UKBizDB.co.uk

DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED

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

This company is commonly known as Diageo Share Ownership Trustees Limited. The company was founded 22 years ago and was given the registration number 04251018. The firm's registered office is in LONDON. You can find them at Lakeside Drive, Park Royal, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED
Company Number:04251018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director08 March 2018Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director21 November 2022Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

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

Director06 June 2023Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 March 2010Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary20 August 2001Active
Lakeside Drive, Park Royal, London, NW10 7HQ

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

Secretary05 January 2018Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary02 February 2012Active
Flat 13 14 Queen Anne Street, London, W1G 9LG

Secretary15 March 2002Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary12 July 2001Active
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS

Director07 August 2008Active
3 East Green Close, Shenley Church End, Milton Keynes, MK5 6LT

Director19 September 2001Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

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

Director19 September 2001Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

Director09 August 2005Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director28 February 2022Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director09 August 2005Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director16 December 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director26 May 2016Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director12 July 2001Active
13 Pond Road, Blackheath, London, SE3 0SL

Director09 August 2005Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director27 July 2006Active
5 Amherst Road, Sevenoaks, TN13 3LS

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

Director25 March 2011Active
21 Lawford Road, London, NW5 2LH

Director19 September 2001Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
8 Buxton Gardens, London, W3 9LQ

Director03 October 2003Active
13 Wayfarers Place, Dalgety Bay, Dunfermline, KY11 9GF

Director20 August 2001Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director12 July 2001Active
19 Meadowhouse Road, Edinburgh, EH12 7HW

Director20 August 2001Active
77, Rosebery Road, Langley Vale, Epsom, United Kingdom, KT18 6AB

Director29 June 2009Active
11, Rosebery Road, Epsom, KT18 6AB

Director29 June 2009Active
28 Bankton Drive, Murieston, Livingston, EH54 9EH

Director05 May 2003Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director17 January 2008Active

People with Significant Control

Diageo Plc
Notified on:10 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 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
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-07-20Resolution

Resolution.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-03-24Officers

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
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Address

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

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-08-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.