London
W1F 7HS
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mr Ian Thrustle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mr Paul Derek Tunnacliffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London KT10 9TW |
Director Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Monika Pais |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 30 August 2012(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Dr GyÖRgy Geiszl |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 30 August 2012(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2013) |
Role | Acting Assistant Treasurer |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2014) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Edward McShane |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mrs Sharon Lynnette Fennessy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Vinod Rao |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 January 2017(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Prabhaharan Viswanathan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2017(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Christopher Mark Lewin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mrs Claire-Louise Jordan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2022) |
Role | Global Head Of Tax |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Website | diageo.com |
---|
Registered Address | 16 Great Marlborough Street London W1F 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
238.1k at £1 | Udv (Sj) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,417,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
1 February 2021 | Full accounts made up to 30 June 2020 (21 pages) |
---|---|
31 August 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
3 August 2020 | Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 (1 page) |
3 August 2020 | Director's details changed for Mr Vinod Rao on 3 August 2020 (2 pages) |
3 August 2020 | Appointment of Christopher Mark Lewin as a director on 1 August 2020 (2 pages) |
26 February 2020 | Director's details changed for Ms Kara Elizabeth Major on 26 February 2020 (2 pages) |
29 November 2019 | Resolutions
|
29 November 2019 | Statement of capital on 29 November 2019
|
29 November 2019 | Statement by Directors (3 pages) |
29 November 2019 | Solvency Statement dated 28/11/19 (3 pages) |
28 November 2019 | Full accounts made up to 30 June 2019 (18 pages) |
26 August 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
2 April 2019 | Director's details changed for Mr Vinod Rao on 2 April 2019 (2 pages) |
10 January 2019 | Full accounts made up to 30 June 2018 (17 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
1 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
26 January 2018 | Full accounts made up to 30 June 2017 (18 pages) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page) |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages) |
27 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
27 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
1 September 2016 | Director's details changed for Edward Mcshane on 15 January 2015 (2 pages) |
1 September 2016 | Director's details changed for Edward Mcshane on 15 January 2015 (2 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
12 December 2015 | Full accounts made up to 30 June 2015 (12 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (12 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 July 2015 | Resolutions
|
22 January 2015 | Full accounts made up to 30 June 2014 (11 pages) |
22 January 2015 | Full accounts made up to 30 June 2014 (11 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
15 July 2014 | Section 519 (3 pages) |
15 July 2014 | Section 519 (3 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
15 October 2013 | Termination of appointment of György Geiszl as a director (1 page) |
15 October 2013 | Termination of appointment of György Geiszl as a director (1 page) |
30 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
15 March 2013 | Statement by directors (2 pages) |
15 March 2013 | Statement of capital on 15 March 2013
|
15 March 2013 | Statement of capital on 15 March 2013
|
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 March 2013 | Solvency statement dated 28/02/13 (2 pages) |
15 March 2013 | Statement by directors (2 pages) |
15 March 2013 | Solvency statement dated 28/02/13 (2 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 30 August 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 30 August 2012
|
22 January 2013 | Appointment of Monika Pais as a director (2 pages) |
22 January 2013 | Appointment of Dr György Geiszl as a director (2 pages) |
22 January 2013 | Appointment of Mr David Heginbottom as a director (2 pages) |
22 January 2013 | Appointment of Monika Pais as a director (2 pages) |
22 January 2013 | Appointment of Mr David Heginbottom as a director (2 pages) |
22 January 2013 | Appointment of Dr György Geiszl as a director (2 pages) |
2 November 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages) |
2 November 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages) |
23 August 2012 | Incorporation (50 pages) |
23 August 2012 | Incorporation (50 pages) |