DIAGEO FINANCE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIAGEO FINANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00213393
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIAGEO FINANCE PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DIAGEO FINANCE PLC located?

    Registered Office Address
    16 Great Marlborough Street
    W1F 7HS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DIAGEO FINANCE PLC?

    Previous Company Names
    Company NameFromUntil
    GRAND METROPOLITAN FINANCE P.L.CDec 31, 1981Dec 31, 1981
    GRAND METROPOLITAN (FINANCE) PUBLIC LIMITED COMPANYApr 23, 1926Apr 23, 1926

    What are the latest accounts for DIAGEO FINANCE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DIAGEO FINANCE PLC?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for DIAGEO FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    44 pagesAA

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    39 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    "That the company, except in so for as the rights attaching to, or the terms of issue of, any share of the company otherwise provide, declare and/or pay dividends in any currency or currencies the directors may, in theirdiscretion, decide using on exchange rate or exchange rotes selected by the directors, in their discretion.for any currency conversion or conversions required and the authorising the directors to decide how any costs involved are to be met 13/07/2023
    RES13

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    38 pagesAA

    Director's details changed for Mrs Claire-Louise Jordan on Oct 03, 2022

    2 pagesCH01

    Director's details changed for Kara Elizabeth Major on Sep 29, 2022

    2 pagesCH01

    Appointment of Dr Gyorgy Geiszl as a director on Sep 26, 2022

    2 pagesAP01

    Appointment of Mrs Claire-Louise Jordan as a director on Sep 26, 2022

    2 pagesAP01

    Termination of appointment of Csaba Hajos as a director on Sep 26, 2022

    1 pagesTM01

    Director's details changed for Csaba Hajos on May 01, 2022

    2 pagesCH01

    Secretary's details changed for Mr James Matthew Crayden Edmunds on Mar 21, 2022

    1 pagesCH03

    Secretary's details changed for Mr James Matthew Crayden Edmunds on Mar 21, 2022

    1 pagesCH03

    Director's details changed for Monika Pais on Mar 21, 2022

    2 pagesCH01

    Director's details changed for Ian Thrustle on Mar 21, 2022

    2 pagesCH01

    Director's details changed for Kara Elizabeth Major on Mar 21, 2022

    2 pagesCH01

    Director's details changed for Mr James Matthew Crayden Edmunds on Mar 21, 2022

    2 pagesCH01

    Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on Mar 21, 2022

    1 pagesAD01

    Change of details for Diageo Plc as a person with significant control on Mar 21, 2022

    2 pagesPSC05

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    39 pagesAA

    Appointment of Ian Thrustle as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Christopher Mark Lewin as a director on Sep 30, 2021

    1 pagesTM01

    Who are the officers of DIAGEO FINANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMUNDS, James Matthew Crayden
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Secretary
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    244144230001
    EDMUNDS, James Matthew Crayden
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritishSolicitor244017420001
    GEISZL, Gyorgy, Dr
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomHungarianGroup Controller300435050001
    JORDAN, Claire-Louise
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    EnglandBritishGlobal Head Of Tax171088800002
    MAJOR, Kara Elizabeth
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomAmericanDirector249421110009
    PAIS, Monika
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    HungaryHungarianCompany Director133825610002
    THRUSTLE, Ian
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritishAssistant Treasurer287670000001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Secretary
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    COOPER, Victoria
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    202691300001
    GUTTRIDGE, Jonathan Michael
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    241713210001
    MATTHEWS, Claire Elizabeth
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    167136270002
    NICHOLLS, John James, Mr.
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    British76348960001
    NICHOLLS, John James, Mr.
    Flat 13 14 Queen Anne Street
    W1G 9LG London
    Secretary
    Flat 13 14 Queen Anne Street
    W1G 9LG London
    British76348960001
    WICKHAM, Barry Edward
    7 Oates Close
    Shortlands
    BR2 0WA Bromley
    Kent
    Secretary
    7 Oates Close
    Shortlands
    BR2 0WA Bromley
    Kent
    British399480001
    ABIGAIL, Adele Ann
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Director
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    IrishAccountant132493080001
    BENTLEY, Phillip Keague
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    Director
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    United KingdomBritishTreasurer73321760001
    BINNING, Paviter Singh
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    Director
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    BritishCompany Director46558310002
    BOLTON, Stephen John
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritishCompany Director94885080001
    BULL, George Jeffrey, Sir
    The Old Vicarage
    Arkesden
    CB11 4HB Saffron Walden
    Essex
    Director
    The Old Vicarage
    Arkesden
    CB11 4HB Saffron Walden
    Essex
    United KingdomBritishChairman149798280001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    BritishCompany Secretary28738400003
    CAWDRON, Peter Edward Blackburn
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    BritishGroup Strategy Dev Director73256170001
    COASE, Charles Dawson, Mr.
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    Director
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    United KingdomBritishChartered Accountant104526630002
    CORBETT, Gerald Michael Nolan
    Holtsmere End Lane
    Redbourn
    AL3 7AW St. Albans
    Holtsmere End Farm
    Hertfordshire
    Director
    Holtsmere End Lane
    Redbourn
    AL3 7AW St. Albans
    Holtsmere End Farm
    Hertfordshire
    EnglandBritishGroup Finance Director139519980001
    COWARD, Simon Douglas
    16 Broadwater Close
    KT12 5DD Walton On Thames
    Surrey
    Director
    16 Broadwater Close
    KT12 5DD Walton On Thames
    Surrey
    BritishAccountant42807110001
    CRAY, Ian Stewart
    Luard Rd
    CB2 8PJ Cambridger
    2
    Cambs
    Director
    Luard Rd
    CB2 8PJ Cambridger
    2
    Cambs
    United KingdomBritishCompany Director128130810001
    CRICKMORE, Gavin Paul
    The Forge House
    Westbrook Street, Blewbury
    OX11 9QB Didcot
    Oxfordshire
    Director
    The Forge House
    Westbrook Street, Blewbury
    OX11 9QB Didcot
    Oxfordshire
    EnglandBritishChartered Accountant70721210001
    CROWLEY, Daniel
    34 Crown Lodge
    12 Elystan Street
    SW3 3PP London
    Director
    34 Crown Lodge
    12 Elystan Street
    SW3 3PP London
    UsaController44852980001
    DEFTY, David Andrew
    78 Ember Lane
    KT10 8EN Esher
    Surrey
    Director
    78 Ember Lane
    KT10 8EN Esher
    Surrey
    BritishDeput Finance Director64125060001
    EVANS, Chester Joseph
    2 Walton Place
    Knightsbridge
    SW3 1RH London
    Director
    2 Walton Place
    Knightsbridge
    SW3 1RH London
    AmericanFinance Director26462760003
    EVANS, Chester Joseph
    15 Whitehall Place
    Farmington
    Connecticut 06032
    Usa
    Director
    15 Whitehall Place
    Farmington
    Connecticut 06032
    Usa
    AmericanFinance Director26462760001
    FENNESSY, Sharon Lynnette
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomIrishGroup Treasurer191521500001
    FLYNN, Michael Christopher
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    Director
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    EnglandBritishAccountant46794680001
    FRANCO, Jose Alberto Ibeas
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomSpanishDirector160164680001
    GEISZL, György, Dr
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    HungaryHungarianActing Assistant Treasurer154310130001
    GROVER, James Nigel Day
    27 Lydon Road
    Clapham
    SW4 0HP London
    Director
    27 Lydon Road
    Clapham
    SW4 0HP London
    BritishStrategic Planning Director55181260001

    Who are the persons with significant control of DIAGEO FINANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Apr 10, 2016
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number23307
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0