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, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mr Ian Thrustle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Jeremy Leonard Cohen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 13 October 1997) |
Role | Solicitor |
Correspondence Address | 39 Rosaville Road London SW6 7BN |
Director Name | Mr Stephen John Cooke |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 13 October 1997) |
Role | Solicitor |
Correspondence Address | 82 Thornhill Road London N1 1JU |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 1998) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 1998) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Secretary Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 15 March 2002) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 years, 11 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(5 years, 10 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 | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(8 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2008) |
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, 5 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 | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(10 years, 3 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 | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(10 years, 3 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 | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(11 years, 4 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 | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2014) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Dr GyÖRgy Geiszl |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 12 October 2010(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2013) |
Role | Acting Assistant Treasurer |
Country of Residence | Hungary |
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 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 Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(14 years 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(14 years, 10 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 | Mrs Sharon Lynnette Fennessy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(17 years, 6 months 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(18 years, 7 months 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, 2 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(20 years, 9 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 |
Director Name | Csaba Hajos |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 13 March 2019(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 2022) |
Role | Treasury And Financial Reporting Senior Manager |
Country of Residence | Hungary |
Correspondence Address | Dozsa Gyorgy Ut 144. Budapest 1134 |
Director Name | Mr Christopher Mark Lewin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Diageo Corporate Officer A Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2001) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2001) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
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 |
20m at $15 | Diageo Inc. 93.01% Preference |
---|---|
22.6m at £1 | Diageo Investment Holdings LTD 6.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,006,263,000 |
Current Liabilities | £661,957,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
25 September 2020 | Cessation of Diageo Us Holdings as a person with significant control on 25 September 2020 (1 page) |
---|---|
31 August 2020 | Director's details changed for Csaba Hajos on 31 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 (1 page) |
3 August 2020 | Appointment of Christopher Mark Lewin as a director on 1 August 2020 (2 pages) |
23 June 2020 | Full accounts made up to 30 June 2019 (24 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
10 December 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
31 May 2019 | Full accounts made up to 30 June 2018 (23 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
19 March 2019 | Director's details changed for Csaba Hajos on 19 March 2019 (2 pages) |
14 March 2019 | Appointment of Csaba Hajos as a director on 13 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Vinod Rao as a director on 13 March 2019 (1 page) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
16 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
14 August 2018 | Appointment of Mr David Frederick Harlock as a director on 1 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
1 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) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
19 March 2018 | Notification of Diageo Investment Holdings Limited as a person with significant control on 10 April 2016 (2 pages) |
9 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 (24 pages) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 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) |
16 June 2017 | Statement by Directors (2 pages) |
16 June 2017 | Statement by Directors (2 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
16 June 2017 | Solvency Statement dated 16/06/17 (2 pages) |
16 June 2017 | Statement of capital on 16 June 2017
|
16 June 2017 | Solvency Statement dated 16/06/17 (2 pages) |
16 June 2017 | Statement of capital on 16 June 2017
|
5 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
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) |
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) |
21 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
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 (15 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (15 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) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
22 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
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 | 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 Sharon Lynnette Fennessy 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) |
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) |
15 July 2014 | Aud res sect 519 (2 pages) |
15 July 2014 | Aud res sect 519 (2 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 April 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
3 April 2014 | Termination of appointment of Monika Pais as a director (1 page) |
3 April 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
3 April 2014 | Termination of appointment of Monika Pais as a director (1 page) |
21 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (13 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) |
12 August 2013 | Appointment of Mr Vinod Rao as a director (2 pages) |
12 August 2013 | Appointment of Mr Vinod Rao as a director (2 pages) |
8 August 2013 | Termination of appointment of Anna Manz as a director (1 page) |
8 August 2013 | Termination of appointment of Anna Manz as a director (1 page) |
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (10 pages) |
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (10 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (13 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (13 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Statement of company's objects (2 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Statement of company's objects (2 pages) |
9 October 2012 | Appointment of Ms Anna Olive Magdelene Manz as a director (2 pages) |
9 October 2012 | Appointment of Ms Anna Olive Magdelene Manz as a director (2 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
24 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
24 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
17 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
17 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 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
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) |
5 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2010 (17 pages) |
5 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2010 (17 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
