Company NameDiageo Finance Plc
Company StatusActive
Company Number00213393
CategoryPublic Limited Company
Incorporation Date23 April 1926(98 years ago)
Previous NamesGrand Metropolitan (Finance) Public Limited Company and Grand Metropolitan Finance P.L.C

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMonika Pais
Date of BirthDecember 1973 (Born 50 years ago)
NationalityHungarian
StatusCurrent
Appointed03 October 2008(82 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceHungary
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(91 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Secretary NameMr James Matthew Crayden Edmunds
StatusCurrent
Appointed08 March 2018(91 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
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(92 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Ian Thrustle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(95 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMrs Claire-Louise Jordan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(96 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleGlobal Head Of Tax
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDr Gyorgy Geiszl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusCurrent
Appointed26 September 2022(96 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleGroup Controller
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDavid Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(66 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 October 1993)
RoleDeput Finance Director
Correspondence Address78 Ember Lane
Esher
Surrey
KT10 8EN
Director NameChester Joseph Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1993(66 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 March 1994)
RoleFinance Director
Correspondence Address15 Whitehall Place
Farmington
Connecticut 06032
United States
Director NamePeter Edward Blackburn Cawdron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(66 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 March 1997)
RoleGroup Strategy Dev Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Secretary NameBarry Edward Wickham
NationalityBritish
StatusResigned
Appointed02 March 1993(66 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 March 1998)
RoleCompany Director
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Director NameChester Joseph Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1994(67 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1995)
RoleFinance Director
Correspondence Address2 Walton Place
Knightsbridge
London
SW3 1RH
Director NameSir George Jeffrey Bull
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(67 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Arkesden
Saffron Walden
Essex
CB11 4HB
Director NameMr Gerald Michael Nolan Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(68 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHoltsmere End Farm Holtsmere End Lane
Redbourn
St. Albans
Hertfordshire
AL3 7AW
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(69 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2000)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Director NameDaniel Crowley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1995(69 years, 5 months after company formation)
Appointment Duration1 month (resigned 17 October 1995)
RoleController
Correspondence Address34 Crown Lodge
12 Elystan Street
London
SW3 3PP
Director NameJames Nigel Day Grover
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(71 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 June 1998)
RoleStrategic Planning Director
Correspondence Address27 Lydon Road
Clapham
London
SW4 0HP
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed27 March 1998(71 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(73 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameIan Stewart Cray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(74 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Luard Rd
Cambridger
Cambs
CB2 8PJ
Secretary NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(75 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed20 December 2001(75 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameSimon Douglas Coward
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(77 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 2003)
RoleAccountant
Correspondence Address16 Broadwater Close
Walton On Thames
Surrey
KT12 5DD
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(77 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(79 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(80 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(81 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(82 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameDr GyÃ?Rgy Geiszl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed09 September 2010(84 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 October 2013)
RoleActing Assistant Treasurer
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2011(84 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(84 years, 12 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
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(85 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Sharon Lynnette Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(88 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(89 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(91 years, 9 months after company formation)
Appointment Duration2 months (resigned 08 March 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitediageo.com

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

73.2b at £0.05Diageo PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,093,000,000
Gross Profit£245,000,000
Net Worth£2,147,483,647
Cash£14,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

15 March 1999Delivered on: 27 March 1999
Persons entitled: Abn Amro Bank N.V.

Classification: Deposit agreement and charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £120,000,000 and all other sums standing to the credit of the deposit account at abn amro house please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
23 December 1998Delivered on: 6 January 1999
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee that relates to or results from the borrowers use of the euroclear system.
Particulars: All collateral (as defined on form 395) including in particular cas and securities clearance accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company. See the mortgage charge document for full details.
