Company NameDiageo Holland Investments Limited
Company StatusActive
Company Number01934811
CategoryPrivate Limited Company
Incorporation Date31 July 1985(38 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(32 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(33 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDorotea Keresztesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed11 September 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Corporate Fc&A
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameChester Joseph Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Walton Place
Knightsbridge
London
SW3 1RH
Director NameMichael Garwood Delahooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressClaypitts
Bardfield Road Thaxted
Dunmow
Essex
CM6 2LW
Director NameMr John Quintin Dadd
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressFlat 8
9a Portland Place
London
W1B 1PR
Secretary NameMichael Stanley Leathes
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressDunkeld House
7 South Drive
Wokingham
Berkshire
RG11 2DH
Secretary NameMartine Alice Petetin
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address60 Minford Gardens
London
W14 0AP
Director NameMr John James Corbett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Carlisle Mansions
Carlisle Place
London
SW1P 1HX
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed28 May 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed05 May 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Cranmer Avenue
Ealing
London
W13 9SH
Director NamePhilip John Radcliff
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(13 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2000)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address1 Woodside Way
Virginia Water
Surrey
GU25 4PU
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 June 2000)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1999)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameTimothy Young Chow
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2007(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2011)
RoleCounsell Coporate Centre
Correspondence Address2nd Floor Flat 55 Elgin Crescent
Nottinghill
London
W11 2JU
Director NameMs Deirdre Ann Mahlan
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2007(22 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House
19 Hunting Close
Esher
Surrey
KT10 8PB
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Secretary NameMr John James Nicholls
StatusResigned
Appointed20 November 2007(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2012)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(25 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(25 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(25 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(26 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(26 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(29 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed05 November 2015(30 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2018)
RoleHead Of Statutory Compliance
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(30 years, 3 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(30 years, 10 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(32 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed01 August 2018(33 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 20-26
Budapest
1132
Hungary
Director NameDiageo Corporate Officer A Limited (Corporation)
StatusResigned
Appointed01 June 2000(14 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 2007)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusResigned
Appointed01 June 2000(14 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 2007)
Correspondence Address8 Henrietta Place
London
W1G 0NB

Contact

Telephone020 89786000
Telephone regionLondon

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

8.1m at £1United Distillers & Vintners (Sj) Bv
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

