UKBizDB.co.uk

GUINNESS OVERSEAS HOLDINGS LIMITED

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

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.

Company Information

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

Director08 March 2018Active
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134

Director11 September 2020Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 August 2018Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Secretary05 November 2015Active
153 Hare Lane, Claygate, Esher, KT10 0RA

Secretary01 June 1997Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

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

Secretary02 February 2012Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Secretary31 October 2001Active
89 Fenman Gardens, Goodmayes, IG3 9TP

Secretary26 January 1998Active
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT

Secretary-Active
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS

Director07 August 2008Active
The White House, Donnington, Newbury, RG14 2JT

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

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

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

Director09 August 2005Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

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

Director05 September 2007Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

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

Director16 December 2011Active
Pine Cottage, Stoke Wood Stoke Poges, Buckinghamshire, SL2 4AU

Director08 May 1998Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director26 May 2016Active
Lyncroft Chichester Close, Dorking, RH4 1LP

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

Director24 March 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
Tudor Wood, Manor Road, Penn, HP10 8JA

Director10 October 1997Active
Vaci Ut 20-26, Budapest, Hungary, 1132

Director01 August 2018Active
13 Pond Road, Blackheath, London, SE3 0SL

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

Director05 November 2015Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director03 August 2006Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active
30 Burdon Lane, Sutton, SM2 7PT

Director28 June 1996Active
77, Rosebery Road, Langley Vale, Epsom, United Kingdom, KT18 6AB

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

Director29 June 2009Active
20 Elthanan Mews, London, W9 2JE

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

Director07 January 2008Active

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 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 (7 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
2024-03-19Accounts

Accounts with accounts type full.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Resolution

Resolution.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-04-01Accounts

Accounts with accounts type full.

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
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Capital

Capital allotment shares.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.