Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARTIN MILLER'S GIN LIMITED
Company Information for

MARTIN MILLER'S GIN LIMITED

12 NEW FETTER LANE, LONDON, EC4A 1JP,
Company Registration Number
03863002
Private Limited Company
Active

Company Overview

About Martin Miller's Gin Ltd
MARTIN MILLER'S GIN LIMITED was founded on 1999-10-21 and has its registered office in London. The organisation's status is listed as "Active". Martin Miller's Gin Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARTIN MILLER'S GIN LIMITED
 
Legal Registered Office
12 NEW FETTER LANE
LONDON
EC4A 1JP
Other companies in SW10
 
Previous Names
REFORMED SPIRITS COMPANY LIMITED03/10/2018
Filing Information
Company Number 03863002
Company ID Number 03863002
Date formed 1999-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB749739961  
Last Datalog update: 2024-03-05 09:18:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTIN MILLER'S GIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARTIN MILLER'S GIN LIMITED

Current Directors
Officer Role Date Appointed
JACOB EHRENKRONA
Company Secretary 2005-05-19
THOMAS DANIEL MICHEL CLAMENS
Director 2018-01-02
JACOB EHRENKRONA
Director 2011-10-25
LORENZO GUERRA FAGALDE
Director 2018-01-02
EMILIO RESTOY CABRERA
Director 2017-01-02
ANDREAS MIKAEL VERSTEEGH
Director 1999-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES BROMIGE
Director 1999-10-21 2018-01-02
ANDERS LJUNGH
Director 2003-10-01 2018-01-02
STEFAN MAGNUSSON
Director 2011-10-25 2018-01-02
MAARTEN DUNCAN HEMSLEY
Director 2003-12-24 2006-12-15
MONICA THERESE LOFBERG
Company Secretary 2001-06-13 2005-05-19
DAVID HENRY LOMNITZ
Director 2000-04-07 2002-12-06
ANDREAS MIKAEL VERSTEEGH
Company Secretary 1999-10-21 2001-06-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-10-21 1999-10-21
WATERLOW NOMINEES LIMITED
Nominated Director 1999-10-21 1999-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB EHRENKRONA LIVING CAPITAL MANAGEMENT LIMITED Director 2011-10-25 CURRENT 2000-06-16 Active - Proposal to Strike off
ANDREAS MIKAEL VERSTEEGH LIVING CAPITAL MANAGEMENT LIMITED Director 2000-06-16 CURRENT 2000-06-16 Active - Proposal to Strike off
ANDREAS MIKAEL VERSTEEGH LIVING CAPITAL LIMITED Director 1999-03-09 CURRENT 1999-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CESSATION OF LIVING CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-12Termination of appointment of Jacob Ehrenkrona on 2024-02-29
2024-03-12APPOINTMENT TERMINATED, DIRECTOR JACOB EHRENKRONA
2024-03-12APPOINTMENT TERMINATED, DIRECTOR CLAES STEFAN GUSTAV MAGNUSSON
2024-01-26CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-10-07APPOINTMENT TERMINATED, DIRECTOR THOMAS DANIEL MICHEL CLAMENS
2022-10-07APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN EASTHAM
2022-10-07DIRECTOR APPOINTED MR JULIAN FERNANDEZ ESTEVEZ
2022-10-07AP01DIRECTOR APPOINTED MR JULIAN FERNANDEZ ESTEVEZ
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DANIEL MICHEL CLAMENS
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-20AP01DIRECTOR APPOINTED MR JAVIER PIJOAN MARIN
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR IGNACIO CONESA
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 535 Kings Road London SW10 0SZ
2022-02-03CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-10-04AP01DIRECTOR APPOINTED MR ROBERT STEPHEN EASTHAM
2021-09-24AP01DIRECTOR APPOINTED MR IGNACIO CONESA
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO GUERRA FAGALDE
2021-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-08-11AUDAUDITOR'S RESIGNATION
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS MIKAEL VERSTEEGH
2020-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-15AP01DIRECTOR APPOINTED MR CLAES STEFAN GUSTAV MAGNUSSON
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-11-09PSC02Notification of Diego Zamora S.A as a person with significant control on 2018-01-18
2018-10-03RES15CHANGE OF COMPANY NAME 07/04/22
2018-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-19RES12VARYING SHARE RIGHTS AND NAMES
2018-02-19RES01ADOPT ARTICLES 02/01/2018
2018-02-19RES10
  • Resolution of allotment of securities
  • Transfer of shares 02/01/2018
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association'>Resolutions passed:
    • Resolution of allotment of securities
    • Transfer of shares 02/01/2018
    • Resolution of variation of share rights
    • Resolution of adoption of Articles of Association
  • 2018-02-08SH08Change of share class name or designation
    2018-01-19AP01DIRECTOR APPOINTED MR THOMAS DANIEL MICHEL CLAMENS
    2018-01-19AP01DIRECTOR APPOINTED MR EMILIO RESTOY CABRERA
    2018-01-19AP01DIRECTOR APPOINTED MR LORENZO GUERRA FAGALDE
    2018-01-18PSC07CESSATION OF DZ LICORES S.L.U. AS A PSC
    2018-01-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVING CAPITAL LIMITED
    2018-01-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DZ LICORES S.L.U.
    2018-01-18PSC07CESSATION OF ANDREAS VERSTEEGH AS A PSC
    2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 2717.68
    2018-01-18SH0102/01/18 STATEMENT OF CAPITAL GBP 2717.68
    2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN MAGNUSSON
    2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS LJUNGH
    2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROMIGE
    2017-11-16CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
