London
W1F 7HS
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Stephen Robert Bradley Powell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 day (resigned 27 September 1996) |
Role | Solicitor |
Correspondence Address | 78 Melbourne Road Wimbledon London SW19 3BA |
Director Name | Mr Phillip Keague Bentley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2000) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House 6 Waldegrave Park Twickenham Middlesex TW1 4TE |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Ian Stewart Cray |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Luard Rd Cambridger Cambs CB2 8PJ |
Director Name | Robert Joseph Moore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2003) |
Role | Treasurer |
Correspondence Address | 11 Gayton Road Hampstead London NW3 1TX |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Matthew John Lester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pond Road Blackheath London SE3 0SL |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Christopher Richard Roff Marsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 5 Amherst Road Sevenoaks Kent TN13 3LS |
Director Name | Ms Deirdre Ann Mahlan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2007(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 19 Hunting Close Esher Surrey KT10 8PB |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2009) |
Role | Tax Director |
Correspondence Address | 13 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street, Blewbury Didcot Oxfordshire OX11 9QB |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 28 Connuaght Works 251 Old Ford Road London E3 5PS |
Director Name | Monika Pais |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 03 October 2008(12 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Anna Olive Magdelene Manz |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Lady Margaret Road London N19 5ER |
Director Name | Dr GyÖRgy Geiszl |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 09 September 2010(13 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2013) |
Role | Acting Assistant Treasurer |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(13 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2014) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 March 2011(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Edward McShane |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mrs Sharon Lynnette Fennessy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(18 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | diageo.com |
---|
Registered Address | 16 Great Marlborough Street London W1F 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.5b at £1 | Grand Metropolitan LTD 83.36% Ordinary |
---|---|
500m at £1 | Justerini & Brooks, LTD 16.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Resolutions
|
28 March 2023 | Accounts for a small company made up to 30 June 2022 (20 pages) |
29 September 2022 | Director's details changed for Kara Elizabeth Major on 29 September 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
23 March 2022 | Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Kara Elizabeth Major on 21 March 2022 (2 pages) |
21 March 2022 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on 21 March 2022 (1 page) |
21 March 2022 | Change of details for Grand Metropolitan Limited as a person with significant control on 21 March 2022 (2 pages) |
23 December 2021 | Accounts for a small company made up to 30 June 2021 (22 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 30 June 2020 (18 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
23 June 2020 | Full accounts made up to 30 June 2019 (17 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
25 June 2019 | Notification of Justerini & Brooks, Limited as a person with significant control on 22 March 2019 (2 pages) |
25 June 2019 | Change of details for Grand Metropolitan Limited as a person with significant control on 22 March 2019 (2 pages) |
22 March 2019 | Statement of capital on 22 March 2019
|
22 March 2019 | Solvency Statement dated 12/03/19 (1 page) |
22 March 2019 | Resolutions
|
22 March 2019 | Statement by Directors (1 page) |
14 March 2019 | Termination of appointment of Vinod Rao as a director on 26 February 2019 (1 page) |
14 March 2019 | Termination of appointment of Prabhaharan Viswanathan as a director on 26 February 2019 (1 page) |
9 January 2019 | Full accounts made up to 30 June 2018 (17 pages) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
2 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
2 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
12 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
25 January 2018 | Full accounts made up to 30 June 2017 (17 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
10 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
10 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page) |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages) |
27 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
27 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
1 September 2016 | Director's details changed for Edward Mcshane on 15 January 2015 (2 pages) |