Outstanding

Filing History

9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 30 June 2020 (35 pages)
31 August 2020Director's details changed for Csaba Hajos on 31 August 2020 (2 pages)
3 August 2020Appointment of Christopher Mark Lewin as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 30 June 2019 (34 pages)
20 March 2019Director's details changed for Csaba Hajos on 19 March 2019 (2 pages)
14 March 2019Appointment of Csaba Hajos as a director on 13 March 2019 (2 pages)
13 March 2019Termination of appointment of Vinod Rao as a director on 13 March 2019 (1 page)
12 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
10 January 2019Full accounts made up to 30 June 2018 (34 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
2 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
17 April 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
13 March 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 8 March 2018 (1 page)
13 March 2018Appointment of Mr James Matthew Crayden Edmunds as a secretary on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
1 February 2018Director's details changed for Monika Pais on 23 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)
29 December 2017Full accounts made up to 30 June 2017 (32 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)
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages)
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 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 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
4 January 2017Full accounts made up to 30 June 2016 (31 pages)
4 January 2017Full accounts made up to 30 June 2016 (31 pages)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 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 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3,660,000,000
(8 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3,660,000,000
(8 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
12 December 2015Full accounts made up to 30 June 2015 (23 pages)
12 December 2015Full accounts made up to 30 June 2015 (23 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)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,660,000,000
(8 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,660,000,000
(8 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,660,000,000
(8 pages)
23 December 2014Full accounts made up to 30 June 2014 (23 pages)
23 December 2014Full accounts made up to 30 June 2014 (23 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3,660,000,000
(7 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3,660,000,000
(7 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3,660,000,000
(7 pages)
3 January 2014Full accounts made up to 30 June 2013 (22 pages)
3 January 2014Full accounts made up to 30 June 2013 (22 pages)
15 October 2013Termination of appointment of György Geiszl as a director (1 page)
15 October 2013Termination of appointment of György Geiszl as a director (1 page)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (8 pages)
12 November 2012Full accounts made up to 30 June 2012 (21 pages)
12 November 2012Full accounts made up to 30 June 2012 (21 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 August 2012Statement of company's objects (2 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 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)
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 Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
2 January 2012Full accounts made up to 30 June 2011 (21 pages)
2 January 2012Full accounts made up to 30 June 2011 (21 pages)
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
18 May 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)
21 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
21 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
21 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (19 pages)
21 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (19 pages)
21 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (19 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)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
7 April 2011Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
7 April 2011Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
7 April 2011Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
18 February 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
18 February 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
22 December 2010Termination of appointment of Deirdre Mahlan as a director (1 page)
22 December 2010Termination of appointment of Deirdre Mahlan as a director (1 page)
17 December 2010Full accounts made up to 30 June 2010 (21 pages)
17 December 2010Full accounts made up to 30 June 2010 (21 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls 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)
22 September 2010Appointment of Mr David Heginbottom as a director (2 pages)
22 September 2010Appointment of Dr György Geiszl as a director (2 pages)
22 September 2010Appointment of Dr György Geiszl as a director (2 pages)
22 September 2010Appointment of Mr David Heginbottom as a director (2 pages)
