DIAGEO FINANCE PLC

Register to unlock more data on OkredoRegister

DIAGEO FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00213393

Incorporation date

23/04/1926

Size

Full

Contacts

Registered address

Registered address

16 Great Marlborough Street, London W1F 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1926)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon19/12/2025
Full accounts made up to 2025-06-30
dot icon19/12/2024
Full accounts made up to 2024-06-30
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon02/01/2024
Full accounts made up to 2023-06-30
dot icon01/08/2023
Resolutions
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon20/12/2022
Full accounts made up to 2022-06-30
dot icon03/10/2022
Director's details changed for Mrs Claire-Louise Jordan on 2022-10-03
dot icon29/09/2022
Director's details changed for Kara Elizabeth Major on 2022-09-29
dot icon26/09/2022
Appointment of Dr Gyorgy Geiszl as a director on 2022-09-26
dot icon26/09/2022
Appointment of Mrs Claire-Louise Jordan as a director on 2022-09-26
dot icon26/09/2022
Termination of appointment of Csaba Hajos as a director on 2022-09-26
dot icon06/05/2022
Director's details changed for Csaba Hajos on 2022-05-01
dot icon24/03/2022
Secretary's details changed for Mr James Matthew Crayden Edmunds on 2022-03-21
dot icon24/03/2022
Secretary's details changed for Mr James Matthew Crayden Edmunds on 2022-03-21
dot icon23/03/2022
Director's details changed for Monika Pais on 2022-03-21
dot icon23/03/2022
Director's details changed for Ian Thrustle 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 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 Diageo Plc as a person with significant control on 2022-03-21
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon16/12/2021
Full accounts made up to 2021-06-30
dot icon30/09/2021
Appointment of Ian Thrustle as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Christopher Mark Lewin as a director on 2021-09-30
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon24/12/2020
Full accounts made up to 2020-06-30
dot icon31/08/2020
Director's details changed for Csaba Hajos on 2020-08-31
dot icon03/08/2020
Appointment of Christopher Mark Lewin as a director on 2020-08-01
dot icon03/08/2020
Termination of appointment of Prabhaharan Viswanathan as a director on 2020-08-01
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon19/12/2019
Full accounts made up to 2019-06-30
dot icon20/03/2019
Director's details changed for Csaba Hajos on 2019-03-19
dot icon14/03/2019
Appointment of Csaba Hajos as a director on 2019-03-13
dot icon13/03/2019
Termination of appointment of Vinod Rao as a director on 2019-03-13
dot icon12/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon10/01/2019
Full accounts made up to 2018-06-30
dot icon26/09/2018
Director's details changed for Kara Elizabeth Major on 2018-09-26
dot icon02/08/2018
Termination of appointment of David Frederick Harlock as a director on 2018-08-01
dot icon02/08/2018
Appointment of Kara Elizabeth Major as a director on 2018-08-01
dot icon17/04/2018
Appointment of Mr James Matthew Crayden Edmunds as a director on 2018-03-08
dot icon13/03/2018
Appointment of Mr James Matthew Crayden Edmunds as a secretary on 2018-03-08
dot icon13/03/2018
Termination of appointment of Jonathan Michael Guttridge as a secretary on 2018-03-08
dot icon09/03/2018
Termination of appointment of John James Nicholls as a director on 2018-03-09
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon01/02/2018
Director's details changed for Monika Pais on 2018-01-23
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 icon29/12/2017
Full accounts made up to 2017-06-30
dot icon09/11/2017
Director's details changed for Mr David Frederick Harlock on 2016-10-03
dot icon04/09/2017
Appointment of Mr Prabhaharan Viswanathan as a director on 2017-08-31
dot icon01/09/2017
Termination of appointment of Edward Mcshane as a director on 2017-08-31
dot icon23/03/2017