1 September 2016 | Director's details changed for Edward Mcshane on 15 January 2015 (2 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
12 December 2015 | Full accounts made up to 30 June 2015 (12 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (12 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
12 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
22 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
22 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page) |
29 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
15 July 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
21 March 2014 | Accounts made up to 30 June 2013 (11 pages) |
21 March 2014 | Accounts made up to 30 June 2013 (11 pages) |
15 October 2013 | Termination of appointment of György Geiszl as a director (1 page) |
15 October 2013 | Termination of appointment of György Geiszl as a director (1 page) |
30 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
5 April 2013 | Accounts made up to 30 June 2012 (11 pages) |
5 April 2013 | Accounts made up to 30 June 2012 (11 pages) |
15 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
2 January 2012 | Accounts made up to 30 June 2011 (11 pages) |
2 January 2012 | Accounts made up to 30 June 2011 (11 pages) |
13 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (11 pages) |
13 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (11 pages) |
18 May 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
18 May 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
21 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
21 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
2 March 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
2 March 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
2 March 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
2 March 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
22 December 2010 | Termination of appointment of Deirdre Mahlan as a director (1 page) |
22 December 2010 | Termination of appointment of Deirdre Mahlan as a director (1 page) |
17 December 2010 | Accounts made up to 30 June 2010 (12 pages) |
17 December 2010 | Accounts made up to 30 June 2010 (12 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (11 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (11 pages) |
25 September 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
25 September 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
22 September 2010 | Appointment of Dr György Geiszl as a director (2 pages) |
22 September 2010 | Appointment of Dr György Geiszl as a director (2 pages) |
14 September 2010 | Termination of appointment of Anna Manz as a director (1 page) |
14 September 2010 | Termination of appointment of Anna Manz as a director (1 page) |
14 January 2010 | Accounts made up to 30 June 2009 (12 pages) |
14 January 2010 | Accounts made up to 30 June 2009 (12 pages) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
4 December 2009 | Termination of appointment of Gavin Crickmore as a director (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Termination of appointment of Gavin Crickmore as a director (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
17 September 2009 | Return made up to 16/09/09; full list of members (6 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (6 pages) |
4 August 2009 | Director appointed andrew milner smith (3 pages) |
4 August 2009 | Director appointed andrew milner smith (3 pages) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
28 April 2009 | Director appointed anna olive magdelene manz (2 pages) |
28 April 2009 | Director appointed anna olive magdelene manz (2 pages) |
28 March 2009 | Accounts made up to 30 June 2008 (12 pages) |
28 March 2009 | Accounts made up to 30 June 2008 (12 pages) |
19 November 2008 | Return made up to 16/09/08; full list of members (5 pages) |
19 November 2008 | Return made up to 16/09/08; full list of members (5 pages) |
9 October 2008 | Director appointed monika pais (2 pages) |
9 October 2008 | Director appointed monika pais (2 pages) |
12 August 2008 | Director appointed adele ann abigail (3 pages) |
12 August 2008 | Director appointed adele ann abigail (3 pages) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
20 March 2008 | Accounts made up to 30 June 2007 (12 pages) |
20 March 2008 | Accounts made up to 30 June 2007 (12 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
26 September 2007 | Return made up to 16/09/07; full list of members (4 pages) |
26 September 2007 | Return made up to 16/09/07; full list of members (4 pages) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
10 May 2007 | Accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Accounts made up to 30 June 2006 (14 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
30 November 2006 | New director appointed (6 pages) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | New director appointed (6 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
26 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
11 April 2006 | Accounts made up to 30 June 2005 (13 pages) |
11 April 2006 | Accounts made up to 30 June 2005 (13 pages) |
25 October 2005 | Return made up to 16/09/05; full list of members (3 pages) |
25 October 2005 | Return made up to 16/09/05; full list of members (3 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
