Company NameDiageo Finance Us Limited
Company StatusActive
Company Number04036745
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 10 months ago)
Previous NamesUnited Distillers & Vintners Limited and Diageo Spare Company No.5 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(17 years, 8 months after company formation)
Appointment Duration6 years, 2 months
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(18 years 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(21 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameLeslie Irwin Jackson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(10 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(10 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Rosebery Road
Langley Vale
Epsom
KT18 6AB
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(10 years, 2 months after company formation)
Appointment Duration6 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed23 September 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2013)
RoleStatutory Compliance Director
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMr John James Nicholls
StatusResigned
Appointed23 September 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleCompany Director
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(10 years, 8 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 Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 8 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
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(11 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(11 years, 6 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 David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 7 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
Appointed28 February 2013(12 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 October 2013)
RoleActing Assistant Treasurer
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMonika Pais
Date of BirthDecember 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed28 February 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceHungary
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(14 years, 2 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
Director NameMr Edward McShane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(15 years, 3 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(15 years, 10 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
Director NameMr Vinod Rao
Date of BirthJune 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed30 January 2017(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceNew Delhi India
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Prabhaharan Viswanathan
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2017(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(17 years, 5 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(18 years, 8 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(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusResigned
Appointed22 March 2001(8 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 23 September 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer A Limited (Corporation)
StatusResigned
Appointed22 June 2001(11 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 23 September 2010)
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

1 at £1Udv (Sj) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£83,251,000
Cash£2,000
Current Liabilities£1,217,890,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 July 2023 (10 months, 1 week ago)
Next Return Due20 July 2024 (2 months, 1 week from now)

Filing History

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)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 30 June 2019 (20 pages)
5 July 2019Confirmation statement made on 5 July 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)
17 January 2019Full accounts made up to 30 June 2018 (19 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
1 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
26 January 2018Full accounts made up to 30 June 2017 (19 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)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 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 (16 pages)
27 January 2017Full accounts made up to 30 June 2016 (16 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)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 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)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
12 December 2015Full accounts made up to 30 June 2015 (12 pages)
12 December 2015Full accounts made up to 30 June 2015 (12 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)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(7 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(7 pages)
22 January 2015Full accounts made up to 30 June 2014 (12 pages)
22 January 2015Full accounts made up to 30 June 2014 (12 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 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 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of 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)
15 July 2014Aud res sect 519 (2 pages)
15 July 2014Aud res sect 519 (2 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(7 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(7 pages)
21 March 2014Full accounts made up to 30 June 2013 (12 pages)
21 March 2014Full accounts made up to 30 June 2013 (12 pages)
11 March 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the TM01 for Nandor Makos
(4 pages)
11 March 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the TM01 for Nandor Makos
(4 pages)
2 January 2014Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (19 pages)
2 January 2014Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (19 pages)
12 December 2013Appointment of Mr David Heginbottom as a director (2 pages)
12 December 2013Appointment of Dr György Geiszl as a director (2 pages)
12 December 2013Appointment of Monika Pais as a director (2 pages)
12 December 2013Termination of appointment of Nandor Makos as a director
  • ANNOTATION A Second Filed TM01 is registered on 11/03/2014
(2 pages)
12 December 2013Termination of appointment of Nandor Makos as a director
  • ANNOTATION A Second Filed TM01 is registered on 11/03/2014
(2 pages)
12 December 2013Termination of appointment of György Geiszl as a director (1 page)
12 December 2013Appointment of Mr David Heginbottom as a director (2 pages)
12 December 2013Appointment of Monika Pais as a director (2 pages)
12 December 2013Termination of appointment of György Geiszl as a director (1 page)
12 December 2013Appointment of Dr György Geiszl as a director (2 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (18 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (18 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2013 and again on 02/01/2014
(7 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2013 and again on 02/01/2014
(7 pages)
19 April 2013Company name changed diageo spare company no.5 LIMITED\certificate issued on 19/04/13
  • CONNOT ‐
(3 pages)
19 April 2013Company name changed diageo spare company no.5 LIMITED\certificate issued on 19/04/13
  • CONNOT ‐
(3 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 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)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
6 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
6 March 2012Termination of appointment of Gavin Crickmore 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 James Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John James Nicholls as a secretary (1 page)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 28 June 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)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of 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 Sally Moore as a director (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore 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 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Company name changed united distillers & vintners LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Company name changed united distillers & vintners LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
29 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
29 September 2010Appointment of Sally Catherine Moore as a director (2 pages)
29 September 2010Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
29 September 2010Appointment of Mr. Charles Dawson Coase as a director (2 pages)
29 September 2010Appointment of Paul Derek Tunnacliffe as a director (2 pages)
29 September 2010Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a secretary (1 page)
29 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page)
29 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page)
29 September 2010Appointment of Paul Derek Tunnacliffe as a director (2 pages)
29 September 2010Appointment of Sally Catherine Moore as a director (2 pages)
29 September 2010Appointment of Nandor Makos as a director (2 pages)
29 September 2010Appointment of Mr John James Nicholls as a secretary (2 pages)
29 September 2010Appointment of Nandor Makos as a director (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page)
29 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a secretary (1 page)
29 September 2010Appointment of Mr John James Nicholls as a secretary (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page)
29 September 2010Appointment of Mr. Charles Dawson Coase as a director (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
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)
22 July 2009Return made up to 28/06/09; full list of members (3 pages)
22 July 2009Return made up to 28/06/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
15 July 2008Return made up to 28/06/08; full list of members (3 pages)
15 July 2008Return made up to 28/06/08; full list of members (3 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
6 July 2007Return made up to 28/06/07; full list of members (2 pages)
6 July 2007Return made up to 28/06/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
17 August 2006Return made up to 28/06/06; full list of members (2 pages)
17 August 2006Return made up to 28/06/06; full list of members (2 pages)
11 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
11 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
9 August 2005Return made up to 28/06/05; full list of members (2 pages)
9 August 2005Return made up to 28/06/05; full list of members (2 pages)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
7 July 2004Return made up to 28/06/04; full list of members (2 pages)
7 July 2004Return made up to 28/06/04; full list of members (2 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
6 July 2003Return made up to 28/06/03; full list of members (5 pages)
6 July 2003Return made up to 28/06/03; full list of members (5 pages)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
23 July 2002Return made up to 28/06/02; full list of members (5 pages)
23 July 2002Return made up to 28/06/02; full list of members (5 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)
23 August 2001Return made up to 28/06/01; full list of members (5 pages)
23 August 2001Return made up to 28/06/01; full list of members (5 pages)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
19 July 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
19 July 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 150 aldersgate street, london, EC1A 4EJ (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 150 aldersgate street, london, EC1A 4EJ (1 page)
12 July 2001New secretary appointed (2 pages)
2 February 2001Company name changed guinness united distillers & vin tners LIMITED\certificate issued on 01/02/01 (2 pages)
2 February 2001Company name changed guinness united distillers & vin tners LIMITED\certificate issued on 01/02/01 (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Secretary resigned (1 page)
14 July 2000Incorporation (18 pages)
14 July 2000Incorporation (18 pages)