BACCHUS M8 LIMITED

Register to unlock more data on OkredoRegister

BACCHUS M8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08462164

Incorporation date

26/03/2013

Size

Group

Contacts

Registered address

Registered address

Berkeley Suite, 35 Berkeley Square, Mayfair, London W1J 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2013)
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon12/11/2025
Notification of Ayah Nirmaal Adurai as a person with significant control on 2025-10-23
dot icon12/11/2025
Termination of appointment of Mihret Asres Tesfaye as a director on 2025-10-23
dot icon12/11/2025
Cessation of Mihret Asres Tesfaye as a person with significant control on 2025-10-23
dot icon24/10/2025
Notification of Mihret Asres Tesfaye as a person with significant control on 2025-10-23
dot icon24/10/2025
Cessation of Ayah Nirmaal Adurai as a person with significant control on 2025-10-23
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon23/10/2025
Appointment of Mr Mihret Asres Tesfaye as a director on 2025-10-23
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon03/09/2025
Cessation of Meftah Albahar General Trading Llc as a person with significant control on 2025-07-25
dot icon12/08/2025
Notification of Ayah Nirmaal Adurai as a person with significant control on 2025-07-25
dot icon25/07/2025
Appointment of Mr Ayah Nirmaal Adurai as a director on 2025-07-23
dot icon25/07/2025
Termination of appointment of Mihret Ares Tesfaye as a director on 2025-07-23
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon15/10/2024
Appointment of Mr Mihret Ares Tesfaye as a director on 2024-07-27
dot icon11/10/2024
Termination of appointment of Hemen Shashikant Shah as a director on 2024-07-27
dot icon06/08/2024
Registered office address changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 2024-08-06
dot icon31/07/2024
Appointment of Mr Ayah Nirmaal Adurai as a secretary on 2024-07-27
dot icon18/07/2024
Termination of appointment of Deon Benjamin Graham as a director on 2024-07-16
dot icon18/07/2024
Notification of Meftah Albahar General Trading Llc as a person with significant control on 2024-07-16
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon18/07/2024
Cessation of 8 Miles Llp as a person with significant control on 2024-07-16
dot icon24/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon21/03/2024
Resolutions
dot icon21/03/2024
Solvency Statement dated 20/03/24
dot icon21/03/2024
Statement by Directors
dot icon21/03/2024
Statement of capital on 2024-03-21
dot icon17/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon01/08/2023
Director's details changed for Mr Deon Benjamin Graham on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr Hemen Shashikant Shah on 2023-08-01
dot icon25/07/2023
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-06-07
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon17/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon10/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon20/10/2022
Group of companies' accounts made up to 2021-06-30
dot icon03/05/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon27/08/2021
Group of companies' accounts made up to 2020-06-30
dot icon02/08/2021
Satisfaction of charge 084621640001 in full
dot icon02/08/2021
Satisfaction of charge 084621640002 in full
dot icon06/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon22/09/2020
Group of companies' accounts made up to 2019-06-30
dot icon08/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon08/04/2020
Change of details for 8 Miles Llp as a person with significant control on 2019-08-14
dot icon16/09/2019
Director's details changed for Mr Deon Benjamin Graham on 2019-09-12
dot icon09/09/2019
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-09-09
dot icon09/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon12/06/2019
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon30/04/2019
Registration of charge 084621640002, created on 2019-04-10
dot icon23/04/2019
Registration of charge 084621640001, created on 2019-04-10
dot icon11/04/2019
Termination of appointment of Dugald Komla Agble as a director on 2019-04-01
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon27/02/2019
Group of companies' accounts made up to 2017-12-31
dot icon19/02/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-03-02
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/09/2015
Director's details changed for Mr Deon Benjamin Graham on 2015-08-28
dot icon01/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon30/01/2015
Group of companies' accounts made up to 2013-12-31
dot icon27/01/2015
Statement of capital following an allotment of shares on 2015-01-20
dot icon03/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon03/04/2014
Director's details changed for Mr Deon Benjamin Graham on 2013-10-28
dot icon03/04/2014
Director's details changed for Mr Hemen Shashikant Shah on 2013-10-28
dot icon03/04/2014
Director's details changed for Dugald Komla Agble on 2013-10-28
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-12-16
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon17/04/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon17/04/2013
Termination of appointment of David Pudge as a director
dot icon17/04/2013
Termination of appointment of Adrian Levy as a director
dot icon17/04/2013
Appointment of Mr Hemen Shashikant Shah as a director
dot icon17/04/2013
Appointment of Dugald Komla Agble as a director
dot icon17/04/2013
Appointment of Deon Benjamin Graham as a director
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon04/04/2013
Certificate of change of name
dot icon04/04/2013
Change of name notice
dot icon26/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/12/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
26/03/2013 - 07/06/2023
1138
Mr Deon Benjamin Graham
Director
03/04/2013 - 16/07/2024
5
Mr Ayah Nirmaal Adurai
Director
23/07/2025 - Present
2
Levy, Adrian Joseph Morris
Director
26/03/2013 - 03/04/2013
945
Agble, Dugald Komla
Director
03/04/2013 - 01/04/2019
12

Persons with Significant Control

9
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 BACCHUS M8 LIMITED

BACCHUS M8 LIMITED is an(a) Active company incorporated on 26/03/2013 with the registered office located at Berkeley Suite, 35 Berkeley Square, Mayfair, London W1J 5BF. 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 BACCHUS M8 LIMITED?

toggle

BACCHUS M8 LIMITED is currently Active. It was registered on 26/03/2013 .

Where is BACCHUS M8 LIMITED located?

toggle

BACCHUS M8 LIMITED is registered at Berkeley Suite, 35 Berkeley Square, Mayfair, London W1J 5BF.

What does BACCHUS M8 LIMITED do?

toggle

BACCHUS M8 LIMITED operates in the Manufacture of wine from grape (11.02 - SIC 2007) sector.

What is the latest filing for BACCHUS M8 LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-12 with updates.