London
W1F 7HS
Director Name | Mr James Matthew Crayden Edmunds |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mr Ian Thrustle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mrs Claire-Louise Jordan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(52 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Global Head Of Tax |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Geoffrey William King |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Barrister |
Correspondence Address | 11 Molasses House Clove Hitch Quay London SW11 3TN |
Director Name | Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 24 Ravenstone Street London SW12 9SS |
Secretary Name | George Henry Turvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 36 Church Crescent Finchley London N3 1BJ |
Secretary Name | Elizabeth Sara Jane Hayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(24 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 26 Tudor Road London E9 7SN |
Secretary Name | Nicola Mary Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 40 Townshend Terrace Richmond Surrey TW9 1XL |
Secretary Name | Mrs Anne Patricia McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 46 Torcross Road South Ruislip Middlesex HA4 0TD |
Director Name | Bryan Donaghey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | The Farriers Church Farm, Little Kimble Aylesbury Buckinghamshire HP17 0XR |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Raymond King |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 1999) |
Role | Accountant |
Correspondence Address | Westlands House Cowfold Road West Grinstead Horsham West Sussex RH13 8LZ |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Director Name | Mr Phillip Keague Bentley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(29 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House 6 Waldegrave Park Twickenham Middlesex TW1 4TE |
Director Name | John Michael Joseph Keenan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2000(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | Apt 709 79 Marsham Street Westminster London SW1P 4SB |
Director Name | Mr David Peter Gosnell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(29 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(36 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2009) |
Role | Tax Director |
Correspondence Address | 13 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street, Blewbury Didcot Oxfordshire OX11 9QB |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 28 Connuaght Works 251 Old Ford Road London E3 5PS |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(40 years after company formation) |
Appointment Duration | 4 years (resigned 01 October 2014) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Dr GyÖRgy Geiszl |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 09 September 2010(40 years after company formation) |
Appointment Duration | 3 years (resigned 01 October 2013) |
Role | Acting Assistant Treasurer |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 March 2011(40 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(40 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mrs Sharon Lynnette Fennessy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(47 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Csaba Hajos |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 13 March 2019(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 2022) |
Role | Treasury And Financial Reporting Senior Manager |
Country of Residence | Hungary |
Correspondence Address | Dozsa Gyorgy Ut 144. Budapest 1134 |
Website | diageo.com |
---|
Registered Address | 16 Great Marlborough Street London W1F 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4.6b at £0.5 | Grand Metropolitan International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £2,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 April 2024 (2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
1 February 2021 | Full accounts made up to 30 June 2020 (36 pages) |
---|---|
31 August 2020 | Director's details changed for Csaba Hajos on 31 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 (1 page) |
3 August 2020 | Appointment of Christopher Mark Lewin as a director on 1 August 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
27 March 2020 | Full accounts made up to 30 June 2019 (40 pages) |
5 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
5 December 2019 | Resolutions
|
29 November 2019 | Statement by Directors (4 pages) |
29 November 2019 | Statement of capital on 29 November 2019
|
29 November 2019 | Resolutions
|
29 November 2019 | Solvency Statement dated 28/11/19 (4 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
19 March 2019 | Director's details changed for Csaba Hajos on 19 March 2019 (2 pages) |
14 March 2019 | Appointment of Csaba Hajos as a director on 13 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Vinod Rao as a director on 13 March 2019 (1 page) |
17 January 2019 | Full accounts made up to 30 June 2018 (44 pages) |
22 November 2018 | Second filing for the termination of David Harlock as a director (5 pages) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
2 August 2018 | Termination of appointment of David Frederick Harlock as a director on 31 July 2018
|
2 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
8 February 2018 | Full accounts made up to 30 June 2017 (42 pages) |
1 February 2018 | Director's details changed for Monika Pais on 23 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (40 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (40 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page) |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages) |
1 September 2016 | Director's details changed for Edward Mcshane on 15 January 2015 (2 pages) |
1 September 2016 | Director's details changed for Edward Mcshane on 15 January 2015 (2 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
