Company NameDiageo Dv Limited
Company StatusActive
Company Number00014172
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesExpress Foods Group (International) Limited and Diageo Cl3 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(116 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(116 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDorotea Keresztesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed11 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Corporate Fc&A
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameMark Sandys
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleGuinness Global Brand Director
Country of ResidenceIreland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Nuno Manuel Pinho De Teles
Date of BirthApril 1971 (Born 53 years ago)
NationalityPortuguese
StatusCurrent
Appointed13 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director, Diageo Gb
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMassimo Paolo
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleGlobal Head Of Strategy, Planning And Performance
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Giovanni Ghisetti
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Christopher John Chamberlain
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(91 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressBenham Grange
Halfway
Newbury
Berkshire
RG16 8NE
Director NameColin James Daniel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(91 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1993)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Director NameMr Robert Charles Lowes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1993(91 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1993)
RoleDeputy Finance Director
Correspondence Address46 Holland Park
London
W11 3RS
Director NameMr David Anthony Hardie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(91 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 19 February 1993)
RoleCompany Director
Correspondence Address4715 Old Kent Road
Excelstor
Minnesota 55331
United States
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed30 January 1993(91 years, 2 months after company formation)
Appointment Duration2 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Secretary NameMr Roger John Gardner
NationalityBritish
StatusResigned
Appointed02 April 1993(91 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameBarry Stewart Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(92 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 1997)
RoleChartered Accountant
Correspondence Address30 Woodhall Close
Cuckfield
West Sussex
RH17 5HJ
Director NameMartin Roderick Jamieson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(94 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address12 Queen Street
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7HR
Director NameMr Roger John Gardner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(96 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(108 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(108 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House Westbrook Street
Blewbury
Didcot
Oxon
OX11 9QB
Secretary NameMr John James Nicholls
StatusResigned
Appointed23 September 2010(108 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleCompany Director
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(109 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(109 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(110 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(110 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 July 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(113 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Cristina Diezhandino
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed19 November 2015(114 years after company formation)
Appointment Duration7 years, 2 months (resigned 02 February 2023)
RoleManaging Director
Country of ResidenceSpain
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(114 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(114 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Bruce Gates
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(115 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed18 July 2017(115 years, 8 months after company formation)
Appointment Duration9 months (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Elizabeth Anna, Brown
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(116 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2022)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed01 August 2018(116 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 20-26
Budapest
1132
Hungary
Director NameMrs Tanya Maria Clarke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2018(116 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 August 2019)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence AddressSt. Lawrence Lodge 18 Station Road
Sutton
Dublin
13
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusResigned
Appointed03 July 2002(100 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 September 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameDiageo Corporate Officer A Limited (Corporation)
StatusResigned
Appointed03 July 2002(100 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 September 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitegeneralmills.com
Telephone07 687077888
Telephone regionMobile

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15.1m at £1Grand Metropolitan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£122,679,000
