Company NameDiageo Us Holdings
Company StatusDissolved
Company Number04245744
CategoryPrivate Unlimited Company
Incorporation Date3 July 2001(22 years, 9 months ago)
Dissolution Date11 December 2023 (4 months, 1 week ago)
Previous NameDiageo Finance (Netherlands) & Co.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Claire-Louise Jordan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(10 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 11 December 2023)
RoleGlobal Head Of Tax
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 11 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameKara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 11 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameChristopher Mark Day
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleFinance Director
Correspondence AddressCuntzstrasse 19
65817 Eppstein
Germany
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameRobert Joseph Moore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2003)
RoleTreasurer
Correspondence AddressFlat 5
1 Saint James Street
London
Sw1
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(8 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(8 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(3 years, 9 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
Appointed31 August 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (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(5 years, 9 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(5 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(5 years, 12 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(7 years, 1 month 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 NameAnna Olive Magdelene Manz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(7 years, 9 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(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2012)
RoleGroup Treasurer
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(9 years, 8 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(9 years, 9 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 NameChristopher Mark Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2012)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed04 April 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2014)
RoleStatutory Compliance Director
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(9 years, 9 months after company formation)
Appointment Duration10 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Micky Rajpal Singh Khurana
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(10 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDr GyÖRgy Geiszl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed16 December 2011(10 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 June 2012)
RoleActing Assistant Treasurer
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(10 years, 7 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 Christophe Marie Bernard De Montille
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2016)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Gregory David Kryder
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2012(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2016)
RoleChief Financial Officer, Diageo North America
Country of ResidenceUnited States
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(14 years, 4 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 Darryl Malcolm Francis Leese
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2020)
RoleFinance Director
Country of ResidenceNetherlands
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(14 years, 11 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(16 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitediageo.com

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.8b at $1Diageo Us Investments
87.24%
Ordinary A
554.7m at €1Diageo France S.n.c.
12.76%
Ordinary B

Financials

Year2014
Net Worth£2,147,483,647
Cash£5,403
Current Liabilities£362,601,648

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 February 2021Full accounts made up to 30 June 2020 (25 pages)
11 August 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 10/07/2020
(4 pages)
11 August 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 10/07/2020
(4 pages)
11 August 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 10/07/2020
(4 pages)
11 August 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 10/07/2020
(4 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
28 April 2020Allotment of a new class of shares by an unlimited company (3 pages)
28 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
28 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
28 April 2020Memorandum and Articles of Association (35 pages)
28 April 2020Memorandum and Articles of Association (34 pages)
28 April 2020Memorandum and Articles of Association (35 pages)
28 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
28 April 2020Memorandum and Articles of Association (35 pages)
17 April 2020Notification of Tanqueray Gordon & Company Limited as a person with significant control on 9 April 2020 (2 pages)
17 April 2020Cessation of Diageo Us Investments as a person with significant control on 9 April 2020 (1 page)
14 April 2020Termination of appointment of Darryl Malcolm Francis Leese as a director on 14 April 2020 (1 page)
29 January 2020Termination of appointment of Hina Patel as a director on 29 January 2020 (1 page)
24 December 2019Resolutions
  • RES14 ‐ Caoitalise usd 1200989000 12/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot and issue bonus shares / cancel share prem a/c 12/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
15 December 2019Full accounts made up to 30 June 2019 (22 pages)
4 December 2019Appointment of Hina Patel as a director on 4 December 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
17 January 2019Full accounts made up to 30 June 2018 (21 pages)
15 January 2019Termination of appointment of Jakob Ripshtein as a director on 15 January 2019 (1 page)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
2 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