12 December 2015 | Full accounts made up to 30 June 2015 (26 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (26 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
22 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
22 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
15 July 2014 | Section 519 (3 pages) |
15 July 2014 | Section 519 (3 pages) |
15 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
21 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
15 October 2013 | Termination of appointment of György Geiszl as a director (1 page) |
15 October 2013 | Termination of appointment of György Geiszl as a director (1 page) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (14 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (14 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
31 May 2012 | Termination of appointment of David Gosnell as a director (1 page) |
31 May 2012 | Termination of appointment of David Gosnell as a director (1 page) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (28 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (28 pages) |
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
17 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
17 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
6 June 2011 | Statement by directors (2 pages) |
6 June 2011 | Statement of capital on 6 June 2011
|
6 June 2011 | Solvency statement dated 02/06/11 (2 pages) |
6 June 2011 | Solvency statement dated 02/06/11 (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement by directors (2 pages) |
6 June 2011 | Statement of capital on 6 June 2011
|
6 June 2011 | Statement of capital on 6 June 2011
|
6 June 2011 | Resolutions
|
18 May 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
18 May 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
13 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2010
|
13 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2010
|
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (27 pages) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (27 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
21 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
21 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
30 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
2 March 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
2 March 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
2 March 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
2 March 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
22 December 2010 | Termination of appointment of Deirdre Mahlan as a director (1 page) |
22 December 2010 | Termination of appointment of Deirdre Mahlan as a director (1 page) |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr. David Gosnell on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr. David Gosnell on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr. David Gosnell on 1 December 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
25 September 2010 | Appointment of Dr György Geiszl as a director (2 pages) |
25 September 2010 | Appointment of Dr György Geiszl as a director (2 pages) |
22 September 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
22 September 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
14 September 2010 | Termination of appointment of Anna Manz as a director (1 page) |
14 September 2010 | Termination of appointment of Anna Manz as a director (1 page) |
11 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Termination of appointment of Gavin Crickmore as a director (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Termination of appointment of Gavin Crickmore as a director (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
20 August 2009 | Director appointed andrew milner smith (1 page) |
20 August 2009 | Director appointed andrew milner smith (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
2 June 2009 | Return made up to 13/04/09; full list of members (6 pages) |
2 June 2009 | Return made up to 13/04/09; full list of members (6 pages) |
28 April 2009 | Director appointed anna olive magdelene manz (2 pages) |
28 April 2009 | Director appointed anna olive magdelene manz (2 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
19 January 2009 | Appointment terminated director robert malcolm (1 page) |
19 January 2009 | Appointment terminated director robert malcolm (1 page) |
9 October 2008 | Director appointed monika pais (1 page) |
9 October 2008 | Director appointed monika pais (1 page) |
10 September 2008 | Director appointed adele ann abigail (4 pages) |
10 September 2008 | Director appointed adele ann abigail (4 pages) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
15 May 2008 | Return made up to 13/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 13/04/08; full list of members (6 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
27 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
18 April 2006 | New director appointed (4 pages) |
18 April 2006 | New director appointed (4 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
7 July 2005 | Full accounts made up to 30 June 2004 (16 pages) |
7 July 2005 | Full accounts made up to 30 June 2004 (16 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (1 page) |
27 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
27 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 13/04/04; full list of members (3 pages) |
7 May 2004 | Return made up to 13/04/04; full list of members (3 pages) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | New director appointed (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
13 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
24 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
24 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 30 June 2001 (19 pages) |
7 October 2002 | Full accounts made up to 30 June 2001 (19 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (8 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (8 pages) |
