London
W1F 7HS
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 January 2020(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Dorotea Keresztesi |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 20 November 2023(6 years after company formation) |
Appointment Duration | 5 months |
Role | Head Of Corporate Fc&A |
Country of Residence | Hungary |
Correspondence Address | Dozsa Gyorgy Ut 144. Budapest 1134 |
Director Name | Mr Benjamin John Branson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr James David Marcus Howarth |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diageo Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Miss Rachel Jayne Henderson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 January 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
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 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
28 February 2024 | Director's details changed for Dora Keresztesi on 28 February 2024 (2 pages) |
---|---|
28 February 2024 | Director's details changed for Dorotea Keresztesi on 28 February 2024 (2 pages) |
9 February 2024 | Confirmation statement made on 8 February 2024 with updates (5 pages) |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
21 November 2023 | Termination of appointment of Rachel Jayne Henderson as a director on 20 November 2023 (1 page) |
21 November 2023 | Appointment of Dora Keresztesi as a director on 20 November 2023 (2 pages) |
11 April 2023 | Accounts for a small company made up to 30 June 2022 (21 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
29 September 2022 | Director's details changed for Ms Kara Elizabeth Major on 29 September 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Ms Kara Elizabeth Major on 21 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Miss Rachel Jayne Henderson on 21 March 2022 (2 pages) |
21 March 2022 | Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ United Kingdom to 16 Great Marlborough Street London W1F 7HS on 21 March 2022 (1 page) |
21 March 2022 | Change of details for Diageo Dv Limited as a person with significant control on 21 March 2022 (2 pages) |
8 February 2022 | Full accounts made up to 30 June 2021 (21 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 30 June 2020 (23 pages) |
16 February 2021 | Registered office address changed from Suites 5 & 6 Woodlands Court Burnham Road Beaconsfield Buckinghamshire HP9 2SF United Kingdom to Lakeside Drive Park Royal London NW10 7HQ on 16 February 2021 (1 page) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
1 December 2020 | Cessation of Benjamin John Branson as a person with significant control on 6 August 2019 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 May 2020 | Director's details changed for Ms Kara Elizabeth Major on 18 May 2020 (2 pages) |
25 February 2020 | Termination of appointment of James David Marcus Howarth as a director on 28 January 2020 (1 page) |
24 February 2020 | Appointment of Mr James Matthew Crayden Edmunds as a director on 27 January 2020 (2 pages) |
24 February 2020 | Appointment of Miss Rachel Jayne Henderson as a director on 27 January 2020 (2 pages) |
24 February 2020 | Appointment of Ms Kara Elizabeth Major as a director on 27 January 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
13 November 2019 | Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page) |
5 November 2019 | Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ England to Suites 5 & 6 Woodlands Court Burnham Road Beaconsfield Buckinghamshire HP9 2SF on 5 November 2019 (1 page) |
2 September 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Lakeside Drive Park Royal London NW10 7HQ on 2 September 2019 (1 page) |
2 September 2019 | Termination of appointment of Benjamin John Branson as a director on 6 August 2019 (1 page) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
3 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
20 May 2019 | Resolutions
|
9 May 2019 | Appointment of Mr James David Marcus Howarth as a director on 30 April 2019 (2 pages) |
3 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
3 May 2019 | Change of details for Mr Benjamin John Branson as a person with significant control on 30 April 2019 (2 pages) |
3 May 2019 | Notification of Diageo Dv Limited as a person with significant control on 30 April 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
9 October 2018 | Sub-division of shares on 26 September 2018 (4 pages) |
9 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
26 September 2018 | Register inspection address has been changed to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page) |
26 September 2018 | Register(s) moved to registered inspection location C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page) |
15 February 2018 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 February 2018 (1 page) |
15 February 2018 | Director's details changed for Mr Benjamin Branson on 14 February 2018 (2 pages) |
16 November 2017 | Incorporation
Statement of capital on 2017-11-16
|