Company NameDiageo Holdings Limited
Company StatusActive
Company Number03623314
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Previous NameRoslou Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(19 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMrs Claire-Louise Jordan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleGlobal Head Of Tax
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Ian Thrustle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameRaymond King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleAccountant
Correspondence AddressWestlands House
Cowfold Road West Grinstead
Horsham
West Sussex
RH13 8LZ
Secretary NameRoger Hugh Myddelton
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(8 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMs Deirdre Ann Mahlan
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House
19 Hunting Close
Esher
Surrey
KT10 8PB
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(8 years, 10 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(8 years, 10 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(9 years, 11 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 NameMonika Pais
Date of BirthDecember 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed03 October 2008(10 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAnna Olive Magdelene Manz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Lady Margaret Road
London
N19 5ER
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(12 years after company formation)
Appointment Duration4 years (resigned 01 October 2014)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDr GyÖRgy Geiszl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed09 September 2010(12 years after company formation)
Appointment Duration3 years (resigned 01 October 2013)
RoleActing Assistant Treasurer
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(12 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2011(12 years, 7 months 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(12 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(13 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Edward McShane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Sharon Lynnette Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(16 years, 1 month 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(17 years, 2 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(17 years, 9 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(19 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameKara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2018(19 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive, Park Royal
London
NW10 7HQ
Director NameMiss Hina Patel
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2022)
RoleCompany Secretary Senior Assistant
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Christopher Mark Lewin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(21 years, 11 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

