GUINNESS OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | GUINNESS OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01488969 |
| 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 GUINNESS OVERSEAS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GUINNESS OVERSEAS HOLDINGS 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 GUINNESS OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUINNESS BREWING WORLDWIDE LIMITED | May 21, 1984 | May 21, 1984 |
| GUINNESS OVERSEAS HOLDINGS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| CITYCENTRE LIMITED | Apr 01, 1980 | Apr 01, 1980 |
What are the latest accounts for GUINNESS OVERSEAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GUINNESS OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for GUINNESS OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 22 pages | AA | ||||||||||
Termination of appointment of Richard Nagy as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Dorotea Keresztesi on Oct 27, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Dorotea Keresztesi as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 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 | ||||||||||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2022 | 28 pages | AA | ||||||||||
Director's details changed for Kara Elizabeth Major on Sep 29, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dora Keresztesi on May 01, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 27 pages | AA | ||||||||||
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 Aug 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 25 pages | AA | ||||||||||
Who are the officers of GUINNESS OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMUNDS, James Matthew Crayden | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | British | 244017420001 | |||||
| KERESZTESI, Dorotea | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | Hungary | Hungarian | 341933310002 | |||||
| MAJOR, Kara Elizabeth | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | American | 249421110009 | |||||
| COOPER, Victoria | Secretary | Park Royal NW10 7HQ London Lakeside Drive London | 202697750001 | |||||||
| FORSTER, Paul Martin | Secretary | 153 Hare Lane Claygate KT10 0RA Esher Surrey | British | 60264700001 | ||||||
| GUTTRIDGE, Jonathan Michael | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 241723640001 | |||||||
| MATTHEWS, Claire Elizabeth | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 167136370002 | |||||||
| NICHOLLS, John James, Mr. | Secretary | Park Royal NW10 7HQ London Lakeside Drive | British | 76348960001 | ||||||
| ODONOVAN, Sharon Maria Elizabeth | Secretary | 89 Fenman Gardens IG3 9TP Goodmayes Essex | British | 56913640002 | ||||||
| PETERS, Mark David | Secretary | 16 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | British | 74906810001 | ||||||
| ABIGAIL, Adele Ann | Director | Connuaght Works 251 Old Ford Road E3 5PS London Flat 28 | Irish | 132493080001 | ||||||
| BALDOCK, Brian Ford | Director | The White House Donnington RG14 2JT Newbury Berkshire | England | British | 570480001 | |||||
| BLAZQUEZ, Nicholas Bodo | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 104745920001 | |||||
| BOLTON, Stephen John | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 94885080001 | |||||
| BUNN, Susanne Margaret | Director | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400003 | ||||||
| COASE, Charles Dawson, Mr. | Director | 21 Clare Lawn Avenue East Sheen SW14 8BE London | United Kingdom | British | 104526630002 | |||||
| CRICKMORE, Gavin Paul | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 70721210001 | |||||
| FLYNN, Michael Christopher | Director | 22 The Fairway Cox Green SL6 3AR Maidenhead Berkshire | England | British | 46794680001 | |||||
| FRANCO, Jose Alberto Ibeas | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | Spanish | 160164680001 | |||||
| HAMPSHIRE, David Herbert Campbell | Director | Pine Cottage Stoke Wood Stoke Poges SL2 4AU Buckinghamshire | England | British | 58007140001 | |||||
| HARLOCK, David Frederick | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 196678030002 | |||||
| HEARNDEN, John Frederick | Director | Lyncroft Chichester Close RH4 1LP Dorking Surrey | British | 11941510001 | ||||||
| HEGINBOTTOM, David | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 154310020001 | |||||
| HOCKNEY, Ian Anthony | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | British | 191538050001 | |||||
| JOY, Raymond James | Director | Tudor Wood Manor Road HP10 8JA Penn Bucks | British | 54856740002 | ||||||
| KERESZTESI, Dorotea | Director | 1134 Budapest Dozsa Gyorgy Ut 144. Hungary | Hungary | Hungarian | 274232700003 | |||||
| KOVACS, Gabor | Director | 1132 Budapest Vaci Ut 20-26 Hungary Hungary | Hungary | Hungarian | 251028250001 | |||||
| LESTER, Matthew John | Director | 13 Pond Road Blackheath SE3 0SL London | United Kingdom | British | 87271700001 | |||||
| MAHLER, Aniko | Director | Park Royal NW10 7HQ London Lakeside Drive London | Hungary | Hungarian | 202735570001 | |||||
| MAKOS, Nandor | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | Hungarian | 117215810001 | |||||
| NAGY, Richard | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | Hungary | Hungarian | 324178320001 | |||||
| NICHOLLS, John James, Mr. | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 76348960001 | |||||
| O'NEILL, Brendon Richard, Dr | Director | 30 Burdon Lane SM2 7PT Sutton Surrey | United Kingdom | British | 194618010001 | |||||
| SMITH, Andrew Mark | Director | Rosebery Road KT18 6AB Epsom 11 Surrey | England | British | 139956240001 | |||||
| SMITH, Andrew Mark | Director | Rosebery Road Langley Vale KT18 6AB Epsom 77 United Kingdom | England | British | 139956240001 |
Who are the persons with significant control of GUINNESS OVERSEAS HOLDINGS LIMITED?
| 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