DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED

DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED

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

    Company NameDIAGEO SHARE OWNERSHIP TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04251018
    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 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 AddressNo

    What were the previous names of DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUPITERPARK LIMITEDJul 12, 2001Jul 12, 2001

    What are the latest accounts for DIAGEO SHARE OWNERSHIP TRUSTEES 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 SHARE OWNERSHIP TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2025
    Next Confirmation Statement DueJul 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2024
    OverdueNo

    What are the latest filings for DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2024

    21 pagesAA

    Termination of appointment of Keri Rozanne Simm as a director on Mar 04, 2025

    1 pagesTM01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 28/06/2023
    RES13

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Appointment of Ceri Jayne Newby as a director on Jun 06, 2023

    2 pagesAP01

    Appointment of Michelle Emma Elliott as a director on Nov 21, 2022

    2 pagesAP01

    Termination of appointment of Richard Cummins as a director on Nov 21, 2022

    1 pagesTM01

    Director's details changed for Kara Elizabeth Major on Sep 29, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Appointment of Richard Cummins as a director on Feb 28, 2022

    2 pagesAP01

    Director's details changed for Mrs Keri Rozanne Simm on Mar 21, 2022

    2 pagesCH01

    Director's details changed for Kara Elizabeth Major on Mar 21, 2022

    2 pagesCH01

    Director's details changed for Mr James Matthew Crayden Edmunds on Mar 21, 2022

    2 pagesCH01

    Cessation of Diageo Plc as a person with significant control on Apr 10, 2016

    1 pagesPSC07

    Change of details for Diageo Plc as a person with significant control on Mar 21, 2022

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    12 pagesAA

    Confirmation statement made on Jun 19, 2019 with updates

    4 pagesCS01

    Who are the officers of DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    ELLIOTT, Michelle Emma
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritishGlobal Pensions Director302912320001
    MAJOR, Kara Elizabeth
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomAmericanDirector249421110009
    NEWBY, Ceri Jayne
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritishDirector309828490001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Secretary
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    BritishCompany Secretary28738400003
    COOPER, Victoria
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    202693730001
    GUTTRIDGE, Jonathan Michael
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    241724080001
    MATTHEWS, Claire Elizabeth
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    167136450002
    NICHOLLS, John James, Mr.
    Flat 13 14 Queen Anne Street
    W1G 9LG London
    Secretary
    Flat 13 14 Queen Anne Street
    W1G 9LG London
    British76348960001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    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
    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
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    BritishCompany Secretary28738400003
    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
    CUMMINS, Richard
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritishDirector296222580001
    FLYNN, Michael Christopher
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    Director
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    EnglandBritishAccountant46794680001
    FRANCO, Jose Alberto Ibeas
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomSpanishDirector160164680001
    HARLOCK, David Frederick
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritishGeneral Counsel196678030002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LESTER, Matthew John
    13 Pond Road
    Blackheath
    SE3 0SL London
    Director
    13 Pond Road
    Blackheath
    SE3 0SL London
    United KingdomBritishCompany Director87271700001
    MAKOS, Nandor
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    HungaryHungarianGovernance And Compliance Dire117215810001
    MARSH, Christopher Richard Roff
    5 Amherst Road
    TN13 3LS Sevenoaks
    Kent
    Director
    5 Amherst Road
    TN13 3LS Sevenoaks
    Kent
    BritishAccountant104581250001
    MELLORS, Susan Jane
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    ScotlandBritishRegistrar67126190004
    MYDDELTON, Roger Hugh
    21 Lawford Road
    NW5 2LH London
    Director
    21 Lawford Road
    NW5 2LH London
    BritishSolicitor399500001
    NICHOLLS, John James, Mr.
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritishChartered Secretary76348960001
    RAJAGOPAL, Ravi
    8 Buxton Gardens
    W3 9LQ London
    Director
    8 Buxton Gardens
    W3 9LQ London
    United KingdomBritishDirector93479220001
    REID, Gordon Newton
    13 Wayfarers Place
    Dalgety Bay
    KY11 9GF Dunfermline
    Fife
    Director
    13 Wayfarers Place
    Dalgety Bay
    KY11 9GF Dunfermline
    Fife
    BritishShare Schemes Manager61726340001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SAUNDERS, Martin Stewart
    19 Meadowhouse Road
    EH12 7HW Edinburgh
    Director
    19 Meadowhouse Road
    EH12 7HW Edinburgh
    BritishAssistant Registrar38579580002
    SIMM, Keri Rozanne
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritishCompany Director149744470001
    SMITH, Andrew Mark
    Rosebery Road
    Langley Vale
    KT18 6AB Epsom
    77
    United Kingdom
    Director
    Rosebery Road
    Langley Vale
    KT18 6AB Epsom
    77
    United Kingdom
    EnglandBritishCompany Director139956240001
    SMITH, Andrew Mark
    Rosebery Road
    KT18 6AB Epsom
    11
    Surrey
    Director
    Rosebery Road
    KT18 6AB Epsom
    11
    Surrey
    EnglandBritishCompany Director139956240001
    SUTHERLAND, Robert Louis
    28 Bankton Drive
    Murieston
    EH54 9EH Livingston
    West Lothian
    Director
    28 Bankton Drive
    Murieston
    EH54 9EH Livingston
    West Lothian
    BritishShare Registration Manager89590980001
    TUNNACLIFFE, Paul Derek
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomBritishCompany Secretary127202460001

    Who are the persons with significant control of DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Apr 10, 2016
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number23307
    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.
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Apr 10, 2016
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number23307
    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