Company NameDiageo Eire Finance & Co
Company StatusActive
Company Number05045670
CategoryPrivate Unlimited Company
Incorporation Date16 February 2004(20 years, 2 months ago)

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(14 years after company formation)
Appointment Duration6 years, 1 month
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(14 years, 5 months 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(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMs Deirdre Ann Mahlan
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(3 years, 2 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 NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(3 years, 4 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 NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMonika Pais
Date of BirthDecember 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed03 October 2008(4 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAnna Olive Magdelene Manz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(5 years, 1 month 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 Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Rosebery Road
Langley Vale
Epsom
KT18 6AB
Director NameDr GyÖRgy Geiszl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed09 September 2010(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 October 2013)
RoleActing Assistant Treasurer
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 October 2014)
RoleGroup Treasurer
Country of ResidenceEngland
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(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2011(7 years, 1 month 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(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Edward McShane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(10 years, 7 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
Director NameMrs Sharon Lynnette Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(10 years, 7 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
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(11 years, 8 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(12 years, 3 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(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(13 years, 6 months 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(13 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Christopher Mark Lewin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Claire-Louise Jordan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2022)
RoleGlobal Head Of Tax
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS

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

138.8k at €0.1Diageo Ireland
66.24%
Ordinary B
10k at €0.1Def Investments LTD
4.77%
Ordinary A
60.8k at €0.1R. & A. Bailey & Co
28.99%
Ordinary B

Financials

Year2014
Net Worth£1,568,427,831
Cash£4,712
Current Liabilities£314,112,612

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

1 February 2021Full accounts made up to 30 June 2020 (16 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
3 August 2020Appointment of Christopher Mark Lewin as a director on 1 August 2020 (2 pages)
3 August 2020Director's details changed for Mr Vinod Rao on 3 August 2020 (2 pages)
3 August 2020Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 (1 page)
27 March 2020Full accounts made up to 30 June 2019 (17 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
5 September 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 13/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2019Director's details changed for Mr Vinod Rao on 2 April 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
10 January 2019Full accounts made up to 30 June 2018 (16 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
14 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)
27 July 2018Notification of Diageo Investment Holdings Limited as a person with significant control on 10 April 2016 (2 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
20 March 2018Change of details for a person with significant control (2 pages)
19 March 2018Cessation of Def Investments Limited as a person with significant control on 19 March 2018 (1 page)
13 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
25 January 2018Full accounts made up to 30 June 2017 (16 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)
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)
30 March 2017Full accounts made up to 30 June 2016 (15 pages)
30 March 2017Full accounts made up to 30 June 2016 (15 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 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
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)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
31 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
31 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • EUR 20,962.3
(8 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • EUR 20,962.3
(8 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 (11 pages)
12 December 2015Full accounts made up to 30 June 2015 (11 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)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • EUR 20,962.3
(8 pages)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • EUR 20,962.3
(8 pages)
22 January 2015Full accounts made up to 30 June 2014 (11 pages)
22 January 2015Full accounts made up to 30 June 2014 (11 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page)
6 October 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 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 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Monika Pais 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 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 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 (11 pages)
21 March 2014Full accounts made up to 30 June 2013 (11 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business share premium reduced 13/03/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(37 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business share premium reduced 13/03/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(37 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • EUR 52,862.3
(8 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • EUR 52,862.3
(8 pages)
15 October 2013Termination of appointment of György Geiszl as a director (1 page)
15 October 2013Termination of appointment of György Geiszl as a director (1 page)
3 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (9 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (9 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)
18 October 2012Statement of company's objects (2 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 October 2012Statement of company's objects (2 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (9 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (9 pages)
15 March 2012Termination of appointment of Jose Franco as a director (1 page)
15 March 2012Termination of appointment of Andrew Smith as a director (1 page)
15 March 2012Termination of appointment of Jose Franco as a director (1 page)
15 March 2012Termination of appointment of Andrew Smith 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 Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
2 January 2012Full accounts made up to 30 June 2011 (12 pages)
2 January 2012Full accounts made up to 30 June 2011 (12 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)
21 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
21 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (11 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (11 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 (12 pages)
17 December 2010Full accounts made up to 30 June 2010 (12 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
8 December 2010Appointment of Mr Andrew Mark Smith as a director (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)
6 December 2010Termination of appointment of Andrew Smith as a director (1 page)
6 December 2010Termination of appointment of Andrew Smith as a director (1 page)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
29 October 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
29 October 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (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)
22 September 2010Appointment of Mr David Heginbottom 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)
20 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
14 January 2010Full accounts made up to 30 June 2009 (11 pages)
14 January 2010Full accounts made up to 30 June 2009 (11 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 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 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
9 April 2009Return made up to 16/02/09; full list of members (10 pages)
9 April 2009Return made up to 16/02/09; full list of members (10 pages)
28 March 2009Full accounts made up to 30 June 2008 (12 pages)
28 March 2009Full accounts made up to 30 June 2008 (12 pages)
9 October 2008Director appointed monika pais (2 pages)
9 October 2008Director appointed monika pais (2 pages)
12 August 2008Director appointed adele ann abigail (2 pages)
12 August 2008Director appointed adele ann abigail (2 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
20 May 2008Resolutions
  • RES13 ‐ Correcting numbers of share premium from EUR806,193,199.8 To EUR999.000 07/03/2008
(4 pages)
20 May 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
20 May 2008Resolutions
  • RES13 ‐ Correcting numbers of share premium from EUR806,193,199.8 To EUR999.000 07/03/2008
(4 pages)
20 May 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
20 March 2008Full accounts made up to 30 June 2007 (11 pages)
20 March 2008Return made up to 16/02/08; full list of members (6 pages)
20 March 2008Return made up to 16/02/08; full list of members (6 pages)
20 March 2008Full accounts made up to 30 June 2007 (11 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)
10 January 2008New director appointed (1 page)
10 January 2008New 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)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
24 March 2007Return made up to 16/02/07; full list of members (8 pages)
24 March 2007Return made up to 16/02/07; full list of members (8 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
22 March 2006Return made up to 16/02/06; full list of members (3 pages)
22 March 2006Return made up to 16/02/06; full list of members (3 pages)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
21 December 2005Full accounts made up to 30 June 2005 (13 pages)
21 December 2005Full accounts made up to 30 June 2005 (13 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)
22 March 2005Return made up to 16/02/05; full list of members (3 pages)
22 March 2005Return made up to 16/02/05; full list of members (3 pages)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
27 March 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
27 March 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
16 February 2004Incorporation (36 pages)
16 February 2004Incorporation (36 pages)