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

13b at £1Diageo PLC
100.00%
Ordinary

Financials

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

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

8 March 2021Full accounts made up to 30 June 2020 (39 pages)
3 August 2020Director's details changed for Mr Vinod Rao on 3 August 2020 (2 pages)
3 August 2020Appointment of Christopher Mark Lewin as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
27 March 2020Full accounts made up to 30 June 2019 (43 pages)
29 November 2019Statement of capital on 29 November 2019
  • GBP 1
(5 pages)
29 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 November 2019Solvency Statement dated 28/11/19 (3 pages)
29 November 2019Statement by Directors (3 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
2 April 2019Director's details changed for Mr Vinod Rao on 2 April 2019 (2 pages)
9 January 2019Full accounts made up to 30 June 2018 (43 pages)
28 September 2018Appointment of Hina Patel as a director on 28 September 2018 (2 pages)
28 September 2018Termination of appointment of Kara Elizabeth Major as a director on 28 September 2018 (1 page)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
1 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
1 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
25 January 2018Full accounts made up to 30 June 2017 (43 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)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
27 January 2017Full accounts made up to 30 June 2016 (34 pages)
27 January 2017Full accounts made up to 30 June 2016 (34 pages)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 13,000,000,001
(7 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 13,000,000,001
(7 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 (23 pages)
12 December 2015Full accounts made up to 30 June 2015 (23 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)
13 May 2015Termination of appointment of Andrew Mark Smith as a director on 2 February 2012 (1 page)
13 May 2015Appointment of Miss Claire Elizabeth Kynaston as a secretary on 2 February 2012 (2 pages)
13 May 2015Appointment of Miss Claire Elizabeth Kynaston as a secretary on 2 February 2012 (2 pages)
13 May 2015Termination of appointment of Andrew Mark Smith as a director on 2 February 2012 (1 page)
13 May 2015Appointment of Miss Claire Elizabeth Kynaston as a secretary on 2 February 2012 (2 pages)
13 May 2015Termination of appointment of Andrew Mark Smith as a director on 2 February 2012 (1 page)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 13,000,000,001
(26 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 13,000,000,001
(26 pages)
22 January 2015Full accounts made up to 30 June 2014 (14 pages)
22 January 2015Full accounts made up to 30 June 2014 (14 pages)
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 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 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 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 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 2014Section 519 (3 pages)
15 July 2014Section 519 (3 pages)
15 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 13,000,000,001
(27 pages)
15 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 13,000,000,001
(27 pages)
21 March 2014Full accounts made up to 30 June 2013 (14 pages)
21 March 2014Full accounts made up to 30 June 2013 (14 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)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (25 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (25 pages)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
18 October 2012Statement of company's objects (2 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 October 2012Statement of company's objects (2 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
31 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (31 pages)
31 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (31 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
2 January 2012Full accounts made up to 30 June 2011 (13 pages)
2 January 2012Full accounts made up to 30 June 2011 (13 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)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (29 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (29 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)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
30 March 2011Full accounts made up to 30 June 2010 (13 pages)
30 March 2011Full accounts made up to 30 June 2010 (13 pages)
18 February 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
18 February 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
22 December 2010Termination of appointment of Deirdre Mahlan as a director (1 page)
22 December 2010Termination of appointment of Deirdre Mahlan as a director (1 page)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 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)
22 September 2010Appointment of Mr David Heginbottom as a director (2 pages)
22 September 2010Appointment of Mr David Heginbottom as a director (2 pages)
22 September 2010Appointment of Dr György Geiszl as a director (2 pages)
22 September 2010Appointment of Dr György Geiszl as a director (2 pages)
14 September 2010Termination of appointment of Anna Manz as a director (1 page)
14 September 2010Termination of appointment of Anna Manz as a director (1 page)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
30 March 2010Full accounts made up to 30 June 2009 (12 pages)
30 March 2010Full accounts made up to 30 June 2009 (12 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 2009Termination of appointment of Gavin Crickmore as a director (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Gavin Crickmore as a director (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (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)
2 June 2009Return made up to 13/04/09; full list of members (6 pages)
2 June 2009Return made up to 13/04/09; full list of members (6 pages)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
28 March 2009Full accounts made up to 30 June 2008 (12 pages)
28 March 2009Full accounts made up to 30 June 2008 (12 pages)
9 October 2008Director appointed monika pais (2 pages)
9 October 2008Director appointed monika pais (2 pages)
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)
15 May 2008Return made up to 13/04/08; full list of members (5 pages)
15 May 2008Return made up to 13/04/08; full list of members (5 pages)
20 March 2008Full accounts made up to 30 June 2007 (12 pages)
20 March 2008Full accounts made up to 30 June 2007 (12 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
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 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
27 April 2007Return made up to 13/04/07; full list of members (3 pages)
27 April 2007Return made up to 13/04/07; full list of members (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
2 May 2006Return made up to 13/04/06; full list of members (3 pages)
2 May 2006Return made up to 13/04/06; full list of members (3 pages)
11 April 2006Full accounts made up to 30 June 2005 (13 pages)
11 April 2006Full accounts made up to 30 June 2005 (13 pages)
19 February 2006New director appointed (2 pages)
19 February 2006New director appointed (2 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
22 April 2005Return made up to 13/04/05; full list of members (3 pages)
22 April 2005Return made up to 13/04/05; full list of members (3 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
23 December 2004Full accounts made up to 30 June 2004 (14 pages)
23 December 2004Full accounts made up to 30 June 2004 (14 pages)
7 May 2004Return made up to 13/04/04; full list of members (2 pages)
7 May 2004Return made up to 13/04/04; full list of members (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
21 January 2004Full accounts made up to 30 June 2003 (13 pages)
21 January 2004Full accounts made up to 30 June 2003 (13 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)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2003Return made up to 13/04/03; full list of members (6 pages)
22 May 2003Return made up to 13/04/03; full list of members (6 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (3 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
2 March 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 March 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2003Certificate of reduction of issued capital (1 page)
27 February 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2003Certificate of reduction of issued capital (1 page)
27 February 2003Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
27 February 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2003Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
18 February 2003Statement of affairs (6 pages)
18 February 2003Ad 13/12/02--------- £ si 27000000000@1=27000000000 £ ic 1/27000000001 (3 pages)
18 February 2003Statement of affairs (6 pages)
18 February 2003Ad 13/12/02--------- £ si 27000000000@1=27000000000 £ ic 1/27000000001 (3 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 January 2003Nc inc already adjusted 13/12/02 (1 page)
23 January 2003Nc inc already adjusted 13/12/02 (1 page)
30 December 2002Company name changed roslou LIMITED\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed roslou LIMITED\certificate issued on 30/12/02 (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
10 May 2002Return made up to 13/04/02; full list of members (6 pages)
10 May 2002Return made up to 13/04/02; full list of members (6 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
22 May 2001Return made up to 13/04/01; no change of members (6 pages)
22 May 2001Return made up to 13/04/01; no change of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 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)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
27 April 2000Return made up to 13/04/00; no change of members (7 pages)
27 April 2000Return made up to 13/04/00; no change of members (7 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
12 May 1999Return made up to 13/04/99; full list of members (6 pages)
12 May 1999Return made up to 13/04/99; full list of members (6 pages)
24 September 1998Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
24 September 1998Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
24 August 1998Incorporation (23 pages)
24 August 1998Incorporation (23 pages)