Current Liabilities£1,216,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
16 September 2020Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages)
3 September 2020Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page)
23 June 2020Full accounts made up to 30 June 2019 (29 pages)
20 May 2020Termination of appointment of Sylvia Condon Saller as a director on 6 May 2020 (1 page)
26 February 2020Director's details changed for Mrs Elizabeth Anna, Brown on 26 February 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 November 2019Appointment of Mr Dayalan Nayager as a director on 7 November 2019 (2 pages)
4 September 2019Termination of appointment of Tanya Maria Clarke as a director on 27 August 2019 (1 page)
10 April 2019Termination of appointment of Ian Anthony Hockney as a director on 8 April 2019 (1 page)
21 March 2019Full accounts made up to 30 June 2018 (27 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
22 November 2018Second filing for the termination of David Harlock as a director (5 pages)
8 November 2018Appointment of Mrs Tanya Maria Clarke as a director on 24 August 2018 (2 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
2 October 2018Termination of appointment of David Bruce Gates as a director on 1 October 2018 (1 page)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
1 August 2018Termination of appointment of David Frederick Harlock as a director on 31 July 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 22/11/2018
(2 pages)
1 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 9 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
7 February 2018Full accounts made up to 30 June 2017 (23 pages)
14 December 2017Appointment of Mrs Elizabeth-Anna, Brown as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Mrs Elizabeth-Anna, Brown as a director on 13 December 2017 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
18 July 2017Appointment of Mr David Bruce Gates as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Jonathan Michael Guttridge as a secretary on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr David Bruce Gates as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Claire Elizabeth Matthews as a secretary on 18 July 2017 (1 page)
18 July 2017Secretary's details changed for Jonathan Michael Guttridge on 18 July 2017 (1 page)
18 July 2017Secretary's details changed for Jonathan Michael Guttridge on 18 July 2017 (1 page)
18 July 2017Appointment of Jonathan Michael Guttridge as a secretary on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Claire Elizabeth Matthews as a secretary on 18 July 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
7 March 2017Full accounts made up to 30 June 2016 (20 pages)
7 March 2017Full accounts made up to 30 June 2016 (20 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 November 2016Director's details changed for Mr Ian Anthony Hockney on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Ian Anthony Hockney as a director on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Ian Anthony Hockney on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Ian Anthony Hockney as a director on 7 November 2016 (2 pages)
30 September 2016Termination of appointment of Anna Olive Magdelene Manz as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anna Olive Magdelene Manz as a director on 30 September 2016 (1 page)
28 September 2016Termination of appointment of James Edward Milton Thompson as a director on 7 September 2016 (1 page)
28 September 2016Termination of appointment of James Edward Milton Thompson as a director on 7 September 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 15,139,256
(9 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 15,139,256
(9 pages)
7 January 2016Full accounts made up to 30 June 2015 (15 pages)
7 January 2016Full accounts made up to 30 June 2015 (15 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
23 November 2015Appointment of Mrs Aniko Mahler as a director on 19 November 2015 (2 pages)
23 November 2015Appointment of Mrs Aniko Mahler as a director on 19 November 2015 (2 pages)
23 November 2015Appointment of Mrs Cristina Diezhandino as a director on 19 November 2015 (2 pages)
23 November 2015Appointment of Mrs Cristina Diezhandino as a director on 19 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
29 July 2015Termination of appointment of Ravi Rajagopal as a director on 20 July 2015 (1 page)
29 July 2015Termination of appointment of Ravi Rajagopal as a director on 20 July 2015 (1 page)
31 May 2015Termination of appointment of Deirdre Ann Mahlan as a director on 20 May 2015 (1 page)
31 May 2015Appointment of Ms Anna Olive Magdelene Manz as a director on 20 May 2015 (2 pages)
31 May 2015Termination of appointment of Deirdre Ann Mahlan as a director on 20 May 2015 (1 page)
31 May 2015Appointment of Ms Anna Olive Magdelene Manz as a director on 20 May 2015 (2 pages)
31 March 2015Full accounts made up to 30 June 2014 (13 pages)
31 March 2015Full accounts made up to 30 June 2014 (13 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,139,256
(9 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,139,256
(9 pages)
20 November 2014Appointment of James Edward Milton Thompson as a director on 18 November 2014 (2 pages)
20 November 2014Appointment of James Edward Milton Thompson as a director on 18 November 2014 (2 pages)
20 November 2014Termination of appointment of Rory John O'keeffe as a director on 18 November 2014 (1 page)
20 November 2014Termination of appointment of Rory John O'keeffe as a director on 18 November 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 15,139,256
(10 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 15,139,256
(10 pages)
