DIAGEO INVESTMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIAGEO INVESTMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02476751

Incorporation date

02/03/1990

Size

Full

Contacts

Registered address

Registered address

16 Great Marlborough Street, London W1F 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1990)
dot icon18/03/2026
Full accounts made up to 2025-06-30
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
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 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 icon11/01/2024
Full accounts made up to 2023-06-30
dot icon20/07/2023
Resolutions
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon11/01/2023
Full accounts made up to 2022-06-30
dot icon29/09/2022
Director's details changed for Kara Elizabeth Major on 2022-09-29
dot icon23/03/2022
Director's details changed for Ian Thrustle on 2022-03-21
dot icon23/03/2022
Director's details changed for Mrs Claire-Louise Jordan 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 NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on 2022-03-21
dot icon21/03/2022
Change of details for Udv (Sj) Limited 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 icon03/02/2022
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 icon14/07/2021
Full accounts made up to 2020-06-30
dot icon12/05/2021
Director's details changed for Mrs Claire-Louise Jordan on 2021-05-05
dot icon04/05/2021
Appointment of Mrs Claire-Louise Jordan as a director on 2021-05-01
dot icon04/05/2021
Termination of appointment of Vinod Rao as a director on 2021-05-01
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
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 icon03/08/2020
Director's details changed for Mr Vinod Rao on 2020-08-03
dot icon23/06/2020
Full accounts made up to 2019-06-30
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-11-28
dot icon05/12/2019
Resolutions
dot icon29/11/2019
Statement by Directors
dot icon29/11/2019
Statement of capital on 2019-11-29
dot icon29/11/2019
Solvency Statement dated 28/11/19
dot icon29/11/2019
Resolutions
dot icon05/06/2019
Full accounts made up to 2018-06-30
dot icon02/04/2019
Director's details changed for Mr Vinod Rao on 2019-04-02
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with updates
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 2018-08-01
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 2018-03-08
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon26/01/2018
Full accounts 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 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 icon20/07/2017
Resolutions
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon23/03/2017
Termination of appointment of Victoria Cooper as a secretary on 2017-03-23
dot icon09/03/2017
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 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 icon25/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon22/01/2015
Full accounts made up to 2014-06-30
dot icon24/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-02
dot icon06/10/2014
Termination of appointment of David Heginbottom as a director on 2014-10-01
dot icon06/10/2014
Termination of appointment of Monika Pais as a director on 2014-10-01
dot icon06/10/2014
Appointment of Edward Mcshane as a director on 2014-10-01
dot icon06/10/2014
Appointment of Sharon Lynnette Fennessy as a director on 2014-10-01
dot icon15/07/2014
Miscellaneous
dot icon21/03/2014
Accounts made up to 2013-06-30
dot icon13/03/2014
Termination of appointment of Gavin Crickmore as a director
dot icon10/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon15/10/2013
Termination of appointment of György Geiszl as a director
dot icon05/04/2013
Accounts made up to 2012-06-30
dot icon28/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon18/10/2012
Statement of company's objects
dot icon18/10/2012
Resolutions
dot icon14/08/2012
Statement of capital following an allotment of shares on 2012-08-09
dot icon26/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon26/03/2012
Termination of appointment of Andrew Smith as a director
dot icon19/03/2012
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 icon03/02/2012
Certificate of change of name
dot icon03/02/2012
Change of name notice
dot icon02/01/2012
Accounts made up to 2011-06-30
dot icon23/12/2011
Statement of capital following an allotment of shares on 2011-08-22
dot icon23/06/2011
Second filing of SH01 previously delivered to Companies House
dot icon06/06/2011
Statement by directors
dot icon06/06/2011
Solvency statement dated 02/06/11
dot icon06/06/2011
Statement of capital on 2011-06-06
dot icon06/06/2011
Resolutions
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 icon26/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon26/04/2011
Statement of company's objects
dot icon26/04/2011
Resolutions
dot icon20/04/2011
Appointment of Mr John James Nicholls 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 icon28/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Andrew Smith as a director
dot icon28/02/2011
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
Accounts made up to 2010-06-30
dot icon08/12/2010
Director's details changed for Sally Catherine Moore on 2010-12-07
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 Mr David Heginbottom as a director
dot icon22/09/2010
Appointment of Dr György Geiszl as a director
dot icon14/09/2010
Termination of appointment of Anna Manz as a director
dot icon24/03/2010
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
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
Termination of appointment of a director
dot icon04/12/2009
Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 2009-12-04
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 icon02/04/2009
Return made up to 02/03/09; full list of members
dot icon28/03/2009
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 icon29/03/2008
