DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED

Register to unlock more data on OkredoRegister

DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07047231

Incorporation date

16/10/2009

Size

Dormant

Contacts

Registered address

Registered address

16 Great Marlborough Street, London W1F 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2009)
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon12/01/2026
Notification of Peter Richard Goshawk as a person with significant control on 2021-01-27
dot icon12/01/2026
Cessation of John Hunter Cant as a person with significant control on 2026-01-12
dot icon17/12/2025
Cessation of Sharon Lynnette Fennesy as a person with significant control on 2021-12-01
dot icon17/12/2025
Cessation of David Heginbottom as a person with significant control on 2020-09-30
dot icon17/12/2025
Cessation of Catherine Beris James as a person with significant control on 2020-12-01
dot icon17/12/2025
Cessation of Edward Mcshane as a person with significant control on 2024-03-04
dot icon17/12/2025
Cessation of Ian Campbell Shawn as a person with significant control on 2020-12-01
dot icon17/12/2025
Cessation of Caroline Sheila Wehrle as a person with significant control on 2022-11-30
dot icon11/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with no updates
dot icon23/04/2024
Termination of appointment of Edward Mcshane as a director on 2024-03-04
dot icon22/04/2024
Accounts for a dormant company made up to 2023-10-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon15/04/2023
Accounts for a dormant company made up to 2022-10-31
dot icon15/01/2023
Termination of appointment of Caroline Sheila Wehrle as a director on 2022-11-30
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon23/03/2022
Change of details for Mrs Caroline Sheila Wehrle as a person with significant control on 2022-03-21
dot icon23/03/2022
Director's details changed for Mrs Caroline Sheila Wehrle on 2022-03-21
dot icon23/03/2022
Director's details changed for Mr Edward Mcshane on 2022-03-21
dot icon23/03/2022
Change of details for Mr Edward Mcshane as a person with significant control on 2022-03-21
dot icon23/03/2022
Director's details changed for Mr Christopher Mark Lewin on 2022-03-21
dot icon23/03/2022
Change of details for a person with significant control
dot icon23/03/2022
Director's details changed for Mr Peter Richard Goshawk on 2022-03-21
dot icon23/03/2022
Director's details changed for Mrs Claire-Louise Jordan 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 icon11/03/2022
Accounts for a dormant company made up to 2021-10-31
dot icon01/02/2022
Appointment of Independent Trustee Services Limited as a director on 2022-01-24
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon14/12/2021
Appointment of Mrs Claire-Louise Jordan as a director on 2021-12-01
dot icon14/12/2021
Termination of appointment of Sharon Lynnette Fennessy as a director on 2021-12-01
dot icon11/10/2021
Satisfaction of charge 1 in full
dot icon04/03/2021
Accounts for a dormant company made up to 2020-10-31
dot icon03/02/2021
Appointment of Mr Peter Richard Goshawk as a director on 2021-01-27
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon14/12/2020
Termination of appointment of Caterine Beris James as a director on 2020-12-01
dot icon11/12/2020
Appointment of Christopher Mark Lewin as a director on 2020-12-01
dot icon11/12/2020
Termination of appointment of Ian Campbell Shaw as a director on 2020-12-01
dot icon10/10/2020
Termination of appointment of David Heginbottom as a director on 2020-09-30
dot icon29/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon25/09/2020
Notification of Edward Mcshane as a person with significant control on 2020-04-28
dot icon25/09/2020
Notification of John Hunter Cant as a person with significant control on 2019-11-26
dot icon25/09/2020
Cessation of John James Nicholls as a person with significant control on 2018-03-21
dot icon25/09/2020
Cessation of Carolyn Darcy Isaacs as a person with significant control on 2019-11-26
dot icon21/05/2020
Appointment of Mr Edward Mcshane as a director on 2020-04-28
dot icon24/03/2020
Director's details changed for Mr Ian Campbell Shaw on 2020-03-24
dot icon23/12/2019
Appointment of Mr John Hunter Cant as a director on 2019-11-26
dot icon23/12/2019
Termination of appointment of Carolyn Darcy Isaacs as a director on 2019-11-26
