UKBizDB.co.uk

DIAGEO HOLLAND INVESTMENTS LIMITED

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

This company is commonly known as Diageo Holland Investments Limited. The company was founded 38 years ago and was given the registration number 01934811. The firm's registered office is in LONDON. You can find them at Lakeside Drive, Park Royal, London, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DIAGEO HOLLAND INVESTMENTS LIMITED
Company Number:01934811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lakeside Drive, Park Royal, London, 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
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134

Director11 September 2020Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 August 2018Active
Lakeside Drive, Park Royal, London, NW10 7HQ

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

Secretary05 January 2018Active
Dunkeld House, 7 South Drive, Wokingham, RG11 2DH

Secretary-Active
Flat 3, 97 Victoria Park Road, London, E9 3JJ

Secretary28 May 1996Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

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

Secretary20 November 2007Active
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT

Secretary01 July 1999Active
60 Minford Gardens, London, W14 0AP

Secretary01 July 1995Active
24 Cranmer Avenue, Ealing, London, W13 9SH

Secretary05 May 1998Active
8 Henrietta Place, London, W1G 0NB

Corporate Secretary01 June 2000Active
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE

Director01 July 1999Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

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

Director01 April 2011Active
2nd Floor Flat, 55 Elgin Crescent, Nottinghill, London, W11 2JU

Director20 November 2007Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

Director20 November 2007Active
18 Carlisle Mansions, Carlisle Place, London, SW1P 1HX

Director01 January 1996Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director20 November 2007Active
Flat 8, 9a Portland Place, London, W1B 1PR

Director-Active
Claypitts, Bardfield Road Thaxted, Dunmow, CM6 2LW

Director-Active
2 Walton Place, Knightsbridge, London, SW3 1RH

Director-Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

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

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

Director31 March 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
Vaci Ut 20-26, Budapest, Hungary, 1132

Director01 August 2018Active
Winchester House, 19 Hunting Close, Esher, KT108PB

Director20 November 2007Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Director05 November 2015Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Director20 November 2007Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director31 March 2011Active
1 Woodside Way, Virginia Water, GU25 4PU

Director29 June 1999Active
46 Holland Park Avenue, London, W11 3QY

Director01 September 1995Active
TN15

Director15 November 1996Active

People with Significant Control

J & B Scotland Limited
Notified on:10 April 2016
Status:Active
Country of residence:Scotland
Address:11, Lochside Place, Edinburgh, Scotland, EH12 9HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Resolution

Resolution.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

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
2022-03-21Address

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

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2020-11-11Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.