Gdd Chapuy Limited

General information

Name:

Gdd Chapuy Ltd

Office Address:

43 Berkeley Square Mayfair W1J 5AP London

Number: 09918891

Incorporation date: 2015-12-16

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gdd Chapuy Limited with Companies House Reg No. 09918891 has been on the market for 9 years. This particular Private Limited Company is located at 43 Berkeley Square, Mayfair, London and company's postal code is W1J 5AP. This enterprise's Standard Industrial Classification Code is 46342 which means Wholesale of wine, beer, spirits and other alcoholic beverages. Friday 30th December 2022 is the last time when the company accounts were reported.

The enterprise has obtained two trademarks, all are active. The first trademark was granted in 2016. The trademark that will expire first, that is in January, 2026 is GDD CHAPUY.

As suggested by this firm's directors directory, since December 2015 there have been two directors: Momodou S. and Olutimilehin A.. Moreover, the managing director's assignments are constantly helped with by a secretary - Olutimilehin A., who was appointed by this specific firm 9 years ago.

Executives with significant control over the firm are: Olutimilehin A. owns 1/2 or less of company shares. Momodou S. owns 1/2 or less of company shares.

Trade marks

Trademark UK00003146063
Trademark image:-
Trademark name:GDD CHAPUY
Status:Registered
Filing date:2016-01-25
Date of entry in register:2016-04-15
Renewal date:2026-01-25
Owner name:GDD Chapuy Limited
Owner address:Suite 1, 5 Percy Street, London, United Kingdom, W1T 1DG
Trademark UK00003155452
Trademark image:-
Trademark name:GDD CHAPUY
Status:Registered
Filing date:2016-03-17
Date of entry in register:2016-06-24
Renewal date:2026-03-17
Owner name:GDD Chapuy Limited
Owner address:Suite 1, 5 Percy Street, London, United Kingdom, W1T 1DG

Financial data based on annual reports

Company staff

Momodou S.

Role: Director

Appointed: 16 December 2015

Latest update: 23 March 2024

Olutimilehin A.

Role: Director

Appointed: 16 December 2015

Latest update: 23 March 2024

Olutimilehin A.

Role: Secretary

Appointed: 16 December 2015

Latest update: 23 March 2024

People with significant control

Olutimilehin A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Momodou S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 16 September 2017
Start Date For Period Covered By Report 16 December 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 16 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 30 December 2018
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 30 December 2021
Annual Accounts
Start Date For Period Covered By Report 31 December 2021
End Date For Period Covered By Report 30 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates December 15, 2023 (CS01)
filed on: 16th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
8
Company Age

Similar companies nearby

Closest companies