London
W1F 7HS
Director Name | Mr James Matthew Crayden Edmunds |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Secretary Name | Mr James Matthew Crayden Edmunds |
---|---|
Status | Current |
Appointed | 08 March 2018(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(54 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mr Ian Thrustle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mrs Claire-Louise Jordan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Global Head Of Tax |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Secretary Name | Sharon Lisa Pirozzolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 1989) |
Role | Company Director |
Correspondence Address | 83 St Leonards Street Bedford Bedfordshire MK42 9EG |
Secretary Name | Richard Gregory Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(25 years after company formation) |
Appointment Duration | 1 year (resigned 26 September 1990) |
Role | Company Director |
Correspondence Address | 41 Burford Road Catford London SE6 4DF |
Director Name | James Donald Graham Campbell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(25 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 13 April 1990) |
Role | Chartered Secretary |
Correspondence Address | 8 Magnolia Road Chiswick London W4 3QY |
Director Name | Derek John Councell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1990(25 years, 12 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 13 April 1990) |
Role | Solicitor |
Correspondence Address | 41 Gloucester Street London SW1V 2DB |
Director Name | Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1990(25 years, 12 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 13 April 1990) |
Role | Ca |
Correspondence Address | 24 Ravenstone Street London SW12 9SS |
Secretary Name | George Henry Turvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 36 Church Crescent Finchley London N3 1BJ |
Director Name | James Donald Graham Campbell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 1992) |
Role | Chartered Secretary |
Correspondence Address | 31 Mansell Road Acton London W3 7QH |
Secretary Name | Nicola Mary Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 40 Townshend Terrace Richmond Surrey TW9 1XL |
Director Name | Nicola Mary Coyle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 February 1996) |
Role | Secretary |
Correspondence Address | 40 Townshend Terrace Richmond Surrey TW9 1XL |
Secretary Name | Mrs Anne Patricia McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 46 Torcross Road South Ruislip Middlesex HA4 0TD |
Director Name | Bryan Donaghey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(32 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | The Farriers Church Farm, Little Kimble Aylesbury Buckinghamshire HP17 0XR |
Director Name | Mr Phillip Keague Bentley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2000) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House 6 Waldegrave Park Twickenham Middlesex TW1 4TE |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(33 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Director Name | Ian Stewart Cray |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Luard Rd Cambridger Cambs CB2 8PJ |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(37 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Simon Douglas Coward |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(38 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 2003) |
Role | Accountant |
Correspondence Address | 16 Broadwater Close Walton On Thames Surrey KT12 5DD |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street, Blewbury Didcot Oxfordshire OX11 9QB |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(44 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 28 Connuaght Works 251 Old Ford Road London E3 5PS |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 March 2011(46 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(46 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mrs Sharon Lynnette Fennessy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(53 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 08 March 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Website | diageo.com |
---|
Registered Address | 11 Lochside Place Edinburgh EH12 9HA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
200k at £1 | Diageo PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £323,000,000 |
Gross Profit | -£2,000,000 |
Net Worth | £63,000,000 |
Current Liabilities | £1,192,000,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
28 March 1974 | Delivered on: 15 April 1974 Persons entitled: Borough of Blyth Classification: Legal charge Secured details: £21,727. Particulars: Factory site 5. kitty brewster estate, blyth northumberland. Outstanding |
---|---|
7 February 1968 | Delivered on: 28 February 1968 Persons entitled: Borough of Blyth Classification: Legal charge by way of mortgage Secured details: £17,533. Particulars: Land and buildings known as factory site no.5 Killy brewster trading estate, blyth, northumberland. Outstanding |
4 November 2020 | Full accounts made up to 30 June 2020 (38 pages) |
---|---|
31 August 2020 | Director's details changed for Csaba Hajos on 31 August 2020 (2 pages) |
3 August 2020 | Appointment of Christopher Mark Lewin as a director on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 30 June 2019 (37 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
19 March 2019 | Director's details changed for Csaba Hajos on 19 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Vinod Rao as a director on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Csaba Hajos as a director on 13 March 2019 (2 pages) |
9 January 2019 | Full accounts made up to 30 June 2018 (34 pages) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
15 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
15 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
16 April 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
12 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a secretary on 8 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
9 March 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 8 March 2018 (1 page) |