Termination of appointment of Victoria Cooper as a secretary on 2017-03-23
dot icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon01/02/2017
Termination of appointment of Sharon Lynnette Fennessy as a director on 2017-02-01
dot icon30/01/2017
Appointment of Mr Vinod Rao as a director on 2017-01-30
dot icon04/01/2017
Full accounts made up to 2016-06-30
dot icon01/09/2016
Director's details changed for Edward Mcshane on 2015-01-15
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 icon09/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon06/01/2016
Auditor's resignation
dot icon12/12/2015
Full accounts made up to 2015-06-30
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 icon12/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-06-30
dot icon06/10/2014
Appointment of Sharon Lynnette Fennessy as a director on 2014-10-01
dot icon06/10/2014
Termination of appointment of David Heginbottom as a director on 2014-10-01
dot icon06/10/2014
Appointment of Edward Mcshane as a director on 2014-10-01
dot icon15/07/2014
Auditor's resignation
dot icon06/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-06-30
dot icon15/10/2013
Termination of appointment of György Geiszl as a director
dot icon02/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon12/11/2012
Full accounts made up to 2012-06-30
dot icon08/08/2012
Statement of company's objects
dot icon08/08/2012
Resolutions
dot icon26/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon23/03/2012
Termination of appointment of Andrew Smith as a director
dot icon16/03/2012
Termination of appointment of Jose Franco 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 icon29/02/2012
Appointment of Miss Claire Elizabeth Kynaston as a secretary
dot icon02/01/2012
Full accounts made up to 2011-06-30
dot icon18/05/2011
Appointment of Mr Jose Alberto Ibeas Franco as a director
dot icon05/05/2011
Appointment of Mr Stephen John Bolton as a director
dot icon21/04/2011
Appointment of Mr John James Nicholls as a director
dot icon21/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
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 icon07/04/2011
Director's details changed for Sally Catherine Moore on 2010-12-07
dot icon18/02/2011
Appointment of Mr Andrew Mark Smith as a director
dot icon22/12/2010
Termination of appointment of Deirdre Mahlan as a director
dot icon17/12/2010
Full accounts made up to 2010-06-30
dot icon02/12/2010
Director's details changed for Monika Pais on 2010-12-01
dot icon01/11/2010
Secretary's details changed for Mr John James Nicholls on 2010-10-29
dot icon01/11/2010
Director's details changed for Mr Paul Derek Tunnacliffe on 2010-10-29
dot icon22/09/2010
Appointment of Dr György Geiszl as a director
dot icon22/09/2010
Appointment of Mr David Heginbottom as a director
dot icon14/09/2010
Termination of appointment of Anna Manz as a director
dot icon30/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon05/01/2010
Amended full accounts made up to 2009-06-30
dot icon22/12/2009
Full accounts 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 W1G 0NB on 2009-12-04
dot icon04/12/2009
Termination of appointment of Gavin Crickmore as a director
dot icon06/11/2009
Termination of appointment of Adele Abigail as a director
dot icon04/08/2009
Director appointed andrew milner smith
dot icon30/07/2009
Appointment terminated director jill kyne
dot icon28/04/2009
Director appointed anna olive magdelene manz
dot icon15/04/2009
Resolutions
dot icon02/04/2009
Return made up to 02/03/09; full list of members
dot icon21/12/2008
Full accounts made up to 2008-06-30
dot icon09/10/2008
Director appointed monika pais
dot icon12/08/2008
Director appointed adele ann abigail
dot icon09/07/2008
Appointment terminated director michael flynn
dot icon04/04/2008
Return made up to 02/03/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-06-30
dot icon21/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon06/11/2007
Director's particulars changed
dot icon19/10/2007
Director resigned
