DIAGEO EMPLOYEE SHARES NOMINEES LIMITED

Register to unlock more data on OkredoRegister

DIAGEO EMPLOYEE SHARES NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04090425

Incorporation date

16/10/2000

Size

Dormant

Contacts

Registered address

Registered address

16 Great Marlborough Street, London W1F 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon04/03/2026
Application to strike the company off the register
dot icon24/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon02/05/2025
Termination of appointment of Keri Rozanne Simm as a director on 2025-03-04
dot icon13/03/2025
Accounts for a small company made up to 2024-06-30
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon20/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon21/08/2023
Resolutions
dot icon06/06/2023
Appointment of Ceri Jayne Newby as a director on 2023-06-06
dot icon02/12/2022
Termination of appointment of Richard Cummins as a director on 2022-11-21
dot icon02/12/2022
Appointment of Michelle Emma Elliott as a director on 2022-11-21
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon29/09/2022
Director's details changed for Kara Elizabeth Major on 2022-09-29
dot icon04/08/2022
Accounts for a dormant company made up to 2022-06-30
dot icon25/05/2022
Appointment of Richard Cummins as a director on 2022-02-28
dot icon24/03/2022
Director's details changed for Mrs Keri Rozanne Simm on 2022-03-21
dot icon24/03/2022
Director's details changed for Mr James Matthew Crayden Edmunds on 2022-03-21
dot icon23/03/2022
Director's details changed for Kara Elizabeth Major 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 Diageo Plc as a person with significant control on 2022-03-21
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon11/08/2021
Accounts for a dormant company made up to 2021-06-30
dot icon11/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon14/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon26/09/2018
Director's details changed for Kara Elizabeth Major on 2018-09-26
dot icon14/08/2018
Appointment of Kara Elizabeth Major as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of David Frederick Harlock 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
Appointment of Mr James Matthew Crayden Edmunds as a director on 2018-03-08
dot icon09/03/2018
Termination of appointment of John James Nicholls as a director on 2018-03-09
dot icon11/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/01/2018
Appointment of Jonathan Michael Guttridge as a secretary on 2018-01-05
dot icon05/01/2018
Termination of appointment of Claire Elizabeth Matthews as a secretary on 2018-01-05
dot icon09/11/2017
Director's details changed for Mr David Frederick Harlock on 2016-10-03
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon23/03/2017
Termination of appointment of Victoria Cooper as a secretary on 2017-03-23
dot icon12/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon18/10/2016
Confirmation statement made on 2016-10-16 with updates
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 icon10/03/2016
Appointment of Mrs Victoria Cooper as a secretary on 2015-11-05
dot icon26/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon26/10/2015
Secretary's details changed for Miss Claire Elizabeth Kynaston on 2015-09-30
dot icon26/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon28/10/2014
Termination of appointment of a director
dot icon28/10/2014
Termination of appointment of Andrew Mark Smith as a director on 2012-02-02
dot icon28/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon06/10/2014
Appointment of Mr John James Nicholls as a director on 2014-10-01
dot icon15/08/2014
Termination of appointment of Nandor Makos as a director on 2014-08-01
dot icon21/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon15/07/2014
Auditor's resignation
dot icon31/10/2013
Appointment of Miss Claire Elizabeth Kynaston as a secretary
dot icon23/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon23/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon12/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon29/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon23/03/2012
Termination of appointment of Andrew Smith as a director
dot icon19/03/2012
Termination of appointment of a director
dot icon05/03/2012
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 Nicholls as a secretary
dot icon02/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon11/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon11/11/2011
Termination of appointment of Susan Mellors as a director
dot icon09/05/2011
Appointment of Mr Stephen John Bolton as a director
dot icon20/04/2011
Termination of appointment of Sally Moore as a director
dot icon15/04/2011
Termination of appointment of Charles Coase as a director
