UKBizDB.co.uk

DIAGEO PENSION TRUST LIMITED

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

This company is commonly known as Diageo Pension Trust Limited. The company was founded 52 years ago and was given the registration number 01024205. 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 70100 - Activities of head offices.

Company Information

Name:DIAGEO PENSION TRUST LIMITED
Company Number:01024205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Diageo Ireland, St. James's Gate, Dublin, Ireland, 8

Secretary04 September 2018Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director21 November 2017Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

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

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

Director01 December 2020Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director21 November 2017Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director26 November 2019Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 December 2020Active
1st Floor Buckhurst House, 42-44 Buckhurst Avenue, Sevenoaks, United Kingdom, TN13 1LZ

Corporate Director24 January 2022Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary10 November 2000Active
203 Tentelow Lane, Norwood Green, Southall, UB2 4LP

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

Secretary30 July 2003Active
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT

Secretary01 April 1999Active
Heydon High Street, Henham, Bishops Stortford, CM22 6AS

Secretary15 November 1995Active
10 Grayling Court, Grange Road, Ealing, W5 5QP

Secretary30 March 1998Active
29 Bronte Drive, New Mills, Ledbury, HR8 2FZ

Director13 November 2002Active
76 Duddingston Park, Edinburgh, EH15 1JZ

Director01 April 1999Active
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE

Director31 December 1997Active
28 Tudor Way, Hillingdon, UB10 9AB

Director01 April 2003Active
23 Downsway, Springfield, Chelmsford, CM1 5TT

Director24 May 1993Active
Broad Green Hall, Steeple Bumpstead, Haverhill, CB9 7BW

Director29 November 2007Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director25 November 2014Active
58 Fairbrother Crescent, Orford, Warrington, WA2 0HU

Director21 April 1994Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director12 July 2005Active
51 Penrose Avenue, Carpenders Park, Watford, WD19 5AD

Director01 April 1999Active
Claypitts, Bardfield Road Thaxted, Dunmow, CM6 2LW

Director-Active
16 Carlton Mews, Shelbourne Avenue, Ballsbridge, Ireland, 4

Director30 July 2003Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director21 November 2017Active
89 Main Street, Spittal, Berwick Upon Tweed, TD15 1RP

Director17 August 1994Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director05 August 2014Active
Tantallon Church View, Tarrington, HR1 4FE

Director13 November 2002Active
Lark Rise Home Farm Court, East End Adderbury, Banbury, OX17 3NW

Director22 March 1993Active
69 Ashbourne Road, Ealing, London, W5 3DH

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

Director05 August 2014Active
7b Northumberland Street, South East Lane, Edinburgh, EH3 6LP

Director12 July 2005Active

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 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-08-31Resolution

Resolution.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

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
2022-03-23Officers

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
2022-02-01Officers

Appoint corporate director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-10-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.