Company NameDiageo Overseas Holdings Limited
Company StatusActive
Company Number03341331
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month 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(20 years, 11 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(21 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameJeremy Leonard Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 13 October 1997)
RoleSolicitor
Correspondence Address39 Rosaville Road
London
SW6 7BN
Director NameMr Stephen John Cooke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 13 October 1997)
RoleSolicitor
Correspondence Address82 Thornhill Road
London
N1 1JU
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed13 October 1997(6 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 1998)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(6 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 1998)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 15 March 2002)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(4 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(11 years, 4 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 NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2014)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDr GyÖRgy Geiszl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed12 October 2010(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2013)
RoleActing Assistant Treasurer
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2011(14 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(14 years 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(14 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Sharon Lynnette Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(17 years, 6 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(18 years, 7 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(19 years, 2 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(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameCsaba Hajos
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed13 March 2019(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2022)
RoleTreasury And Financial Reporting Senior Manager
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameMr Christopher Mark Lewin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(23 years, 4 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
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameDiageo Corporate Officer A Limited (Corporation)
StatusResigned
Appointed01 June 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2001)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusResigned
Appointed01 June 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2001)
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

20m at $15Diageo Inc.
93.01%
Preference
22.6m at £1Diageo Investment Holdings LTD
6.99%
Ordinary

Financials

Year2014
Net Worth£1,006,263,000
Current Liabilities£661,957,000

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 Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

