DIAGEO GREAT BRITAIN LIMITED
Overview
Company Name | DIAGEO GREAT BRITAIN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00507652 |
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 GREAT BRITAIN LIMITED?
- Distilling, rectifying and blending of spirits (11010) / Manufacturing
- Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DIAGEO GREAT BRITAIN LIMITED 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 GREAT BRITAIN LIMITED?
Company Name | From | Until |
---|---|---|
GUINNESS UNITED DISTILLERS & VINTNERS LIMITED | Feb 01, 2001 | Feb 01, 2001 |
UNITED DISTILLERS & VINTNERS (HP) LIMITED | Feb 27, 1998 | Feb 27, 1998 |
INTERNATIONAL DISTILLERS & VINTNERS LIMITED | May 05, 1952 | May 05, 1952 |
What are the latest accounts for DIAGEO GREAT BRITAIN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DIAGEO GREAT BRITAIN LIMITED?
Last Confirmation Statement Made Up To | Aug 12, 2026 |
---|---|
Next Confirmation Statement Due | Aug 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 12, 2025 |
Overdue | No |
What are the latest filings for DIAGEO GREAT BRITAIN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Barry O'sullivan as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2024 | 60 pages | AA | ||
Appointment of Mr Conor Walsh as a director on Aug 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lisa Lunoe as a director on Aug 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Richard Nagy as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Dorotea Keresztesi as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Director's details changed for Richard Daniel Adam on May 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Dorotea Keresztesi on Feb 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Dora Keresztesi on Feb 28, 2024 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2023 | 53 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 52 pages | AA | ||
Appointment of Dora Keresztesi as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nandor Szakolczai as a director on Sep 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dayalan Nayager as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Director's details changed for Nandor Szakolczai on May 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Richard Daniel Adam on May 01, 2022 | 2 pages | CH01 | ||
Termination of appointment of Hina Patel as a director on Mar 29, 2022 | 1 pages | TM01 | ||
Director's details changed for Dr Gyorgy Geiszl on Mar 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Lisa Lunoe on Mar 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Dayalan Nayager on Mar 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Hina Patel on Mar 21, 2022 | 2 pages | CH01 | ||
Who are the officers of DIAGEO GREAT BRITAIN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAM, Richard Daniel | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | England | British | Finance Director | 275416230003 | ||||
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 | 286098250001 | ||||
NAGY, Richard | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | Hungary | Hungarian | Employee - Financial Controller | 324178320001 | ||||
O'SULLIVAN, Barry | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | Ireland | Irish | Managing Director | 337870580001 | ||||
WALSH, Conor | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | Irish | Finance Director | 326859650001 | ||||
BRESLIN, Emily Kellum | Secretary | 10 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | 43861880001 | ||||||
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 | 202692390001 | |||||||
GUTTRIDGE, Jonathan Michael | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 241723880001 | |||||||
LEATHES, Michael Stanley | Secretary | Dunkeld House 7 South Drive RG11 2DH Wokingham Berkshire | British | 1415000001 | ||||||
MATTHEWS, Claire Elizabeth | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 167136290002 | |||||||
NICHOLLS, John James, Mr. | Secretary | Park Royal NW10 7HQ London Lakeside Drive | British | 76348960001 | ||||||
PETERS, Mark David | Secretary | 16 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | British | 74906810001 | ||||||
PETETIN, Martine Alice | Secretary | 60 Minford Gardens W14 0AP London | British | 40637880001 | ||||||
SCOTT, David | Secretary | 17 Parkwood 22 St Edmunds Terrace St Johns NW8 7QQ London | American | 72583830001 | ||||||
ABIGAIL, Adele Ann | Director | Connuaght Works 251 Old Ford Road E3 5PS London Flat 28 | Irish | Accountant | 132493080001 | |||||
ANDREWS, Graham | Director | Woodside Road, HP6 6NP Amersham, 144 Bucks, United Kingdom | United Kingdom | British | Company Director | 149850830001 | ||||
ARMSTRONG, Paul Benedict | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | Irish | Director | 149887910001 | ||||
ARTHUR, Nigel John | Director | 37 Jane Seymour House Queen's Reach, Creek Road KT8 9DE East Moseley | British | Finance Director | 119726960001 | |||||
BENTLEY, Phillip Keague | Director | Pembroke House 6 Waldegrave Park TW1 4TE Twickenham Middlesex | United Kingdom | British | Director | 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 | Company Director | 149798280001 | ||||
BUNN, Susanne Margaret | Director | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | Company Secretary | 28738400003 | |||||
CALDWELL, Walter Hunter | Director | 5 The Barns Shackleford GU8 6BU Godalming Surrey | British | Company Director | 32798650004 | |||||
COASE, Charles Dawson, Mr. | Director | 21 Clare Lawn Avenue East Sheen SW14 8BE London | United Kingdom | British | Chartered Accountant | 104526630002 | ||||
CORDERY, Dudley Alan | Director | 11 Birchwood Drive NW3 7NB London | British | Director | 52888320002 | |||||
CRICKMORE, Gavin Paul | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | Chartered Accountant | 70721210001 | ||||
CURTIS, Paul Francis | Director | 2 Fern Dene Ealing W13 8AN London | British | Company Director | 6110590001 | |||||
DAVIES, Christopher Mark | Director | 12 Gibson Way CB10 1AH Saffron Walden Essex | England | British | Finance Director | 124093990001 | ||||
DE PONTON D'AMECOURT, Jean Knower Paul Marie | Director | 13 Eldon Road W8 5PU London | French | Company Director | 26464630001 | |||||
DEFTY, David Andrew | Director | 78 Ember Lane KT10 8EN Esher Surrey | British | Company Director - Finance | 64125060001 | |||||
DELAHOOKE, Michael Garwood | Director | Claypitts Bardfield Road Thaxted CM6 2LW Dunmow Essex | British | Company Director | 36566480002 | |||||
EVANS, Chester Joseph | Director | High Oaks Hc65 Box 830 Route 96 ME 04544 East Boothbay Usa | American | Company Director | 26462760006 |
Who are the persons with significant control of DIAGEO GREAT BRITAIN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grand Metropolitan Limited | 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