This company is commonly known as Guinness Overseas Holdings Limited. The company was founded 44 years ago and was given the registration number 01488969. 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.
Name | : | GUINNESS OVERSEAS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01488969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1980 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeside Drive, Park Royal, London, London, NW10 7HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 08 March 2018 | Active |
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134 | Director | 11 September 2020 | Active |
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 01 August 2018 | Active |
Lakeside Drive, Park Royal, London, NW10 7HQ | Secretary | 05 November 2015 | Active |
153 Hare Lane, Claygate, Esher, KT10 0RA | Secretary | 01 June 1997 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Secretary | 05 January 2018 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Secretary | 02 February 2012 | Active |
Lakeside Drive, Park Royal, London, NW10 7HQ | Secretary | 31 October 2001 | Active |
89 Fenman Gardens, Goodmayes, IG3 9TP | Secretary | 26 January 1998 | Active |
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT | Secretary | - | Active |
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS | Director | 07 August 2008 | Active |
The White House, Donnington, Newbury, RG14 2JT | Director | - | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 09 August 2005 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 01 April 2011 | Active |
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT | Director | 09 August 2005 | Active |
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE | Director | 09 August 2005 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 05 September 2007 | Active |
22 The Fairway, Cox Green, Maidenhead, SL6 3AR | Director | 09 August 2005 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 16 December 2011 | Active |
Pine Cottage, Stoke Wood Stoke Poges, Buckinghamshire, SL2 4AU | Director | 08 May 1998 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 26 May 2016 | Active |
Lyncroft Chichester Close, Dorking, RH4 1LP | Director | - | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 24 March 2011 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 01 October 2014 | Active |
Tudor Wood, Manor Road, Penn, HP10 8JA | Director | 10 October 1997 | Active |
Vaci Ut 20-26, Budapest, Hungary, 1132 | Director | 01 August 2018 | Active |
13 Pond Road, Blackheath, London, SE3 0SL | Director | 09 August 2005 | Active |
Lakeside Drive, Park Royal, London, NW10 7HQ | Director | 05 November 2015 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 03 August 2006 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 24 March 2011 | Active |
30 Burdon Lane, Sutton, SM2 7PT | Director | 28 June 1996 | Active |
77, Rosebery Road, Langley Vale, Epsom, United Kingdom, KT18 6AB | Director | 29 June 2009 | Active |
11, Rosebery Road, Epsom, KT18 6AB | Director | 29 June 2009 | Active |
20 Elthanan Mews, London, W9 2JE | Director | - | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 07 January 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type full. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Resolution | Resolution. | Download |
2023-03-28 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | 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 |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Capital | Capital allotment shares. | Download |
2019-01-09 | Accounts | Accounts with accounts type full. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.