PROXIMO SPIRITS UK LTD

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Appointment of Mr Rodrigo De La Maza Serrato as a director on 2024-04-01

View Document

03/05/243 May 2024 Appointment of Mr Michael Robert Sosa as a director on 2024-04-01

View Document

01/05/241 May 2024 Appointment of Mr Andrew Timothy Clifton as a director on 2024-04-26

View Document

01/05/241 May 2024 Termination of appointment of David Halliday as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Fernando Suarez Gerard as a director on 2024-04-01

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

20/10/2320 October 2023 Termination of appointment of Edward Ramsey Shimmin as a director on 2023-10-20

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

20/02/2320 February 2023 Appointment of Mr David Halliday as a director on 2022-11-18

View Document

07/12/227 December 2022 Termination of appointment of Andrew Timothy Clifton as a director on 2022-11-18

View Document

21/01/2221 January 2022 Termination of appointment of Mauricio Giordano Ferreira as a director on 2021-11-30

View Document

21/01/2221 January 2022 Appointment of Mr Fernando Suarez Gerard as a director on 2021-12-01

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JC OVERSEAS LTD

View Document

19/03/2019 March 2020 CESSATION OF PROXIMO DISTRIBUTION HOLDINGS LIMITED AS A PSC

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANGEL DIEZ

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TEASDALE

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

10/11/1710 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

14/08/1714 August 2017 AUDITOR'S RESIGNATION

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKEE

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR ROY SUMMERS

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKEE

View Document

17/03/1717 March 2017 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIO SILVA JAUREGUI

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 28/09/15 STATEMENT OF CAPITAL GBP 4346820

View Document

16/09/1516 September 2015 AUDITOR'S RESIGNATION

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWARD

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR MATTHEW MCKEE

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

23/04/1523 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED ANTONIO SILVA JAUREGUI

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR LUIS CAMPO

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY LISA DERMAN

View Document

02/04/142 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR LUIS CAMPO

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY LISA DERMAN

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR ANTONIO SILVA JAUREGUI

View Document

11/03/1411 March 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MARK RICHARD TEASDALE

View Document

02/08/132 August 2013 02/07/13 STATEMENT OF CAPITAL GBP 662722.00

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR JORGE GARCIA

View Document

02/08/132 August 2013 DIRECTOR APPOINTED JUAN DOMINGO BECKMANN LEGORRETA

View Document

02/08/132 August 2013 DIRECTOR APPOINTED ANGEL IGNACIO ABARRATEGUI DIEZ

View Document

02/08/132 August 2013 SECRETARY APPOINTED LISA SAWYER DERMAN

View Document

02/08/132 August 2013 TERMINATE SEC APPOINTMENT

View Document

02/08/132 August 2013 ADOPT ARTICLES 02/07/2013

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM QUEEN ANNES COURT 1ST FLOOR PEASCOD STREET WINDSOR BERKSHIRE SL4 1DG

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information