London
W1F 7HS
Director Name | Mr James Matthew Crayden Edmunds |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2018(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 December 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Christopher Mark Day |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | Cuntzstrasse 19 65817 Eppstein Germany |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(2 weeks, 1 day 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 |
Director Name | Robert Joseph Moore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2003) |
Role | Treasurer |
Correspondence Address | Flat 5 1 Saint James Street London Sw1 |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 January 2008) |
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(8 months, 2 weeks 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(1 year, 7 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(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Christopher Richard Roff Marsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 5 Amherst Road Sevenoaks Kent TN13 3LS |
Director Name | Ms Deirdre Ann Mahlan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2007(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 19 Hunting Close Esher Surrey KT10 8PB |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(5 years, 12 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(7 years, 1 month 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 | Anna Olive Magdelene Manz |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Lady Margaret Road London N19 5ER |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2012) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 March 2011(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Christopher Mark Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2012) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 04 April 2011(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2014) |
Role | Statutory Compliance Director |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(9 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 02 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Micky Rajpal Singh Khurana |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 16 December 2011(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 June 2012) |
Role | Acting Assistant Treasurer |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Christophe Marie Bernard De Montille |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2016) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Gregory David Kryder |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2012(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2016) |
Role | Chief Financial Officer, Diageo North America |
Country of Residence | United States |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(14 years, 4 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 Darryl Malcolm Francis Leese |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2020) |
Role | Finance Director |
Country of Residence | Netherlands |
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(14 years, 11 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(16 years, 6 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 |
Website | diageo.com |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.8b at $1 | Diageo Us Investments 87.24% Ordinary A |
---|---|
554.7m at €1 | Diageo France S.n.c. 12.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £5,403 |
Current Liabilities | £362,601,648 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 February 2021 | Full accounts made up to 30 June 2020 (25 pages) |
---|---|
11 August 2020 | Resolutions
|
11 August 2020 | Resolutions
|
11 August 2020 | Resolutions
|
11 August 2020 | Resolutions
|
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
28 April 2020 | Allotment of a new class of shares by an unlimited company (3 pages) |
28 April 2020 | Resolutions
|
28 April 2020 | Resolutions
|
28 April 2020 | Memorandum and Articles of Association (35 pages) |
28 April 2020 | Memorandum and Articles of Association (34 pages) |
28 April 2020 | Memorandum and Articles of Association (35 pages) |
28 April 2020 | Resolutions
|
28 April 2020 | Memorandum and Articles of Association (35 pages) |
17 April 2020 | Notification of Tanqueray Gordon & Company Limited as a person with significant control on 9 April 2020 (2 pages) |
17 April 2020 | Cessation of Diageo Us Investments as a person with significant control on 9 April 2020 (1 page) |
14 April 2020 | Termination of appointment of Darryl Malcolm Francis Leese as a director on 14 April 2020 (1 page) |
29 January 2020 | Termination of appointment of Hina Patel as a director on 29 January 2020 (1 page) |
24 December 2019 | Resolutions
|
15 December 2019 | Full accounts made up to 30 June 2019 (22 pages) |
4 December 2019 | Appointment of Hina Patel as a director on 4 December 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
17 January 2019 | Full accounts made up to 30 June 2018 (21 pages) |
15 January 2019 | Termination of appointment of Jakob Ripshtein as a director on 15 January 2019 (1 page) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
2 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
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) |
5 February 2018 | Full accounts made up to 30 June 2017 (23 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) |
10 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
10 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (19 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) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 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) |
11 March 2016 | Director's details changed for Mr Jakob Ripshtein on 7 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Jakob Ripshtein on 7 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Jakob Ripshtein as a director on 7 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Jakob Ripshtein as a director on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Gregory David Kryder as a director on 18 January 2016 (1 page) |
7 March 2016 | Termination of appointment of Gregory David Kryder as a director on 18 January 2016 (1 page) |
7 March 2016 | Termination of appointment of Christophe Marie Bernard De Montille as a director on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Mr Darryl Malcolm Francis Leese as a director on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Christophe Marie Bernard De Montille as a director on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Mr Darryl Malcolm Francis Leese as a director on 7 March 2016 (2 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
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) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
31 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
15 July 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
25 February 2013 | Full accounts made up to 30 June 2012 (12 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (12 pages) |
17 January 2013 | Termination of appointment of Christopher Davies as a director (1 page) |
17 January 2013 | Termination of appointment of Christopher Davies as a director (1 page) |
9 January 2013 | Appointment of Mr Gregory David Kryder as a director (2 pages) |
9 January 2013 | Appointment of Mr Gregory David Kryder as a director (2 pages) |
8 August 2012 | Memorandum and Articles of Association (76 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
8 August 2012 | Memorandum and Articles of Association (76 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (10 pages) |
2 August 2012 | Appointment of Mrs Claire-Louise Jordan as a director (2 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (10 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (10 pages) |
2 August 2012 | Appointment of Mrs Claire-Louise Jordan as a director (2 pages) |
1 August 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
1 August 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
