UKBizDB.co.uk

DIAGEO FINANCE US LIMITED

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

This company is commonly known as Diageo Finance Us Limited. The company was founded 23 years ago and was given the registration number 04036745. The firm's registered office is in LONDON. You can find them at Lakeside Drive, Park Royal, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIAGEO FINANCE US LIMITED
Company Number:04036745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lakeside Drive, Park Royal, London, NW10 7HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

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

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

Director30 September 2021Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Secretary05 November 2015Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

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

Secretary02 February 2012Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary23 September 2010Active
150 Aldersgate Street, London, EC1A 4EJ

Secretary14 July 2000Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Corporate Secretary22 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 July 2000Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 April 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director23 September 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director23 September 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director16 December 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director28 February 2013Active
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134

Director13 March 2019Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director26 May 2016Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director28 February 2013Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active
100 Barbirolli Square, Manchester, M2 3AB

Director14 July 2000Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 August 2020Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director23 September 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Director23 September 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director28 February 2013Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director30 January 2017Active
77, Rosebery Road, Langley Vale, Epsom, United Kingdom, KT18 6AB

Director23 September 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director23 September 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director31 August 2017Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Corporate Director22 June 2001Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Corporate Director22 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 July 2000Active

People with Significant Control

Udv (Sj) Limited
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type small.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

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
2022-03-21Address

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

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Officers

Change person director company with change date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.