    2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS LJUNGH / 01/01/2016
    2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BROMIGE / 14/09/2017
    2017-09-28CH03SECRETARY'S DETAILS CHNAGED FOR JACOB EHRENKRONA on 2016-01-01
    2017-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
    2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2445.91
    2016-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
    2016-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
    2016-02-15AUDAUDITOR'S RESIGNATION
    2016-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2016 FROM UNIT 3.22 PLAZA 535 KINGS ROAD LONDON SW10 0SZ
    2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 2445.91
    2015-11-13AR0130/10/15 FULL LIST
    2015-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
    2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2445.91
    2014-11-24AR0130/10/14 FULL LIST
    2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
    2014-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
    2014-03-20RES12VARYING SHARE RIGHTS AND NAMES
    2014-03-20SH0128/02/14 STATEMENT OF CAPITAL GBP 2445.91
    2014-03-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
    2014-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
    2014-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
    2013-11-14AR0130/10/13 FULL LIST
    2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
    2012-11-26AR0130/10/12 FULL LIST
    2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
    2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
    2011-11-11AP01DIRECTOR APPOINTED STEFAN MAGNUSSON
    2011-11-02AR0130/10/11 FULL LIST
    2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM UNIT 3 01 PLAZA 535 KINGS ROAD LONDON SW10 0SZ
    2011-10-31AP01DIRECTOR APPOINTED JACOB EHRENKRONA
    2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
    2011-02-03AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
    2011-01-12AAFULL ACCOUNTS MADE UP TO 31/03/10
    2010-12-13AR0130/10/10 FULL LIST
    2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
    2010-01-21AR0130/10/09 FULL LIST
    2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS MIKAEL VERSTEEGH / 01/01/2010
    2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS LJUNGH / 01/01/2010
    2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BROMIGE / 01/01/2010
    2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREAS VERSTEEGH / 01/02/2009
    2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
    2008-11-19363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
    2008-11-19363aRETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS
    2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREAS VERSTEEGH / 01/10/2007
    2008-11-19288cSECRETARY'S CHANGE OF PARTICULARS / JACOB EHRENKRONA / 01/10/2007
    2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM C/O LAURENCE CHADLER ASS 35A VICTORIA ROAD SURBITON SURREY KT6 4JT
    2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
    2007-03-27288bDIRECTOR RESIGNED
    2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
    2007-01-19288bDIRECTOR RESIGNED
    2006-11-30363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
    2006-10-0588(2)RAD 29/11/04--------- £ SI 14417@.01
    2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
    2006-03-23225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
    2005-11-27363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
    2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
    2005-05-23288aNEW SECRETARY APPOINTED
    2005-05-11288bSECRETARY RESIGNED
    2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
    2005-01-11363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
    2004-12-17287REGISTERED OFFICE CHANGED ON 17/12/04 FROM: C/O ALLIOTTS 5TH FLOOR 9 KINGSWAY LONDON WC2B 6XF
    2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
    2004-08-0588(2)RAD 19/06/04--------- £ SI 3290@.01=32 £ IC 2021/2053
    2004-05-0588(2)RAD 24/12/03--------- £ SI 22426@.01=224 £ IC 1797/2021
    2004-05-0588(2)RAD 24/12/03--------- £ SI 598@.01=5 £ IC 1792/1797
    2004-03-31RES12VARYING SHARE RIGHTS AND NAMES
    2004-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2004-02-24288aNEW DIRECTOR APPOINTED
    2004-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
    2004-01-27122S-DIV 24/12/03
    2004-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
    2004-01-27RES13RE: SUBDIVISION 24/12/03
    2004-01-27SASHARES AGREEMENT OTC
    2004-01-2788(2)RAD 24/12/03--------- £ SI 32014@.01=320 £ IC 2/322
    2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
    2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
    2003-10-21288aNEW DIRECTOR APPOINTED
    2003-10-16363(288)SECRETARY'S PARTICULARS CHANGED
    2003-10-16363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
    2003-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
    2003-08-21288bDIRECTOR RESIGNED
    2002-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2002-10-17363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
    2002-08-14395PARTICULARS OF MORTGAGE/CHARGE
    Industry Information
    SIC/NAIC Codes
    46 - Wholesale trade, except of motor vehicles and motorcycles
    463 - Wholesale of food, beverages and tobacco
    46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