11 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
16 September 2020Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages)
3 September 2020Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
5 August 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
22 August 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
15 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 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
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)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
27 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (5 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)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 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 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 8,105,400
(6 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 8,105,400
(6 pages)
27 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
27 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 8,105,400
(5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 8,105,400
(5 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of a director (1 page)
15 August 2014Termination of appointment of a director (1 page)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 July 2014Aud res sect 519 (2 pages)
15 July 2014Aud res sect 519 (2 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 8,105,400
(6 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 8,105,400
(6 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 October 2012Statement of company's objects (2 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 October 2012Statement of company's objects (2 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)
17 March 2012Termination of appointment of Jose Franco as a director (1 page)
17 March 2012Termination of appointment of Jose Franco as a director (1 page)
10 March 2012Termination of appointment of David Heginbottom as a director (1 page)
10 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Termination of appointment of John James Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John James Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
25 October 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
25 October 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
25 October 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
25 October 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
12 September 2011Appointment of Mr John James Nicholls as a director (2 pages)
12 September 2011Appointment of Paul Derek Tunnacliffe as a director (2 pages)
12 September 2011Appointment of Mr David Heginbottom as a director (2 pages)
12 September 2011Appointment of Mr David Heginbottom as a director (2 pages)
12 September 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
12 September 2011Appointment of Mr John James Nicholls as a director (2 pages)
12 September 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
12 September 2011Appointment of Paul Derek Tunnacliffe as a director (2 pages)
9 September 2011Termination of appointment of Sally Moore as a director (1 page)
9 September 2011Termination of appointment of Timothy Chow as a director (1 page)
9 September 2011Termination of appointment of Sally Moore as a director (1 page)
9 September 2011Termination of appointment of Timothy Chow 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)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (6 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)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed (2 pages)
8 December 2010Director's details changed (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
26 March 2010Full accounts made up to 30 June 2009 (11 pages)
26 March 2010Full accounts made up to 30 June 2009 (11 pages)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
3 April 2009Full accounts made up to 30 June 2008 (11 pages)
3 April 2009Full accounts made up to 30 June 2008 (11 pages)
31 January 2009Resolutions
  • RES13 ‐ Loan agreement 22/01/2009
(2 pages)
31 January 2009Resolutions
  • RES13 ‐ Loan agreement 22/01/2009
(2 pages)
19 January 2009Director's change of particulars / timothy chow / 05/04/2008 (1 page)
19 January 2009Director's change of particulars / timothy chow / 05/04/2008 (1 page)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
1 May 2008Appointment terminated director diageo corporate officer a LIMITED (1 page)
1 May 2008Appointment terminated director diageo corporate officer a LIMITED (1 page)
29 April 2008Director appointed charles dawson coase (1 page)
29 April 2008Director appointed deirdre ann mahlan (2 pages)
29 April 2008Director appointed deirdre ann mahlan (2 pages)
29 April 2008Director appointed charles dawson coase (1 page)
28 April 2008Director appointed sally catherine moore (1 page)
28 April 2008Director appointed sally catherine moore (1 page)
23 April 2008Director appointed gavin paul crickmore (1 page)
23 April 2008Director appointed timothy young chow (1 page)
23 April 2008Appointment terminated director and secretary diageo corporate officer b LIMITED (1 page)
23 April 2008Appointment terminated director and secretary diageo corporate officer b LIMITED (1 page)
23 April 2008Secretary appointed mr john james nicholls (1 page)
23 April 2008Director appointed gavin paul crickmore (1 page)
23 April 2008Secretary appointed mr john james nicholls (1 page)
23 April 2008Director appointed timothy young chow (1 page)
6 February 2008Company name changed diageo spare company no. 1 limit ed\certificate issued on 06/02/08 (4 pages)
6 February 2008Company name changed diageo spare company no. 1 limit ed\certificate issued on 06/02/08 (4 pages)
14 January 2008Nc inc already adjusted 20/11/07 (1 page)
14 January 2008Nc inc already adjusted 20/11/07 (1 page)
14 January 2008Ad 20/11/07--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
14 January 2008Ad 20/11/07--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
4 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
6 December 2006Return made up to 30/09/06; full list of members (2 pages)
6 December 2006Return made up to 30/09/06; full list of members (2 pages)
15 March 2006Company name changed G. W. archer & company LIMITED\certificate issued on 15/03/06 (2 pages)
15 March 2006Company name changed G. W. archer & company LIMITED\certificate issued on 15/03/06 (2 pages)
31 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
31 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
24 October 2005Return made up to 30/09/05; full list of members (2 pages)
24 October 2005Return made up to 30/09/05; full list of members (2 pages)
5 October 2004Return made up to 30/09/04; full list of members (2 pages)
5 October 2004Return made up to 30/09/04; full list of members (2 pages)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
10 October 2003Return made up to 30/09/03; full list of members (2 pages)
10 October 2003Return made up to 30/09/03; full list of members (2 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
6 November 2002Return made up to 30/09/02; full list of members (5 pages)
6 November 2002Return made up to 30/09/02; full list of members (5 pages)
6 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
6 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 October 2001Return made up to 30/09/01; full list of members (5 pages)
27 October 2001Return made up to 30/09/01; full list of members (5 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 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)
30 October 2000Return made up to 30/09/00; no change of members (5 pages)
30 October 2000Return made up to 30/09/00; no change of members (5 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999Return made up to 30/09/99; full list of members (7 pages)
22 November 1999Return made up to 30/09/99; full list of members (7 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
11 March 1999Secretary's particulars changed (1 page)
11 March 1999Secretary's particulars changed (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
26 October 1998Return made up to 30/09/98; full list of members (7 pages)
26 October 1998Return made up to 30/09/98; full list of members (7 pages)
21 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
21 July 1998Accounts for a dormant company made up to 30 September 1997 (4 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)
28 May 1998New secretary appointed (2 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998New secretary appointed (2 pages)
27 October 1997Return made up to 30/09/97; no change of members (6 pages)
27 October 1997Return made up to 30/09/97; no change of members (6 pages)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
13 March 1997Secretary's particulars changed (1 page)
13 March 1997Secretary's particulars changed (1 page)
3 December 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
3 October 1996Return made up to 30/09/96; full list of members (7 pages)
3 October 1996Return made up to 30/09/96; full list of members (7 pages)
11 June 1996New secretary appointed (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4PU (1 page)
11 June 1996New secretary appointed (1 page)
11 June 1996Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4PU (1 page)
11 June 1996Secretary resigned (1 page)
26 March 1996Return made up to 01/03/96; full list of members (7 pages)
26 March 1996Return made up to 01/03/96; full list of members (7 pages)
24 January 1996Director resigned;new director appointed (3 pages)
24 January 1996Director resigned;new director appointed (3 pages)
17 January 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
17 January 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
14 September 1995Director resigned;new director appointed (6 pages)
14 September 1995Director resigned;new director appointed (6 pages)
26 July 1995Secretary resigned;new secretary appointed (4 pages)
26 July 1995Secretary resigned;new secretary appointed (4 pages)
23 March 1995Return made up to 01/03/95; full list of members (14 pages)
23 March 1995Return made up to 01/03/95; full list of members (14 pages)
13 March 1995Director's particulars changed (2 pages)
13 March 1995Director's particulars changed (2 pages)
14 October 1986Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1986Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1986Company name changed international distillers reserve (no. 16) LIMITED\certificate issued on 09/09/86 (2 pages)
9 September 1986Company name changed international distillers reserve (no. 16) LIMITED\certificate issued on 09/09/86 (2 pages)
31 July 1985Certificate of incorporation (1 page)
31 July 1985Incorporation (21 pages)
31 July 1985Incorporation (21 pages)
31 July 1985Certificate of incorporation (1 page)