DIAGEO DV LIMITED

Register to unlock more data on OkredoRegister

DIAGEO DV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00014172

Incorporation date

09/06/1880

Size

Full

Contacts

Registered address

Registered address

16 Great Marlborough Street, London W1F 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1975)
dot icon10/04/2026
Full accounts made up to 2025-06-30
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon27/01/2026
Statement of capital following an allotment of shares on 2026-01-22
dot icon02/12/2025
Termination of appointment of Richard Nagy as a director on 2025-11-28
dot icon04/11/2025
Director's details changed for Dorotea Keresztesi on 2025-10-27
dot icon29/10/2025
Appointment of Dorotea Keresztesi as a director on 2025-10-27
dot icon21/10/2025
Termination of appointment of Nuno Manuel Pinho De Teles as a director on 2025-10-21
dot icon10/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon18/12/2024
Full accounts made up to 2024-06-30
dot icon18/06/2024
Appointment of Richard Nagy as a director on 2024-06-14
dot icon17/06/2024
Termination of appointment of Dorotea Keresztesi as a director on 2024-06-14
dot icon28/02/2024
Director's details changed for Dora Keresztesi on 2024-02-28
dot icon28/02/2024
Director's details changed for Dorotea Keresztesi on 2024-02-28
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon10/01/2024
Full accounts made up to 2023-06-30
dot icon20/07/2023
Resolutions
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon02/02/2023
Termination of appointment of Cristina Diezhandino as a director on 2023-02-02
dot icon20/12/2022
Full accounts made up to 2022-06-30
dot icon18/10/2022
Appointment of Massimo Paolo as a director on 2022-10-13
dot icon14/10/2022
Appointment of Mark Sandys as a director on 2022-10-13
dot icon14/10/2022
Appointment of Nuno Manuel Pinho De Teles as a director on 2022-10-13
dot icon14/10/2022
Director's details changed for Nuno Manuel Pinho De Teles on 2022-10-13
dot icon14/10/2022
Director's details changed for Mark Sandys on 2022-10-13
dot icon13/10/2022
Appointment of Giovanni Ghisetti as a director on 2022-10-13
dot icon29/09/2022
Director's details changed for Kara Elizabeth Major on 2022-09-29
dot icon15/09/2022
Termination of appointment of Elizabeth Anna, Brown as a director on 2022-06-29
dot icon08/07/2022
Termination of appointment of Dayalan Nayager as a director on 2022-07-01
dot icon06/05/2022
Director's details changed for Dora Keresztesi on 2022-05-01
dot icon23/03/2022
Director's details changed for Mrs Elizabeth Anna, Brown on 2022-03-21
dot icon23/03/2022
Director's details changed for Kara Elizabeth Major on 2022-03-21
dot icon23/03/2022
Director's details changed for Mr Dayalan Nayager on 2022-03-21
dot icon23/03/2022
Director's details changed for Mr James Matthew Crayden Edmunds on 2022-03-21
dot icon21/03/2022
Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on 2022-03-21
dot icon21/03/2022
Change of details for Grand Metropolitan Limited as a person with significant control on 2022-03-21
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon18/01/2022
Full accounts made up to 2021-06-30
dot icon10/06/2021
Full accounts made up to 2020-06-30
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon16/09/2020
Appointment of Dora Keresztesi as a director on 2020-09-11
dot icon03/09/2020
Termination of appointment of Gabor Kovacs as a director on 2020-09-01
dot icon23/06/2020
Full accounts made up to 2019-06-30
dot icon20/05/2020
Termination of appointment of Sylvia Condon Saller as a director on 2020-05-06
dot icon26/02/2020
Director's details changed for Mrs Elizabeth Anna, Brown on 2020-02-26
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon18/11/2019
Appointment of Mr Dayalan Nayager as a director on 2019-11-07
dot icon04/09/2019
