DIAGEO FINANCE PLC
Overview
Company Name | DIAGEO FINANCE PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00213393 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DIAGEO FINANCE PLC?
Company Name | From | Until |
---|---|---|
GRAND METROPOLITAN FINANCE P.L.C | Dec 31, 1981 | Dec 31, 1981 |
GRAND METROPOLITAN (FINANCE) PUBLIC LIMITED COMPANY | Apr 23, 1926 | Apr 23, 1926 |
What are the latest accounts for DIAGEO FINANCE PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DIAGEO FINANCE PLC?
Last Confirmation Statement Made Up To | Mar 12, 2026 |
---|---|
Next Confirmation Statement Due | Mar 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 12, 2025 |
Overdue | No |
What are the latest filings for DIAGEO FINANCE PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 39 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 38 pages | AA | ||||||||||
Director's details changed for Mrs Claire-Louise Jordan on Oct 03, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Kara Elizabeth Major on Sep 29, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Dr Gyorgy Geiszl as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire-Louise Jordan as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Csaba Hajos as a director on Sep 26, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Csaba Hajos on May 01, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr James Matthew Crayden Edmunds on Mar 21, 2022 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr James Matthew Crayden Edmunds on Mar 21, 2022 | 1 pages | CH03 | ||||||||||
Director's details changed for Monika Pais on Mar 21, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Thrustle on Mar 21, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Kara Elizabeth Major on Mar 21, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Matthew Crayden Edmunds on Mar 21, 2022 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Diageo Plc as a person with significant control on Mar 21, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 39 pages | AA | ||||||||||
Appointment of Ian Thrustle as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Mark Lewin as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of DIAGEO FINANCE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDMUNDS, James Matthew Crayden | Secretary | Great Marlborough Street W1F 7HS London 16 United Kingdom | 244144230001 | |||||||
EDMUNDS, James Matthew Crayden | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | British | Solicitor | 244017420001 | ||||
GEISZL, Gyorgy, Dr | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | Hungarian | Group Controller | 300435050001 | ||||
JORDAN, Claire-Louise | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | England | British | Global Head Of Tax | 171088800002 | ||||
MAJOR, Kara Elizabeth | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | American | Director | 249421110009 | ||||
PAIS, Monika | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | Hungary | Hungarian | Company Director | 133825610002 | ||||
THRUSTLE, Ian | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | British | Assistant Treasurer | 287670000001 | ||||
BUNN, Susanne Margaret | Secretary | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400003 | ||||||
COOPER, Victoria | Secretary | Park Royal NW10 7HQ London Lakeside Drive London | 202691300001 | |||||||
GUTTRIDGE, Jonathan Michael | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 241713210001 | |||||||
MATTHEWS, Claire Elizabeth | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 167136270002 | |||||||
NICHOLLS, John James, Mr. | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | British | 76348960001 | ||||||
NICHOLLS, John James, Mr. | Secretary | Flat 13 14 Queen Anne Street W1G 9LG London | British | 76348960001 | ||||||
WICKHAM, Barry Edward | Secretary | 7 Oates Close Shortlands BR2 0WA Bromley Kent | British | 399480001 | ||||||
ABIGAIL, Adele Ann | Director | Connuaght Works 251 Old Ford Road E3 5PS London Flat 28 | Irish | Accountant | 132493080001 | |||||
BENTLEY, Phillip Keague | Director | Pembroke House 6 Waldegrave Park TW1 4TE Twickenham Middlesex | United Kingdom | British | Treasurer | 73321760001 | ||||
BINNING, Paviter Singh | Director | 3 East Green Close Shenley Church End MK5 6LT Milton Keynes Buckinghamshire | British | Company Director | 46558310002 | |||||
BOLTON, Stephen John | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | Company Director | 94885080001 | ||||
BULL, George Jeffrey, Sir | Director | The Old Vicarage Arkesden CB11 4HB Saffron Walden Essex | United Kingdom | British | Chairman | 149798280001 | ||||
BUNN, Susanne Margaret | Director | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | Company Secretary | 28738400003 | |||||
CAWDRON, Peter Edward Blackburn | Director | 71 Victoria Street SW1H 0XA London | British | Group Strategy Dev Director | 73256170001 | |||||
COASE, Charles Dawson, Mr. | Director | 21 Clare Lawn Avenue East Sheen SW14 8BE London | United Kingdom | British | Chartered Accountant | 104526630002 | ||||
CORBETT, Gerald Michael Nolan | Director | Holtsmere End Lane Redbourn AL3 7AW St. Albans Holtsmere End Farm Hertfordshire | England | British | Group Finance Director | 139519980001 | ||||
COWARD, Simon Douglas | Director | 16 Broadwater Close KT12 5DD Walton On Thames Surrey | British | Accountant | 42807110001 | |||||
CRAY, Ian Stewart | Director | Luard Rd CB2 8PJ Cambridger 2 Cambs | United Kingdom | British | Company Director | 128130810001 | ||||
CRICKMORE, Gavin Paul | Director | The Forge House Westbrook Street, Blewbury OX11 9QB Didcot Oxfordshire | England | British | Chartered Accountant | 70721210001 | ||||
CROWLEY, Daniel | Director | 34 Crown Lodge 12 Elystan Street SW3 3PP London | Usa | Controller | 44852980001 | |||||
DEFTY, David Andrew | Director | 78 Ember Lane KT10 8EN Esher Surrey | British | Deput Finance Director | 64125060001 | |||||
EVANS, Chester Joseph | Director | 2 Walton Place Knightsbridge SW3 1RH London | American | Finance Director | 26462760003 | |||||
EVANS, Chester Joseph | Director | 15 Whitehall Place Farmington Connecticut 06032 Usa | American | Finance Director | 26462760001 | |||||
FENNESSY, Sharon Lynnette | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | Irish | Group Treasurer | 191521500001 | ||||
FLYNN, Michael Christopher | Director | 22 The Fairway Cox Green SL6 3AR Maidenhead Berkshire | England | British | Accountant | 46794680001 | ||||
FRANCO, Jose Alberto Ibeas | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | Spanish | Director | 160164680001 | ||||
GEISZL, György, Dr | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | Hungarian | Acting Assistant Treasurer | 154310130001 | ||||
GROVER, James Nigel Day | Director | 27 Lydon Road Clapham SW4 0HP London | British | Strategic Planning Director | 55181260001 |
Who are the persons with significant control of DIAGEO FINANCE PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Diageo Plc | Apr 10, 2016 | Great Marlborough Street W1F 7HS London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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