Treasury Wine Estates Uk Brands Limited TWICKENHAM


Founded in 2011, Treasury Wine Estates Uk Brands, classified under reg no. 07543218 is an active company. Currently registered at 9th Floor Regal House TW1 3QS, Twickenham the company has been in the business for thirteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Antony W., Caroline B.. Of them, Antony W., Caroline B. have been with the company the longest, being appointed on 1 June 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Damien J. who worked with the the firm until 30 September 2011.

Treasury Wine Estates Uk Brands Limited Address / Contact

Office Address 9th Floor Regal House
Office Address2 70 London Road
Town Twickenham
Post code TW1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07543218
Date of Incorporation Fri, 25th Feb 2011
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Antony W.

Position: Director

Appointed: 01 June 2021

Caroline B.

Position: Director

Appointed: 01 June 2021

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 28 January 2020

Thomas H.

Position: Director

Appointed: 01 October 2020

Resigned: 27 January 2023

Derek N.

Position: Director

Appointed: 01 September 2019

Resigned: 30 November 2020

Richard R.

Position: Director

Appointed: 21 February 2019

Resigned: 01 September 2019

Thomas K.

Position: Director

Appointed: 14 March 2017

Resigned: 21 February 2019

Daniel T.

Position: Director

Appointed: 06 February 2014

Resigned: 06 March 2017

Michelle B.

Position: Director

Appointed: 13 September 2013

Resigned: 01 June 2021

Andrew C.

Position: Director

Appointed: 01 July 2012

Resigned: 30 June 2014

Derek N.

Position: Director

Appointed: 01 March 2012

Resigned: 13 September 2013

Damien J.

Position: Secretary

Appointed: 25 February 2011

Resigned: 30 September 2011

Damien J.

Position: Director

Appointed: 25 February 2011

Resigned: 30 September 2011

Richard R.

Position: Director

Appointed: 25 February 2011

Resigned: 01 March 2012

Peter J.

Position: Director

Appointed: 25 February 2011

Resigned: 01 July 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Fbl Holdings Limited from Twickenham, England. The abovementioned PSC is categorised 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.

Fbl Holdings Limited

70 London Road, Twickenham, TW1 3QS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 06626120
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Officers Resolution
Small company accounts made up to 30th June 2022
filed on: 8th, April 2023
Free Download (25 pages)

Company search

Advertisements