Termination of appointment of Tanya Maria Clarke as a director on 2019-08-27
dot icon10/04/2019
Termination of appointment of Ian Anthony Hockney as a director on 2019-04-08
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon22/11/2018
Second filing for the termination of David Harlock as a director
dot icon08/11/2018
Appointment of Mrs Tanya Maria Clarke as a director on 2018-08-24
dot icon03/10/2018
Termination of appointment of Aniko Mahler as a director on 2018-08-01
dot icon03/10/2018
Appointment of Gabor Kovacs as a director on 2018-08-01
dot icon02/10/2018
Termination of appointment of David Bruce Gates as a director on 2018-10-01
dot icon26/09/2018
Director's details changed for Kara Elizabeth Major on 2018-09-26
dot icon01/08/2018
Termination of appointment of David Frederick Harlock as a director on 2018-07-31
dot icon01/08/2018
Appointment of Kara Elizabeth Major as a director on 2018-08-01
dot icon23/04/2018
Termination of appointment of Jonathan Michael Guttridge as a secretary on 2018-04-20
dot icon09/03/2018
Termination of appointment of John James Nicholls as a director on 2018-03-09
dot icon09/03/2018
Appointment of Mr James Matthew Crayden Edmunds as a director on 2018-03-09
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon07/02/2018
Full accounts made up to 2017-06-30
dot icon14/12/2017
Appointment of Mrs Elizabeth-Anna, Brown as a director on 2017-12-13
dot icon09/11/2017
Director's details changed for Mr David Frederick Harlock on 2016-10-03
dot icon18/07/2017
Secretary's details changed for Jonathan Michael Guttridge on 2017-07-18
dot icon18/07/2017
Termination of appointment of Claire Elizabeth Matthews as a secretary on 2017-07-18
dot icon18/07/2017
Appointment of Mr David Bruce Gates as a director on 2017-07-18
dot icon18/07/2017
Appointment of Jonathan Michael Guttridge as a secretary on 2017-07-18
dot icon23/03/2017
Termination of appointment of Victoria Cooper as a secretary on 2017-03-23
dot icon07/03/2017
Full accounts made up to 2016-06-30
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon07/11/2016
Director's details changed for Mr Ian Anthony Hockney on 2016-11-07
dot icon07/11/2016
Appointment of Mr Ian Anthony Hockney as a director on 2016-11-07
dot icon30/09/2016
Termination of appointment of Anna Olive Magdelene Manz as a director on 2016-09-30
dot icon28/09/2016
Termination of appointment of James Edward Milton Thompson as a director on 2016-09-07
dot icon01/07/2016
Termination of appointment of Paul Derek Tunnacliffe as a director on 2016-06-30
dot icon26/05/2016
Appointment of Mr David Frederick Harlock as a director on 2016-05-26
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-06-30
dot icon06/01/2016
Auditor's resignation
dot icon23/11/2015
Appointment of Mrs Cristina Diezhandino as a director on 2015-11-19
dot icon23/11/2015
Appointment of Mrs Aniko Mahler as a director on 2015-11-19
dot icon16/11/2015
Appointment of Mrs Victoria Cooper as a secretary on 2015-11-05
dot icon26/10/2015
Secretary's details changed for Miss Claire Elizabeth Kynaston on 2015-09-30
dot icon29/07/2015
Termination of appointment of Ravi Rajagopal as a director on 2015-07-20
dot icon31/05/2015
Termination of appointment of Deirdre Ann Mahlan as a director on 2015-05-20
dot icon31/05/2015
Appointment of Ms Anna Olive Magdelene Manz as a director on 2015-05-20
dot icon31/03/2015
Full accounts made up to 2014-06-30
dot icon09/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon20/11/2014
Appointment of James Edward Milton Thompson as a director on 2014-11-18
dot icon20/11/2014
Termination of appointment of Rory John O'keeffe as a director on 2014-11-18
dot icon15/08/2014
Termination of appointment of Nandor Makos as a director on 2014-08-01
dot icon15/07/2014
Auditor's resignation
dot icon01/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon03/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon13/11/2013
