Armit Wines Limited

  • Active
  • Incorporated on 27 Jan 1982

Reg Address: The Triangle 2nd Floor, 5-17 Hammersmith Grove, London W6 0LG, United Kingdom

Previous Names:
John Armit Wines Limited - 16 Oct 2012
John Armit Wines Limited - 8 May 1987
John Armit Wine Investments Limited - 15 Apr 1982
Afterose Limited - 27 Jan 1982

Company Classifications:
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages


  • Summary The company with name "Armit Wines Limited" is a ltd and located in The Triangle 2nd Floor, 5-17 Hammersmith Grove, London W6 0LG. Armit Wines Limited is currently in active status and it was incorporated on 27 Jan 1982 (42 years 7 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Armit Wines Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Brett Michael Fleming Director 6 Feb 2020 New Zealander Active
2 Kyriakos Kyriacou Director 6 Feb 2020 British Active
3 Susan Harper Director 17 Dec 2018 British Resigned
1 Jan 2020
4 Karen Lesley Ellis Director 23 Jan 2017 British Resigned
31 May 2023
5 Karen Lesley Ellis Director 23 Jan 2017 British Active
6 Kirsten Emma Kilby Director 10 Oct 2016 British Resigned
9 Apr 2019
7 Dominic Edwin Collier Director 24 Aug 2016 British Resigned
30 Jun 2017
8 David John Burton Director 1 Mar 2016 British Resigned
5 Oct 2016
9 David Burton Secretary 1 Mar 2016 - Resigned
5 Oct 2016
10 Natalie Farthing Secretary 20 Jan 2015 - Resigned
1 Mar 2016
11 CORDIER GROUP HOLDING B.V. Corporate Director 16 Oct 2008 - Active
12 Michael Laing Director 16 Oct 2008 British Resigned
24 Aug 2016
13 Samantha Paveley Director 16 Oct 2008 British Resigned
29 Apr 2016
14 Philip Weeks Director 16 Oct 2008 British Resigned
19 Sep 2014
15 CORDIER GROUP HOLDING B.V. Corporate Director 16 Oct 2008 - Active
16 Graham Alan Jeffs Director 1 Aug 2006 British Resigned
31 Jan 2015
17 Graham Alan Jeffs Secretary 10 Apr 2006 British Resigned
31 Jan 2015
18 Jon Patrick Mullen Director 28 Jun 2005 British Resigned
10 Apr 2006
19 Jon Patrick Mullen Secretary 28 Jun 2005 British Resigned
10 Apr 2006
20 Ian Christopher Ronald Director 10 May 2004 British Resigned
28 Feb 2012
21 Mark Bevan Secretary 18 Jun 2003 British Resigned
20 Jun 2005
22 Alison Louise Forbes Director 12 Sep 2000 British Resigned
16 Oct 2001
23 Andrew Henry William Vane Murray Director 10 Sep 1999 British Resigned
30 Jul 2004
24 Jean Francois Moueix Director 8 Jun 1999 French Resigned
3 Jun 2005
25 Andrew Henry William Vane Murray Secretary 15 Jul 1998 British Resigned
18 Jun 2003
26 Susan Blanche Louise De Paolis Secretary 9 Sep 1997 - Resigned
15 Jul 1998
27 Nigel Mervyn Sutherland Rich Director 26 Jun 1996 British Resigned
18 Mar 2009
28 Nigel Mervyn Sutherland Rich Director 26 Jun 1996 British Resigned
18 Mar 2009
29 Laura Forbes-Coy Secretary 1 Apr 1996 - Resigned
9 Sep 1997
30 Robert Lilley Director 1 Apr 1994 - Resigned
16 Oct 2008
31 David John Davies Director 7 Dec 1993 British Resigned
16 Oct 2008
32 William Loel Seymour London Director 7 Dec 1993 British Resigned
22 Jun 1994
33 Amanda Jane Skinner Director 29 Oct 1992 British Resigned
28 Jan 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
14 Jun 2018 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Armit Wines Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 27 Mar 2024 Download PDF
2 Gazette - Filings Brought Up To Date 13 Sep 2023 Download PDF
3 Gazette - Notice Compulsory 12 Sep 2023 Download PDF
4 Confirmation Statement - No Updates 8 Sep 2023 Download PDF
5 Accounts - Full 7 Jun 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 31 May 2023 Download PDF
7 Confirmation Statement - No Updates 21 Jun 2022 Download PDF
3 Pages
8 Accounts - Full 5 Jul 2021 Download PDF
9 Confirmation Statement - Updates 1 Jul 2021 Download PDF
4 Pages
10 Address - Change Registered Office Company With Date Old New 1 Jul 2021 Download PDF
1 Pages
11 Officers - Change Corporate Director Company With Change Date 26 Mar 2021 Download PDF
12 Address - Change Registered Office Company With Date Old New 27 Aug 2020 Download PDF
1 Pages
13 Confirmation Statement - No Updates 22 Jun 2020 Download PDF
3 Pages
14 Accounts - Change Account Reference Date Company Current Extended 9 Jun 2020 Download PDF
1 Pages
15 Accounts - Full 27 Apr 2020 Download PDF
33 Pages
16 Officers - Appoint Person Director Company With Name Date 12 Feb 2020 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 13 Jan 2020 Download PDF
1 Pages
18 Confirmation Statement - No Updates 22 Jul 2019 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 16 Apr 2019 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 16 Apr 2019 Download PDF
2 Pages
21 Accounts - Full 3 Apr 2019 Download PDF
40 Pages
22 Confirmation Statement - No Updates 31 Jul 2018 Download PDF
3 Pages
23 Persons With Significant Control - Notification Of A Person With Significant Control Statement 25 Jun 2018 Download PDF
3 Pages
