DIAGEO US HOLDINGS

Register to unlock more data on OkredoRegister

DIAGEO US HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04245744

Incorporation date

03/07/2001

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2001)
dot icon11/12/2023
Final Gazette dissolved following liquidation
dot icon11/09/2023
Return of final meeting in a members' voluntary winding up
dot icon23/08/2023
Liquidators' statement of receipts and payments to 2023-06-19
dot icon13/05/2023
Register inspection address has been changed to 16 Great Marlborough Street London W1F 7HS
dot icon13/05/2023
Register(s) moved to registered inspection location 16 Great Marlborough Street London W1F 7HS
dot icon30/06/2022
Registered office address changed from 16 Great Marlborough Street London W1F 7HS United Kingdom to 25 Farringdon Street London EC4A 4AB on 2022-06-30
dot icon30/06/2022
Declaration of solvency
dot icon30/06/2022
Appointment of a voluntary liquidator
dot icon30/06/2022
Resolutions
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
Change of details for Tanqueray Gordon & Company Limited as a person with significant control 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 icon08/02/2022
Full accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon12/05/2021
Director's details changed for Mrs Claire-Louise Jordan on 2021-05-05
dot icon01/02/2021
Full accounts made up to 2020-06-30
dot icon11/08/2020
Resolutions
dot icon11/08/2020
Resolutions
dot icon11/08/2020
Resolutions
dot icon11/08/2020
Resolutions
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon28/04/2020
Resolutions
dot icon28/04/2020
Resolutions
dot icon28/04/2020
Resolutions
dot icon28/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Allotment of a new class of shares by an unlimited company
dot icon17/04/2020
Notification of Tanqueray Gordon & Company Limited as a person with significant control on 2020-04-09
dot icon17/04/2020
Cessation of Diageo Us Investments as a person with significant control on 2020-04-09
dot icon14/04/2020
Termination of appointment of Darryl Malcolm Francis Leese as a director on 2020-04-14
dot icon29/01/2020
Termination of appointment of Hina Patel as a director on 2020-01-29
dot icon24/12/2019
Resolutions
dot icon15/12/2019
Full accounts made up to 2019-06-30
dot icon04/12/2019
Appointment of Hina Patel as a director on 2019-12-04
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon17/01/2019
Full accounts made up to 2018-06-30
dot icon15/01/2019
Termination of appointment of Jakob Ripshtein as a director on 2019-01-15
dot icon26/09/2018
Director's details changed for Kara Elizabeth Major on 2018-09-26
dot icon02/08/2018
Appointment of Kara Elizabeth Major as a director on 2018-08-01
dot icon02/08/2018
Termination of appointment of David Frederick Harlock as a director on 2018-08-01
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
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 icon05/02/2018
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 icon10/11/2017
Director's details changed for Mr David Frederick Harlock on 2016-10-03
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon30/03/2017
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 icon20/07/2016
Confirmation statement made on 2016-07-03 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 icon11/03/2016
Director's details changed for Mr Jakob Ripshtein on 2016-03-07
dot icon10/03/2016
Appointment of Mr Jakob Ripshtein as a director on 2016-03-07
dot icon07/03/2016
Appointment of Mr Darryl Malcolm Francis Leese as a director on 2016-03-07
dot icon07/03/2016
Termination of appointment of Gregory David Kryder as a director on 2016-01-18
dot icon07/03/2016
Termination of appointment of Christophe Marie Bernard De Montille as a director on 2016-03-07
dot icon07/01/2016
Full accounts made up to 2015-06-30
dot icon06/01/2016
Auditor's resignation
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 icon08/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon31/03/2015
Full accounts made up to 2014-06-30
dot icon15/08/2014
Termination of appointment of Nandor Makos as a director on 2014-08-01
dot icon29/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon15/07/2014
Auditor's resignation
dot icon21/03/2014
Full accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon14/05/2013
Resolutions
dot icon25/02/2013
Full accounts made up to 2012-06-30
dot icon17/01/2013
Termination of appointment of Christopher Davies as a director
dot icon09/01/2013
Appointment of Mr Gregory David Kryder as a director
dot icon08/08/2012
Memorandum and Articles of Association
dot icon08/08/2012
Resolutions
dot icon02/08/2012
Appointment of Mrs Claire-Louise Jordan as a director
dot icon02/08/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon01/08/2012
Termination of appointment of György Geiszl as a director
dot icon01/08/2012
Termination of appointment of David Heginbottom as a director
dot icon01/08/2012
Termination of appointment of Monika Pais as a director
dot icon03/05/2012
Termination of appointment of Micky Khurana as a director
dot icon03/05/2012
Appointment of Mr Micky Rajpal Singh Khurana as a director
dot icon03/05/2012
Appointment of Mr Christophe Marie Bernard De Montille as a director
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 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
Appointment of Miss Claire Elizabeth Kynaston as a secretary