Appointment of Ms Deirdre Ann Mahlan as a director
dot icon13/11/2013
Appointment of Sylvia Condon Saller as a director
dot icon13/11/2013
Appointment of Director Rory John O'keeffe as a director
dot icon12/11/2013
Appointment of Mr. Ravi Rajagopal as a director
dot icon05/11/2013
Certificate of change of name
dot icon27/03/2013
Accounts made up to 2012-06-30
dot icon26/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon08/08/2012
Statement of company's objects
dot icon08/08/2012
Resolutions
dot icon24/03/2012
Termination of appointment of Andrew Smith as a director
dot icon23/03/2012
Accounts made up to 2011-06-30
dot icon16/03/2012
Termination of appointment of Jose Franco as a director
dot icon09/03/2012
Termination of appointment of David Heginbottom as a director
dot icon06/03/2012
Termination of appointment of Gavin Crickmore as a director
dot icon02/03/2012
Termination of appointment of Stephen Bolton as a director
dot icon29/02/2012
Termination of appointment of John James Nicholls as a secretary
dot icon29/02/2012
Appointment of Miss Claire Elizabeth Kynaston as a secretary
dot icon27/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon23/12/2011
Appointment of Mr Jose Alberto Ibeas Franco as a director
dot icon05/05/2011
Appointment of Mr Stephen John Bolton as a director
dot icon18/04/2011
Appointment of Mr David Heginbottom as a director
dot icon18/04/2011
Appointment of Mr John James Nicholls as a director
dot icon15/04/2011
Termination of appointment of Sally Moore as a director
dot icon15/04/2011
Termination of appointment of Charles Coase as a director
dot icon23/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon26/01/2011
Termination of appointment of John Nicholls as a director
dot icon26/01/2011
Appointment of Mr John James Nicholls as a secretary
dot icon19/01/2011
Accounts made up to 2010-06-30
dot icon05/01/2011
Certificate of change of name
dot icon09/12/2010
Resolutions
dot icon08/12/2010
Particulars of variation of rights attached to shares
dot icon08/12/2010
Director's details changed for Nandor Makos on 2010-12-08
dot icon08/12/2010
Director's details changed for Sally Catherine Moore on 2010-12-07
dot icon26/11/2010
Change of share class name or designation
dot icon26/11/2010
Consolidation of shares on 2010-11-22
dot icon26/11/2010
Resolutions
dot icon01/11/2010
Director's details changed for Mr Paul Derek Tunnacliffe on 2010-10-29
dot icon29/09/2010
Appointment of Mr John James Nicholls as a director
dot icon29/09/2010
Appointment of Paul Derek Tunnacliffe as a director
dot icon29/09/2010
Appointment of Nandor Makos as a director
dot icon29/09/2010
Appointment of Mr. Charles Dawson Coase as a director
dot icon28/09/2010
Termination of appointment of Diageo Corporate Officer a Limited as a director
dot icon28/09/2010
Termination of appointment of Diageo Corporate Officer B Limited as a director
dot icon28/09/2010
Termination of appointment of Diageo Corporate Officer a Limited as a secretary
dot icon28/09/2010
Appointment of Sally Catherine Moore as a director
dot icon28/09/2010
Appointment of Mr Andrew Mark Smith as a director
dot icon28/09/2010
Appointment of Mr Gavin Paul Crickmore as a director
dot icon15/03/2010
Accounts made up to 2009-06-30
dot icon26/02/2010
Secretary's details changed for Diageo Corporate Officer a Limited on 2009-12-07
dot icon26/02/2010
Director's details changed for Diageo Corporate Officer a Limited on 2009-12-07
dot icon26/02/2010
Director's details changed for Diageo Corporate Officer B Limited on 2009-12-07
dot icon25/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon04/12/2009
Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 2009-12-04
dot icon17/03/2009
Accounts made up to 2008-06-30
dot icon04/02/2009
Return made up to 30/01/09; full list of members