14 September 2010Termination of appointment of Anna Manz as a director (1 page)
14 September 2010Termination of appointment of Anna Manz as a director (1 page)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (19 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (19 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (19 pages)
5 January 2010Amended full accounts made up to 30 June 2009 (21 pages)
5 January 2010Amended full accounts made up to 30 June 2009 (21 pages)
22 December 2009Full accounts made up to 30 June 2009 (21 pages)
22 December 2009Full accounts made up to 30 June 2009 (21 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 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)
4 December 2009Termination of appointment of Gavin Crickmore as a director (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Gavin Crickmore as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
4 August 2009Director appointed andrew milner smith (2 pages)
4 August 2009Director appointed andrew milner smith (2 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 April 2009Return made up to 02/03/09; full list of members (5 pages)
2 April 2009Return made up to 02/03/09; full list of members (5 pages)
21 December 2008Full accounts made up to 30 June 2008 (20 pages)
21 December 2008Full accounts made up to 30 June 2008 (20 pages)
9 October 2008Director appointed monika pais (1 page)
9 October 2008Director appointed monika pais (1 page)
12 August 2008Director appointed adele ann abigail (2 pages)
12 August 2008Director appointed adele ann abigail (2 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
4 April 2008Return made up to 02/03/08; full list of members (5 pages)
4 April 2008Return made up to 02/03/08; full list of members (5 pages)
31 January 2008Full accounts made up to 30 June 2007 (21 pages)
31 January 2008Full accounts made up to 30 June 2007 (21 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
30 March 2007Return made up to 02/03/07; full list of members (3 pages)
30 March 2007Return made up to 02/03/07; full list of members (3 pages)
2 January 2007Full accounts made up to 30 June 2006 (24 pages)
2 January 2007Full accounts made up to 30 June 2006 (24 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (5 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
29 December 2005Full accounts made up to 30 June 2005 (20 pages)
29 December 2005Full accounts made up to 30 June 2005 (20 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
22 March 2005Return made up to 02/03/05; full list of members (2 pages)
22 March 2005Return made up to 02/03/05; full list of members (2 pages)
23 December 2004Full accounts made up to 30 June 2004 (20 pages)
23 December 2004Full accounts made up to 30 June 2004 (20 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
11 May 2004Listing of particulars (118 pages)
11 May 2004Listing of particulars (118 pages)
29 March 2004Return made up to 02/03/04; full list of members (3 pages)
29 March 2004Return made up to 02/03/04; full list of members (3 pages)
27 March 2004Registered office changed on 27/03/04 from: 9 henrietta place london W1G 0NB (1 page)
27 March 2004Registered office changed on 27/03/04 from: 9 henrietta place london W1G 0NB (1 page)
22 January 2004Listing of particulars (7 pages)
22 January 2004Listing of particulars (7 pages)
6 January 2004Full accounts made up to 30 June 2003 (20 pages)
6 January 2004Full accounts made up to 30 June 2003 (20 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
9 May 2003New director appointed (8 pages)
9 May 2003New director appointed (8 pages)
9 May 2003Listing of particulars (127 pages)
9 May 2003Listing of particulars (127 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
7 April 2003Return made up to 02/03/03; full list of members (7 pages)
7 April 2003Return made up to 02/03/03; full list of members (7 pages)
18 February 2003New secretary appointed (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (1 page)
18 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (3 pages)
7 February 2003New director appointed (3 pages)
7 February 2003Director resigned (1 page)
28 January 2003Full accounts made up to 30 June 2002 (20 pages)
28 January 2003Full accounts made up to 30 June 2002 (20 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003Secretary resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
8 May 2002Listing of particulars (123 pages)
8 May 2002Listing of particulars (123 pages)
26 April 2002Return made up to 02/03/02; full list of members (7 pages)
26 April 2002Return made up to 02/03/02; full list of members (7 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
9 January 2002Full accounts made up to 30 June 2001 (20 pages)
9 January 2002Full accounts made up to 30 June 2001 (20 pages)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
22 August 2001Memorandum and Articles of Association (119 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2001Memorandum and Articles of Association (119 pages)
15 May 2001Listing of particulars (59 pages)
15 May 2001Listing of particulars (59 pages)
8 May 2001Return made up to 02/03/01; no change of members (6 pages)
