Company NameDiageo Cl1 Limited
Company StatusDissolved
Company Number01732518
CategoryPrivate Limited Company
Incorporation Date17 June 1983(40 years, 10 months ago)
Dissolution Date20 August 2022 (1 year, 8 months ago)
Previous NamesPrecis (175) Limited and Grand Metropolitan Investments Limited

Business Activity

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

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(34 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 20 August 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameKara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2018(35 years, 1 month after company formation)
Appointment Duration4 years (closed 20 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(9 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameDavid Percy Nash
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 1994)
RoleChairman And Chief Executive
Correspondence AddressCopcourt Manor
Copcourt
Tetsworth
Oxfordshire
OX9 7DE
Director NamePeter Edward Blackburn Cawdron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 March 1997)
RoleGroup Strategy Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed02 March 1993(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Gerald Michael Nolan Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (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
Appointed27 September 1995(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(14 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed01 June 1998(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Director NameIan Stewart Cray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(17 years 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
Director NameRobert Joseph Moore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2001(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 January 2003)
RoleTreasurer
Correspondence Address11 Gayton Road
Hampstead
London
NW3 1TX
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(18 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(19 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(19 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(21 years, 10 months 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(23 years, 2 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 NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMs Deirdre Ann Mahlan
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(23 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House
19 Hunting Close
Esher
Surrey
KT10 8PB
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(24 years after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(24 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(24 years 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(25 years, 1 month 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 NameAnna Olive Magdelene Manz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Lady Margaret Road
London
N19 5ER
Director NameDr GyÖRgy Geiszl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed12 October 2010(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2013)
RoleActing Assistant Treasurer
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(27 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2014)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2011(27 years, 9 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(27 years, 9 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(28 years, 7 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(31 years, 3 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
Director NameMr Edward McShane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(31 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(32 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(32 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(34 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitediageo.com

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

776 at £1Grand Metropolitan LTD
99.74%
Ordinary
2 at £1Grand Metropolitan LTD
0.26%
Unclassified

