CompanyTrack
T

THE WHISKY EXCHANGE HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
T

THE WHISKY EXCHANGE HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 7 Oct 2021 Active London, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 4 Apr 2025
Confirmation Statement Submitted 8 Oct 2025
Net assets £26.25M £88.02M 2024 year on year
Total assets £29.33M £92.21M 2024 year on year
Total Liabilities £3.07M £4.19M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

20 Montford Place Kennington London SE11 5DE England

Credit Report

Discover THE WHISKY EXCHANGE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£26.25M

Decreased by £88.02M (-77%)

Total Liabilities

£3.07M

Decreased by £4.19M (-58%)

Turnover

£1.41M

Increased by £258.00k (+22%)

Employees

N/A

Debt Ratio

10%

Increased by 4 (+67%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 175,000,001 Shares £176.71m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Oct 20221£1.71m£1.71m
29 Oct 2021175,000,000£175.00m£1

Officers

Officers

3 active 5 resigned
Status
Catherine Louise ThompsonDirectorAustralianFrance547 Oct 2021Active
Catherine Louise ThompsonSecretaryUnknownUnknown7 Oct 2021Active
Edward FellsDirectorBritishUnited Kingdom5727 Oct 2021Active

Shareholders

Shareholders (1)

Goal Acquisitions (holdings) Limited
100.0%
175,000,00210 Oct 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Goal Acquisitions (holdings) Limited

United Kingdom

Active
Notified 7 Oct 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

GOAL ACQUISITIONS (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent
AD WESTPORT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERNOD RICARD UK GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERNOD RICARD SA france
THE WHISKY EXCHANGE HOLDINGS LIMITED Current Company
ABV GLOBAL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPECIALITY DRINKS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE WHISKY EXCHANGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE WHISKY EXPERIENCE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHISKY AUCTION LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025ResolutionResolutionsView(1 page)
4 Dec 2025IncorporationMemorandum ArticlesView(17 pages)
1 Dec 2025OfficersAppointment of Mrs Natalie Elizabeth Tennent as director on 2025-11-28View(2 pages)
1 Dec 2025OfficersTermination of Edward Fells as director on 2025-11-28View(1 page)
1 Dec 2025OfficersAppointment of Mr Stuart Andrew Ferrie Mckechnie as director on 2025-11-28View(2 pages)
4 Dec 2025 Resolution

Resolutions

4 Dec 2025 Incorporation

Memorandum Articles

1 Dec 2025 Officers

Appointment of Mrs Natalie Elizabeth Tennent as director on 2025-11-28

1 Dec 2025 Officers

Termination of Edward Fells as director on 2025-11-28

1 Dec 2025 Officers

Appointment of Mr Stuart Andrew Ferrie Mckechnie as director on 2025-11-28

Recent Activity

Latest Activity

Resolutions

2 months ago on 4 Dec 2025

Memorandum Articles

2 months ago on 4 Dec 2025

Appointment of Mrs Natalie Elizabeth Tennent as director on 2025-11-28

2 months ago on 1 Dec 2025

Termination of Edward Fells as director on 2025-11-28

2 months ago on 1 Dec 2025

Appointment of Mr Stuart Andrew Ferrie Mckechnie as director on 2025-11-28

2 months ago on 1 Dec 2025