13 November 2013Appointment of Ms Deirdre Ann Mahlan as a director (2 pages)
13 November 2013Appointment of Director Rory John O'keeffe as a director (2 pages)
13 November 2013Appointment of Sylvia Condon Saller as a director (2 pages)
13 November 2013Appointment of Ms Deirdre Ann Mahlan as a director (2 pages)
13 November 2013Appointment of Director Rory John O'keeffe as a director (2 pages)
13 November 2013Appointment of Sylvia Condon Saller as a director (2 pages)
12 November 2013Appointment of Mr. Ravi Rajagopal as a director (2 pages)
12 November 2013Appointment of Mr. Ravi Rajagopal as a director (2 pages)
5 November 2013Company name changed diageo CL3 LIMITED\certificate issued on 05/11/13
  • CONNOT ‐
(3 pages)
5 November 2013Company name changed diageo CL3 LIMITED\certificate issued on 05/11/13
  • CONNOT ‐
(3 pages)
27 March 2013Accounts made up to 30 June 2012 (13 pages)
27 March 2013Accounts made up to 30 June 2012 (13 pages)
26 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Statement of company's objects (2 pages)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Accounts made up to 30 June 2011 (13 pages)
23 March 2012Accounts made up to 30 June 2011 (13 pages)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
6 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
6 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John James Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John James Nicholls as a secretary (1 page)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (11 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (11 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Sally Moore as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Sally Moore as a director (1 page)
23 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (10 pages)
23 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (10 pages)
26 January 2011Appointment of Mr John James Nicholls as a secretary (2 pages)
26 January 2011Termination of appointment of John Nicholls as a director (1 page)
26 January 2011Termination of appointment of John Nicholls as a director (1 page)
26 January 2011Appointment of Mr John James Nicholls as a secretary (2 pages)
19 January 2011Accounts made up to 30 June 2010 (14 pages)
19 January 2011Accounts made up to 30 June 2010 (14 pages)
5 January 2011Company name changed express foods group (international) LIMITED\certificate issued on 05/01/11
  • CONNOT ‐
(3 pages)
5 January 2011Company name changed express foods group (international) LIMITED\certificate issued on 05/01/11
  • CONNOT ‐
(3 pages)
9 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-07
(1 page)
9 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-07
(1 page)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Particulars of variation of rights attached to shares (2 pages)
8 December 2010Particulars of variation of rights attached to shares (2 pages)
26 November 2010Change of share class name or designation (2 pages)
26 November 2010Resolutions
  • RES13 ‐ Consolidation/preference shares 22/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2010Consolidation of shares on 22 November 2010 (5 pages)
26 November 2010Resolutions
  • RES13 ‐ Consolidation/preference shares 22/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2010Consolidation of shares on 22 November 2010 (5 pages)
26 November 2010Change of share class name or designation (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
29 September 2010Appointment of Nandor Makos as a director (2 pages)
29 September 2010Appointment of Paul Derek Tunnacliffe as a director (2 pages)
29 September 2010Appointment of Mr John James Nicholls as a director (2 pages)
29 September 2010Appointment of Nandor Makos as a director (2 pages)
29 September 2010Appointment of Mr. Charles Dawson Coase as a director (2 pages)
29 September 2010Appointment of Paul Derek Tunnacliffe as a director (2 pages)
29 September 2010Appointment of Mr John James Nicholls as a director (2 pages)
29 September 2010Appointment of Mr. Charles Dawson Coase as a director (2 pages)
28 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a secretary (1 page)
28 September 2010Appointment of Sally Catherine Moore as a director (2 pages)
28 September 2010Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
28 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page)
28 September 2010Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
28 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
28 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
28 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a secretary (1 page)
28 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page)
28 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page)
28 September 2010Appointment of Sally Catherine Moore as a director (2 pages)
28 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page)
15 March 2010Accounts made up to 30 June 2009 (13 pages)
15 March 2010Accounts made up to 30 June 2009 (13 pages)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (8 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (8 pages)
4 December 2009Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
17 March 2009Accounts made up to 30 June 2008 (12 pages)
17 March 2009Accounts made up to 30 June 2008 (12 pages)
4 February 2009Return made up to 30/01/09; full list of members (5 pages)
4 February 2009Return made up to 30/01/09; full list of members (5 pages)
20 March 2008Accounts made up to 30 June 2007 (12 pages)
20 March 2008Accounts made up to 30 June 2007 (12 pages)
15 March 2008Return made up to 30/01/08; full list of members (5 pages)
15 March 2008Return made up to 30/01/08; full list of members (5 pages)