dot icon29/02/2012
Termination of appointment of John Nicholls as a secretary
dot icon03/02/2012
Certificate of change of name
dot icon03/02/2012
Change of name notice
dot icon02/01/2012
Full accounts made up to 2011-06-30
dot icon23/12/2011
Appointment of Monika Pais as a director
dot icon23/12/2011
Appointment of Dr György Geiszl as a director
dot icon13/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon13/06/2011
Appointment of Mr John James Nicholls as a director
dot icon13/06/2011
Appointment of Nandor Makos as a director
dot icon13/06/2011
Appointment of Mr Gavin Paul Crickmore as a director
dot icon13/06/2011
Appointment of Christopher Mark Davies as a director
dot icon10/06/2011
Termination of appointment of Monika Pais as a director
dot icon10/06/2011
Termination of appointment of György Geiszl as a director
dot icon02/06/2011
Allotment of a new class of shares by an unlimited company
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 icon27/04/2011
Statement of company's objects
dot icon27/04/2011
Memorandum and Articles of Association
dot icon27/04/2011
Resolutions
dot icon26/04/2011
Notice of Restriction on the Company's Articles
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 icon18/02/2011
Termination of appointment of Andrew Smith as a director
dot icon17/02/2011
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 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
Director's details changed for Mr Paul Derek Tunnacliffe on 2010-10-29
dot icon01/11/2010
Secretary's details changed for Mr John James Nicholls 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 icon27/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon14/01/2010
Full accounts made up to 2009-06-30
dot icon07/12/2009
Director's details changed for Andrew Milner Smith on 2009-06-29
dot icon04/12/2009
Termination of appointment of Gavin Crickmore as 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
Return made up to 03/07/09; full list of members
dot icon30/07/2009
Appointment terminated director jill kyne
dot icon28/04/2009
Director appointed anna olive magdelene manz
dot icon28/03/2009
Full accounts made up to 2008-06-30
dot icon09/10/2008
Director appointed monika pais
dot icon17/09/2008
Return made up to 03/07/08; full list of members
dot icon12/08/2008
Director appointed adele ann abigail
dot icon09/07/2008
Appointment terminated director michael flynn
dot icon20/03/2008
Full accounts made up to 2007-06-30
dot icon22/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon16/11/2007
New director appointed
dot icon06/11/2007
Director's particulars changed
dot icon19/10/2007
Director resigned
dot icon17/09/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon06/07/2007
Return made up to 03/07/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon01/05/2007
New director appointed
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon17/08/2006
Return made up to 03/07/06; full list of members
dot icon11/04/2006
Full accounts made up to 2005-06-30
dot icon03/10/2005
Return made up to 03/07/05; full list of members
dot icon05/09/2005
Director's particulars changed
dot icon21/04/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon23/12/2004
Full accounts made up to 2004-06-30
dot icon23/07/2004
Return made up to 03/07/04; full list of members
dot icon17/06/2004
Director resigned
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon21/01/2004
Full accounts made up to 2003-06-30
dot icon15/12/2003
Director's particulars changed
dot icon29/10/2003
New director appointed
dot icon17/10/2003
Director resigned
dot icon18/09/2003
Director's particulars changed
dot icon17/07/2003
Return made up to 03/07/03; full list of members
dot icon29/04/2003
Full accounts made up to 2002-06-30
dot icon23/04/2003
Director resigned
dot icon13/04/2003
Director resigned
dot icon09/04/2003
Memorandum and Articles of Association
dot icon09/04/2003
Resolutions
dot icon07/02/2003
New director appointed
dot icon07/02/2003
Director resigned
dot icon30/07/2002
Return made up to 03/07/02; full list of members
dot icon21/05/2002
New director appointed
dot icon08/04/2002
New secretary appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
Secretary resigned
dot icon07/12/2001
£ nc 24000000000/1000000 30/11/01
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New director appointed
dot icon17/08/2001
Accounting reference date shortened from 31/07/02 to 30/06/02
dot icon03/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmunds, James Matthew Crayden
Director
08/03/2018 - Present
81
Heginbottom, David
Director
09/09/2010 - 22/06/2012
66
Manz, Anna Olive Magdelene
Director
06/04/2009 - 01/09/2010
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAGEO US HOLDINGS

DIAGEO US HOLDINGS is an(a) Dissolved company incorporated on 03/07/2001 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There is currently 1 active director 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 US HOLDINGS?

toggle

DIAGEO US HOLDINGS is currently Dissolved. It was registered on 03/07/2001 and dissolved on 11/12/2023.

Where is DIAGEO US HOLDINGS located?

toggle

DIAGEO US HOLDINGS is registered at 25 Farringdon Street, London EC4A 4AB.

What does DIAGEO US HOLDINGS do?

toggle

DIAGEO US HOLDINGS operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DIAGEO US HOLDINGS?

toggle

The latest filing was on 11/12/2023: Final Gazette dissolved following liquidation.