UKBizDB.co.uk

DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lakeside Drive, Park Royal, 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

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

Director27 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

Director28 April 2020Active
1st Floor Buckhurst House, 42-44 Buckhurst Avenue, Sevenoaks, United Kingdom, TN13 1LZ

Corporate Director24 January 2022Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Secretary17 November 2009Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary16 October 2009Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director17 November 2009Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

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

Director13 October 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director17 November 2009Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director17 November 2009Active
99, Lady Margaret Road, London, N19 5ER

Director17 November 2009Active
One, Silk Street, London, EC2Y 8HQ

Director16 October 2009Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director17 November 2009Active
48, Redford Loan, Edinburgh, EH13 0AX

Director17 November 2009Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director09 November 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-04-23Officers

Termination director company with name termination date.

Download
2024-04-22Accounts

Accounts with accounts type dormant.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type dormant.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Persons with significant control

Change to a person with significant control without name 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
2022-03-11Accounts

Accounts with accounts type dormant.

Download
2022-02-01Officers

Appoint corporate director company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-10-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.