8 May 2001Return made up to 02/03/01; no change of members (6 pages)
7 March 2001Registered office changed on 07/03/01 from: 8 henrietta place london W1M 9AG (1 page)
7 March 2001Registered office changed on 07/03/01 from: 8 henrietta place london W1M 9AG (1 page)
21 February 2001Listing of particulars (24 pages)
21 February 2001Listing of particulars (24 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Director's particulars changed (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Director's particulars changed (1 page)
25 January 2001Full accounts made up to 30 June 2000 (21 pages)
25 January 2001Full accounts made up to 30 June 2000 (21 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
11 October 2000Memorandum and Articles of Association (82 pages)
11 October 2000Memorandum and Articles of Association (82 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
1 June 2000Listing of particulars (122 pages)
1 June 2000Listing of particulars (122 pages)
28 March 2000Return made up to 02/03/00; full list of members (8 pages)
28 March 2000Return made up to 02/03/00; full list of members (8 pages)
24 December 1999Full accounts made up to 30 June 1999 (21 pages)
24 December 1999Full accounts made up to 30 June 1999 (21 pages)
27 September 1999Listing of particulars (97 pages)
27 September 1999Listing of particulars (97 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Return made up to 02/03/99; full list of members (6 pages)
19 March 1999Return made up to 02/03/99; full list of members (6 pages)
6 January 1999Particulars of mortgage/charge (7 pages)
6 January 1999Particulars of mortgage/charge (7 pages)
14 December 1998Full accounts made up to 30 June 1998 (16 pages)
14 December 1998Full accounts made up to 30 June 1998 (16 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
28 April 1998Full accounts made up to 30 September 1997 (13 pages)
28 April 1998Full accounts made up to 30 September 1997 (13 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
2 April 1998Memorandum and Articles of Association (31 pages)
2 April 1998Conve 20/02/98 (1 page)
2 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
2 April 1998Conve 20/02/98 (1 page)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 April 1998Memorandum and Articles of Association (31 pages)
2 April 1998£ sr 1000000000@1 20/02/98 (2 pages)
2 April 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(13 pages)
2 April 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(13 pages)
2 April 1998£ sr 1000000000@1 20/02/98 (2 pages)
1 April 1998Return made up to 02/03/98; full list of members (10 pages)
11 March 1998Memorandum and Articles of Association (84 pages)
11 March 1998Memorandum and Articles of Association (84 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
16 December 1997Company name changed grand metropolitan finance P.L.C\certificate issued on 16/12/97 (2 pages)
16 December 1997Company name changed grand metropolitan finance P.L.C\certificate issued on 16/12/97 (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
1 April 1997Return made up to 02/03/97; full list of members (15 pages)
1 April 1997Return made up to 02/03/97; full list of members (15 pages)
27 February 1997Full accounts made up to 30 September 1996 (12 pages)
27 February 1997Full accounts made up to 30 September 1996 (12 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
19 November 1996£ ic 5665000000/3710000000 18/10/96 £ sr 1955000000@1=1955000000 (1 page)
19 November 1996£ ic 5665000000/3710000000 18/10/96 £ sr 1955000000@1=1955000000 (1 page)
2 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 November 1996Memorandum and Articles of Association (36 pages)
2 November 1996Ad 18/10/96--------- £ si 2005000000@1=2005000000 £ ic 3660000000/5665000000 (2 pages)
2 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
2 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
2 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
2 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
2 November 1996£ nc 3660000000/5665000000 18/10/96 (1 page)
2 November 1996Ad 18/10/96--------- £ si 2005000000@1=2005000000 £ ic 3660000000/5665000000 (2 pages)
2 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 November 1996£ nc 3660000000/5665000000 18/10/96 (1 page)
2 November 1996Memorandum and Articles of Association (36 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
3 October 1996Director's particulars changed (1 page)
3 October 1996Director's particulars changed (1 page)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
16 May 1996Director's particulars changed (1 page)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
16 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(13 pages)
16 May 1996£ nc 2760000000/3660000000 01/05/96 (1 page)
16 May 1996Director's particulars changed (1 page)
16 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(13 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
16 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
16 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
16 May 1996Ad 01/05/96--------- £ si 900000000@1=900000000 £ ic 2760000000/3660000000 (2 pages)