dot icon17/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon08/12/2010
Director's details changed for Nandor Makos on 2010-12-08
dot icon02/12/2010
Director's details changed for Susan Jane Mellors on 2010-12-01
dot icon11/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon01/11/2010
Director's details changed for Mr Paul Derek Tunnacliffe on 2010-10-29
dot icon01/11/2010
Director's details changed for Mr Gavin Paul Crickmore on 2010-10-29
dot icon01/11/2010
Secretary's details changed for Mr John James Nicholls on 2010-10-29
dot icon10/09/2010
Appointment of Mr Andrew Mark Smith as a director
dot icon16/03/2010
Appointment of Mrs Keri Rozanne Simm as a director
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/12/2009
Director's details changed for Andrew Milner Smith on 2009-06-29
dot icon04/12/2009
Registered office address changed from 8 Henrietta Place London W1Y 0NB on 2009-12-04
dot icon18/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon06/11/2009
Termination of appointment of Adele Abigail as a director
dot icon04/08/2009
Director appointed andrew milner smith
dot icon03/08/2009
Appointment terminated director jill kyne
dot icon03/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon18/11/2008
Return made up to 16/10/08; full list of members
dot icon12/08/2008
Director appointed adele ann abigail
dot icon09/07/2008
Appointment terminated director michael flynn
dot icon21/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon09/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon29/10/2007
Return made up to 16/10/07; full list of members
dot icon19/10/2007
Director resigned
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Director resigned
dot icon17/09/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon11/01/2007
Accounts for a dormant company made up to 2006-06-30
dot icon11/12/2006
Return made up to 16/10/06; full list of members
dot icon30/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon19/02/2006
New director appointed
dot icon25/10/2005
Return made up to 16/10/05; full list of members
dot icon23/09/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon05/09/2005
Director's particulars changed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon12/08/2005
Accounts for a dormant company made up to 2005-06-30
dot icon05/10/2004
Return made up to 16/10/04; full list of members
dot icon10/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon05/05/2004
New director appointed
dot icon28/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon07/11/2003
Director's particulars changed
dot icon04/11/2003
Director's particulars changed
dot icon31/10/2003
Return made up to 16/10/03; full list of members
dot icon31/10/2003
Director's particulars changed
dot icon31/10/2003
Director's particulars changed
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon14/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon13/04/2003
Director resigned
dot icon24/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon07/02/2003
Return made up to 16/10/02; full list of members
dot icon25/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon08/04/2002
New secretary appointed
dot icon05/04/2002
Secretary resigned
dot icon19/11/2001
Return made up to 16/10/01; full list of members
dot icon24/07/2001
Director's particulars changed
dot icon06/06/2001
Accounting reference date shortened from 31/10/01 to 30/06/01
dot icon31/05/2001
Director's particulars changed
dot icon22/12/2000
Director resigned
dot icon19/10/2000
Secretary resigned
dot icon16/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kyne, Jill
Director
28/06/2007 - 29/06/2009
66
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/10/2000 - 16/10/2000
99600
Flynn, Michael Christopher
Director
09/08/2005 - 15/06/2008
74
Peters, Mark David
Director
16/10/2000 - 10/11/2000
157
Tunnacliffe, Paul Derek
Director
07/01/2008 - 30/06/2016
96

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 EMPLOYEE SHARES NOMINEES LIMITED

DIAGEO EMPLOYEE SHARES NOMINEES LIMITED is an(a) Active company incorporated on 16/10/2000 with the registered office located at 16 Great Marlborough Street, London W1F 7HS. There are currently 4 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 EMPLOYEE SHARES NOMINEES LIMITED?

toggle

DIAGEO EMPLOYEE SHARES NOMINEES LIMITED is currently Active. It was registered on 16/10/2000 .

Where is DIAGEO EMPLOYEE SHARES NOMINEES LIMITED located?

toggle

DIAGEO EMPLOYEE SHARES NOMINEES LIMITED is registered at 16 Great Marlborough Street, London W1F 7HS.

What does DIAGEO EMPLOYEE SHARES NOMINEES LIMITED do?

toggle

DIAGEO EMPLOYEE SHARES NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DIAGEO EMPLOYEE SHARES NOMINEES LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.