Company NameUnited Distillers France Limited
Company StatusActive
Company Number00132792
CategoryPrivate Limited Company
Incorporation Date15 December 1913(110 years, 5 months ago)
Previous NamesSimon Freres Limited and UDG France Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(104 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(104 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(106 years, 9 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 NameClaude Aldegone Pierre De Jouvencel
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1992(78 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressHolmwood
Hartley
Wintney
Hampshire
RG27 8RZ
Director NameJohn Murray Bremner
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(78 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address5 Bournemouth Road
London
SW19 3AR
Secretary NameHilary Anne-Marie Kindelan
NationalityBritish
StatusResigned
Appointed31 October 1992(78 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 May 1993)
RoleCompany Director
Correspondence Address25 Fashoda Road
Selly Park
Birmingham
B29 7QJ
Secretary NameNicola Mary Coyle
NationalityBritish
StatusResigned
Appointed14 May 1993(79 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address40 Townshend Terrace
Richmond
Surrey
TW9 1XL
Director NameMr Michael Colvin Keiller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(80 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TS
Director NameJames David Morris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1994(80 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address5 St. James Court
1 Marlborough Crescent
Chiswick
London
W4 1HE
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(82 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Secretary NameBernadette Kathrina O'Connor
NationalityBritish
StatusResigned
Appointed16 February 1996(82 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address76 Dewsbury Road
London
NW10 1EP
Director NameMr Andrew Charles Phillip Carr-Locke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(82 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge
Pains Hill
Limpsfield
Oxted Surrey
RH8 0RB
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(84 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed31 March 1998(84 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(84 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed16 November 1998(84 years, 11 months after company formation)
Appointment Duration9 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(85 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(96 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(96 years, 10 months after company formation)
Appointment Duration6 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed23 September 2010(96 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2014)
RoleStatutory Compliance Director
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMr John James Nicholls
StatusResigned
Appointed23 September 2010(96 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(97 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 John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(97 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2018)
RoleChartered Secretary
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(97 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(98 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(98 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(100 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed05 November 2015(101 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2018)
RoleHead Of Statutory Compliance
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(101 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 NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(102 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
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(104 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed01 August 2018(104 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 NameDiageo Corporate Officer A Limited (Corporation)
StatusResigned
Appointed01 June 2000(86 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 September 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusResigned
Appointed01 June 2000(86 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 September 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

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

11m at £1Diageo Scotland LTD
100.00%
Ordinary

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 Return16 April 2024 (3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

