Company NameDiageo Financing Turkey Limited
Company StatusActive
Company Number08189798
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 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(5 years, 6 months 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(5 years, 11 months after company formation)
Appointment Duration5 years, 8 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(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive
Park Royal
London
KT10 9TW
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive
Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLakeside Drive
Park Royal
London
NW10 7HQ
Director NameMonika Pais
Date of BirthDecember 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed30 August 2012(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDr GyÖRgy Geiszl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed30 August 2012(1 week after company formation)
Appointment Duration1 year, 1 month (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
Appointed30 August 2012(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2014)
RoleGroup Treasurer
Country of ResidenceEngland
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(2 years, 1 month 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(2 years, 1 month 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(3 years, 2 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(3 years, 9 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(4 years, 5 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(5 years 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(5 years, 4 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(7 years, 11 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(8 years, 8 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

238.1k at £1Udv (Sj) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,417,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

1 February 2021Full accounts made up to 30 June 2020 (21 pages)
31 August 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
3 August 2020Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 (1 page)
3 August 2020Director's details changed for Mr Vinod Rao on 3 August 2020 (2 pages)
3 August 2020Appointment of Christopher Mark Lewin as a director on 1 August 2020 (2 pages)
26 February 2020Director's details changed for Ms Kara Elizabeth Major on 26 February 2020 (2 pages)
29 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 28/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 November 2019Statement of capital on 29 November 2019
  • GBP 1
(5 pages)
29 November 2019Statement by Directors (3 pages)
29 November 2019Solvency Statement dated 28/11/19 (3 pages)
28 November 2019Full accounts made up to 30 June 2019 (18 pages)
26 August 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
2 April 2019Director's details changed for Mr Vinod Rao on 2 April 2019 (2 pages)
10 January 2019Full accounts made up to 30 June 2018 (17 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
1 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
9 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)
26 January 2018Full accounts made up to 30 June 2017 (18 pages)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages)
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
27 January 2017Full accounts made up to 30 June 2016 (16 pages)
27 January 2017Full accounts made up to 30 June 2016 (16 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (6 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)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
12 December 2015Full accounts made up to 30 June 2015 (12 pages)
12 December 2015Full accounts made up to 30 June 2015 (12 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
26 October 2015Secretary's details changed for Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Claire Elizabeth Kynaston on 30 September 2015 (1 page)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 238,128
(7 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 238,128
(7 pages)
6 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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 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 David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page)
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 Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 238,128
(7 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 238,128
(7 pages)
15 July 2014Section 519 (3 pages)
15 July 2014Section 519 (3 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)
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)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 238,128
(8 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 238,128
(8 pages)
15 March 2013Statement by directors (2 pages)
15 March 2013Statement of capital on 15 March 2013
  • GBP 238,128
(4 pages)
15 March 2013Statement of capital on 15 March 2013
  • GBP 238,128
(4 pages)
15 March 2013Resolutions
  • RES13 ‐ Share premium account reduced 28/02/2013
(2 pages)
15 March 2013Resolutions
  • RES13 ‐ Share premium account reduced 28/02/2013
(2 pages)
15 March 2013Solvency statement dated 28/02/13 (2 pages)
15 March 2013Statement by directors (2 pages)
15 March 2013Solvency statement dated 28/02/13 (2 pages)
13 February 2013Statement of capital following an allotment of shares on 30 August 2012
  • GBP 238,128
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 30 August 2012
  • GBP 238,128
(3 pages)
22 January 2013Appointment of Monika Pais as a director (2 pages)
22 January 2013Appointment of Dr György Geiszl as a director (2 pages)
22 January 2013Appointment of Mr David Heginbottom as a director (2 pages)
22 January 2013Appointment of Monika Pais as a director (2 pages)
22 January 2013Appointment of Mr David Heginbottom as a director (2 pages)
22 January 2013Appointment of Dr György Geiszl as a director (2 pages)
2 November 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages)
2 November 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages)
23 August 2012Incorporation (50 pages)
23 August 2012Incorporation (50 pages)