Financials

Year2014
Net Worth£775
Current Liabilities£324

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 August 2022Final Gazette dissolved following liquidation (1 page)
20 May 2022Return of final meeting in a members' voluntary winding up (9 pages)
25 April 2022Liquidators' statement of receipts and payments to 26 February 2022 (11 pages)
23 March 2022Director's details changed for Kara Elizabeth Major on 21 March 2022 (2 pages)
21 March 2022Change of details for Grand Metropolitan Limited as a person with significant control on 21 March 2022 (2 pages)
4 May 2021Liquidators' statement of receipts and payments to 26 February 2021 (10 pages)
10 March 2020Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 25 Farringdon Street London EC4A 4AB on 10 March 2020 (2 pages)
9 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-27
(1 page)
9 March 2020Appointment of a voluntary liquidator (3 pages)
9 March 2020Declaration of solvency (5 pages)
3 December 2019Termination of appointment of Vinod Rao as a director on 2 December 2019 (1 page)
3 December 2019Termination of appointment of Prabhaharan Viswanathan as a director on 2 December 2019 (1 page)
20 May 2019Solvency Statement dated 13/05/19 (1 page)
20 May 2019Statement by Directors (1 page)
20 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2019Statement of capital on 20 May 2019
  • GBP 2
(3 pages)
2 April 2019Director's details changed for Mr Vinod Rao on 2 April 2019 (2 pages)
12 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
17 January 2019Full accounts made up to 30 June 2018 (19 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)
24 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
25 January 2018Full accounts made up to 30 June 2017 (18 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
10 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
10 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)
27 January 2017Full accounts made up to 30 June 2016 (21 pages)
27 January 2017Full accounts made up to 30 June 2016 (21 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 778
(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 778
(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 (13 pages)
12 December 2015Full accounts made up to 30 June 2015 (13 pages)
27 November 2015Director's details changed for Mr Paul Derek Tunnacliffe on 28 January 2010 (2 pages)
27 November 2015Director's details changed for Mr Paul Derek Tunnacliffe on 28 January 2010 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 778
(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 778
(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 778
(8 pages)
22 January 2015Full accounts made up to 30 June 2014 (13 pages)
22 January 2015Full accounts made up to 30 June 2014 (13 pages)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Monika Pais 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 2014Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Monika Pais 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 Sharon Lynnette Fennessy 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 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 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
21 March 2014Full accounts made up to 30 June 2013 (11 pages)
21 March 2014Full accounts made up to 30 June 2013 (11 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 778
(8 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 778
(8 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 778
(8 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)
3 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 778
(3 pages)
3 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 778
(3 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2013Full accounts made up to 30 June 2012 (11 pages)
5 April 2013Full accounts made up to 30 June 2012 (11 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 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 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (9 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)
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)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
19 January 2011Full accounts made up to 30 June 2010 (12 pages)
19 January 2011Full accounts made up to 30 June 2010 (12 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)
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)
8 November 2010Appointment of Paul Derek Tunnacliffe as a director (2 pages)
8 November 2010Appointment of Monika Pais as a director (2 pages)
8 November 2010Appointment of Monika Pais as a director (2 pages)
8 November 2010Appointment of Paul Derek Tunnacliffe as a director (2 pages)
4 November 2010Termination of appointment of Anna Manz as a director (1 page)
4 November 2010Termination of appointment of Anna Manz as a director (1 page)
4 November 2010Appointment of Dr György Geiszl as a director (2 pages)
4 November 2010Appointment of Dr György Geiszl as a director (2 pages)
4 November 2010Appointment of Mr David Heginbottom as a director (2 pages)
4 November 2010Appointment of Mr David Heginbottom as a director (2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Company name changed grand metropolitan investments LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
19 October 2010Company name changed grand metropolitan investments LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
19 October 2010Change of name notice (2 pages)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
5 December 2009Termination of appointment of Sally Moore as a director (1 page)
5 December 2009Termination of appointment of Sally Moore as a director (1 page)
5 December 2009Termination of appointment of Paul Tunnacliffe as a director (1 page)
5 December 2009Termination of appointment of Paul Tunnacliffe as a director (1 page)
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 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 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 (3 pages)
4 August 2009Director appointed andrew milner smith (3 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
26 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2009Solvency statement dated 24/06/09 (1 page)
26 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2009Statement by directors (1 page)
26 June 2009Solvency statement dated 24/06/09 (1 page)
26 June 2009Min detail amend capital eff 26/06/09 (1 page)
26 June 2009Statement by directors (1 page)
26 June 2009Min detail amend capital eff 26/06/09 (1 page)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
2 April 2009Return made up to 02/03/09; full list of members (6 pages)
2 April 2009Return made up to 02/03/09; full list of members (6 pages)
