6PH. Since 2014/02/25 Quintessential Brands Uk Holdings Limited is no longer carrying the name G&J Spirits Holdings.

The firm has 4 directors, namely Manfredi L., Alasdair C. and Alex P. and others. Of them, Vincenzo V. has been with the company the longest, being appointed on 14 April 2011 and Manfredi L. and Alasdair C. have been with the company for the least time - from 2 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quintessential Brands Uk Holdings Limited Address / Contact

Office Address Distribution Point Melbury Park Clayton Road
Office Address2 Birchwood
Town Warrington
Post code WA3 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07604265
Date of Incorporation Thu, 14th Apr 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Manfredi L.

Position: Director

Appointed: 02 December 2022

Alasdair C.

Position: Director

Appointed: 02 December 2022

Alex P.

Position: Director

Appointed: 07 October 2020

Vincenzo V.

Position: Director

Appointed: 14 April 2011

James L.

Position: Director

Appointed: 07 October 2020

Resigned: 08 July 2022

Michael C.

Position: Secretary

Appointed: 11 April 2018

Resigned: 31 March 2020

Esther B.

Position: Secretary

Appointed: 01 October 2017

Resigned: 11 April 2018

Steven L.

Position: Director

Appointed: 03 October 2016

Resigned: 01 March 2018

Steven L.

Position: Secretary

Appointed: 03 October 2016

Resigned: 01 October 2017

Sophie B.

Position: Secretary

Appointed: 10 February 2014

Resigned: 03 October 2016

Sophie B.

Position: Director

Appointed: 10 February 2014

Resigned: 03 October 2016

Warren S.

Position: Secretary

Appointed: 07 August 2013

Resigned: 10 February 2014

Edmund B.

Position: Secretary

Appointed: 01 December 2011

Resigned: 07 August 2013

Edmund B.

Position: Director

Appointed: 01 December 2011

Resigned: 07 August 2013

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 April 2011

Resigned: 28 July 2011

Warren S.

Position: Director

Appointed: 14 April 2011

Resigned: 26 July 2022

Clive W.

Position: Director

Appointed: 14 April 2011

Resigned: 28 July 2011

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Vincenzo V. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Kliro Capital Limited that put Haslemere, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Warren S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Vincenzo V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kliro Capital Limited

Stable Cottage Furnace Place, Killinghurst Lane, Haslemere, GU27 2EJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12604130
Notified on 31 March 2021
Ceased on 26 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Warren S.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

Company previous names

G&J Spirits Holdings February 25, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 9th, January 2024
Free Download (43 pages)

Company search

Advertisements