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.
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 | : |
|
Registered Address | : | Lakeside Drive, Park Royal, London, London, NW10 7HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 08 March 2018 | Active |
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134 | Director | 11 September 2020 | Active |
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 01 August 2018 | Active |
Lakeside Drive, Park Royal, London, NW10 7HQ | Secretary | 05 November 2015 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Secretary | 05 January 2018 | Active |
Dunkeld House, 7 South Drive, Wokingham, RG11 2DH | Secretary | - | Active |
Flat 3, 97 Victoria Park Road, London, E9 3JJ | Secretary | 28 May 1996 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Secretary | 02 February 2012 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Secretary | 20 November 2007 | Active |
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT | Secretary | 01 July 1999 | Active |
60 Minford Gardens, London, W14 0AP | Secretary | 01 July 1995 | Active |
24 Cranmer Avenue, Ealing, London, W13 9SH | Secretary | 05 May 1998 | Active |
8 Henrietta Place, London, W1G 0NB | Corporate Secretary | 01 June 2000 | Active |
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE | Director | 01 July 1999 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 01 April 2011 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 01 April 2011 | Active |
2nd Floor Flat, 55 Elgin Crescent, Nottinghill, London, W11 2JU | Director | 20 November 2007 | Active |
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE | Director | 20 November 2007 | Active |
18 Carlisle Mansions, Carlisle Place, London, SW1P 1HX | Director | 01 January 1996 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 20 November 2007 | Active |
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 | Director | 16 December 2011 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 26 May 2016 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 31 March 2011 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 01 October 2014 | Active |
Vaci Ut 20-26, Budapest, Hungary, 1132 | Director | 01 August 2018 | Active |
Winchester House, 19 Hunting Close, Esher, KT108PB | Director | 20 November 2007 | Active |
Lakeside Drive, Park Royal, London, NW10 7HQ | Director | 05 November 2015 | Active |
Lakeside Drive, Park Royal, London, NW10 7HQ | Director | 20 November 2007 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 31 March 2011 | Active |
1 Woodside Way, Virginia Water, GU25 4PU | Director | 29 June 1999 | Active |
46 Holland Park Avenue, London, W11 3QY | Director | 01 September 1995 | Active |
TN15 | Director | 15 November 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2023-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Resolution | Resolution. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.