DIAGEO DV LIMITED

16 Great Marlborough Street, London, W1F 7HS, United Kingdom
StatusACTIVE
Company No.00014172
CategoryPrivate Limited Company
Incorporated09 Jun 1880
Age143 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

DIAGEO DV LIMITED is an active private limited company with number 00014172. It was incorporated 143 years, 10 months, 9 days ago, on 09 June 1880. The company address is 16 Great Marlborough Street, London, W1F 7HS, United Kingdom.



Company Fillings

Change person director company with change date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-28

Officer name: Dorotea Keresztesi

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-28

Officer name: Dora Keresztesi

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Resolution

Date: 20 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cristina Diezhandino

Termination date: 2023-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Massimo Paolo

Appointment date: 2022-10-13

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-13

Officer name: Mark Sandys

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nuno Manuel Pinho De Teles

Change date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-13

Officer name: Nuno Manuel Pinho De Teles

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-13

Officer name: Mark Sandys

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giovanni Ghisetti

Appointment date: 2022-10-13

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kara Elizabeth Major

Change date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-29

Officer name: Elizabeth Anna, Brown

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dayalan Nayager

Termination date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dora Keresztesi

Change date: 2022-05-01

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Anna, Brown

Change date: 2022-03-21

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-21

Officer name: Kara Elizabeth Major

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dayalan Nayager

Change date: 2022-03-21

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Matthew Crayden Edmunds

Change date: 2022-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

New address: 16 Great Marlborough Street London W1F 7HS

Old address: Lakeside Drive Park Royal London London NW10 7HQ

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grand Metropolitan Limited

Change date: 2022-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dora Keresztesi

Appointment date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabor Kovacs

Termination date: 2020-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Condon Saller

Termination date: 2020-05-06

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-26

Officer name: Mrs Elizabeth Anna, Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dayalan Nayager

Appointment date: 2019-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-27

Officer name: Tanya Maria Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Anthony Hockney

Termination date: 2019-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Second filing of director termination with name

Date: 22 Nov 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: David Harlock

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tanya Maria Clarke

Appointment date: 2018-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Aniko Mahler

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabor Kovacs

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: David Bruce Gates

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Kara Elizabeth Major

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frederick Harlock

Termination date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Kara Elizabeth Major

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Michael Guttridge

Termination date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Nicholls

Termination date: 2018-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Matthew Crayden Edmunds

Appointment date: 2018-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth-Anna, Brown

Appointment date: 2017-12-13

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: Mr David Frederick Harlock

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jonathan Michael Guttridge

Change date: 2017-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-18

Officer name: Claire Elizabeth Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bruce Gates

Appointment date: 2017-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-18

Officer name: Jonathan Michael Guttridge

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Cooper

Termination date: 2017-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Anthony Hockney

Change date: 2016-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-07

Officer name: Mr Ian Anthony Hockney

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Anna Olive Magdelene Manz

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Milton Thompson

Termination date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Derek Tunnacliffe

Termination date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Mr David Frederick Harlock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cristina Diezhandino

Appointment date: 2015-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mrs Aniko Mahler

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria Cooper

Appointment date: 2015-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-30

Officer name: Miss Claire Elizabeth Kynaston

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-20

Officer name: Ravi Rajagopal

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Ann Mahlan

Termination date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Olive Magdelene Manz

Appointment date: 2015-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Milton Thompson

Appointment date: 2014-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory John O'keeffe

Termination date: 2014-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Nandor Makos

Documents

View document PDF

Auditors resignation company

Date: 15 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deirdre Ann Mahlan

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sylvia Condon Saller

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Rory John O'keeffe

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ravi Rajagopal

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed diageo CL3 LIMITED\certificate issued on 05/11/13

Documents

View document PDF

Accounts with made up date

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Statement of companys objects

Date: 08 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 08 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Franco

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Heginbottom

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Crickmore

Documents

View document PDF


Some Companies

A J M HOLT ENGINEERING LTD

9 MARTINS FIELD,ROCHDALE,OL12 7NT

Number:07312184
Status:ACTIVE
Category:Private Limited Company

DIET121 LTD

SWINSTIE COTTAGE 15 SWINSTIE ROAD,MOTHERWELL,ML1 5LN

Number:SC610704
Status:ACTIVE
Category:Private Limited Company

FREEMAN INVESTMENT SOLUTIONS LIMITED

218A WHITBY ROAD,RUISLIP,HA4 9DY

Number:07616925
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARRIS HR LTD

14 STRATFORD DRIVE,WOOBURN,HP10 0QH

Number:06814382
Status:ACTIVE
Category:Private Limited Company

ISBJ (CONSULTANTS) LIMITED

7 CONDUIT LANE,CARMARTHEN,SA31 1LD

Number:03539744
Status:ACTIVE
Category:Private Limited Company

SAMSARA (UK) LIMITED

4 OCKENDON ROAD,UPMINSTER,RM14 2DN

Number:05173844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source