HYDE PARK SPIRITS LTD

Register to unlock more data on OkredoRegister

HYDE PARK SPIRITS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12394738

Incorporation date

09/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Halo, Counterslip, Bristol BS1 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon02/03/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon21/01/2026
Registered office address changed from Bramley and Gage Limited C6 Ashville Park Short Way Thornbury Gloucestershire BS35 3UU United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr Sean Michael Gibbons on 2025-12-14
dot icon21/11/2025
Termination of appointment of Felicity Eleanor Hall as a secretary on 2025-11-11
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Appointment of Mr Sean Michael Gibbons as a director on 2025-07-17
dot icon22/07/2025
Termination of appointment of James Paul Sullivan as a director on 2025-07-17
dot icon08/07/2025
Second filing of Confirmation Statement dated 2025-01-08
dot icon13/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon06/01/2025
Resolutions
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-01-23
dot icon12/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/04/2024
Resolutions
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Resolutions
dot icon27/07/2023
Memorandum and Articles of Association
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Sub-division of shares on 2023-06-05
dot icon21/06/2023
Memorandum and Articles of Association
dot icon13/04/2023
Appointment of Mr James Geiger as a director on 2023-03-31
dot icon06/04/2023
Appointment of Mr Steve Feldman as a director on 2023-03-24
dot icon06/04/2023
Appointment of Mr John Hubert Winter as a director on 2023-03-24
dot icon06/04/2023
Termination of appointment of Susan Allen Martinez as a director on 2023-03-31
dot icon23/02/2023
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Bramley and Gage Limited C6 Ashville Park Short Way Thornbury Gloucestershire BS35 3UU on 2023-02-23
dot icon23/02/2023
Appointment of Felicity Eleanor Hall as a secretary on 2023-01-19
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon10/01/2023
Appointment of Mr James Paul Sullivan as a director on 2023-01-09

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rothman, Robert
Director
09/01/2020 - Present
3
Winter, John Hubert
Director
24/03/2023 - Present
9
Sullivan, James Paul
Director
09/01/2023 - 17/07/2025
9
Martinez, Susan Allen
Director
01/01/2021 - 31/03/2023
1
Atwood, Scott
Director
09/01/2020 - 27/01/2022
-

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 HYDE PARK SPIRITS LTD

HYDE PARK SPIRITS LTD is an(a) Active company incorporated on 09/01/2020 with the registered office located at 5th Floor Halo, Counterslip, Bristol BS1 6AJ. There are currently 5 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 HYDE PARK SPIRITS LTD?

toggle

HYDE PARK SPIRITS LTD is currently Active. It was registered on 09/01/2020 .

Where is HYDE PARK SPIRITS LTD located?

toggle

HYDE PARK SPIRITS LTD is registered at 5th Floor Halo, Counterslip, Bristol BS1 6AJ.

What does HYDE PARK SPIRITS LTD do?

toggle

HYDE PARK SPIRITS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HYDE PARK SPIRITS LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-08 with no updates.