UKBizDB.co.uk

DIAGEO CAPITAL PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diageo Capital Plc. The company was founded 59 years ago and was given the registration number SC040795. The firm's registered office is in EDINBURGH. You can find them at Edinburgh Park, 5 Lochside Way, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIAGEO CAPITAL PLC
Company Number:SC040795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1964
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Secretary08 March 2018Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director08 March 2018Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director26 September 2022Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 August 2018Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director03 October 2008Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director30 September 2021Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary07 January 1998Active
Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT

Secretary05 November 2015Active
40 Townshend Terrace, Richmond, TW9 1XL

Secretary24 February 1992Active
41 Burford Road, Catford, London, SE6 4DF

Secretary31 August 1989Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary05 January 2018Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary02 February 2012Active
46 Torcross Road, South Ruislip, HA4 0TD

Secretary16 February 1996Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary20 December 2001Active
83 St Leonards Street, Bedford, MK42 9EG

Secretary-Active
36 Church Crescent, Finchley, London, N3 1BJ

Secretary26 September 1990Active
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS

Director07 August 2008Active
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE

Director07 January 1998Active
3 East Green Close, Shenley Church End, Milton Keynes, MK5 6LT

Director12 May 1999Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 April 2011Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Director05 May 2003Active
31 Mansell Road, Acton, London, W3 7QH

Director19 March 1991Active
8 Magnolia Road, Chiswick, London, W4 3QY

Director12 June 1990Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

Director07 April 2005Active
24 Ravenstone Street, London, SW12 9SS

Director02 August 1990Active
24 Ravenstone Street, London, SW12 9SS

Director-Active
41 Gloucester Street, London, SW1V 2DB

Director02 August 1990Active
16 Broadwater Close, Walton On Thames, KT12 5DD

Director05 May 2003Active
40 Townshend Terrace, Richmond, TW9 1XL

Director27 November 1992Active
2, Luard Rd, Cambridger, CB2 8PJ

Director30 June 2000Active
The Forge House, Westbrook Street, Blewbury, Didcot, OX11 9QB

Director28 June 2007Active
The Farriers, Church Farm, Little Kimble, Aylesbury, HP17 0XR

Director21 February 1997Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director31 August 2006Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active

People with Significant Control

Diageo Plc
Notified on:10 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Marlborough Street, London, United Kingdom, W1F 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-08-01Resolution

Resolution.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-03-24Officers

Change person secretary company with change date.

Download
2022-03-24Officers

Change person secretary company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2021-11-08Accounts

Accounts with accounts type full.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-08-31Officers

Change person director company with change date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.