1 February 2018 | Director's details changed for Monika Pais on 23 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
3 January 2018 | Full accounts made up to 30 June 2017 (31 pages) |
10 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
10 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page) |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (31 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (31 pages) |
1 September 2016 | Director's details changed for Edward Mcshane on 15 January 2015 (2 pages) |
1 September 2016 | Director's details changed for Edward Mcshane on 15 January 2015 (2 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
12 December 2015 | Full accounts made up to 30 June 2015 (20 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (20 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
12 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
23 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
15 July 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
9 July 2014 | Section 519 auditor's statement (2 pages) |
9 July 2014 | Section 519 auditor's statement (2 pages) |
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
30 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
15 October 2013 | Termination of appointment of György Geiszl as a director (1 page) |
15 October 2013 | Termination of appointment of György Geiszl as a director (1 page) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (9 pages) |
8 November 2012 | Full accounts made up to 30 June 2012 (20 pages) |
8 November 2012 | Full accounts made up to 30 June 2012 (20 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Resolutions
|
8 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (9 pages) |
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
1 March 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
1 March 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
5 January 2012 | Full accounts made up to 30 June 2011 (20 pages) |
5 January 2012 | Full accounts made up to 30 June 2011 (20 pages) |
18 May 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
18 May 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
9 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (11 pages) |
9 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (11 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
20 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
20 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
29 December 2010 | Full accounts made up to 30 June 2010 (20 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (20 pages) |
22 December 2010 | Termination of appointment of Deirdre Mahlan as a director (1 page) |
22 December 2010 | Termination of appointment of Deirdre Mahlan as a director (1 page) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
22 September 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
22 September 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
22 September 2010 | Appointment of Dr György Geiszl as a director (2 pages) |
22 September 2010 | Appointment of Dr György Geiszl as a director (2 pages) |
14 September 2010 | Termination of appointment of Anna Manz as a director (1 page) |
14 September 2010 | Termination of appointment of Anna Manz as a director (1 page) |
10 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
10 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Amended full accounts made up to 30 June 2009 (19 pages) |
12 January 2010 | Amended full accounts made up to 30 June 2009 (19 pages) |
6 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
6 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
7 December 2009 | Termination of appointment of Gavin Crickmore as a director (1 page) |
7 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
7 December 2009 | Termination of appointment of Gavin Crickmore as a director (1 page) |
7 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
6 November 2009 | Termination of appointment of a director (1 page) |
6 November 2009 | Termination of appointment of a director (1 page) |
3 August 2009 | Director appointed andrew milner smith (2 pages) |
3 August 2009 | Director appointed andrew milner smith (2 pages) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
2 June 2009 | Return made up to 13/04/09; full list of members (6 pages) |
2 June 2009 | Return made up to 13/04/09; full list of members (6 pages) |
28 April 2009 | Director appointed anna olive magdelene manz (2 pages) |
28 April 2009 | Director appointed anna olive magdelene manz (2 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
30 December 2008 | Full accounts made up to 30 June 2008 (19 pages) |
30 December 2008 | Full accounts made up to 30 June 2008 (19 pages) |
18 November 2008 | Director appointed monika pais (2 pages) |
18 November 2008 | Director appointed monika pais (2 pages) |
11 August 2008 | Director appointed adele ann abigail (2 pages) |
11 August 2008 | Director appointed adele ann abigail (2 pages) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
15 May 2008 | Return made up to 13/04/08; full list of members (5 pages) |
15 May 2008 | Return made up to 13/04/08; full list of members (5 pages) |
5 February 2008 | Full accounts made up to 30 June 2007 (19 pages) |
5 February 2008 | Full accounts made up to 30 June 2007 (19 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
30 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
5 January 2007 | Full accounts made up to 30 June 2006 (25 pages) |
5 January 2007 | Full accounts made up to 30 June 2006 (25 pages) |
5 December 2006 | New director appointed (5 pages) |
5 December 2006 | New director appointed (5 pages) |
5 December 2006 | New director appointed (5 pages) |
5 December 2006 | New director appointed (5 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
6 January 2006 | Full accounts made up to 30 June 2005 (19 pages) |
6 January 2006 | Full accounts made up to 30 June 2005 (19 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
22 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
29 December 2004 | Full accounts made up to 30 June 2004 (19 pages) |
29 December 2004 | Full accounts made up to 30 June 2004 (19 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