16 May 1996Ad 01/05/96--------- £ si 900000000@1=900000000 £ ic 2760000000/3660000000 (2 pages)
16 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(13 pages)
16 May 1996£ nc 2760000000/3660000000 01/05/96 (1 page)
16 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(13 pages)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
17 April 1996New director appointed (1 page)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (1 page)
17 April 1996Director resigned (1 page)
24 March 1996Return made up to 02/03/96; full list of members (12 pages)
24 March 1996Return made up to 02/03/96; full list of members (12 pages)
7 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
7 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
7 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 March 1996£ nc 1760000000/2760000000 27/02/96 (1 page)
7 March 1996£ nc 1760000000/2760000000 27/02/96 (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
29 February 1996Full accounts made up to 30 September 1995 (11 pages)
29 February 1996Full accounts made up to 30 September 1995 (11 pages)
11 January 1996Ad 03/01/96--------- £ si 500000000@1=500000000 £ ic 1260000000/1760000000 (2 pages)
11 January 1996Ad 03/01/96--------- £ si 500000000@1=500000000 £ ic 1260000000/1760000000 (2 pages)
2 January 1996Memorandum and Articles of Association (40 pages)
2 January 1996Memorandum and Articles of Association (40 pages)
28 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
28 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
28 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
28 December 1995Ad 08/12/95--------- £ si 605000000@1=605000000 £ ic 655000000/1260000000 (2 pages)
28 December 1995Nc inc already adjusted 08/12/95 (1 page)
28 December 1995Ad 08/12/95--------- £ si 605000000@1=605000000 £ ic 655000000/1260000000 (2 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
28 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
28 December 1995Nc inc already adjusted 08/12/95 (1 page)
30 November 1995New director appointed (4 pages)
30 November 1995New director appointed (4 pages)
17 November 1995Memorandum and Articles of Association (46 pages)
17 November 1995Memorandum and Articles of Association (46 pages)
9 November 1995Ad 24/10/95--------- £ si [email protected]= 400000000 £ ic 255000000/655000000 (2 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
9 November 1995Ad 24/10/95--------- £ si [email protected]= 400000000 £ ic 255000000/655000000 (2 pages)
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
9 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
9 November 1995Nc inc already adjusted 24/10/95 (1 page)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
9 November 1995Nc inc already adjusted 24/10/95 (1 page)
9 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (4 pages)
17 October 1995Director resigned;new director appointed (6 pages)
17 October 1995Director resigned;new director appointed (6 pages)
5 October 1995Director resigned;new director appointed (4 pages)
5 October 1995Director resigned;new director appointed (4 pages)
4 October 1995Director resigned;new director appointed (4 pages)
4 October 1995New director appointed (4 pages)
4 October 1995Director resigned;new director appointed (4 pages)
4 October 1995New director appointed (4 pages)
12 June 1995Listing of particulars (20 pages)
12 June 1995Listing of particulars (20 pages)
23 March 1995Return made up to 02/03/95; full list of members (26 pages)
23 March 1995Return made up to 02/03/95; full list of members (13 pages)
14 March 1995Full accounts made up to 30 September 1994 (10 pages)
14 March 1995Full accounts made up to 30 September 1994 (10 pages)
10 March 1995Listing of particulars (54 pages)
10 March 1995Listing of particulars (54 pages)
13 April 1994Full accounts made up to 30 September 1993 (10 pages)
13 April 1994Full accounts made up to 30 September 1993 (10 pages)
23 March 1993Return made up to 02/03/93; full list of members (16 pages)
12 March 1993Full accounts made up to 30 September 1992 (9 pages)
12 March 1993Full accounts made up to 30 September 1992 (9 pages)
13 April 1992Full accounts made up to 30 September 1991 (9 pages)
13 April 1992Full accounts made up to 30 September 1991 (9 pages)
7 September 1991Full accounts made up to 30 September 1990 (8 pages)
7 September 1991Full accounts made up to 30 September 1990 (8 pages)
31 May 1990Full accounts made up to 30 September 1989 (8 pages)
31 May 1990Full accounts made up to 30 September 1989 (8 pages)
28 April 1983Accounts made up to 30 September 1982 (8 pages)
28 April 1983Accounts made up to 30 September 1982 (8 pages)
10 December 1981Company name changed\certificate issued on 10/12/81 (2 pages)
10 December 1981Company name changed\certificate issued on 10/12/81 (2 pages)
2 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
2 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
26 January 1973Company name changed\certificate issued on 26/01/73 (2 pages)
26 January 1973Company name changed\certificate issued on 26/01/73 (2 pages)
23 April 1926Certificate of incorporation (1 page)
23 April 1926Certificate of incorporation (1 page)