25 September 2020Cessation of Diageo Us Holdings as a person with significant control on 25 September 2020 (1 page)
31 August 2020Director's details changed for Csaba Hajos on 31 August 2020 (2 pages)
3 August 2020Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 (1 page)
3 August 2020Appointment of Christopher Mark Lewin as a director on 1 August 2020 (2 pages)
23 June 2020Full accounts made up to 30 June 2019 (24 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
10 December 2019Statement of capital following an allotment of shares on 20 May 2019
  • USD 300,000,000
  • GBP 22,576,293
(4 pages)
31 May 2019Full accounts made up to 30 June 2018 (23 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
19 March 2019Director's details changed for Csaba Hajos on 19 March 2019 (2 pages)
14 March 2019Appointment of Csaba Hajos as a director on 13 March 2019 (2 pages)
13 March 2019Termination of appointment of Vinod Rao as a director on 13 March 2019 (1 page)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
16 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
14 August 2018Appointment of Mr David Frederick Harlock as a director on 1 August 2018 (2 pages)
14 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)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
19 March 2018Notification of Diageo Investment Holdings Limited as a person with significant control on 10 April 2016 (2 pages)
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)
25 January 2018Full accounts made up to 30 June 2017 (24 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)
16 June 2017Statement by Directors (2 pages)
16 June 2017Statement by Directors (2 pages)
16 June 2017Resolutions
  • RES13 ‐ Reduction of share premium account 16/06/2017
(4 pages)
16 June 2017Resolutions
  • RES13 ‐ Reduction of share premium account 16/06/2017
(4 pages)
16 June 2017Solvency Statement dated 16/06/17 (2 pages)
16 June 2017Statement of capital on 16 June 2017
  • GBP 22,563,293
  • USD 300,000,000
(5 pages)
16 June 2017Solvency Statement dated 16/06/17 (2 pages)
16 June 2017Statement of capital on 16 June 2017
  • GBP 22,563,293
  • USD 300,000,000
(5 pages)
5 April 2017Full accounts made up to 30 June 2016 (20 pages)
5 April 2017Full accounts made up to 30 June 2016 (20 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 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)
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)
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)
21 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 22,553,191
  • USD 300,000,000
(4 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 22,553,191
  • USD 300,000,000
(4 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 22,563,193
  • USD 300,000,000
(9 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 22,563,193
  • USD 300,000,000
(9 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 (15 pages)
12 December 2015Full accounts made up to 30 June 2015 (15 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)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 22,563,193
  • USD 300,000,000
(9 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 22,563,193
  • USD 300,000,000
(9 pages)
22 January 2015Full accounts made up to 30 June 2014 (17 pages)
22 January 2015Full accounts made up to 30 June 2014 (17 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 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 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of 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 2014Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of David Heginbottom 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)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 22,563,193
  • USD 300,000,000
(9 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 22,563,193
  • USD 300,000,000
(9 pages)
3 April 2014Termination of appointment of Andrew Smith as a director (1 page)
3 April 2014Termination of appointment of Monika Pais as a director (1 page)
3 April 2014Termination of appointment of Andrew Smith as a director (1 page)
3 April 2014Termination of appointment of Monika Pais as a director (1 page)
21 March 2014Full accounts made up to 30 June 2013 (13 pages)
21 March 2014Full accounts made up to 30 June 2013 (13 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)
12 August 2013Appointment of Mr Vinod Rao as a director (2 pages)
12 August 2013Appointment of Mr Vinod Rao as a director (2 pages)
8 August 2013Termination of appointment of Anna Manz as a director (1 page)
8 August 2013Termination of appointment of Anna Manz as a director (1 page)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (10 pages)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (10 pages)
25 February 2013Full accounts made up to 30 June 2012 (13 pages)
25 February 2013Full accounts made up to 30 June 2012 (13 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 October 2012Statement of company's objects (2 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 October 2012Statement of company's objects (2 pages)
9 October 2012Appointment of Ms Anna Olive Magdelene Manz as a director (2 pages)
9 October 2012Appointment of Ms Anna Olive Magdelene Manz as a director (2 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
24 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)
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 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (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)
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2010 (17 pages)
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2010 (17 pages)
2 January 2012Full accounts made up to 30 June 2011 (13 pages)
2 January 2012Full accounts made up to 30 June 2011 (13 pages)
23 December 2011Appointment of Monika Pais as a director (2 pages)
23 December 2011Appointment of Monika Pais as a director (2 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)
6 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (10 pages)
6 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (10 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
21 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
21 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
17 December 2010Full accounts made up to 30 June 2010 (10 pages)
17 December 2010Full accounts made up to 30 June 2010 (10 pages)
15 December 2010Company name changed diageo finance (netherlands) investment LIMITED\certificate issued on 15/12/10
  • CONNOT ‐
(3 pages)
15 December 2010Company name changed diageo finance (netherlands) investment LIMITED\certificate issued on 15/12/10
  • CONNOT ‐
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 10,002
  • USD 300,000,000
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 22,563,193
  • USD 300,000,000
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 22,563,193
  • USD 300,000,000
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 10,002
  • USD 300,000,000
(3 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 November 2010Statement of company's objects (37 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 November 2010Statement of company's objects (37 pages)
16 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 10,002
(3 pages)
16 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 10,002
(3 pages)
9 November 2010Appointment of Monika Pais as a director (2 pages)
9 November 2010Appointment of Monika Pais as a director (2 pages)
4 November 2010Appointment of Mr David Heginbottom as a director (2 pages)
4 November 2010Appointment of Dr György Geiszl as a director (2 pages)