4 May 2004 | Return made up to 13/04/04; full list of members (3 pages) |
4 May 2004 | Return made up to 13/04/04; full list of members (3 pages) |
10 February 2004 | Listing of particulars (7 pages) |
10 February 2004 | Listing of particulars (7 pages) |
5 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
5 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
13 May 2003 | Listing particular us$5000000000 (127 pages) |
13 May 2003 | Listing particular us$5000000000 (127 pages) |
12 May 2003 | New director appointed (8 pages) |
12 May 2003 | New director appointed (8 pages) |
8 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (3 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (3 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (1 page) |
20 June 2002 | Prog for insur debt $5000000000 (122 pages) |
20 June 2002 | Prog for insur debt $5000000000 (122 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
16 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
10 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
10 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
27 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
27 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
10 May 2001 | Listing of particulars (117 pages) |
10 May 2001 | Listing of particulars (117 pages) |
16 February 2001 | Listing of particulars (25 pages) |
16 February 2001 | Listing of particulars (25 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director's particulars changed (1 page) |
30 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
30 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
11 May 2000 | Info memorandum issuance of debt (124 pages) |
11 May 2000 | Info memorandum issuance of debt (124 pages) |
25 April 2000 | Return made up to 13/04/00; no change of members (8 pages) |
25 April 2000 | Return made up to 13/04/00; no change of members (8 pages) |
5 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
5 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 33 pinkhill edinburgh EH12 7BA (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 33 pinkhill, edinburgh, EH12 7BA (1 page) |
31 August 1999 | Information memorandum (98 pages) |
31 August 1999 | Information memorandum (98 pages) |
9 August 1999 | New director appointed (3 pages) |
9 August 1999 | New director appointed (3 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
11 May 1999 | Return made up to 13/04/99; no change of members (6 pages) |
11 May 1999 | Return made up to 13/04/99; no change of members (6 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: distillers house, 33 ellersly road, edinburgh, EH12 6JW (1 page) |
5 August 1998 | Listing particulars - 03/08/98 (47 pages) |
5 August 1998 | Listing particulars - 03/08/98 (47 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Return made up to 13/04/98; full list of members (7 pages) |
9 July 1998 | Return made up to 13/04/98; full list of members (7 pages) |
8 May 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
8 May 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
8 April 1998 | Listing particulars. 26/03/98 (54 pages) |
8 April 1998 | Listing particulars. 26/03/98 (54 pages) |
30 March 1998 | Listing particulars (54 pages) |
30 March 1998 | Listing particulars (54 pages) |
27 March 1998 | New secretary appointed (2 pages) |
27 March 1998 | New secretary appointed (2 pages) |
27 March 1998 | Secretary resigned (1 page) |
27 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
16 January 1998 | Memorandum and Articles of Association (34 pages) |
16 January 1998 | Memorandum and Articles of Association (34 pages) |
15 December 1997 | Company name changed guinness finance PLC\certificate issued on 15/12/97 (2 pages) |
15 December 1997 | Company name changed guinness finance PLC\certificate issued on 15/12/97 (2 pages) |
8 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
25 June 1997 | New director appointed (3 pages) |
25 June 1997 | New director appointed (3 pages) |
7 May 1997 | Return made up to 13/04/97; full list of members (7 pages) |
7 May 1997 | Return made up to 13/04/97; full list of members (7 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
20 February 1997 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
20 February 1997 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
21 June 1996 | Full accounts made up to 30 November 1995 (9 pages) |
21 June 1996 | Full accounts made up to 30 November 1995 (9 pages) |
12 April 1996 | Return made up to 13/04/96; no change of members (5 pages) |
12 April 1996 | Return made up to 13/04/96; no change of members (5 pages) |
4 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1996 | Director resigned;new director appointed (2 pages) |
4 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1996 | Director resigned;new director appointed (2 pages) |
21 September 1995 | Full accounts made up to 30 November 1994 (9 pages) |
21 September 1995 | Full accounts made up to 30 November 1994 (9 pages) |
5 May 1995 | Return made up to 13/04/95; change of members; amend (14 pages) |
5 May 1995 | Return made up to 13/04/95; change of members; amend (14 pages) |
24 April 1995 | Return made up to 13/04/95; no change of members (10 pages) |
24 April 1995 | Return made up to 13/04/95; no change of members (10 pages) |
16 April 1992 | Re-registration of Memorandum and Articles (12 pages) |
16 April 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 April 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 April 1992 | Balance Sheet (1 page) |
16 April 1992 | Re-registration of Memorandum and Articles (12 pages) |
16 March 1992 | Resolutions
|
16 March 1992 | Resolutions
|
15 August 1990 | Company name changed nutress laboratories LIMITED\certificate issued on 16/08/90 (2 pages) |
15 August 1990 | Company name changed nutress laboratories LIMITED\certificate issued on 16/08/90 (2 pages) |
10 August 1964 | Company name changed\certificate issued on 10/08/64 (19 pages) |
10 August 1964 | Company name changed\certificate issued on 10/08/64 (19 pages) |
10 August 1964 | Certificate of incorporation (1 page) |
10 August 1964 | Certificate of incorporation (1 page) |