2 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)
5 February 2018Full accounts made up to 30 June 2017 (23 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)
10 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
10 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
30 March 2017Full accounts made up to 30 June 2016 (19 pages)
30 March 2017Full accounts made up to 30 June 2016 (19 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)
20 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 3 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)
11 March 2016Director's details changed for Mr Jakob Ripshtein on 7 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Jakob Ripshtein on 7 March 2016 (2 pages)
10 March 2016Appointment of Mr Jakob Ripshtein as a director on 7 March 2016 (2 pages)
10 March 2016Appointment of Mr Jakob Ripshtein as a director on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of Gregory David Kryder as a director on 18 January 2016 (1 page)
7 March 2016Termination of appointment of Gregory David Kryder as a director on 18 January 2016 (1 page)
7 March 2016Termination of appointment of Christophe Marie Bernard De Montille as a director on 7 March 2016 (1 page)
7 March 2016Appointment of Mr Darryl Malcolm Francis Leese as a director on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of Christophe Marie Bernard De Montille as a director on 7 March 2016 (1 page)
7 March 2016Appointment of Mr Darryl Malcolm Francis Leese as a director on 7 March 2016 (2 pages)
7 January 2016Full accounts made up to 30 June 2015 (14 pages)
7 January 2016Full accounts made up to 30 June 2015 (14 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
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)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • EUR 554,747,208
  • USD 3,791,735,421
(9 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • EUR 554,747,208
  • USD 3,791,735,421
(9 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • EUR 554,747,208
  • USD 3,791,735,421
(9 pages)
31 March 2015Full accounts made up to 30 June 2014 (15 pages)
31 March 2015Full accounts made up to 30 June 2014 (15 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • EUR 554,747,208
  • USD 3,791,735,421
(10 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • EUR 554,747,208
  • USD 3,791,735,421
(10 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • EUR 554,747,208
  • USD 3,791,735,421
(10 pages)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 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)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(10 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(10 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(10 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
25 February 2013Full accounts made up to 30 June 2012 (12 pages)
25 February 2013Full accounts made up to 30 June 2012 (12 pages)
17 January 2013Termination of appointment of Christopher Davies as a director (1 page)
17 January 2013Termination of appointment of Christopher Davies as a director (1 page)
9 January 2013Appointment of Mr Gregory David Kryder as a director (2 pages)
9 January 2013Appointment of Mr Gregory David Kryder as a director (2 pages)
8 August 2012Memorandum and Articles of Association (76 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2012Memorandum and Articles of Association (76 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
2 August 2012Appointment of Mrs Claire-Louise Jordan as a director (2 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
2 August 2012Appointment of Mrs Claire-Louise Jordan as a director (2 pages)
1 August 2012Termination of appointment of David Heginbottom as a director (1 page)
1 August 2012Termination of appointment of David Heginbottom as a director (1 page)
1 August 2012Termination of appointment of György Geiszl as a director (1 page)
1 August 2012Termination of appointment of Monika Pais as a director (1 page)
1 August 2012Termination of appointment of Monika Pais as a director (1 page)
1 August 2012Termination of appointment of György Geiszl as a director (1 page)
3 May 2012Termination of appointment of Micky Khurana as a director (1 page)
3 May 2012Appointment of Mr Micky Rajpal Singh Khurana as a director (2 pages)
3 May 2012Appointment of Mr Micky Rajpal Singh Khurana as a director (2 pages)
3 May 2012Appointment of Mr Christophe Marie Bernard De Montille as a director (2 pages)
3 May 2012Appointment of Mr Christophe Marie Bernard De Montille as a director (2 pages)
3 May 2012Termination of appointment of Micky Khurana as a director (1 page)
26 March 2012Termination of appointment of Andrew Smith as a director (1 page)
26 March 2012Termination of appointment of Andrew Smith as a director (1 page)
19 March 2012Termination of appointment of Jose Franco as a director (1 page)
19 March 2012Termination of appointment of Jose Franco as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 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 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
3 February 2012Company name changed diageo finance (netherlands) & co.\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2011-06-02
(2 pages)
3 February 2012Change of name notice (2 pages)
3 February 2012Company name changed diageo finance (netherlands) & co.\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2011-06-02
(2 pages)
3 February 2012Change of name notice (2 pages)
2 January 2012Full accounts made up to 30 June 2011 (13 pages)
2 January 2012Full accounts made up to 30 June 2011 (13 pages)
23 December 2011Appointment of Dr György Geiszl as a director (2 pages)
23 December 2011Appointment of Dr György Geiszl as a director (2 pages)
23 December 2011Appointment of Monika Pais as a director (2 pages)
23 December 2011Appointment of Monika Pais as a director (2 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (13 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (13 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (13 pages)
13 June 2011Appointment of Mr John James Nicholls as a director (2 pages)
