DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED
Overview
Company Name | DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04251018 |
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 SHARE OWNERSHIP TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DIAGEO SHARE OWNERSHIP TRUSTEES 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 SHARE OWNERSHIP TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
JUPITERPARK LIMITED | Jul 12, 2001 | Jul 12, 2001 |
What are the latest accounts for DIAGEO SHARE OWNERSHIP TRUSTEES 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 SHARE OWNERSHIP TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Jun 28, 2025 |
---|---|
Next Confirmation Statement Due | Jul 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2024 |
Overdue | No |
What are the latest filings for DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2024 | 21 pages | AA | ||||||||||
Termination of appointment of Keri Rozanne Simm as a director on Mar 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ceri Jayne Newby as a director on Jun 06, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Michelle Emma Elliott as a director on Nov 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Cummins as a director on Nov 21, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Kara Elizabeth Major on Sep 29, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Richard Cummins as a director on Feb 28, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Keri Rozanne Simm 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 | ||||||||||
Cessation of Diageo Plc as a person with significant control on Apr 10, 2016 | 1 pages | PSC07 | ||||||||||
Change of details for Diageo Plc as a person with significant control on Mar 21, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on Mar 21, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of DIAGEO SHARE OWNERSHIP TRUSTEES 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 | Solicitor | 244017420001 | ||||
ELLIOTT, Michelle Emma | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | British | Global Pensions Director | 302912320001 | ||||
MAJOR, Kara Elizabeth | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | American | Director | 249421110009 | ||||
NEWBY, Ceri Jayne | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | British | Director | 309828490001 | ||||
BUNN, Susanne Margaret | Secretary | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | Company Secretary | 28738400003 | |||||
COOPER, Victoria | Secretary | Park Royal NW10 7HQ London Lakeside Drive | 202693730001 | |||||||
GUTTRIDGE, Jonathan Michael | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 241724080001 | |||||||
MATTHEWS, Claire Elizabeth | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 167136450002 | |||||||
NICHOLLS, John James, Mr. | Secretary | Flat 13 14 Queen Anne Street W1G 9LG London | British | 76348960001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
ABIGAIL, Adele Ann | Director | Connuaght Works 251 Old Ford Road E3 5PS London Flat 28 | Irish | Accountant | 132493080001 | |||||
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 | ||||
BUNN, Susanne Margaret | Director | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | Company Secretary | 28738400003 | |||||
COASE, Charles Dawson, Mr. | Director | 21 Clare Lawn Avenue East Sheen SW14 8BE London | United Kingdom | British | Chartered Accountant | 104526630002 | ||||
CUMMINS, Richard | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | British | Director | 296222580001 | ||||
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 | ||||
HARLOCK, David Frederick | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | General Counsel | 196678030002 | ||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
LESTER, Matthew John | Director | 13 Pond Road Blackheath SE3 0SL London | United Kingdom | British | Company Director | 87271700001 | ||||
MAKOS, Nandor | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | Hungarian | Governance And Compliance Dire | 117215810001 | ||||
MARSH, Christopher Richard Roff | Director | 5 Amherst Road TN13 3LS Sevenoaks Kent | British | Accountant | 104581250001 | |||||
MELLORS, Susan Jane | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Scotland | British | Registrar | 67126190004 | ||||
MYDDELTON, Roger Hugh | Director | 21 Lawford Road NW5 2LH London | British | Solicitor | 399500001 | |||||
NICHOLLS, John James, Mr. | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | Chartered Secretary | 76348960001 | ||||
RAJAGOPAL, Ravi | Director | 8 Buxton Gardens W3 9LQ London | United Kingdom | British | Director | 93479220001 | ||||
REID, Gordon Newton | Director | 13 Wayfarers Place Dalgety Bay KY11 9GF Dunfermline Fife | British | Share Schemes Manager | 61726340001 | |||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
SAUNDERS, Martin Stewart | Director | 19 Meadowhouse Road EH12 7HW Edinburgh | British | Assistant Registrar | 38579580002 | |||||
SIMM, Keri Rozanne | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | British | Company Director | 149744470001 | ||||
SMITH, Andrew Mark | Director | Rosebery Road Langley Vale KT18 6AB Epsom 77 United Kingdom | England | British | Company Director | 139956240001 | ||||
SMITH, Andrew Mark | Director | Rosebery Road KT18 6AB Epsom 11 Surrey | England | British | Company Director | 139956240001 | ||||
SUTHERLAND, Robert Louis | Director | 28 Bankton Drive Murieston EH54 9EH Livingston West Lothian | British | Share Registration Manager | 89590980001 | |||||
TUNNACLIFFE, Paul Derek | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | British | Company Secretary | 127202460001 |
Who are the persons with significant control of DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Diageo Plc | Apr 10, 2016 | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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