dot icon15/12/2019
Appointment of Aedin Kenealy as a secretary on 2018-09-04
dot icon10/12/2019
Director's details changed for Mr. David Heginbottom on 2019-12-10
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon14/05/2019
Full accounts made up to 2018-10-31
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon04/04/2018
Full accounts made up to 2017-10-31
dot icon21/03/2018
Termination of appointment of John James Nicholls as a secretary on 2018-03-21
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon02/03/2017
Full accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon03/03/2016
Full accounts made up to 2015-10-31
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 John James Nicholls on 2010-11-10
dot icon19/03/2015
Full accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Charles Dawson Coase as a director on 2014-10-01
dot icon06/10/2014
Appointment of Sharon Lynnette Fennessy as a director on 2014-10-01
dot icon22/07/2014
Auditor's resignation
dot icon15/07/2014
Miscellaneous
dot icon19/03/2014
Full accounts made up to 2013-10-31
dot icon26/11/2013
Director's details changed for Carolyn Darcy Isaacs on 2013-11-23
dot icon31/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon31/10/2013
Director's details changed for Mr. Charles Dawson Coase on 2013-10-12
dot icon31/10/2013
Director's details changed for Mr. Charles Dawson Coase on 2013-10-31
dot icon02/08/2013
Auditor's resignation
dot icon31/07/2013
Full accounts made up to 2012-10-31
dot icon22/01/2013
Appointment of Mrs Caroline Sheila Wehrle as a director
dot icon26/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2011-10-31
dot icon19/07/2012
Termination of appointment of Roderick Sivewright as a director
dot icon14/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon19/07/2011
Full accounts made up to 2010-10-31
dot icon06/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-10-16
dot icon01/07/2011
Termination of appointment of Anna Manz as a director
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2010
Director's details changed for Caterine Beris James on 2010-12-01
dot icon11/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon11/11/2010
Registered office address changed from 8 Henrietta Place London W1G Onb on 2010-11-11
dot icon10/11/2010
Appointment of Mr David Heginbottom as a director
dot icon23/11/2009
Termination of appointment of Paul Newcombe as a director
dot icon23/11/2009
Termination of appointment of Hackwood Secretaries Limited as a secretary
dot icon21/11/2009
Appointment of Ian Campbell Shaw as a director
dot icon21/11/2009
Appointment of Catherine Beris James as a director
dot icon21/11/2009
Appointment of Charles Dawson Coase as a director
dot icon21/11/2009
Appointment of Carolyn Darcy Isaacs as a director
dot icon21/11/2009
Appointment of Anna Olive Magdelene Manz as a director
dot icon21/11/2009
Appointment of Roderick Alexander Shand Sivewright as a director
dot icon21/11/2009
Appointment of John James Nicholls as a secretary
dot icon21/11/2009
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 2009-11-21
dot icon21/11/2009
Statement of capital following an allotment of shares on 2009-11-17
dot icon21/11/2009
Resolutions
dot icon16/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INDEPENDENT TRUSTEE SERVICES LIMITED
Corporate Director
24/01/2022 - Present
94
Goshawk, Peter Richard
Director
27/01/2021 - Present
19
Heginbottom, David
Director
13/10/2010 - 30/09/2020
64
Mcshane, Edward
Director
28/04/2020 - 04/03/2024
14
Wehrle, Caroline Sheila
Director
09/11/2012 - 30/11/2022
10

Persons with Significant Control

17
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PENSION TRUST (PROPERTY CUSTODIAN) LIMITED

DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED is an(a) Active company incorporated on 16/10/2009 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 PENSION TRUST (PROPERTY CUSTODIAN) LIMITED?

toggle

DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED is currently Active. It was registered on 16/10/2009 .

Where is DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED located?

toggle

DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED is registered at 16 Great Marlborough Street, London W1F 7HS.

What does DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED do?

toggle

DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-13 with no updates.