13 June 2011Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
13 June 2011Appointment of Nandor Makos as a director (2 pages)
13 June 2011Appointment of Mr John James Nicholls as a director (2 pages)
13 June 2011Appointment of Christopher Mark Davies as a director (2 pages)
13 June 2011Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
13 June 2011Appointment of Nandor Makos as a director (2 pages)
13 June 2011Appointment of Christopher Mark Davies as a director (2 pages)
10 June 2011Termination of appointment of György Geiszl as a director (1 page)
10 June 2011Termination of appointment of György Geiszl as a director (1 page)
10 June 2011Termination of appointment of Monika Pais as a director (1 page)
10 June 2011Termination of appointment of Monika Pais as a director (1 page)
2 June 2011Allotment of a new class of shares by an unlimited company (3 pages)
2 June 2011Allotment of a new class of shares by an unlimited company (3 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)
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)
27 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Mem becomes arts 04/04/2011
(4 pages)
27 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Mem becomes arts 04/04/2011
(4 pages)
27 April 2011Statement of company's objects (2 pages)
27 April 2011Memorandum and Articles of Association (38 pages)
27 April 2011Memorandum and Articles of Association (38 pages)
27 April 2011Statement of company's objects (2 pages)
26 April 2011Notice of Restriction on the Company's Articles (2 pages)
26 April 2011Notice of Restriction on the Company's Articles (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)
18 February 2011Termination of appointment of Andrew Smith as a director (1 page)
18 February 2011Termination of appointment of Andrew Smith as a director (1 page)
17 February 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
17 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)
17 December 2010Full accounts made up to 30 June 2010 (10 pages)
17 December 2010Full accounts made up to 30 June 2010 (10 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 Sally Catherine Moore on 7 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)
2 December 2010Director's details changed for Monika Pais on 1 December 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)
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)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (11 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (11 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (11 pages)
14 January 2010Full accounts made up to 30 June 2009 (10 pages)
14 January 2010Full accounts made up to 30 June 2009 (10 pages)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 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 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 2009Termination of appointment of Gavin Crickmore as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
4 August 2009Director appointed andrew milner smith (2 pages)
4 August 2009Director appointed andrew milner smith (2 pages)
30 July 2009Return made up to 03/07/09; full list of members (6 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Return made up to 03/07/09; 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 (10 pages)
28 March 2009Full accounts made up to 30 June 2008 (10 pages)
9 October 2008Director appointed monika pais (2 pages)
9 October 2008Director appointed monika pais (2 pages)
17 September 2008Return made up to 03/07/08; full list of members (6 pages)
17 September 2008Return made up to 03/07/08; full list of members (6 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)
20 March 2008Full accounts made up to 30 June 2007 (10 pages)
20 March 2008Full accounts made up to 30 June 2007 (10 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (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)
6 July 2007Return made up to 03/07/07; full list of members (3 pages)
6 July 2007Return made up to 03/07/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (5 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
17 August 2006Return made up to 03/07/06; full list of members (3 pages)
17 August 2006Return made up to 03/07/06; full list of members (3 pages)
11 April 2006Full accounts made up to 30 June 2005 (12 pages)
11 April 2006Full accounts made up to 30 June 2005 (12 pages)
3 October 2005Return made up to 03/07/05; full list of members (3 pages)
3 October 2005Return made up to 03/07/05; full list of members (3 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
23 December 2004Full accounts made up to 30 June 2004 (12 pages)
23 December 2004Full accounts made up to 30 June 2004 (12 pages)
23 July 2004Return made up to 03/07/04; full list of members (3 pages)
23 July 2004Return made up to 03/07/04; full list of members (3 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
28 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Full accounts made up to 30 June 2003 (11 pages)
21 January 2004Full accounts made up to 30 June 2003 (11 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
17 July 2003Return made up to 03/07/03; full list of members (10 pages)
17 July 2003Return made up to 03/07/03; full list of members (10 pages)
29 April 2003Full accounts made up to 30 June 2002 (12 pages)
29 April 2003Full accounts made up to 30 June 2002 (12 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
9 April 2003Memorandum and Articles of Association (10 pages)
9 April 2003Memorandum and Articles of Association (10 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (3 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (3 pages)
30 July 2002Return made up to 03/07/02; full list of members (9 pages)
30 July 2002Return made up to 03/07/02; full list of members (9 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New 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 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
17 August 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
17 August 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
3 July 2001Incorporation (25 pages)
3 July 2001Incorporation (25 pages)