Reeferose Limited LONDON


Reeferose started in year 1997 as Private Limited Company with registration number 03401463. The Reeferose company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Suite 121 Viglen House. Postal code: HA0 1HD. Since 1997/08/29 Reeferose Limited is no longer carrying the name Piedmont Fine Wines & Spirits.

The firm has 3 directors, namely Justine P., Stanley P. and Arnaud D.. Of them, Stanley P., Arnaud D. have been with the company the longest, being appointed on 19 March 2009 and Justine P. has been with the company for the least time - from 6 September 2011. 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.

Reeferose Limited Address / Contact

Office Address Suite 121 Viglen House
Office Address2 Alperton Lane, Wembley
Town London
Post code HA0 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03401463
Date of Incorporation Thu, 10th Jul 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

London Secretaries Limited

Position: Corporate Secretary

Appointed: 26 April 2013

Justine P.

Position: Director

Appointed: 06 September 2011

Stanley P.

Position: Director

Appointed: 19 March 2009

Arnaud D.

Position: Director

Appointed: 19 March 2009

Berengere P.

Position: Director

Appointed: 19 March 2009

Resigned: 06 September 2011

Berengere P.

Position: Secretary

Appointed: 19 March 2009

Resigned: 26 April 2013

Olivier D.

Position: Secretary

Appointed: 20 December 1999

Resigned: 19 March 2009

Olivier D.

Position: Director

Appointed: 20 December 1999

Resigned: 19 March 2009

Carl H.

Position: Director

Appointed: 20 December 1999

Resigned: 19 March 2009

Didier P.

Position: Director

Appointed: 20 December 1999

Resigned: 06 July 2008

Bentinck Secretaries Limited

Position: Corporate Secretary

Appointed: 17 December 1999

Resigned: 20 December 1999

Christopher S.

Position: Director

Appointed: 04 January 1999

Resigned: 20 December 1999

Linda T.

Position: Director

Appointed: 01 June 1998

Resigned: 20 December 1999

Anthony T.

Position: Director

Appointed: 01 June 1998

Resigned: 20 December 1999

David R.

Position: Director

Appointed: 10 July 1997

Resigned: 04 January 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 July 1997

Resigned: 10 July 1997

London Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1997

Resigned: 17 December 1999

Jennifer B.

Position: Director

Appointed: 10 July 1997

Resigned: 01 June 1998

Forbes F.

Position: Director

Appointed: 10 July 1997

Resigned: 01 June 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1997

Resigned: 10 July 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Justine P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Justine P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Piedmont Fine Wines & Spirits August 29, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 4th, October 2024
Free Download (10 pages)

Company search