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)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 30 June 2019 (7 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
24 August 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
15 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
2 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)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
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)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
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)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
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)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 11,032,500
(6 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 11,032,500
(6 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
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)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 11,032,500
(6 pages)
24 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 11,032,500
(6 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
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)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 July 2014Section 519 (2 pages)
15 July 2014Section 519 (2 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 11,032,500
(6 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 11,032,500
(6 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 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)
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)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 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 2012Termination of appointment of John James Nicholls as a secretary (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)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (5 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)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (10 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (10 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)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
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 David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
17 April 2011Termination of appointment of a director (1 page)
17 April 2011Termination of appointment of a director (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (5 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 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)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (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)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page)
29 September 2010Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page)
29 September 2010Appointment of Mr John James Nicholls as a secretary (2 pages)
29 September 2010Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
29 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
29 September 2010Appointment of Sally Catherine Moore as a director (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a secretary (1 page)
29 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a secretary (1 page)
29 September 2010Appointment of Mr John James Nicholls as a secretary (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page)
29 September 2010Appointment of Sally Catherine Moore as a director (2 pages)
29 September 2010Appointment of Paul Derek Tunnacliffe as a director (2 pages)
29 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
29 September 2010Appointment of Paul Derek Tunnacliffe as a director (2 pages)
29 September 2010Appointment of Nandor Makos as a director (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page)
29 September 2010Appointment of Nandor Makos as a director (2 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
26 February 2010Secretary'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 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary'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 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)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (5 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)
2 June 2009Return made up to 13/04/09; full list of members (3 pages)
2 June 2009Return made up to 13/04/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
15 May 2008Return made up to 13/04/08; full list of members (3 pages)
15 May 2008Return made up to 13/04/08; full list of members (3 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
27 April 2007Return made up to 13/04/07; full list of members (2 pages)
27 April 2007Return made up to 13/04/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
3 May 2006Return made up to 13/04/06; full list of members (2 pages)
3 May 2006Return made up to 13/04/06; full list of members (2 pages)
11 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
11 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
26 April 2005Return made up to 13/04/05; full list of members (2 pages)
26 April 2005Return made up to 13/04/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 April 2004Return made up to 13/04/04; full list of members (2 pages)
29 April 2004Return made up to 13/04/04; full list of members (2 pages)
13 May 2003Return made up to 13/04/03; full list of members (5 pages)
13 May 2003Return made up to 13/04/03; full list of members (5 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
13 May 2002Return made up to 13/04/02; full list of members (5 pages)
13 May 2002Return made up to 13/04/02; full list of members (5 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
2 August 2001Full accounts made up to 30 June 2000 (10 pages)
2 August 2001Full accounts made up to 30 June 2000 (10 pages)
22 May 2001Return made up to 13/04/01; no change of members (5 pages)
22 May 2001Return made up to 13/04/01; no change of members (5 pages)
27 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
27 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
12 June 2000Full accounts made up to 30 June 1999 (11 pages)
12 June 2000Full accounts made up to 30 June 1999 (11 pages)
27 April 2000Return made up to 13/04/00; no change of members (7 pages)
27 April 2000Return made up to 13/04/00; no change of members (7 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
14 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1999Auditor's resignation (4 pages)
24 May 1999Auditor's resignation (4 pages)
12 May 1999Return made up to 13/04/99; full list of members (8 pages)
12 May 1999Return made up to 13/04/99; full list of members (8 pages)
2 February 1999Full accounts made up to 30 June 1998 (12 pages)
2 February 1999Full accounts made up to 30 June 1998 (12 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
2 June 1998Location of register of members (1 page)
2 June 1998Return made up to 13/04/98; full list of members (7 pages)
2 June 1998Location of register of members (1 page)
2 June 1998Return made up to 13/04/98; full list of members (7 pages)
7 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page)
7 May 1998Director resigned (1 page)
12 March 1998£ nc 11020000/11032500 11/03/98 (1 page)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1998£ nc 11020000/11032500 11/03/98 (1 page)
12 March 1998Ad 04/03/98--------- £ si 12500@1=12500 £ ic 11020000/11032500 (2 pages)
12 March 1998Ad 04/03/98--------- £ si 12500@1=12500 £ ic 11020000/11032500 (2 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
22 May 1997Director's particulars changed (1 page)
22 May 1997Return made up to 13/04/97; full list of members (7 pages)
22 May 1997Return made up to 13/04/97; full list of members (7 pages)
22 May 1997Director's particulars changed (1 page)
6 May 1997Secretary's particulars changed (1 page)
6 May 1997Secretary's particulars changed (1 page)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 October 1996Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 October 1996Director resigned (1 page)
17 September 1996Secretary's particulars changed (1 page)
17 September 1996Secretary's particulars changed (1 page)
12 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996New director appointed (1 page)
23 July 1996Director resigned (2 pages)
23 July 1996New director appointed (1 page)
23 July 1996Director resigned (2 pages)
16 April 1996Return made up to 13/04/96; no change of members (5 pages)
16 April 1996Return made up to 13/04/96; no change of members (5 pages)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
23 April 1995Return made up to 13/04/95; full list of members (14 pages)
23 April 1995Return made up to 13/04/95; full list of members (14 pages)
19 October 1994Full accounts made up to 31 December 1993 (12 pages)
19 October 1994Full accounts made up to 31 December 1993 (12 pages)
19 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
10 November 1993Full accounts made up to 31 December 1992 (12 pages)
10 November 1993Full accounts made up to 31 December 1992 (12 pages)
31 August 1990Registered office changed on 31/08/90 from: bodiam house twyford abbey road london NW10 7ES (1 page)
31 August 1990Registered office changed on 31/08/90 from: bodiam house twyford abbey road london NW10 7ES (1 page)
23 August 1989Company name changed udg france LIMITED\certificate issued on 24/08/89 (2 pages)
23 August 1989Company name changed udg france LIMITED\certificate issued on 24/08/89 (2 pages)
27 July 1988Company name changed simon freres LIMITED\certificate issued on 28/07/88 (2 pages)
27 July 1988Company name changed simon freres LIMITED\certificate issued on 28/07/88 (2 pages)