dot icon17/09/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon01/05/2007
New director appointed
dot icon30/03/2007
Return made up to 02/03/07; full list of members
dot icon02/01/2007
Full accounts made up to 2006-06-30
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon22/03/2006
Return made up to 02/03/06; full list of members
dot icon29/12/2005
Full accounts made up to 2005-06-30
dot icon24/10/2005
New director appointed
dot icon05/09/2005
Director's particulars changed
dot icon20/04/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon22/03/2005
Return made up to 02/03/05; full list of members
dot icon23/12/2004
Full accounts made up to 2004-06-30
dot icon17/06/2004
Director resigned
dot icon11/05/2004
Listing of particulars
dot icon29/03/2004
Return made up to 02/03/04; full list of members
dot icon27/03/2004
Registered office changed on 27/03/04 from: 9 henrietta place london W1G 0NB
dot icon22/01/2004
Listing of particulars
dot icon06/01/2004
Full accounts made up to 2003-06-30
dot icon29/10/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon18/09/2003
Director's particulars changed
dot icon11/08/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
Listing of particulars
dot icon23/04/2003
Director resigned
dot icon13/04/2003
Director resigned
dot icon07/04/2003
Return made up to 02/03/03; full list of members
dot icon18/02/2003
New secretary appointed
dot icon18/02/2003
Secretary resigned
dot icon07/02/2003
New director appointed
dot icon07/02/2003
Director resigned
dot icon28/01/2003
Full accounts made up to 2002-06-30
dot icon26/01/2003
Secretary resigned
dot icon20/05/2002
New director appointed
dot icon08/05/2002
Listing of particulars
dot icon26/04/2002
Return made up to 02/03/02; full list of members
dot icon27/03/2002
New secretary appointed
dot icon09/01/2002
Full accounts made up to 2001-06-30
dot icon28/12/2001
Director's particulars changed
dot icon22/08/2001
Memorandum and Articles of Association
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon15/05/2001
Listing of particulars
dot icon08/05/2001
Return made up to 02/03/01; no change of members
dot icon08/05/2001
Location of register of members address changed
dot icon08/05/2001
Location of debenture register address changed
dot icon07/03/2001
Registered office changed on 07/03/01 from: 8 henrietta place london W1M 9AG
dot icon21/02/2001
Listing of particulars
dot icon31/01/2001
Director's particulars changed
dot icon31/01/2001
New director appointed
dot icon25/01/2001
Full accounts made up to 2000-06-30
dot icon20/01/2001
New director appointed
dot icon20/01/2001
Director resigned
dot icon22/12/2000
Director resigned
dot icon11/10/2000
Memorandum and Articles of Association
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Director resigned
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon01/06/2000
Listing of particulars
dot icon28/03/2000
Return made up to 02/03/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-06-30
dot icon27/09/1999
Listing of particulars
dot icon22/05/1999
Director resigned
dot icon22/05/1999
New director appointed
dot icon27/03/1999
Particulars of mortgage/charge
dot icon19/03/1999
Return made up to 02/03/99; full list of members
dot icon06/01/1999
Particulars of mortgage/charge
dot icon14/12/1998
Full accounts made up to 1998-06-30
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon16/06/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon28/04/1998
Full accounts made up to 1997-09-30
dot icon16/04/1998
New secretary appointed
dot icon16/04/1998
Secretary resigned
dot icon02/04/1998
Memorandum and Articles of Association
dot icon02/04/1998
Ad 20/02/98--------- £ si 1000000000@1
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
£ sr 1000000000@1 20/02/98
dot icon02/04/1998
Conve 20/02/98
dot icon01/04/1998
Return made up to 02/03/98; full list of members
dot icon11/03/1998
Memorandum and Articles of Association
dot icon26/02/1998
Director resigned
dot icon27/01/1998
