Company NameDiageo Investment Holdings Limited
Company StatusActive
Company Number02476751
CategoryPrivate Limited Company
Incorporation Date2 March 1990(34 years, 2 months ago)
Previous NamesWatchdirect Limited and Diageo Us Limited

Business Activity

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

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(28 years 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(28 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMrs Claire-Louise Jordan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleGlobal Head Of Tax
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Ian Thrustle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NamePeter Edward Blackburn Cawdron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleGp Strategy Dev Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 3 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
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed17 August 1999(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(14 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed14 May 2004(14 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(15 years, 1 month 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
Appointed07 April 2005(15 years, 1 month after company formation)
Appointment Duration3 years, 2 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
Appointed17 February 2006(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (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(17 years, 1 month 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(17 years, 4 months 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(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameAnna Olive Magdelene Manz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(19 years, 1 month 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 NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(20 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 October 2014)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDr GyÖRgy Geiszl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed09 September 2010(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 October 2013)
RoleActing Assistant Treasurer
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2011(21 years 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(21 years, 1 month 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(21 years, 11 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 Edward McShane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(24 years, 7 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
Director NameMrs Sharon Lynnette Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(25 years, 8 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(26 years, 3 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(27 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Christopher Mark Lewin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer A Limited (Corporation)
StatusResigned
Appointed01 June 2000(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2004)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusResigned
Appointed01 June 2000(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2004)
Correspondence Address8 Henrietta Place
London
W1G 0NB

Contact

Websitediageo.com

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.8m at £1Udv (Sj) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

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

Returns

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

Filing History

9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
3 August 2020Appointment of Christopher Mark Lewin as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 (1 page)
3 August 2020Director's details changed for Mr Vinod Rao on 3 August 2020 (2 pages)
23 June 2020Full accounts made up to 30 June 2019 (39 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
5 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 5,174,765,163
(4 pages)
5 December 2019Resolutions
  • RES14 ‐ Sum of £5170971000 is capitalised 28/11/2019
(3 pages)
29 November 2019Solvency Statement dated 28/11/19 (3 pages)
29 November 2019Statement by Directors (3 pages)
29 November 2019Statement of capital on 29 November 2019
  • GBP 51.747651
(3 pages)
29 November 2019Resolutions
  • RES13 ‐ Share premium account cancelled 28/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 June 2019Full accounts made up to 30 June 2018 (40 pages)
2 April 2019Director's details changed for Mr Vinod Rao on 2 April 2019 (2 pages)
11 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
1 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
1 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
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)
26 January 2018Full accounts made up to 30 June 2017 (41 pages)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
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)
20 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 April 2017Full accounts made up to 30 June 2016 (32 pages)
6 April 2017Full accounts made up to 30 June 2016 (32 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 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)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3,794,163
(8 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3,794,163
(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 (22 pages)
12 December 2015Full accounts made up to 30 June 2015 (22 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)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,794,163
(25 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,794,163
(25 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,794,163
(25 pages)
22 January 2015Full accounts made up to 30 June 2014 (14 pages)
22 January 2015Full accounts made up to 30 June 2014 (14 pages)
24 October 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (26 pages)
24 October 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (26 pages)
24 October 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (26 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 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 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 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 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)
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page)
15 July 2014Aud res sect 519 (2 pages)
15 July 2014Aud res sect 519 (2 pages)
21 March 2014Accounts made up to 30 June 2013 (13 pages)
21 March 2014Accounts made up to 30 June 2013 (13 pages)
13 March 2014Termination of appointment of Gavin Crickmore as a director (1 page)
13 March 2014Termination of appointment of Gavin Crickmore as a director (1 page)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3,794,163

Statement of capital on 2014-03-10
  • GBP 3,794,163
(9 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 3,794,163

Statement of capital on 2014-03-10
  • GBP 3,794,163
(9 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 3,794,163