10 May 2007Accounts made up to 30 June 2006 (14 pages)
10 May 2007Accounts made up to 30 June 2006 (14 pages)
6 March 2007Return made up to 30/01/07; full list of members (3 pages)
6 March 2007Return made up to 30/01/07; full list of members (3 pages)
3 February 2006Return made up to 30/01/06; full list of members (3 pages)
3 February 2006Return made up to 30/01/06; full list of members (3 pages)
31 January 2006Accounts made up to 30 June 2005 (12 pages)
31 January 2006Accounts made up to 30 June 2005 (12 pages)
28 February 2005Return made up to 30/01/05; full list of members (3 pages)
28 February 2005Return made up to 30/01/05; full list of members (3 pages)
23 December 2004Accounts made up to 30 June 2004 (12 pages)
23 December 2004Accounts made up to 30 June 2004 (12 pages)
6 May 2004Accounts made up to 30 June 2003 (12 pages)
6 May 2004Accounts made up to 30 June 2003 (12 pages)
17 March 2004Return made up to 30/01/04; full list of members (3 pages)
17 March 2004Return made up to 30/01/04; full list of members (3 pages)
9 March 2004Location of debenture register (1 page)
9 March 2004Location of debenture register (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Location of register of members (1 page)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Accounts made up to 30 June 2002 (12 pages)
1 May 2003Accounts made up to 30 June 2002 (12 pages)
27 March 2003Return made up to 30/01/03; full list of members (12 pages)
27 March 2003Location of register of members (1 page)
27 March 2003Return made up to 30/01/03; full list of members (12 pages)
27 March 2003Location of register of members (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: harman house, 1 george street, uxbridge, middlesex UB8 1QQ (1 page)
30 July 2002Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
2 May 2002Accounts made up to 30 June 2001 (14 pages)
2 May 2002Accounts made up to 30 June 2001 (14 pages)
19 February 2002Return made up to 30/01/02; full list of members (7 pages)
19 February 2002Return made up to 30/01/02; full list of members (7 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
7 March 2001Return made up to 30/01/01; no change of members (6 pages)
7 March 2001Return made up to 30/01/01; no change of members (6 pages)
15 December 2000Accounts made up to 30 June 2000 (14 pages)
15 December 2000Accounts made up to 30 June 2000 (14 pages)
21 March 2000Accounts made up to 30 June 1999 (16 pages)
21 March 2000Accounts made up to 30 June 1999 (16 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
28 April 1999Accounts made up to 30 June 1998 (17 pages)
28 April 1999Accounts made up to 30 June 1998 (17 pages)
10 February 1999Return made up to 30/01/99; full list of members (6 pages)
10 February 1999Return made up to 30/01/99; full list of members (6 pages)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
9 June 1998Accounts made up to 30 September 1997 (23 pages)
9 June 1998Accounts made up to 30 September 1997 (23 pages)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
20 February 1998Return made up to 30/01/98; full list of members (6 pages)
20 February 1998Return made up to 30/01/98; full list of members (6 pages)
19 February 1997Return made up to 30/01/97; no change of members (5 pages)
19 February 1997Return made up to 30/01/97; no change of members (5 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
6 September 1996Director's particulars changed (1 page)
6 September 1996Director's particulars changed (1 page)
23 August 1996Auditor's resignation (2 pages)
23 August 1996Auditor's resignation (2 pages)
30 July 1996Accounts made up to 30 September 1995 (23 pages)
30 July 1996Accounts made up to 30 September 1995 (23 pages)
11 June 1996Registered office changed on 11/06/96 from: 5 cleveland place, london, SW1Y 4RR (1 page)
11 June 1996Registered office changed on 11/06/96 from: 5 cleveland place london SW1Y 4RR (1 page)
19 February 1996Return made up to 30/01/96; full list of members (6 pages)
19 February 1996Return made up to 30/01/96; full list of members (6 pages)
30 June 1995Director's particulars changed (4 pages)
30 June 1995Director's particulars changed (4 pages)
28 June 1995Accounts made up to 30 September 1994 (20 pages)
28 June 1995Accounts made up to 30 September 1994 (20 pages)
27 June 1994Accounts made up to 30 September 1993 (24 pages)
27 June 1994Accounts made up to 30 September 1993 (24 pages)
7 April 1993Accounts made up to 26 September 1992 (101 pages)
7 April 1993Accounts made up to 26 September 1992 (101 pages)
16 October 1989Company name changed\certificate issued on 16/10/89 (3 pages)
16 October 1989Company name changed\certificate issued on 16/10/89 (3 pages)
29 September 1986Company name changed express dairy company LIMITED\certificate issued on 29/09/86 (2 pages)
29 September 1986Company name changed express dairy company LIMITED\certificate issued on 29/09/86 (2 pages)
5 June 1985Accounts made up to 29 September 1984 (13 pages)
5 June 1985Accounts made up to 29 September 1984 (13 pages)
12 August 1983Accounts made up to 2 October 1982 (12 pages)
12 August 1983Accounts made up to 2 October 1982 (12 pages)
12 August 1983Accounts made up to 2 October 1982 (12 pages)
30 July 1981Accounts made up to 30 September 1980 (11 pages)
30 July 1981Accounts made up to 30 September 1980 (11 pages)
21 April 1979Accounts made up to 30 September 1978 (10 pages)
21 April 1979Accounts made up to 30 September 1978 (10 pages)
14 July 1978Accounts made up to 27 September 1975 (22 pages)
14 July 1978Accounts made up to 27 September 1975 (22 pages)
3 March 1975Accounts made up to 28 September 1974 (20 pages)
3 March 1975Accounts made up to 28 September 1974 (20 pages)