Sipsmith Limited LONDON


Sipsmith started in year 2007 as Private Limited Company with registration number 06373864. The Sipsmith company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 83 Cranbrook Road. Postal code: W4 2LJ. Since Tuesday 29th September 2009 Sipsmith Limited is no longer carrying the name Olimara.

The company has 5 directors, namely Alexander F., Nicholas T. and Claire R. and others. Of them, Fairfax H., Stamford G. have been with the company the longest, being appointed on 18 September 2007 and Alexander F. and Nicholas T. and Claire R. have been with the company for the least time - from 31 January 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 - Fairfax H. who worked with the the company until 4 September 2014.

Sipsmith Limited Address / Contact

Office Address 83 Cranbrook Road
Town London
Post code W4 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06373864
Date of Incorporation Tue, 18th Sep 2007
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Alexander F.

Position: Director

Appointed: 31 January 2022

Nicholas T.

Position: Director

Appointed: 31 January 2022

Claire R.

Position: Director

Appointed: 31 January 2022

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 01 January 2022

Fairfax H.

Position: Director

Appointed: 18 September 2007

Stamford G.

Position: Director

Appointed: 18 September 2007

Elsa G.

Position: Director

Appointed: 09 June 2021

Resigned: 31 January 2022

Yuri G.

Position: Director

Appointed: 02 April 2020

Resigned: 31 January 2022

Francois B.

Position: Director

Appointed: 02 April 2020

Resigned: 31 January 2022

Leanne M.

Position: Director

Appointed: 20 December 2018

Resigned: 31 January 2022

Drew H.

Position: Director

Appointed: 20 December 2018

Resigned: 31 January 2022

Pryce G.

Position: Director

Appointed: 05 January 2017

Resigned: 02 April 2020

Steven F.

Position: Director

Appointed: 05 January 2017

Resigned: 11 August 2017

Rebecca M.

Position: Director

Appointed: 05 January 2017

Resigned: 30 September 2018

Peter G.

Position: Director

Appointed: 01 June 2015

Resigned: 05 January 2017

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 September 2014

Resigned: 05 March 2015

Mark S.

Position: Director

Appointed: 11 November 2009

Resigned: 05 January 2017

Joel C.

Position: Director

Appointed: 19 June 2008

Resigned: 05 January 2017

Antonia J.

Position: Director

Appointed: 19 June 2008

Resigned: 30 April 2014

Rupert H.

Position: Director

Appointed: 19 June 2008

Resigned: 05 January 2017

Fairfax H.

Position: Secretary

Appointed: 18 September 2007

Resigned: 04 September 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Suntory Uk Holdings Limited from Uxbridge, England. The abovementioned PSC is classified as "a private company 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 Timothy G. This PSC . The third one is Fairfax H., who also meets the Companies House conditions to be categorised as a PSC. This PSC .

Suntory Uk Holdings Limited

2 Longwalk Road, Stockley Park, Uxbridge, UB11 1BA, England

Legal authority England&Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England&Wales
Registration number 10322915
Notified on 5 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy G.

Notified on 6 April 2016
Ceased on 5 January 2017
Nature of control: right to appoint and remove directors

Fairfax H.

Notified on 6 April 2016
Ceased on 5 January 2017
Nature of control: right to appoint and remove directors

Company previous names

Olimara September 29, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (30 pages)

Company search