Company NameDiageo Pension Trust (Property Custodian) Limited
Company StatusActive
Company Number07047231
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Secretary NameAedin Kenealy
StatusCurrent
Appointed04 September 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressDiageo Ireland St. James's Gate
Dublin
8
Director NameMr John Hunter Cant
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleProcurement Category Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Edward McShane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Christopher Mark Lewin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Peter Richard Goshawk
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RolePension Fund Trustee
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMrs Claire-Louise Jordan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleGlobal Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameIndependent Trustee Services Limited (Corporation)
StatusCurrent
Appointed24 January 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address1st Floor Buckhurst House 42-44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameRoderick Alexander Shand Sivewright
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2012)
RoleSenior Administrator
Country of ResidenceUnited Kingdom
Correspondence Address48 Redford Loan
Edinburgh
EH13 0AX
Scotland
Director NameMiss Catherine Beris James
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(1 month after company formation)
Appointment Duration11 years (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Campbell Shaw
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(1 month after company formation)
Appointment Duration11 years (resigned 01 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameCaterine Beris James
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(1 month after company formation)
Appointment Duration11 years (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMs Carolyn Darcy Isaacs
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(1 month after company formation)
Appointment Duration10 years (resigned 26 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAnna Olive Magdelene Manz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Lady Margaret Road
London
N19 5ER
Secretary NameJohn James Nicholls
NationalityBritish
StatusResigned
Appointed17 November 2009(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 21 March 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(12 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Caroline Sheila Wehrle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(3 years after company formation)
Appointment Duration10 years (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMrs Sharon Lynnette Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2021)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Edward McShane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2009(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Contact

Websitediageo.com

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Caroline Sheila Wehrle
16.67%
Ordinary
1 at £1Carolyn Darcy Isaacs
16.67%
Ordinary
1 at £1Catherine Beris James
16.67%
Ordinary
1 at £1David Heginbottom
16.67%
Ordinary
1 at £1Ian Campbell Shaw
16.67%
Ordinary
1 at £1Sharon Lynnette Fennessy
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

3 February 2011Delivered on: 12 February 2011
Persons entitled: Vassilis Limited

Classification: Legal charge
Secured details: £21,697,027 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land forming the site of proposed store premises at the former radclyffe school phoebe street ordsall salford greater manchester and land forming the site of proposed hotel premises at the former radclyffe school pheobe street ordstall salford greater manchester.
Outstanding

