BACARDI GLOBAL BRANDS LIMITED

Register to unlock more data on OkredoRegister

BACARDI GLOBAL BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03651489

Incorporation date

19/10/1998

Size

Full

Contacts

Registered address

Registered address

The Steward Building, 12 Steward Street, London E1 6FQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1998)
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon02/07/2025
Auditor's resignation
dot icon07/01/2025
Full accounts made up to 2024-03-31
dot icon02/12/2024
Register(s) moved to registered office address The Steward Building 12 Steward Street London E1 6FQ
dot icon02/12/2024
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon16/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon13/08/2024
Termination of appointment of Kester Fielding as a director on 2024-08-07
dot icon13/02/2024
Director's details changed for Edward Ervin Duggan on 2024-02-13
dot icon17/01/2024
Appointment of Edward Ervin Duggan as a director on 2024-01-01
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon21/11/2022
Full accounts made up to 2022-03-31
dot icon15/11/2022
Termination of appointment of John Michael Burke as a director on 2022-11-11
dot icon21/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon24/03/2022
Full accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon10/03/2021
Full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon28/03/2018
Termination of appointment of Zara Mirza as a director on 2017-10-01
dot icon28/03/2018
Appointment of John Michael Burke as a director on 2018-02-14
dot icon28/03/2018
Termination of appointment of James Nicholas Hoyne as a director on 2018-02-14
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon28/11/2016
Second filing for the termination of Ricky Roop Singh as a director
dot icon28/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon28/09/2016
Appointment of Mr. Kester Fielding as a director on 2016-08-26
dot icon27/09/2016
Appointment of Mr. Gian Paolo Leproni as a director on 2016-08-26
dot icon27/09/2016
Termination of appointment of Ricky Roop Singh as a director on 2016-08-15
dot icon14/07/2016
Registered office address changed from 28 Dorset Square London NW1 6QG to The Steward Building 12 Steward Street London E1 6FQ on 2016-07-14
dot icon12/07/2016
Termination of appointment of Matthew Benham as a director on 2016-07-12
dot icon09/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon18/12/2015
Appointment of James Nicholas Hoyne as a director on 2015-12-03
dot icon18/12/2015
Appointment of Ricky Roop Singh as a director on 2015-12-03
dot icon18/12/2015
Appointment of Zara Mirza as a director on 2015-12-03
dot icon18/12/2015
Termination of appointment of Dmitry Ivanov as a director on 2015-11-30
dot icon18/12/2015
Termination of appointment of Kathryn Jackson-Day as a director on 2015-12-03
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon03/06/2015
Register inspection address has been changed from C/O Bacardi-Martini Limited Bacardi Brown-Forman House Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom to 7 Albemarle Street London W1S 4HQ
dot icon03/06/2015
Register(s) moved to registered office address 28 Dorset Square London NW1 6QG
dot icon28/01/2015
Appointment of Mr Dmitry Ivanov as a director on 2015-01-13
dot icon28/01/2015
Termination of appointment of Andrew James Gibson as a director on 2015-01-13
dot icon08/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon01/12/2014
Appointment of Mr Matthew Benham as a director on 2014-12-01
dot icon28/11/2014
Termination of appointment of Faye Elizabeth Cottingham as a secretary on 2014-11-28
dot icon27/11/2014
Termination of appointment of Dermid Martin Strain as a director on 2014-11-27
dot icon27/11/2014
Termination of appointment of Graham James Chart as a director on 2014-11-27
dot icon27/11/2014
Termination of appointment of Dermid Martin Strain as a director on 2014-11-27
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon14/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/10/2013
Appointment of Mr Dermid Martin Strain as a director
dot icon24/10/2013
Termination of appointment of Michael Sheldon as a director
dot icon22/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon28/05/2013
Appointment of Mr Andrew James Gibson as a director
dot icon17/04/2013
Termination of appointment of Adrian Devlin as a secretary
dot icon17/04/2013
Appointment of Ms Kathryn Jackson-Day as a director
dot icon16/04/2013
Appointment of Ms Faye Elizabeth Cottingham as a secretary
dot icon16/04/2013
Termination of appointment of Adrian Devlin as a secretary
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon14/11/2012
Appointment of Mr Michael Alwyne Sheldon as a director
dot icon14/11/2012
Termination of appointment of Silvia Freire Dente Da Silva Dias Lagnado as a director
dot icon08/05/2012
Termination of appointment of Neil Shirley as a director
dot icon17/01/2012
Annual return made up to 2011-10-19 with full list of shareholders
dot icon17/01/2012
Register(s) moved to registered inspection location
dot icon16/01/2012
Register inspection address has been changed
dot icon23/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon21/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon22/09/2010
