This company is commonly known as Diageo Pension Trust (property Custodian) Limited. The company was founded 14 years ago and was given the registration number 07047231. The firm's registered office is in LONDON. You can find them at Lakeside Drive, Park Royal, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED |
---|---|---|
Company Number | : | 07047231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2009 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeside Drive, Park Royal, London, NW10 7HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Diageo Ireland, St. James's Gate, Dublin, Ireland, 8 | Secretary | 04 September 2018 | Active |
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 26 November 2019 | Active |
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 27 January 2021 | Active |
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 01 December 2021 | Active |
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 01 December 2020 | Active |
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 28 April 2020 | Active |
1st Floor Buckhurst House, 42-44 Buckhurst Avenue, Sevenoaks, United Kingdom, TN13 1LZ | Corporate Director | 24 January 2022 | Active |
Lakeside Drive, Park Royal, London, NW10 7HQ | Secretary | 17 November 2009 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Corporate Secretary | 16 October 2009 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 17 November 2009 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 01 October 2014 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 13 October 2010 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 17 November 2009 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 17 November 2009 | Active |
99, Lady Margaret Road, London, N19 5ER | Director | 17 November 2009 | Active |
One, Silk Street, London, EC2Y 8HQ | Director | 16 October 2009 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 17 November 2009 | Active |
48, Redford Loan, Edinburgh, EH13 0AX | Director | 17 November 2009 | Active |
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 09 November 2012 | Active |
Mr Edward Mcshane | ||
Notified on | : | 28 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Great Marlborough Street, London, United Kingdom, W1F 7HS |
Nature of control | : |
|
Mr John Hunter Cant | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Great Marlborough Street, London, United Kingdom, W1F 7HS |
Nature of control | : |
|
Ms Carolyn Darcy Isaacs | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Lakeside Drive, Park Royal, London, NW10 7HQ |
Nature of control | : |
|
Mr. John James Nicholls | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Lakeside Drive, Park Royal, London, NW10 7HQ |
Nature of control | : |
|
Mr David Heginbottom | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Great Marlborough Street, London, United Kingdom, W1F 7HS |
Nature of control | : |
|
Mr. Ian Campbell Shawn | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Great Marlborough Street, London, United Kingdom, W1F 7HS |
Nature of control | : |
|
Miss Catherine Beris James | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Great Marlborough Street, London, United Kingdom, W1F 7HS |
Nature of control | : |
|
Sharon Lynnette Fennesy | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 16, Great Marlborough Street, London, United Kingdom, W1F 7HS |
Nature of control | : |
|
Mrs Caroline Sheila Wehrle | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Great Marlborough Street, London, United Kingdom, W1F 7HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | 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 |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control without name 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 |
2022-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-01 | Officers | Appoint corporate director company with name date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.