28 March 2009Full accounts made up to 30 June 2008 (13 pages)
28 March 2009Full accounts made up to 30 June 2008 (13 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
9 May 2008Return made up to 02/03/08; full list of members (9 pages)
9 May 2008Return made up to 02/03/08; full list of members (9 pages)
20 March 2008Full accounts made up to 30 June 2007 (13 pages)
20 March 2008Full accounts made up to 30 June 2007 (13 pages)
5 February 2008New director appointed (2 pages)
5 February 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)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
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)
30 November 2006New director appointed (6 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (6 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
11 April 2006Full accounts made up to 30 June 2005 (14 pages)
11 April 2006Full accounts made up to 30 June 2005 (14 pages)
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)
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)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
23 December 2004Full accounts made up to 30 June 2004 (13 pages)
23 December 2004Full accounts made up to 30 June 2004 (13 pages)
23 March 2004Return made up to 02/03/04; full list of members (3 pages)
23 March 2004Return made up to 02/03/04; full list of members (3 pages)
21 January 2004Full accounts made up to 30 June 2003 (13 pages)
21 January 2004Full accounts made up to 30 June 2003 (13 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)
24 April 2003Full accounts made up to 30 June 2002 (13 pages)
24 April 2003Full accounts made up to 30 June 2002 (13 pages)
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)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (3 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (5 pages)
7 February 2003New director appointed (3 pages)
7 February 2003New director appointed (5 pages)
5 May 2002Full accounts made up to 30 June 2001 (14 pages)
5 May 2002Full accounts made up to 30 June 2001 (14 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
2 April 2002Return made up to 02/03/02; full list of members (6 pages)
2 April 2002Return made up to 02/03/02; full list of members (6 pages)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
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)
2 August 2001Full accounts made up to 30 June 2000 (14 pages)
2 August 2001Full accounts made up to 30 June 2000 (14 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
2 April 2001Return made up to 02/03/01; no change of members (6 pages)
2 April 2001Return made up to 02/03/01; no change of members (6 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
31 January 2001Director's particulars changed (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Director's particulars changed (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
19 July 2000New director appointed (1 page)
19 July 2000New director appointed (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
27 April 2000Full accounts made up to 30 June 1999 (15 pages)
27 April 2000Full accounts made up to 30 June 1999 (15 pages)
9 March 2000Return made up to 02/03/00; full list of members (8 pages)
9 March 2000Return made up to 02/03/00; full list of members (8 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
10 February 1999Full accounts made up to 30 June 1998 (14 pages)
10 February 1999Full accounts made up to 30 June 1998 (14 pages)
30 July 1998Full accounts made up to 30 September 1997 (15 pages)
30 July 1998Full accounts made up to 30 September 1997 (15 pages)
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)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
1 April 1998Return made up to 02/03/98; full list of members (7 pages)
1 April 1998Return made up to 02/03/98; full list of members (7 pages)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
21 August 1997Full accounts made up to 30 September 1996 (14 pages)
21 August 1997Full accounts made up to 30 September 1996 (14 pages)
12 August 1997Director's particulars changed (1 page)
12 August 1997Director's particulars changed (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
24 April 1997Return made up to 02/03/97; full list of members (11 pages)
24 April 1997Return made up to 02/03/97; full list of members (11 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
6 January 1997Ad 19/12/96--------- £ si 395000000@1=395000000 £ ic 700000002/1095000002 (2 pages)
6 January 1997Ad 19/12/96--------- £ si 395000000@1=395000000 £ ic 700000002/1095000002 (2 pages)
6 January 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(22 pages)
6 January 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(22 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 November 1996£ ic 1400000002/700000002 18/10/96 £ sr 700000000@1=700000000 (1 page)
19 November 1996£ ic 1400000002/700000002 18/10/96 £ sr 700000000@1=700000000 (1 page)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 November 1996Memorandum and Articles of Association (18 pages)
5 November 1996Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
5 November 1996Memorandum and Articles of Association (18 pages)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 November 1996Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
28 October 1996£ nc 5000000000/5700000000 18/10/96 (1 page)
28 October 1996£ nc 5000000000/5700000000 18/10/96 (1 page)
28 October 1996Ad 18/10/96--------- £ si 700000000@1=700000000 £ ic 700000002/1400000002 (2 pages)
28 October 1996Ad 18/10/96--------- £ si 700000000@1=700000000 £ ic 700000002/1400000002 (2 pages)
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)
3 April 1996Memorandum and Articles of Association (14 pages)
3 April 1996Memorandum and Articles of Association (14 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1996Return made up to 02/03/96; no change of members (7 pages)
24 March 1996Return made up to 02/03/96; no change of members (7 pages)
15 December 1995Nc inc already adjusted 29/11/95 (1 page)
15 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1995Nc inc already adjusted 29/11/95 (1 page)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 November 1995Full accounts made up to 30 September 1995 (14 pages)
23 November 1995Full accounts made up to 30 September 1995 (14 pages)
4 October 1995Director resigned;new director appointed (4 pages)
4 October 1995Director resigned;new director appointed (4 pages)
28 July 1995Full accounts made up to 30 September 1994 (13 pages)
28 July 1995Full accounts made up to 30 September 1994 (13 pages)
23 March 1995Return made up to 02/03/95; full list of members (8 pages)
23 March 1995Return made up to 02/03/95; full list of members (16 pages)
17 June 1983Incorporation (15 pages)