Appointment of Mrs Silvia Freire Dente Da Silva Dias Lagnado as a director
dot icon13/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon13/11/2009
Director's details changed for Neil Shirley on 2009-10-19
dot icon13/11/2009
Director's details changed for Graham James Chart on 2009-10-19
dot icon28/10/2009
Registered office address changed from Bacardi Brown Forman House Kings Worthy Winchester Hampshire SO23 7TW England on 2009-10-28
dot icon21/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon12/06/2009
Appointment terminated director stella david
dot icon07/01/2009
Director appointed graham james chart
dot icon18/12/2008
Appointment terminated director guy lawrence
dot icon16/12/2008
Return made up to 19/10/08; full list of members
dot icon15/12/2008
Location of register of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from 28 dorset square london NW1 6QG
dot icon15/12/2008
Location of debenture register
dot icon05/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon03/02/2008
Amended group of companies' accounts made up to 2006-03-31
dot icon03/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon28/10/2007
Return made up to 19/10/07; no change of members
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon18/04/2007
Registered office changed on 18/04/07 from: 205 brooklands road weybridge surrey KT13 0RJ
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 19/10/06; full list of members
dot icon25/05/2006
Statement of affairs
dot icon25/05/2006
Ad 29/03/06--------- £ si 7384932@1=7384932 £ ic 100000/7484932
dot icon18/05/2006
New director appointed
dot icon03/05/2006
Nc inc already adjusted 29/03/06
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon05/01/2006
New director appointed
dot icon21/12/2005
Director resigned
dot icon01/11/2005
Return made up to 19/10/05; full list of members
dot icon19/09/2005
Director resigned
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon25/10/2004
Return made up to 19/10/04; full list of members
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Full accounts made up to 2004-03-31
dot icon12/12/2003
Full accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 19/10/03; full list of members
dot icon10/09/2003
Director resigned
dot icon30/04/2003
Full accounts made up to 2002-03-31
dot icon09/04/2003
Auditor's resignation
dot icon24/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon23/10/2002
Return made up to 19/10/02; full list of members
dot icon21/10/2002
Director resigned
dot icon23/01/2002
New secretary appointed
dot icon24/10/2001
Return made up to 19/10/01; full list of members
dot icon17/10/2001
Full accounts made up to 2001-03-31
dot icon17/11/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Return made up to 19/10/00; full list of members
dot icon15/08/2000
Full accounts made up to 2000-03-31
dot icon19/05/2000
Director resigned
dot icon04/04/2000
Memorandum and Articles of Association
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon16/03/2000
New director appointed
dot icon29/02/2000
Location of register of members
dot icon15/02/2000
New director appointed
dot icon08/11/1999
Return made up to 19/10/99; full list of members
dot icon15/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon01/10/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon21/09/1999
Director resigned
dot icon09/09/1999
Director resigned
dot icon12/08/1999
Certificate of change of name
dot icon26/05/1999
Ad 15/12/98--------- £ si 99998@1=99998 £ ic 2/100000
dot icon06/05/1999
Registered office changed on 06/05/99 from: the elements 450 bath road longford west drayton middlesex UB7 0EB
dot icon06/01/1999
Secretary resigned
dot icon06/01/1999
Director resigned
dot icon06/01/1999
New secretary appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon05/01/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon18/11/1998
Resolutions
dot icon18/11/1998
Resolutions
dot icon18/11/1998
Resolutions
dot icon18/11/1998
£ nc 1000/1000000 01/11/98
dot icon13/11/1998
Certificate of change of name
dot icon12/11/1998
Registered office changed on 12/11/98 from: 788-790 finchley road london NW11 7UR
dot icon19/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leproni, Gian Paolo, Mr.
Director
26/08/2016 - Present
-
Chart, Graham James
Director
06/01/2009 - 27/11/2014
11
Burke, John Michael
Director
14/02/2018 - 11/11/2022
1
Shirley, Neil
Director
01/05/2006 - 30/04/2012
11
Duggan, Edward Ervin
Director
01/01/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACARDI GLOBAL BRANDS LIMITED

BACARDI GLOBAL BRANDS LIMITED is an(a) Active company incorporated on 19/10/1998 with the registered office located at The Steward Building, 12 Steward Street, London E1 6FQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACARDI GLOBAL BRANDS LIMITED?

toggle

BACARDI GLOBAL BRANDS LIMITED is currently Active. It was registered on 19/10/1998 .

Where is BACARDI GLOBAL BRANDS LIMITED located?

toggle

BACARDI GLOBAL BRANDS LIMITED is registered at The Steward Building, 12 Steward Street, London E1 6FQ.

What does BACARDI GLOBAL BRANDS LIMITED do?

toggle

BACARDI GLOBAL BRANDS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BACARDI GLOBAL BRANDS LIMITED?

toggle

The latest filing was on 29/12/2025: Full accounts made up to 2025-03-31.