    Licences & Regulatory approval
    We could not find any licences issued to MARTIN MILLER'S GIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against MARTIN MILLER'S GIN LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 5
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 4
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2012-03-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
    DEBENTURE 2003-12-24 Satisfied LEISURE & MEDIA VCT PLC FOR ITSELF AND AS AGENT FOR EACH OF THE SECURED PARTIES
    DEBENTURE 2003-12-24 Satisfied REFORMED SPIRITS COMPANY HOLDINGS LIMITED
    FACTORING LOAN 2002-08-12 Satisfied COROMIN INC.
    FACTORING LOAN 2002-05-13 Satisfied LIVING CAPITAL LIMITED AND DAVID LOMNITZ
    Filed Financial Reports
    Annual Accounts
    2019-12-31
    Annual Accounts
    2020-12-31
    Annual Accounts
    2021-12-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTIN MILLER'S GIN LIMITED

    Intangible Assets
    Patents
    We have not found any records of MARTIN MILLER'S GIN LIMITED registering or being granted any patents
    Domain Names

    MARTIN MILLER'S GIN LIMITED owns 7 domain names.

    gintelligensia.co.uk   gintelligent.co.uk   gintelligentsia.co.uk   jointhetriibe.co.uk   martinmillersgin.co.uk   martinmillersginmasters.co.uk   martinmillersmasters.co.uk  

    Trademarks

    Trademark applications by MARTIN MILLER'S GIN LIMITED

    MARTIN MILLER'S GIN LIMITED is the Original Applicant for the trademark MARTIN MILLER'S GIN ™ (WIPO1265178) through the WIPO on the 2015-08-20
    Alcoholic beverages, namely gin.
    Boissons alcoolisées, à savoir gin.
    Bebidas alcohólicas, a saber, ginebra.
    MARTIN MILLER'S GIN LIMITED is the Original Applicant for the trademark JOURNEY BEYOND EXPECTATION ™ (88354748) through the USPTO on the 2019-03-25
    Alcoholic beverages (except beer); alcoholic cocktails; distilled beverages; distilled spirits; gin
    Income
    Government Income
    We have not found government income sources for MARTIN MILLER'S GIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as MARTIN MILLER'S GIN LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where MARTIN MILLER'S GIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Import/Export of Goods
    Goods imported/exported by MARTIN MILLER'S GIN LIMITED
    OriginDestinationDateImport CodeImported Goods classification description
    2018-12-0022085011Gin, in containers holding <= 2 l
    2018-12-0022019000Ordinary natural water, not containing added sugar, other sweetening matter or flavoured; ice and snow (excl. mineral waters and aerated waters, sea water, distilled water, conductivity water or water of similar purity)
    2018-12-0022019000Ordinary natural water, not containing added sugar, other sweetening matter or flavoured; ice and snow (excl. mineral waters and aerated waters, sea water, distilled water, conductivity water or water of similar purity)

    For goods imported into the United Kingdom, only imports originating from outside the EU are shown

    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded MARTIN MILLER'S GIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded MARTIN MILLER'S GIN LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.