Statement of capital on 2014-03-10
  • GBP 3,794,163
(9 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)
5 April 2013Accounts made up to 30 June 2012 (13 pages)
5 April 2013Accounts made up to 30 June 2012 (13 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
18 October 2012Statement of company's objects (2 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 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 3,794,163
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 3,794,163
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 3,794,163
(3 pages)
26 March 2012Termination of appointment of Andrew Smith as a director (1 page)
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 2012Termination of appointment of Andrew Smith as a director (1 page)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
19 March 2012Termination of appointment of Jose Franco as a director (1 page)
19 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)
3 February 2012Company name changed diageo us LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
3 February 2012Change of name notice (2 pages)
3 February 2012Company name changed diageo us LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
3 February 2012Change of name notice (2 pages)
2 January 2012Accounts made up to 30 June 2011 (14 pages)
2 January 2012Accounts made up to 30 June 2011 (14 pages)
23 December 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 3,794,162
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 3,794,162
(3 pages)
23 June 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/04/2011.
(6 pages)
23 June 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/04/2011.
(6 pages)
6 June 2011Statement of capital on 6 June 2011
  • GBP 3,624,162
(5 pages)
6 June 2011Statement by directors (2 pages)
6 June 2011Statement by directors (2 pages)
6 June 2011Solvency statement dated 02/06/11 (2 pages)
6 June 2011Statement of capital on 6 June 2011
  • GBP 3,624,162
(5 pages)
6 June 2011Resolutions
  • RES13 ‐ 02/06/2011
(2 pages)
6 June 2011Solvency statement dated 02/06/11 (2 pages)
6 June 2011Resolutions
  • RES13 ‐ 02/06/2011
(2 pages)
6 June 2011Statement of capital on 6 June 2011
  • GBP 3,624,162
(5 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)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 3,624,162
  • ANNOTATION A second filed SH01 was registered on 23/06/2011.
(5 pages)
26 April 2011Statement of company's objects (2 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 3,624,162
  • ANNOTATION A second filed SH01 was registered on 23/06/2011.
(5 pages)
26 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 3,624,162
  • ANNOTATION A second filed SH01 was registered on 23/06/2011.
(5 pages)
26 April 2011Statement of company's objects (2 pages)
20 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 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)
28 February 2011Termination of appointment of Andrew Smith as a director (1 page)
28 February 2011Termination of appointment of Andrew Smith as a director (1 page)
28 February 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
28 February 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
22 December 2010Termination of appointment of Deirdre Mahlan as a director (1 page)
22 December 2010Termination of appointment of Deirdre Mahlan as a director (1 page)
17 December 2010Accounts made up to 30 June 2010 (12 pages)
17 December 2010Accounts made up to 30 June 2010 (12 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 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)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
22 September 2010Appointment of Mr David Heginbottom as a director (2 pages)
22 September 2010Appointment of Dr György Geiszl as a director (2 pages)
22 September 2010Appointment of Mr David Heginbottom as a director (2 pages)
22 September 2010Appointment of Dr György Geiszl as a director (2 pages)
14 September 2010Termination of appointment of Anna Manz as a director (1 page)
14 September 2010Termination of appointment of Anna Manz as a director (1 page)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
5 January 2010Amended full accounts made up to 30 June 2009 (13 pages)
5 January 2010Amended full accounts made up to 30 June 2009 (13 pages)
22 December 2009Accounts made up to 30 June 2009 (13 pages)
22 December 2009Accounts made up to 30 June 2009 (13 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 4 December 2009 (1 page)
4 December 2009Termination of appointment of a director (1 page)
4 December 2009Termination of appointment of 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)
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 (5 pages)
2 April 2009Return made up to 02/03/09; full list of members (5 pages)
28 March 2009Accounts made up to 30 June 2008 (17 pages)
28 March 2009Accounts made up to 30 June 2008 (17 pages)
9 October 2008Director appointed monika pais (1 page)
9 October 2008Director appointed monika pais (1 page)
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)
29 March 2008Return made up to 02/03/08; full list of members (5 pages)
29 March 2008Return made up to 02/03/08; full list of members (5 pages)
20 March 2008Accounts made up to 30 June 2007 (12 pages)
20 March 2008Accounts made up to 30 June 2007 (12 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
10 May 2007Accounts made up to 30 June 2006 (15 pages)
10 May 2007Accounts made up to 30 June 2006 (15 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
11 April 2006Accounts made up to 30 June 2005 (14 pages)
11 April 2006Accounts 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)
19 February 2006New director appointed (2 pages)
19 February 2006New director appointed (2 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (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 2004Accounts made up to 30 June 2004 (11 pages)
23 December 2004Accounts made up to 30 June 2004 (11 pages)
30 July 2004Ad 29/06/04--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
30 July 2004Statement of affairs (8 pages)
30 July 2004Ad 29/06/04--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
30 July 2004Statement of affairs (8 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (8 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (8 pages)
3 June 2004New director appointed (3 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (3 pages)
3 June 2004New director appointed (5 pages)
3 June 2004New director appointed (5 pages)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Nc inc already adjusted 14/05/04 (1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 May 2004Nc inc already adjusted 14/05/04 (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 May 2004Company name changed watchdirect LIMITED\certificate issued on 25/05/04 (6 pages)
25 May 2004Company name changed watchdirect LIMITED\certificate issued on 25/05/04 (6 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)
23 March 2004Return made up to 02/03/04; full list of members (2 pages)
23 March 2004Return made up to 02/03/04; full list of members (2 pages)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
8 April 2003Return made up to 02/03/03; full list of members (5 pages)
8 April 2003Return made up to 02/03/03; full list of members (5 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
2 April 2002Return made up to 02/03/02; full list of members (5 pages)
2 April 2002Return made up to 02/03/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 June 2001Return made up to 02/03/01; no change of members (5 pages)
27 June 2001Return made up to 02/03/01; no change of members (5 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (4 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)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
7 March 2000Return made up to 02/03/00; no change of members (7 pages)
7 March 2000Return made up to 02/03/00; no change of members (7 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
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)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
30 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)
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 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)
29 April 1998Director resigned (1 page)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
8 May 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
8 May 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
1 April 1997Return made up to 02/03/97; full list of members (6 pages)
1 April 1997Return made up to 02/03/97; full list of members (6 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
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)
22 March 1996Return made up to 02/03/96; no change of members (5 pages)
22 March 1996Return made up to 02/03/96; no change of members (5 pages)
4 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
4 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
23 March 1995Return made up to 02/03/95; full list of members (12 pages)
23 March 1995Return made up to 02/03/95; full list of members (12 pages)
8 May 1990Memorandum and Articles of Association (15 pages)
8 May 1990Memorandum and Articles of Association (15 pages)
2 March 1990Incorporation (9 pages)
2 March 1990Incorporation (9 pages)