24 Accounts - Change Account Reference Date Company Current Extended 22 Jan 2018 Download PDF
1 Pages
25 Accounts - Full 29 Dec 2017 Download PDF
34 Pages
26 Officers - Termination Director Company With Name Termination Date 12 Dec 2017 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 12 Dec 2017 Download PDF
2 Pages
28 Confirmation Statement - Updates 21 Jul 2017 Download PDF
4 Pages
29 Accounts - Amended Full 8 May 2017 Download PDF
23 Pages
30 Accounts - Amended Full 21 Apr 2017 Download PDF
23 Pages
31 Accounts - Full 11 Apr 2017 Download PDF
24 Pages
32 Mortgage - Satisfy Charge Full 27 Mar 2017 Download PDF
1 Pages
33 Mortgage - Satisfy Charge Full 27 Mar 2017 Download PDF
1 Pages
34 Mortgage - Satisfy Charge Full 27 Mar 2017 Download PDF
1 Pages
35 Mortgage - Satisfy Charge Full 27 Mar 2017 Download PDF
1 Pages
36 Officers - Change Corporate Director Company With Change Date 19 Jan 2017 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 17 Jan 2017 Download PDF
1 Pages
38 Officers - Termination Secretary Company With Name Termination Date 17 Jan 2017 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 17 Jan 2017 Download PDF
1 Pages
40 Officers - Termination Secretary Company With Name Termination Date 17 Jan 2017 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 17 Jan 2017 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 25 Aug 2016 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 24 Aug 2016 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2016 Download PDF
6 Pages
45 Officers - Appoint Person Director Company With Name Date 10 May 2016 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 10 May 2016 Download PDF
1 Pages
47 Officers - Termination Secretary Company With Name Termination Date 10 May 2016 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name Date 10 May 2016 Download PDF
2 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Apr 2016 Download PDF
12 Pages
50 Accounts - Group 6 Jan 2016 Download PDF
26 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 19 Jul 2015 Download PDF
6 Pages
52 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Apr 2015 Download PDF
32 Pages
53 Officers - Termination Director Company With Name Termination Date 9 Apr 2015 Download PDF
1 Pages
54 Officers - Termination Secretary Company With Name Termination Date 9 Apr 2015 Download PDF
1 Pages
55 Officers - Appoint Person Secretary Company With Name Date 20 Jan 2015 Download PDF
2 Pages
56 Accounts - Group 4 Dec 2014 Download PDF
23 Pages
57 Officers - Termination Director Company With Name Termination Date 19 Nov 2014 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2014 Download PDF
9 Pages
59 Accounts - Group 2 Aug 2013 Download PDF
22 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2013 Download PDF
9 Pages
61 Resolution 22 Oct 2012 Download PDF
2 Pages
62 Mortgage - Legacy 19 Oct 2012 Download PDF
15 Pages
63 Change Of Name - Certificate Company 16 Oct 2012 Download PDF
2 Pages
64 Change Of Name - Notice 16 Oct 2012 Download PDF
2 Pages
65 Accounts - Group 15 Oct 2012 Download PDF
22 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 9 Aug 2012 Download PDF
9 Pages
67 Officers - Termination Director Company With Name 29 Feb 2012 Download PDF
1 Pages
68 Accounts - Full 12 Aug 2011 Download PDF
21 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2011 Download PDF
10 Pages
70 Resolution 5 May 2011 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 4 Apr 2011 Download PDF
1 Pages
72 Accounts - Full 9 Dec 2010 Download PDF
22 Pages
73 Officers - Change Corporate Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2010 Download PDF
7 Pages
78 Auditors - Resignation Company 12 Mar 2010 Download PDF
1 Pages
79 Accounts - Full 10 Sep 2009 Download PDF
20 Pages
80 Annual Return - Legacy 1 Jul 2009 Download PDF
15 Pages
81 Officers - Legacy 3 Apr 2009 Download PDF
1 Pages
82 Officers - Legacy 31 Jan 2009 Download PDF
1 Pages
83 Officers - Legacy 28 Nov 2008 Download PDF
1 Pages
84 Resolution 20 Nov 2008 Download PDF
10 Pages
85 Resolution 20 Nov 2008 Download PDF
3 Pages
86 Mortgage - Legacy 30 Oct 2008 Download PDF
11 Pages
87 Officers - Legacy 24 Oct 2008 Download PDF
1 Pages
88 Mortgage - Legacy 24 Oct 2008 Download PDF
2 Pages
89 Officers - Legacy 24 Oct 2008 Download PDF
1 Pages
90 Officers - Legacy 24 Oct 2008 Download PDF
1 Pages
91 Officers - Legacy 24 Oct 2008 Download PDF
1 Pages
92 Officers - Legacy 24 Oct 2008 Download PDF
1 Pages
93 Officers - Legacy 24 Oct 2008 Download PDF
1 Pages
94 Capital - Legacy 7 Oct 2008 Download PDF
2 Pages
95 Accounts - Full 12 Sep 2008 Download PDF
20 Pages
96 Annual Return - Legacy 8 Jul 2008 Download PDF
14 Pages
97 Accounts - Full 26 Jul 2007 Download PDF
20 Pages
98 Annual Return - Legacy 25 Jun 2007 Download PDF
9 Pages
99 Resolution 16 Nov 2006 Download PDF
8 Pages
100 Accounts - Full 5 Nov 2006 Download PDF
19 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.