12 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
12 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 June 2000 (18 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (18 pages) |
27 June 2001 | Return made up to 13/04/01; full list of members (8 pages) |
27 June 2001 | Return made up to 13/04/01; full list of members (8 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
2 August 2000 | Full accounts made up to 30 June 1999 (18 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (18 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Resolutions
|
15 May 2000 | Ad 27/04/00--------- £ si [email protected]=1182000000 £ ic 1126770307/2308770307 (2 pages) |
15 May 2000 | Ad 27/04/00--------- £ si [email protected]=1182000000 £ ic 1126770307/2308770307 (2 pages) |
15 May 2000 | £ nc 1375015000/2375015000 27/04/00 (1 page) |
15 May 2000 | £ nc 1375015000/2375015000 27/04/00 (1 page) |
15 May 2000 | Resolutions
|
27 April 2000 | Return made up to 13/04/00; no change of members (9 pages) |
27 April 2000 | Return made up to 13/04/00; no change of members (9 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
23 March 2000 | Company name changed st. James's gate holdings limite d\certificate issued on 24/03/00 (2 pages) |
23 March 2000 | Company name changed st. James's gate holdings limite d\certificate issued on 24/03/00 (2 pages) |
8 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
8 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
6 July 1999 | Full accounts made up to 30 June 1998 (16 pages) |
6 July 1999 | Full accounts made up to 30 June 1998 (16 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 13/04/99; change of members (8 pages) |
12 May 1999 | Return made up to 13/04/99; change of members (8 pages) |
23 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
23 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
4 November 1998 | Ad 28/09/98--------- £ si [email protected]=761760307 £ ic 365010000/1126770307 (2 pages) |
4 November 1998 | Statement of affairs (4 pages) |
4 November 1998 | Statement of affairs (4 pages) |
4 November 1998 | Ad 28/09/98--------- £ si [email protected]=761760307 £ ic 365010000/1126770307 (2 pages) |
3 November 1998 | £ nc 375015000/1375015000 28/09/98 (1 page) |
3 November 1998 | £ nc 375015000/1375015000 28/09/98 (1 page) |
24 July 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
24 July 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
14 May 1998 | Return made up to 13/04/98; full list of members (7 pages) |
14 May 1998 | Return made up to 13/04/98; full list of members (7 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 39 portman square london W1H 9HB (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 39 portman square london W1H 9HB (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
25 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
8 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
8 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
29 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
16 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
27 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
23 April 1995 | Return made up to 13/04/95; no change of members (8 pages) |
23 April 1995 | Return made up to 13/04/95; no change of members (8 pages) |
7 March 1994 | Ad 18/10/89--------- £ si [email protected] (2 pages) |
7 March 1994 | Ad 18/10/89--------- £ si [email protected] (2 pages) |
7 March 1994 | Statement of affairs (3 pages) |
7 March 1994 | Statement of affairs (3 pages) |
1 December 1993 | Ad 18/10/89--------- £ si [email protected] (2 pages) |
1 December 1993 | Ad 18/10/89--------- £ si [email protected] (2 pages) |
24 June 1993 | Resolutions
|
24 June 1993 | Resolutions
|
21 June 1993 | £ nc 250015000/375015000 15/06/93 (1 page) |
21 June 1993 | Ad 15/06/93--------- £ si 240000000@1=240000000 £ ic 125010000/365010000 (2 pages) |
21 June 1993 | Ad 15/06/93--------- £ si 240000000@1=240000000 £ ic 125010000/365010000 (2 pages) |
21 June 1993 | £ nc 250015000/375015000 15/06/93 (1 page) |
16 March 1993 | Ad 31/12/92--------- £ si 125000000@1 (2 pages) |
16 March 1993 | Ad 31/12/92--------- £ si 125000000@1 (2 pages) |
16 March 1993 | Statement of affairs (4 pages) |
16 March 1993 | Statement of affairs (4 pages) |
15 February 1993 | Memorandum and Articles of Association (22 pages) |
15 February 1993 | Memorandum and Articles of Association (22 pages) |
29 January 1993 | Ad 31/12/92--------- £ si 125000000@1=125000000 £ ic 10000/125010000 (2 pages) |
29 January 1993 | Ad 31/12/92--------- £ si 125000000@1=125000000 £ ic 10000/125010000 (2 pages) |
24 January 1993 | Ad 18/10/89--------- £ si [email protected] (2 pages) |
24 January 1993 | Resolutions
|
24 January 1993 | Resolutions
|
24 January 1993 | £ nc 10000/250010000 15/12/92 (1 page) |
24 January 1993 | £ nc 10000/250010000 15/12/92 (1 page) |
24 January 1993 | Resolutions
|
24 January 1993 | Resolutions
|
24 January 1993 | Ad 18/10/89--------- £ si [email protected] (2 pages) |
22 December 1992 | Resolutions
|
22 December 1992 | Resolutions
|
4 June 1991 | Resolutions
|
4 June 1991 | Resolutions
|
20 December 1989 | £ nc 10000/15000 17/10/89 (1 page) |
20 December 1989 | Resolutions
|
20 December 1989 | £ nc 10000/15000 17/10/89 (1 page) |
5 September 1988 | Resolutions
|
23 June 1988 | Resolutions
|
23 June 1988 | £ nc 150/10000 (1 page) |
23 June 1988 | Wd 18/05/88 ad 03/05/88--------- £ si [email protected]=9850 £ ic 150/10000 (2 pages) |
23 June 1988 | £ nc 150/10000 (1 page) |
23 June 1988 | Wd 18/05/88 ad 03/05/88--------- £ si [email protected]=9850 £ ic 150/10000 (2 pages) |
1 October 1971 | Company name changed\certificate issued on 01/10/71 (2 pages) |
1 October 1971 | Company name changed\certificate issued on 01/10/71 (2 pages) |
11 September 1970 | Certificate of incorporation (1 page) |
11 September 1970 | Certificate of incorporation (1 page) |