Director's particulars changed
dot icon16/12/1997
Certificate of change of name
dot icon17/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon16/09/1997
Director resigned
dot icon06/08/1997
Director's particulars changed
dot icon27/07/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon01/04/1997
Return made up to 02/03/97; full list of members
dot icon27/02/1997
Full accounts made up to 1996-09-30
dot icon06/01/1997
Resolutions
dot icon10/12/1996
New director appointed
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Director resigned
dot icon04/12/1996
New director appointed
dot icon19/11/1996
£ ic 5665000000/3710000000 18/10/96 £ sr 1955000000@1=1955000000
dot icon02/11/1996
Memorandum and Articles of Association
dot icon02/11/1996
Resolutions
dot icon02/11/1996
Resolutions
dot icon02/11/1996
Resolutions
dot icon02/11/1996
Ad 18/10/96--------- £ si 2005000000@1=2005000000 £ ic 3660000000/5665000000
dot icon02/11/1996
£ nc 3660000000/5665000000 18/10/96
dot icon08/10/1996
Director's particulars changed
dot icon03/10/1996
Director's particulars changed
dot icon11/06/1996
Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Ad 01/05/96--------- £ si 900000000@1=900000000 £ ic 2760000000/3660000000
dot icon16/05/1996
£ nc 2760000000/3660000000 01/05/96
dot icon16/05/1996
Director's particulars changed
dot icon25/04/1996
Director's particulars changed
dot icon17/04/1996
Director resigned
dot icon17/04/1996
New director appointed
dot icon24/03/1996
Return made up to 02/03/96; full list of members
dot icon07/03/1996
Resolutions
dot icon07/03/1996
Resolutions
dot icon07/03/1996
Resolutions
dot icon07/03/1996
Ad 27/02/96--------- £ si 1000000000@1=1000000000 £ ic 1760000000/2760000000
dot icon07/03/1996
£ nc 1760000000/2760000000 27/02/96
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Listing of particulars
dot icon29/02/1996
Full accounts made up to 1995-09-30
dot icon11/01/1996
Ad 03/01/96--------- £ si 500000000@1=500000000 £ ic 1260000000/1760000000
dot icon02/01/1996
Memorandum and Articles of Association
dot icon28/12/1995
Ad 08/12/95--------- £ si 605000000@1=605000000 £ ic 655000000/1260000000
dot icon28/12/1995
Nc inc already adjusted 08/12/95
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon30/11/1995
New director appointed
dot icon17/11/1995
Memorandum and Articles of Association
dot icon09/11/1995
Ad 24/10/95--------- £ si [email protected]= 400000000 £ ic 255000000/655000000
dot icon09/11/1995
Nc inc already adjusted 24/10/95
dot icon09/11/1995
Resolutions
dot icon09/11/1995
Resolutions
dot icon09/11/1995
Resolutions
dot icon07/11/1995
Director resigned
dot icon31/10/1995
Director resigned
dot icon17/10/1995
Director resigned;new director appointed
dot icon05/10/1995
Director resigned;new director appointed
dot icon04/10/1995
Director resigned;new director appointed
dot icon04/10/1995
New director appointed
dot icon12/06/1995
Listing of particulars
dot icon23/03/1995
Return made up to 02/03/95; full list of members
dot icon14/03/1995
Full accounts made up to 1994-09-30
dot icon10/03/1995
Listing of particulars
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Director's particulars changed
dot icon20/09/1994
Director's particulars changed
dot icon16/06/1994
New director appointed
dot icon13/04/1994
Full accounts made up to 1993-09-30
dot icon31/03/1994
New director appointed
dot icon29/03/1994
New director appointed
dot icon28/03/1994
New director appointed
dot icon28/03/1994
New director appointed
dot icon28/03/1994
Director resigned;new director appointed
dot icon28/03/1994
Director resigned
dot icon28/03/1994
Director resigned
dot icon28/03/1994
Director resigned
dot icon28/03/1994
Director resigned
dot icon16/03/1994
Return made up to 02/03/94; full list of members
dot icon31/12/1993
Listing of particulars
dot icon13/12/1993
Director resigned
dot icon11/12/1993
Director's particulars changed
dot icon25/11/1993
Director resigned
dot icon17/11/1993
Director resigned
dot icon12/07/1993
