DIAGEO GREAT BRITAIN LIMITED

DIAGEO GREAT BRITAIN LIMITED

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

    Company NameDIAGEO GREAT BRITAIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00507652
    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 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 AddressNo

    What were the previous names of DIAGEO GREAT BRITAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUINNESS UNITED DISTILLERS & VINTNERS LIMITEDFeb 01, 2001Feb 01, 2001
    UNITED DISTILLERS & VINTNERS (HP) LIMITEDFeb 27, 1998Feb 27, 1998
    INTERNATIONAL DISTILLERS & VINTNERS LIMITEDMay 05, 1952May 05, 1952

    What are the latest accounts for DIAGEO GREAT BRITAIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DIAGEO GREAT BRITAIN LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for DIAGEO GREAT BRITAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Barry O'sullivan as a director on Jul 01, 2025

    2 pagesAP01

    Full accounts made up to Jun 30, 2024

    60 pagesAA

    Appointment of Mr Conor Walsh as a director on Aug 22, 2024

    2 pagesAP01

    Termination of appointment of Lisa Lunoe as a director on Aug 22, 2024

    1 pagesTM01

    Confirmation statement made on Aug 12, 2024 with no updates

    3 pagesCS01

    Appointment of Richard Nagy as a director on Jun 14, 2024

    2 pagesAP01

    Termination of appointment of Dorotea Keresztesi as a director on Jun 14, 2024

    1 pagesTM01

    Director's details changed for Richard Daniel Adam on May 23, 2024

    2 pagesCH01

    Director's details changed for Dorotea Keresztesi on Feb 28, 2024

    2 pagesCH01

    Director's details changed for Dora Keresztesi on Feb 28, 2024

    2 pagesCH01

    Full accounts made up to Jun 30, 2023

    53 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    52 pagesAA

    Appointment of Dora Keresztesi as a director on Sep 26, 2022

    2 pagesAP01

    Termination of appointment of Nandor Szakolczai as a director on Sep 26, 2022

    1 pagesTM01

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Dayalan Nayager as a director on Jul 01, 2022

    1 pagesTM01

    Director's details changed for Nandor Szakolczai on May 01, 2022

    2 pagesCH01

    Director's details changed for Richard Daniel Adam on May 01, 2022

    2 pagesCH01

    Termination of appointment of Hina Patel as a director on Mar 29, 2022

    1 pagesTM01

    Director's details changed for Dr Gyorgy Geiszl on Mar 21, 2022

    2 pagesCH01

    Director's details changed for Lisa Lunoe on Mar 21, 2022

    2 pagesCH01

    Director's details changed for Mr Dayalan Nayager on Mar 21, 2022

    2 pagesCH01

    Director's details changed for Miss Hina Patel on Mar 21, 2022

    2 pagesCH01

    Who are the officers of DIAGEO GREAT BRITAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM, Richard Daniel
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    EnglandBritishFinance Director275416230003
    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 Controller286098250001
    NAGY, Richard
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    HungaryHungarianEmployee - Financial Controller324178320001
    O'SULLIVAN, Barry
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    IrelandIrishManaging Director337870580001
    WALSH, Conor
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomIrishFinance Director326859650001
    BRESLIN, Emily Kellum
    10 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Secretary
    10 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    British43861880001
    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
    202692390001
    GUTTRIDGE, Jonathan Michael
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    241723880001
    LEATHES, Michael Stanley
    Dunkeld House
    7 South Drive
    RG11 2DH Wokingham
    Berkshire
    Secretary
    Dunkeld House
    7 South Drive
    RG11 2DH Wokingham
    Berkshire
    British1415000001
    MATTHEWS, Claire Elizabeth
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    167136290002
    NICHOLLS, John James, Mr.
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    British76348960001
    PETERS, Mark David
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Secretary
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    British74906810001
    PETETIN, Martine Alice
    60 Minford Gardens
    W14 0AP London
    Secretary
    60 Minford Gardens
    W14 0AP London
    British40637880001
    SCOTT, David
    17 Parkwood 22 St Edmunds Terrace
    St Johns
    NW8 7QQ London
    Secretary
    17 Parkwood 22 St Edmunds Terrace
    St Johns
    NW8 7QQ London
    American72583830001
    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
    ANDREWS, Graham
    Woodside Road,
    HP6 6NP Amersham,
    144
    Bucks,
    United Kingdom
    Director
    Woodside Road,
    HP6 6NP Amersham,
    144
    Bucks,
    United Kingdom
    United KingdomBritishCompany Director149850830001
    ARMSTRONG, Paul Benedict
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomIrishDirector149887910001
    ARTHUR, Nigel John
    37 Jane Seymour House
    Queen's Reach, Creek Road
    KT8 9DE East Moseley
    Director
    37 Jane Seymour House
    Queen's Reach, Creek Road
    KT8 9DE East Moseley
    BritishFinance Director119726960001
    BENTLEY, Phillip Keague
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    Director
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    United KingdomBritishDirector73321760001
    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 KingdomBritishCompany Director149798280001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    BritishCompany Secretary28738400003
    CALDWELL, Walter Hunter
    5 The Barns
    Shackleford
    GU8 6BU Godalming
    Surrey
    Director
    5 The Barns
    Shackleford
    GU8 6BU Godalming
    Surrey
    BritishCompany Director32798650004
    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
    CORDERY, Dudley Alan
    11 Birchwood Drive
    NW3 7NB London
    Director
    11 Birchwood Drive
    NW3 7NB London
    BritishDirector52888320002
    CRICKMORE, Gavin Paul
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritishChartered Accountant70721210001
    CURTIS, Paul Francis
    2 Fern Dene
    Ealing
    W13 8AN London
    Director
    2 Fern Dene
    Ealing
    W13 8AN London
    BritishCompany Director6110590001
    DAVIES, Christopher Mark
    12 Gibson Way
    CB10 1AH Saffron Walden
    Essex
    Director
    12 Gibson Way
    CB10 1AH Saffron Walden
    Essex
    EnglandBritishFinance Director124093990001
    DE PONTON D'AMECOURT, Jean Knower Paul Marie
    13 Eldon Road
    W8 5PU London
    Director
    13 Eldon Road
    W8 5PU London
    FrenchCompany Director26464630001
    DEFTY, David Andrew
    78 Ember Lane
    KT10 8EN Esher
    Surrey
    Director
    78 Ember Lane
    KT10 8EN Esher
    Surrey
    BritishCompany Director - Finance64125060001
    DELAHOOKE, Michael Garwood
    Claypitts
    Bardfield Road Thaxted
    CM6 2LW Dunmow
    Essex
    Director
    Claypitts
    Bardfield Road Thaxted
    CM6 2LW Dunmow
    Essex
    BritishCompany Director36566480002
    EVANS, Chester Joseph
    High Oaks
    Hc65 Box 830 Route 96
    ME 04544 East Boothbay
    Usa
    Director
    High Oaks
    Hc65 Box 830 Route 96
    ME 04544 East Boothbay
    Usa
    AmericanCompany Director26462760006

    Who are the persons with significant control of DIAGEO GREAT BRITAIN LIMITED?

    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 FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number291848
    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