Return made up to 02/03/08; full list of members
dot icon20/03/2008
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 icon08/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon10/05/2007
Accounts made up to 2006-06-30
dot icon01/05/2007
New director appointed
dot icon28/03/2007
Return made up to 02/03/07; full list of members
dot icon17/11/2006
Director resigned
dot icon11/04/2006
Accounts made up to 2005-06-30
dot icon22/03/2006
Return made up to 02/03/06; full list of members
dot icon19/02/2006
New director appointed
dot icon05/09/2005
Director's particulars changed
dot icon20/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon08/03/2005
Return made up to 02/03/05; full list of members
dot icon23/12/2004
Accounts made up to 2004-06-30
dot icon30/07/2004
Statement of affairs
dot icon30/07/2004
Ad 29/06/04--------- £ si 1000000@1=1000000 £ ic 2/1000002
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Secretary resigned;director resigned
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New secretary appointed
dot icon28/05/2004
New director appointed
dot icon28/05/2004
Nc inc already adjusted 14/05/04
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon25/05/2004
Certificate of change of name
dot icon13/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon23/03/2004
Return made up to 02/03/04; full list of members
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon08/04/2003
Return made up to 02/03/03; full list of members
dot icon08/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon02/04/2002
Return made up to 02/03/02; full list of members
dot icon27/01/2002
Accounts for a dormant company made up to 2001-06-30
dot icon27/06/2001
Return made up to 02/03/01; no change of members
dot icon12/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon19/02/2001
Registered office changed on 19/02/01 from: 8 henrietta place, london, W1M 9AG
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon03/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon07/03/2000
Return made up to 02/03/00; no change of members
dot icon25/08/1999
New secretary appointed
dot icon25/08/1999
Secretary resigned
dot icon05/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon19/03/1999
Return made up to 02/03/99; full list of members
dot icon30/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon16/06/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
New secretary appointed
dot icon29/04/1998
Director resigned
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon01/04/1998
Return made up to 02/03/98; full list of members
dot icon19/01/1998
Secretary's particulars changed
dot icon08/05/1997
Accounts for a dormant company made up to 1996-09-30
dot icon07/05/1997
New director appointed
dot icon07/05/1997
Director resigned
dot icon01/04/1997
Return made up to 02/03/97; full list of members
dot icon27/06/1996
Accounts for a dormant company made up to 1995-09-30
dot icon11/06/1996
Registered office changed on 11/06/96 from: 20 st james's square, london, SW1Y 4RR
dot icon22/03/1996
Return made up to 02/03/96; no change of members
dot icon04/05/1995
Accounts for a dormant company made up to 1994-09-30
dot icon23/03/1995
Return made up to 02/03/95; full list of members
dot icon13/06/1994
Accounts for a dormant company made up to 1993-09-30
dot icon16/03/1994
Return made up to 02/03/94; full list of members
dot icon02/09/1993
Resolutions
dot icon16/08/1993
Accounts for a dormant company made up to 1992-03-31
dot icon16/08/1993
Accounts for a dormant company made up to 1991-03-31
dot icon09/07/1993
Resolutions
dot icon21/06/1993
Director resigned;new director appointed
dot icon15/06/1993
Accounting reference date extended from 31/03 to 30/09
dot icon25/03/1993
Return made up to 02/03/93; full list of members
dot icon10/12/1992
Secretary's particulars changed
dot icon26/03/1992
Return made up to 02/03/92; full list of members
dot icon03/10/1991
Secretary resigned;new secretary appointed
dot icon02/10/1991
Return made up to 02/03/91; full list of members
dot icon11/09/1991
Director resigned;new director appointed
dot icon05/09/1991
Registered office changed on 05/09/91 from: 10 norwich street, london, EC4A 1BD
dot icon05/09/1991
Director resigned
dot icon05/09/1991
Director resigned
dot icon05/09/1991
Secretary resigned;new secretary appointed
dot icon05/09/1991
New director appointed
dot icon05/09/1991
Director resigned
dot icon05/09/1991
New director appointed
dot icon08/05/1990
Memorandum and Articles of Association
dot icon08/05/1990
Resolutions
dot icon27/04/1990
Secretary resigned;new secretary appointed
dot icon12/04/1990
Director resigned
dot icon27/03/1990
Director resigned;new director appointed
dot icon26/03/1990
Registered office changed on 26/03/90 from: 2 baches street, london, N1 6UB
dot icon26/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1990
Incorporation

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
12/03/2027
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

7
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
Jordan, Claire-Louise
Director
01/05/2021 - 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 INVESTMENT HOLDINGS LIMITED

DIAGEO INVESTMENT HOLDINGS LIMITED is an(a) Active company incorporated on 02/03/1990 with the registered office located at 16 Great Marlborough Street, London W1F 7HS. There are currently 5 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 INVESTMENT HOLDINGS LIMITED?

toggle

DIAGEO INVESTMENT HOLDINGS LIMITED is currently Active. It was registered on 02/03/1990 .

Where is DIAGEO INVESTMENT HOLDINGS LIMITED located?

toggle

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

What does DIAGEO INVESTMENT HOLDINGS LIMITED do?

toggle

DIAGEO INVESTMENT HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DIAGEO INVESTMENT HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Full accounts made up to 2025-06-30.