23 December 2004 | Accounts made up to 30 June 2004 (13 pages) |
23 December 2004 | Accounts made up to 30 June 2004 (13 pages) |
8 October 2004 | Return made up to 16/09/04; full list of members (3 pages) |
8 October 2004 | Return made up to 16/09/04; full list of members (3 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
21 January 2004 | Accounts made up to 30 June 2003 (12 pages) |
21 January 2004 | Accounts made up to 30 June 2003 (12 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
1 October 2003 | Return made up to 16/09/03; full list of members (3 pages) |
1 October 2003 | Return made up to 16/09/03; full list of members (3 pages) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
24 April 2003 | Accounts made up to 30 June 2002 (12 pages) |
24 April 2003 | Accounts made up to 30 June 2002 (12 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (3 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (5 pages) |
7 February 2003 | New director appointed (5 pages) |
7 February 2003 | New director appointed (3 pages) |
6 November 2002 | Return made up to 16/09/02; full list of members (6 pages) |
6 November 2002 | Return made up to 16/09/02; full list of members (6 pages) |
30 April 2002 | Accounts made up to 30 June 2001 (13 pages) |
30 April 2002 | Accounts made up to 30 June 2001 (13 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
27 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
27 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
2 August 2001 | Accounts made up to 30 June 2000 (13 pages) |
2 August 2001 | Accounts made up to 30 June 2000 (13 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Director's particulars changed (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
17 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
27 April 2000 | Accounts made up to 30 June 1999 (13 pages) |
27 April 2000 | Accounts made up to 30 June 1999 (13 pages) |
21 October 1999 | Return made up to 16/09/99; full list of members (9 pages) |
21 October 1999 | Return made up to 16/09/99; full list of members (9 pages) |
18 January 1999 | Accounts made up to 30 June 1998 (13 pages) |
18 January 1999 | Accounts made up to 30 June 1998 (13 pages) |
6 October 1998 | Return made up to 16/09/98; full list of members (9 pages) |
6 October 1998 | Return made up to 16/09/98; full list of members (9 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
30 July 1998 | Accounts made up to 30 September 1997 (13 pages) |
30 July 1998 | Accounts made up to 30 September 1997 (13 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary's particulars changed (1 page) |
19 January 1998 | Secretary's particulars changed (1 page) |
2 October 1997 | Return made up to 16/09/97; full list of members (8 pages) |
2 October 1997 | Return made up to 16/09/97; full list of members (8 pages) |
12 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Director's particulars changed (1 page) |
21 July 1997 | Memorandum and Articles of Association (8 pages) |
21 July 1997 | Memorandum and Articles of Association (8 pages) |
21 July 1997 | Ad 08/07/97--------- £ si 205000000@1=205000000 £ ic 2800000000/3005000000 (2 pages) |
21 July 1997 | Ad 08/07/97--------- £ si 205000000@1=205000000 £ ic 2800000000/3005000000 (2 pages) |
21 July 1997 | £ nc 3000000000/3500000000 08/07/97 (2 pages) |
21 July 1997 | £ nc 3000000000/3500000000 08/07/97 (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
31 October 1996 | Director's particulars changed (1 page) |
31 October 1996 | Director's particulars changed (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (1 page) |
30 October 1996 | New director appointed (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Memorandum and Articles of Association (14 pages) |
18 October 1996 | Memorandum and Articles of Association (14 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Resolutions
|
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
8 October 1996 | Ad 27/09/96--------- £ si 2299999999@1=2299999999 £ ic 500000001/2800000000 (2 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Ad 27/09/96--------- £ si 499999999@1=499999999 £ ic 2/500000001 (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Ad 27/09/96--------- £ si 499999999@1=499999999 £ ic 2/500000001 (2 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Ad 27/09/96--------- £ si 2299999999@1=2299999999 £ ic 500000001/2800000000 (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Resolutions
|
8 October 1996 | Memorandum and Articles of Association (15 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | £ nc 100/3000000000 27/09/96 (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Memorandum and Articles of Association (15 pages) |
8 October 1996 | £ nc 100/3000000000 27/09/96 (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 35 basinghall street london EC2V 5DB (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 35 basinghall street london EC2V 5DB (1 page) |
26 September 1996 | Company name changed trushelfco (no.2182) LIMITED\certificate issued on 26/09/96 (2 pages) |
26 September 1996 | Company name changed trushelfco (no.2182) LIMITED\certificate issued on 26/09/96 (2 pages) |
16 September 1996 | Incorporation (19 pages) |
16 September 1996 | Incorporation (19 pages) |