dot icon20/03/2008
Accounts made up to 2007-06-30
dot icon15/03/2008
Return made up to 30/01/08; full list of members
dot icon10/05/2007
Accounts made up to 2006-06-30
dot icon06/03/2007
Return made up to 30/01/07; full list of members
dot icon03/02/2006
Return made up to 30/01/06; full list of members
dot icon31/01/2006
Accounts made up to 2005-06-30
dot icon28/02/2005
Return made up to 30/01/05; full list of members
dot icon23/12/2004
Accounts made up to 2004-06-30
dot icon06/05/2004
Accounts made up to 2003-06-30
dot icon17/03/2004
Return made up to 30/01/04; full list of members
dot icon09/03/2004
Location of debenture register
dot icon02/03/2004
Location of register of members
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon01/05/2003
Accounts made up to 2002-06-30
dot icon27/03/2003
Return made up to 30/01/03; full list of members
dot icon27/03/2003
Location of register of members
dot icon31/07/2002
Director resigned
dot icon31/07/2002
New secretary appointed
dot icon31/07/2002
Secretary resigned
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Registered office changed on 30/07/02 from: harman house, 1 george street, uxbridge, middlesex UB8 1QQ
dot icon02/05/2002
Accounts made up to 2001-06-30
dot icon19/02/2002
Return made up to 30/01/02; full list of members
dot icon23/08/2001
New director appointed
dot icon22/06/2001
Director resigned
dot icon07/03/2001
Return made up to 30/01/01; no change of members
dot icon15/12/2000
Accounts made up to 2000-06-30
dot icon21/03/2000
Accounts made up to 1999-06-30
dot icon09/02/2000
Return made up to 30/01/00; full list of members
dot icon28/04/1999
Accounts made up to 1998-06-30
dot icon10/02/1999
Return made up to 30/01/99; full list of members
dot icon03/08/1998
New director appointed
dot icon03/08/1998
Director resigned
dot icon09/06/1998
Accounts made up to 1997-09-30
dot icon19/05/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon20/02/1998
Return made up to 30/01/98; full list of members
dot icon31/07/1997
Accounts made up to 1996-09-30
dot icon19/02/1997
Return made up to 30/01/97; no change of members
dot icon13/01/1997
Director resigned
dot icon12/11/1996
Director resigned
dot icon12/11/1996
New director appointed
dot icon06/09/1996
Director's particulars changed
dot icon23/08/1996
Auditor's resignation
dot icon30/07/1996
Accounts made up to 1995-09-30
dot icon11/06/1996
Registered office changed on 11/06/96 from: 5 cleveland place, london, SW1Y 4RR
dot icon19/02/1996
Return made up to 30/01/96; full list of members
dot icon19/02/1996
Location of register of members address changed
dot icon19/02/1996
Location of debenture register address changed
dot icon30/06/1995
Director's particulars changed
dot icon28/06/1995
Accounts made up to 1994-09-30
dot icon08/02/1995
Return made up to 30/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Director resigned;new director appointed
dot icon27/06/1994
Accounts made up to 1993-09-30
dot icon24/02/1994
New director appointed
dot icon18/02/1994
Return made up to 30/01/94; full list of members
dot icon10/02/1994
Director's particulars changed
dot icon07/10/1993
Director resigned
dot icon07/10/1993
Director resigned;new director appointed
dot icon07/10/1993
Director resigned;new director appointed
dot icon26/04/1993
Secretary resigned;new secretary appointed
dot icon07/04/1993
Accounts made up to 1992-09-26
dot icon22/03/1993
Director resigned
dot icon14/02/1993
Registered office changed on 14/02/93 from: 430 victoria rd, south ruislip, middlesex, HA4 0EF
dot icon10/02/1993
Return made up to 30/01/93; full list of members
dot icon12/11/1992
Director resigned
dot icon12/11/1992
Director resigned
dot icon11/11/1992
Director resigned
dot icon16/10/1992
Director resigned
dot icon27/08/1992
New director appointed
dot icon13/08/1992
New director appointed