23 December 2011 | Appointment of Monika Pais as a director (2 pages) |
23 December 2011 | Appointment of Monika Pais as a director (2 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) |
6 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (10 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) |
17 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
15 December 2010 | Company name changed diageo finance (netherlands) investment LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Company name changed diageo finance (netherlands) investment LIMITED\certificate issued on 15/12/10
|
23 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
22 November 2010 | Resolutions
|
22 November 2010 | Statement of company's objects (37 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Statement of company's objects (37 pages) |
16 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
9 November 2010 | Appointment of Monika Pais as a director (2 pages) |
9 November 2010 | Appointment of Monika Pais as a director (2 pages) |
4 November 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
4 November 2010 | Appointment of Dr György Geiszl as a director (2 pages) |
4 November 2010 | Termination of appointment of Anna Manz as a director (1 page) |
4 November 2010 | Appointment of Dr György Geiszl as a director (2 pages) |
4 November 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
4 November 2010 | Termination of appointment of Anna Manz as a director (1 page) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls 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 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
30 September 2010 | Termination of appointment of Gavin Crickmore as a director (1 page) |
30 September 2010 | Termination of appointment of Gavin Crickmore as a director (1 page) |
10 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
10 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders
|
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders
|
14 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
14 January 2010 | Full accounts made up to 30 June 2009 (10 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 | 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) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
10 November 2009 | Termination of appointment of Sally Moore as a director (1 page) |
10 November 2009 | Termination of appointment of Sally Moore as a director (1 page) |
10 November 2009 | Termination of appointment of Charles Coase as a director (1 page) |
10 November 2009 | Termination of appointment of Charles Coase as a director (1 page) |
10 November 2009 | Termination of appointment of Deirdre Mahlan as a director (1 page) |
10 November 2009 | Termination of appointment of Deirdre Mahlan as a director (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) |
4 August 2009 | Director appointed andrew milner smith (2 pages) |
4 August 2009 | Director appointed andrew milner smith (2 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) |
2 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
16 December 2008 | Statement by directors (2 pages) |
16 December 2008 | Solvency statement dated 15/12/08 (1 page) |
16 December 2008 | Solvency statement dated 15/12/08 (1 page) |
16 December 2008 | Min detail amend capital eff 16/12/08 (1 page) |
16 December 2008 | Statement by directors (2 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
16 December 2008 | Min detail amend capital eff 16/12/08 (1 page) |
12 August 2008 | Director appointed adele ann abigail (2 pages) |
12 August 2008 | Director appointed adele ann abigail (2 pages) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
4 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
20 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
20 March 2008 | Full accounts made up to 30 June 2007 (10 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) |
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 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
24 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | New director appointed (5 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
11 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
22 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
20 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
20 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
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 | Full accounts made up to 30 June 2004 (10 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 27/03/04; full list of members (3 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members (3 pages) |
21 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
21 January 2004 | Full 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) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
20 June 2003 | Return made up to 27/03/03; full list of members (7 pages) |
20 June 2003 | Return made up to 27/03/03; full list of members (7 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
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 | New director appointed (3 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | New director appointed (3 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
24 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
23 August 2001 | Ad 18/07/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Ad 18/07/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
23 August 2001 | New director appointed (2 pages) |
17 August 2001 | £ nc 100/1000000 18/07/01 (2 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | £ nc 100/1000000 18/07/01 (2 pages) |
17 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Company name changed gmg brands LIMITED\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed gmg brands LIMITED\certificate issued on 08/08/01 (2 pages) |
27 June 2001 | Return made up to 27/03/01; no change of members (5 pages) |
27 June 2001 | Return made up to 27/03/01; no change of members (5 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 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) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (8 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (8 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
23 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
23 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
13 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
22 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
22 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
11 May 1998 | Return made up to 27/03/98; full list of members (8 pages) |
11 May 1998 | Return made up to 27/03/98; full list of members (8 pages) |
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 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
23 January 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
23 January 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
19 January 1998 | Secretary's particulars changed (1 page) |
19 January 1998 | Secretary's particulars changed (1 page) |
11 November 1997 | Ad 13/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 November 1997 | Ad 13/10/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
11 November 1997 | Ad 13/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 November 1997 | Ad 13/10/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 October 1997 | New secretary appointed (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 35 basinghall street london EC2V 5DB (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New secretary appointed (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 35 basinghall street london EC2V 5DB (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
12 May 1997 | Company name changed trushelfco (no.2233) LIMITED\certificate issued on 12/05/97 (2 pages) |
12 May 1997 | Company name changed trushelfco (no.2233) LIMITED\certificate issued on 12/05/97 (2 pages) |
27 March 1997 | Incorporation (19 pages) |
27 March 1997 | Incorporation (19 pages) |