1 August 2012 | Termination of appointment of György Geiszl as a director (1 page) |
1 August 2012 | Termination of appointment of Monika Pais as a director (1 page) |
1 August 2012 | Termination of appointment of Monika Pais as a director (1 page) |
1 August 2012 | Termination of appointment of György Geiszl as a director (1 page) |
3 May 2012 | Termination of appointment of Micky Khurana as a director (1 page) |
3 May 2012 | Appointment of Mr Micky Rajpal Singh Khurana as a director (2 pages) |
3 May 2012 | Appointment of Mr Micky Rajpal Singh Khurana as a director (2 pages) |
3 May 2012 | Appointment of Mr Christophe Marie Bernard De Montille as a director (2 pages) |
3 May 2012 | Appointment of Mr Christophe Marie Bernard De Montille as a director (2 pages) |
3 May 2012 | Termination of appointment of Micky Khurana as a director (1 page) |
26 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
26 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
19 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
19 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore 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 | 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) |
3 February 2012 | Company name changed diageo finance (netherlands) & co.\certificate issued on 03/02/12
|
3 February 2012 | Change of name notice (2 pages) |
3 February 2012 | Company name changed diageo finance (netherlands) & co.\certificate issued on 03/02/12
|
3 February 2012 | Change of name notice (2 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 Dr György Geiszl as a director (2 pages) |
23 December 2011 | Appointment of Dr György Geiszl as a director (2 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) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (13 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (13 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (13 pages) |
13 June 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
13 June 2011 | Appointment of Mr Gavin Paul Crickmore as a director (2 pages) |
13 June 2011 | Appointment of Nandor Makos as a director (2 pages) |
13 June 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
13 June 2011 | Appointment of Christopher Mark Davies as a director (2 pages) |
13 June 2011 | Appointment of Mr Gavin Paul Crickmore as a director (2 pages) |
13 June 2011 | Appointment of Nandor Makos as a director (2 pages) |
13 June 2011 | Appointment of Christopher Mark Davies as a director (2 pages) |
10 June 2011 | Termination of appointment of György Geiszl as a director (1 page) |
10 June 2011 | Termination of appointment of György Geiszl as a director (1 page) |
10 June 2011 | Termination of appointment of Monika Pais as a director (1 page) |
10 June 2011 | Termination of appointment of Monika Pais as a director (1 page) |
2 June 2011 | Allotment of a new class of shares by an unlimited company (3 pages) |
2 June 2011 | Allotment of a new class of shares by an unlimited company (3 pages) |
18 May 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
18 May 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
27 April 2011 | Statement of company's objects (2 pages) |
27 April 2011 | Memorandum and Articles of Association (38 pages) |
27 April 2011 | Memorandum and Articles of Association (38 pages) |
27 April 2011 | Statement of company's objects (2 pages) |
26 April 2011 | Notice of Restriction on the Company's Articles (2 pages) |
26 April 2011 | Notice of Restriction on the Company's Articles (2 pages) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
18 February 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
18 February 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
17 February 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
17 February 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
22 December 2010 | Termination of appointment of Deirdre Mahlan as a director (1 page) |
22 December 2010 | Termination of appointment of Deirdre Mahlan as a director (1 page) |
17 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
1 November 2010 | 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) |
22 September 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
22 September 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
22 September 2010 | Appointment of Dr György Geiszl as a director (2 pages) |
22 September 2010 | Appointment of Dr György Geiszl as a director (2 pages) |
14 September 2010 | Termination of appointment of Anna Manz as a director (1 page) |
14 September 2010 | Termination of appointment of Anna Manz as a director (1 page) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (11 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (11 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (11 pages) |
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) |
7 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
7 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
4 December 2009 | Termination of appointment of Gavin Crickmore as a director (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | 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 | Termination of appointment of Gavin Crickmore 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 | Return made up to 03/07/09; full list of members (6 pages) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
28 April 2009 | Director appointed anna olive magdelene manz (2 pages) |
28 April 2009 | Director appointed anna olive magdelene manz (2 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
9 October 2008 | Director appointed monika pais (2 pages) |
9 October 2008 | Director appointed monika pais (2 pages) |
17 September 2008 | Return made up to 03/07/08; full list of members (6 pages) |
17 September 2008 | Return made up to 03/07/08; full list of members (6 pages) |
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) |
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) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (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) |
6 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
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) |
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) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
3 October 2005 | Return made up to 03/07/05; full list of members (3 pages) |
3 October 2005 | Return made up to 03/07/05; full list of members (3 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
23 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
23 July 2004 | Return made up to 03/07/04; full list of members (3 pages) |
23 July 2004 | Return made up to 03/07/04; full list of members (3 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
28 February 2004 | Resolutions
|
28 February 2004 | Resolutions
|
21 January 2004 | Full accounts made up to 30 June 2003 (11 pages) |
21 January 2004 | Full accounts made up to 30 June 2003 (11 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
17 July 2003 | Return made up to 03/07/03; full list of members (10 pages) |
17 July 2003 | Return made up to 03/07/03; full list of members (10 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) |
9 April 2003 | Memorandum and Articles of Association (10 pages) |
9 April 2003 | Memorandum and Articles of Association (10 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (3 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (3 pages) |
30 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
30 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 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 director appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
7 December 2001 | £ nc 24000000000/1000000 30/11/01 (1 page) |
7 December 2001 | £ nc 24000000000/1000000 30/11/01 (1 page) |
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 | New director appointed (2 pages) |
17 August 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
17 August 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
3 July 2001 | Incorporation (25 pages) |
3 July 2001 | Incorporation (25 pages) |