Filing History

4 March 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
3 February 2021Appointment of Mr Peter Richard Goshawk as a director on 27 January 2021 (2 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
14 December 2020Termination of appointment of Caterine Beris James as a director on 1 December 2020 (1 page)
11 December 2020Termination of appointment of Ian Campbell Shaw as a director on 1 December 2020 (1 page)
11 December 2020Appointment of Christopher Mark Lewin as a director on 1 December 2020 (2 pages)
10 October 2020Termination of appointment of David Heginbottom as a director on 30 September 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
25 September 2020Cessation of Carolyn Darcy Isaacs as a person with significant control on 26 November 2019 (1 page)
25 September 2020Cessation of John James Nicholls as a person with significant control on 21 March 2018 (1 page)
25 September 2020Notification of John Hunter Cant as a person with significant control on 26 November 2019 (2 pages)
25 September 2020Notification of Edward Mcshane as a person with significant control on 28 April 2020 (2 pages)
21 May 2020Appointment of Mr Edward Mcshane as a director on 28 April 2020 (2 pages)
24 March 2020Director's details changed for Mr Ian Campbell Shaw on 24 March 2020 (2 pages)
23 December 2019Termination of appointment of Carolyn Darcy Isaacs as a director on 26 November 2019 (1 page)
23 December 2019Appointment of Mr John Hunter Cant as a director on 26 November 2019 (2 pages)
15 December 2019Appointment of Aedin Kenealy as a secretary on 4 September 2018 (2 pages)
10 December 2019Director's details changed for Mr. David Heginbottom on 10 December 2019 (2 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
14 May 2019Full accounts made up to 31 October 2018 (9 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
4 April 2018Full accounts made up to 31 October 2017 (9 pages)
21 March 2018Termination of appointment of John James Nicholls as a secretary on 21 March 2018 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
2 March 2017Full accounts made up to 31 October 2016 (9 pages)
2 March 2017Full accounts made up to 31 October 2016 (9 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (11 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (11 pages)
3 March 2016Full accounts made up to 31 October 2015 (9 pages)
3 March 2016Full accounts made up to 31 October 2015 (9 pages)
26 October 2015Secretary's details changed for John James Nicholls on 10 November 2010 (1 page)
26 October 2015Secretary's details changed for John James Nicholls on 10 November 2010 (1 page)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6
(9 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6
(9 pages)
19 March 2015Full accounts made up to 31 October 2014 (9 pages)
19 March 2015Full accounts made up to 31 October 2014 (9 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6
(10 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6
(10 pages)
6 October 2014Termination of appointment of Charles Dawson Coase as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Charles Dawson Coase as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Charles Dawson Coase 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 Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
22 July 2014Auditor's resignation (2 pages)
22 July 2014Auditor's resignation (2 pages)
15 July 2014Section 519 (3 pages)
15 July 2014Section 519 (3 pages)
19 March 2014Full accounts made up to 31 October 2013 (9 pages)
19 March 2014Full accounts made up to 31 October 2013 (9 pages)
26 November 2013Director's details changed for Carolyn Darcy Isaacs on 23 November 2013 (2 pages)
26 November 2013Director's details changed for Carolyn Darcy Isaacs on 23 November 2013 (2 pages)
31 October 2013Director's details changed for Mr. Charles Dawson Coase on 12 October 2013 (2 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6
(10 pages)
31 October 2013Director's details changed for Mr. Charles Dawson Coase on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr. Charles Dawson Coase on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr. Charles Dawson Coase on 12 October 2013 (2 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6
(10 pages)
2 August 2013Auditor's resignation (1 page)
2 August 2013Auditor's resignation (1 page)
31 July 2013Full accounts made up to 31 October 2012 (9 pages)
31 July 2013Full accounts made up to 31 October 2012 (9 pages)
22 January 2013Appointment of Mrs Caroline Sheila Wehrle as a director (2 pages)
22 January 2013Appointment of Mrs Caroline Sheila Wehrle as a director (2 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
14 August 2012Full accounts made up to 31 October 2011 (9 pages)
14 August 2012Full accounts made up to 31 October 2011 (9 pages)
19 July 2012Termination of appointment of Roderick Sivewright as a director (1 page)
19 July 2012Termination of appointment of Roderick Sivewright as a director (1 page)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (10 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (10 pages)
19 July 2011Full accounts made up to 31 October 2010 (9 pages)
19 July 2011Full accounts made up to 31 October 2010 (9 pages)
6 July 2011Second filing of AR01 previously delivered to Companies House made up to 16 October 2010 (20 pages)
6 July 2011Second filing of AR01 previously delivered to Companies House made up to 16 October 2010 (20 pages)
1 July 2011Termination of appointment of Anna Manz as a director (2 pages)
1 July 2011Termination of appointment of Anna Manz as a director (2 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2010Director's details changed for Caterine Beris James on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Caterine Beris James on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Caterine Beris James on 1 December 2010 (2 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 06/07/2011
(12 pages)
11 November 2010Registered office address changed from 8 Henrietta Place London W1G Onb on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 8 Henrietta Place London W1G Onb on 11 November 2010 (1 page)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 06/07/2011
(12 pages)
10 November 2010Appointment of Mr David Heginbottom as a director (2 pages)
10 November 2010Appointment of Mr David Heginbottom as a director (2 pages)
23 November 2009Termination of appointment of Paul Newcombe as a director (1 page)
23 November 2009Termination of appointment of Paul Newcombe as a director (1 page)
23 November 2009Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
23 November 2009Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
21 November 2009Appointment of Carolyn Darcy Isaacs as a director (3 pages)
21 November 2009Appointment of John James Nicholls as a secretary (3 pages)
21 November 2009Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 21 November 2009 (1 page)
21 November 2009Appointment of Ian Campbell Shaw as a director (3 pages)
21 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 6
(4 pages)
21 November 2009Appointment of Roderick Alexander Shand Sivewright as a director (3 pages)
21 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 November 2009Appointment of Carolyn Darcy Isaacs as a director (3 pages)
21 November 2009Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 21 November 2009 (1 page)
21 November 2009Appointment of Charles Dawson Coase as a director (3 pages)
21 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 6
(4 pages)
21 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 November 2009Appointment of Anna Olive Magdelene Manz as a director (3 pages)
21 November 2009Appointment of Ian Campbell Shaw as a director (3 pages)
21 November 2009Appointment of Roderick Alexander Shand Sivewright as a director (3 pages)
21 November 2009Appointment of Catherine Beris James as a director (3 pages)
21 November 2009Appointment of Catherine Beris James as a director (3 pages)
21 November 2009Appointment of John James Nicholls as a secretary (3 pages)
21 November 2009Appointment of Charles Dawson Coase as a director (3 pages)
21 November 2009Appointment of Anna Olive Magdelene Manz as a director (3 pages)
16 October 2009Incorporation (36 pages)
16 October 2009Incorporation (36 pages)