4 November 2010Termination of appointment of Anna Manz as a director (1 page)
4 November 2010Appointment of Dr György Geiszl as a director (2 pages)
4 November 2010Appointment of Mr David Heginbottom as a director (2 pages)
4 November 2010Termination of appointment of Anna Manz as a director (1 page)
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)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
30 September 2010Termination of appointment of Gavin Crickmore as a director (1 page)
30 September 2010Termination of appointment of Gavin Crickmore as a director (1 page)
10 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
10 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
(7 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
(7 pages)
14 January 2010Full accounts made up to 30 June 2009 (10 pages)
14 January 2010Full accounts made up to 30 June 2009 (10 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)
10 November 2009Termination of appointment of Sally Moore as a director (1 page)
10 November 2009Termination of appointment of Sally Moore as a director (1 page)
10 November 2009Termination of appointment of Charles Coase as a director (1 page)
10 November 2009Termination of appointment of Charles Coase as a director (1 page)
10 November 2009Termination of appointment of Deirdre Mahlan as a director (1 page)
10 November 2009Termination of appointment of Deirdre Mahlan as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
4 August 2009Director appointed andrew milner smith (2 pages)
4 August 2009Director appointed andrew milner smith (2 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 27/03/09; full list of members (5 pages)
2 April 2009Return made up to 27/03/09; full list of members (5 pages)
28 March 2009Full accounts made up to 30 June 2008 (10 pages)
28 March 2009Full accounts made up to 30 June 2008 (10 pages)
16 December 2008Statement by directors (2 pages)
16 December 2008Solvency statement dated 15/12/08 (1 page)
16 December 2008Solvency statement dated 15/12/08 (1 page)
16 December 2008Min detail amend capital eff 16/12/08 (1 page)
16 December 2008Statement by directors (2 pages)
16 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2008Min detail amend capital eff 16/12/08 (1 page)
12 August 2008Director appointed adele ann abigail (2 pages)
12 August 2008Director appointed adele ann abigail (2 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
4 April 2008Return made up to 27/03/08; full list of members (5 pages)
4 April 2008Return made up to 27/03/08; full list of members (5 pages)
20 March 2008Full accounts made up to 30 June 2007 (10 pages)
20 March 2008Full accounts made up to 30 June 2007 (10 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)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
24 April 2007Return made up to 27/03/07; full list of members (3 pages)
24 April 2007Return made up to 27/03/07; full list of members (3 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (5 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
11 April 2006Full accounts made up to 30 June 2005 (10 pages)
11 April 2006Full accounts made up to 30 June 2005 (10 pages)
22 March 2006Return made up to 27/03/06; full list of members (2 pages)
22 March 2006Return made up to 27/03/06; full list of members (2 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
20 May 2005Return made up to 27/03/05; full list of members (2 pages)
20 May 2005Return made up to 27/03/05; full list of members (2 pages)
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)
23 December 2004Full accounts made up to 30 June 2004 (10 pages)
23 December 2004Full accounts made up to 30 June 2004 (10 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
28 April 2004Return made up to 27/03/04; full list of members (3 pages)
28 April 2004Return made up to 27/03/04; full list of members (3 pages)
21 January 2004Full accounts made up to 30 June 2003 (12 pages)
21 January 2004Full accounts made up to 30 June 2003 (12 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
20 June 2003Return made up to 27/03/03; full list of members (7 pages)
20 June 2003Return made up to 27/03/03; full list of members (7 pages)
29 April 2003Full accounts made up to 30 June 2002 (12 pages)
29 April 2003Full accounts made up to 30 June 2002 (12 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
7 February 2003New director appointed (3 pages)
7 February 2003New director appointed (3 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
20 May 2002New director appointed (3 pages)
20 May 2002New director appointed (3 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Return made up to 27/03/02; full list of members (7 pages)
24 April 2002Return made up to 27/03/02; full list of members (7 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
23 August 2001Ad 18/07/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Ad 18/07/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
23 August 2001New director appointed (2 pages)
17 August 2001£ nc 100/1000000 18/07/01 (2 pages)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001New director appointed (2 pages)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001£ nc 100/1000000 18/07/01 (2 pages)
17 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
8 August 2001Company name changed gmg brands LIMITED\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed gmg brands LIMITED\certificate issued on 08/08/01 (2 pages)
27 June 2001Return made up to 27/03/01; no change of members (5 pages)
27 June 2001Return made up to 27/03/01; 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 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 secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
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)
28 June 2000Director resigned (1 page)
28 June 2000Director 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)
30 March 2000Return made up to 27/03/00; full list of members (8 pages)
30 March 2000Return made up to 27/03/00; full list of members (8 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
23 April 1999Return made up to 27/03/99; full list of members (8 pages)
23 April 1999Return made up to 27/03/99; full list of members (8 pages)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1999Full accounts made up to 30 June 1998 (9 pages)
22 February 1999Full accounts made up to 30 June 1998 (9 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
11 May 1998Return made up to 27/03/98; full list of members (8 pages)
11 May 1998Return made up to 27/03/98; full list of members (8 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
23 January 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
23 January 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
11 November 1997Ad 13/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 November 1997Ad 13/10/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 November 1997Ad 13/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 November 1997Ad 13/10/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 October 1997New secretary appointed (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 35 basinghall street london EC2V 5DB (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New secretary appointed (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 35 basinghall street london EC2V 5DB (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
12 May 1997Company name changed trushelfco (no.2233) LIMITED\certificate issued on 12/05/97 (2 pages)
12 May 1997Company name changed trushelfco (no.2233) LIMITED\certificate issued on 12/05/97 (2 pages)
27 March 1997Incorporation (19 pages)
27 March 1997Incorporation (19 pages)