New director appointed
dot icon23/03/1993
Return made up to 02/03/93; full list of members
dot icon16/03/1993
Director's particulars changed
dot icon15/03/1993
Ad 19/02/93--------- £ si [email protected]= 250000000 £ ic 5000000/255000000
dot icon15/03/1993
Nc inc already adjusted 19/02/93
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Resolutions
dot icon12/03/1993
Full accounts made up to 1992-09-30
dot icon10/01/1993
Director resigned
dot icon24/06/1992
New director appointed
dot icon16/04/1992
Director's particulars changed
dot icon13/04/1992
Full accounts made up to 1991-09-30
dot icon03/04/1992
New director appointed
dot icon24/03/1992
Return made up to 02/03/92; full list of members
dot icon17/03/1992
Director resigned
dot icon24/02/1992
New director appointed
dot icon20/12/1991
Director resigned
dot icon07/11/1991
Director resigned
dot icon07/09/1991
Full accounts made up to 1990-09-30
dot icon04/09/1991
New director appointed
dot icon04/09/1991
New director appointed
dot icon19/08/1991
New director appointed
dot icon10/05/1991
Return made up to 02/03/91; change of members
dot icon12/04/1991
Registered office changed on 12/04/91 from: 11-12 hanover sq london W1A 1DP
dot icon03/03/1991
New director appointed
dot icon18/02/1991
Director resigned
dot icon08/08/1990
Director resigned
dot icon31/05/1990
Full accounts made up to 1989-09-30
dot icon25/04/1990
New director appointed
dot icon12/04/1990
Return made up to 02/03/90; full list of members
dot icon19/03/1990
Director resigned
dot icon08/03/1990
Director resigned
dot icon15/02/1990
New director appointed
dot icon27/09/1989
New director appointed
dot icon27/09/1989
New director appointed
dot icon20/07/1989
Director's particulars changed
dot icon19/06/1989
Director resigned
dot icon25/04/1989
Return made up to 22/03/89; full list of members
dot icon16/03/1989
Full accounts made up to 1988-09-30
dot icon15/03/1989
Director resigned
dot icon30/01/1989
New director appointed
dot icon11/01/1989
Director's particulars changed
dot icon10/11/1988
New director appointed
dot icon10/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1988
Director resigned
dot icon27/04/1988
Return made up to 23/03/88; full list of members
dot icon14/04/1988
New director appointed
dot icon03/03/1988
Full accounts made up to 1987-09-30
dot icon21/09/1987
Director resigned;new director appointed
dot icon11/09/1987
Director resigned
dot icon28/07/1987
Director resigned
dot icon12/06/1987
New director appointed
dot icon14/04/1987
Return made up to 17/03/87; full list of members
dot icon11/04/1987
Full accounts made up to 1986-09-30
dot icon07/02/1987
Director resigned
dot icon05/11/1986
Director resigned
dot icon19/05/1986
Director resigned
dot icon28/04/1983
Accounts made up to 1982-09-30
dot icon10/12/1981
Certificate of change of name
dot icon02/11/1981
Certificate of re-registration from Private to Public Limited Company
dot icon26/01/1973
Certificate of change of name
dot icon23/04/1926
Miscellaneous

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
12/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heginbottom, David
Director
09/09/2010 - 01/10/2014
66
Manz, Anna Olive Magdelene
Director
06/04/2009 - 01/09/2010
27
Edmunds, James Matthew Crayden
Director
08/03/2018 - Present
81
Major, Kara Elizabeth
Director
01/08/2018 - Present
67
Pais, Monika
Director
03/10/2008 - Present
11

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 FINANCE PLC

DIAGEO FINANCE PLC is an(a) Active company incorporated on 23/04/1926 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 FINANCE PLC?

toggle

DIAGEO FINANCE PLC is currently Active. It was registered on 23/04/1926 .

Where is DIAGEO FINANCE PLC located?

toggle

DIAGEO FINANCE PLC is registered at 16 Great Marlborough Street, London W1F 7HS.

What does DIAGEO FINANCE PLC do?

toggle

DIAGEO FINANCE PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIAGEO FINANCE PLC?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with no updates.