UKBizDB.co.uk

DIAGEO INVESTMENT HOLDINGS LIMITED

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

This company is commonly known as Diageo Investment Holdings Limited. The company was founded 34 years ago and was given the registration number 02476751. 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 INVESTMENT HOLDINGS LIMITED
Company Number:02476751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1990
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
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 May 2021Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

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

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

Secretary17 August 1999Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary-Active
Lakeside Drive, Park Royal, London, NW10 7HQ

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

Secretary05 January 2018Active
Flat 3, 97 Victoria Park Road, London, E9 3JJ

Secretary01 June 1998Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

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

Secretary14 May 2004Active
8 Henrietta Place, London, W1G 0NB

Corporate Secretary01 June 2000Active
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS

Director07 August 2008Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

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

Director14 May 2004Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Director27 March 1998Active
71 Victoria Street, London, SW1H 0XA

Director-Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

Director07 April 2005Active
The Forge House, Westbrook Street, Blewbury, Didcot, OX11 9QB

Director14 May 2004Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

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

Director07 April 2005Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

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

Director09 September 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

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

Director09 September 2010Active
13 Chaldon Way, Coulsdon, CR5 1DG

Director28 June 2007Active
13 Pond Road, Blackheath, London, SE3 0SL

Director14 May 2004Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 August 2020Active
Winchester House, 19 Hunting Close, Esher, KT108PB

Director27 April 2007Active
99, Lady Margaret Road, London, N19 5ER

Director06 April 2009Active
5 Amherst Road, Sevenoaks, TN13 3LS

Director17 February 2006Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

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

Director28 June 2007Active
21 Lawford Road, London, NW5 2LH

Director30 April 1997Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-07-20Resolution

Resolution.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-09-29Officers

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
2022-03-23Officers

Change person director company with change date.

Download
2022-03-21Address

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

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

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
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.