Vinarchy Europe No. 2 Limited

DataGardener
live
Medium

Vinarchy Europe No. 2 Limited

02715046Private Limited With Share Capital

Thomas Hardy House 2 Heath Road, Weybridge, Surrey, KT138TB
Incorporated

15/05/1992

Company Age

33 years

Directors

4

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Vinarchy Europe No. 2 Limited (02715046) is a private limited with share capital incorporated on 15/05/1992 (33 years old) and registered in surrey, KT138TB. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Medium
Incorporated 15/05/1992
KT138TB

Financial Overview

Total Assets

£90.26M

Liabilities

£181.34M

Net Assets

£-91.08M

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-04-2026
Legacy
Category:Accounts
Date:08-04-2026
Legacy
Category:Other
Date:08-04-2026
Legacy
Category:Other
Date:08-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:04-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-03-2025
Legacy
Category:Accounts
Date:25-03-2025
Legacy
Category:Other
Date:25-03-2025
Legacy
Category:Other
Date:25-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-04-2024
Legacy
Category:Accounts
Date:03-04-2024
Legacy
Category:Other
Date:03-04-2024
Legacy
Category:Other
Date:03-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-03-2023
Legacy
Category:Accounts
Date:20-03-2023
Legacy
Category:Other
Date:20-03-2023
Legacy
Category:Other
Date:20-03-2023
Resolution
Category:Resolution
Date:06-02-2023
Memorandum Articles
Category:Incorporation
Date:06-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-04-2022
Legacy
Category:Accounts
Date:01-04-2022
Legacy
Category:Other
Date:01-04-2022
Legacy
Category:Other
Date:01-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-04-2021
Legacy
Category:Accounts
Date:14-04-2021
Legacy
Category:Other
Date:12-04-2021
Legacy
Category:Other
Date:12-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-01-2020
Legacy
Category:Accounts
Date:16-01-2020
Legacy
Category:Other
Date:16-01-2020
Legacy
Category:Other
Date:16-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2016

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date26/03/2026
Latest Accounts30/06/2025

Trading Addresses

Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, KT138TBRegistered
126 West High Street, Forfar, Angus, DD81BN

Contact

accoladewines.com
Thomas Hardy House 2 Heath Road, Weybridge, Surrey, KT138TB