dot icon13/08/1992
New director appointed
dot icon28/07/1992
Accounts made up to 1991-09-28
dot icon11/05/1992
Director resigned
dot icon11/05/1992
Director resigned
dot icon18/03/1992
Return made up to 30/01/92; full list of members
dot icon11/03/1992
Director resigned
dot icon16/10/1991
Director resigned
dot icon16/10/1991
Director resigned
dot icon08/10/1991
Secretary resigned;new secretary appointed
dot icon17/07/1991
Accounts made up to 1990-09-29
dot icon27/06/1991
Secretary resigned;new secretary appointed
dot icon12/03/1991
Return made up to 30/01/91; full list of members
dot icon21/11/1990
Director's particulars changed
dot icon05/09/1990
Director's particulars changed
dot icon19/07/1990
Accounts made up to 1989-09-30
dot icon17/04/1990
Return made up to 30/01/90; full list of members
dot icon07/03/1990
Director resigned
dot icon22/01/1990
Director resigned
dot icon13/11/1989
Director resigned;new director appointed
dot icon16/10/1989
Certificate of change of name
dot icon16/10/1989
Certificate of change of name
dot icon26/09/1989
Certificate of change of name
dot icon16/05/1989
Director resigned
dot icon12/05/1989
Director's particulars changed
dot icon17/04/1989
Return made up to 30/01/89; full list of members
dot icon10/04/1989
Director's particulars changed
dot icon27/02/1989
Director's particulars changed
dot icon27/02/1989
New director appointed
dot icon02/02/1989
New director appointed
dot icon27/01/1989
Director resigned;new director appointed
dot icon24/01/1989
Full group accounts made up to 1988-10-01
dot icon11/11/1988
Director resigned;new director appointed
dot icon16/06/1988
Secretary resigned;new secretary appointed
dot icon24/03/1988
Accounts made up to 1987-09-26
dot icon24/03/1988
Return made up to 22/01/88; full list of members
dot icon11/03/1988
Director resigned;new director appointed
dot icon12/02/1988
Director resigned;new director appointed
dot icon22/10/1987
Secretary resigned;new secretary appointed
dot icon11/08/1987
Director resigned;new director appointed
dot icon17/03/1987
Return made up to 23/01/87; full list of members
dot icon14/03/1987
Director resigned;new director appointed
dot icon11/03/1987
Accounts made up to 1986-09-27
dot icon12/02/1987
Director resigned;new director appointed
dot icon13/01/1987
Director resigned;new director appointed
dot icon29/09/1986
Certificate of change of name
dot icon16/06/1986
Accounts made up to 1985-09-28
dot icon16/06/1986
Return made up to 16/05/86; full list of members
dot icon05/06/1985
Accounts made up to 1984-09-29
dot icon12/08/1983
Accounts made up to 1982-10-02
dot icon30/07/1981
Accounts made up to 1980-09-30
dot icon21/04/1979
Accounts made up to 1978-09-30
dot icon14/07/1978
Accounts made up to 1975-09-27
dot icon03/03/1975
Accounts made up to 1974-09-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghisetti, Giovanni
Director
13/10/2022 - Present
5
Pinho De Teles, Nuno Manuel
Director
13/10/2022 - 21/10/2025
1
Edmunds, James Matthew Crayden
Director
09/03/2018 - Present
81
Major, Kara Elizabeth
Director
01/08/2018 - Present
67
Diezhandino, Cristina
Director
18/11/2015 - 01/02/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAGEO DV LIMITED

DIAGEO DV LIMITED is an(a) Active company incorporated on 09/06/1880 with the registered office located at 16 Great Marlborough Street, London W1F 7HS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAGEO DV LIMITED?

toggle

DIAGEO DV LIMITED is currently Active. It was registered on 09/06/1880 .

Where is DIAGEO DV LIMITED located?

toggle

DIAGEO DV LIMITED is registered at 16 Great Marlborough Street, London W1F 7HS.

What does DIAGEO DV LIMITED do?

toggle

DIAGEO DV LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for DIAGEO DV LIMITED?

toggle

The latest filing was on 10/04/2026: Full accounts made up to 2025-06-30.