DEF INVESTMENTS LIMITED - LONDON


Company Profile Company Filings

Overview

DEF INVESTMENTS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
DEF INVESTMENTS LIMITED was incorporated 132 years ago on 12/03/1892 and has the registered number: 00035990. The accounts status is FULL.

DEF INVESTMENTS LIMITED - LONDON

This company is listed in the following categories:
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2018

Registered Office

25 FARRINGDON STREET
LONDON
EC4A 4AB

This Company Originates in : United Kingdom
Previous trading names include:
DIAGEO EIRE FINANCE INVESTMENTS LIMITED (until 22/08/2005)
GUDV SUBSIDIARY 1 LIMITED (until 16/02/2004)

Confirmation Statements

Last Statement Next Statement Due
08/10/2019 19/11/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KARA ELIZABETH MAJOR Apr 1977 American Director 2018-08-01 CURRENT
MR JAMES MATTHEW CRAYDEN EDMUNDS Oct 1974 British Director 2018-03-08 CURRENT
CHRISTOPHER RICHARD ROFF MARSH Oct 1968 British Director 2006-02-17 UNTIL 2007-09-30 RESIGNED
MR VINOD RAO Jun 1962 Indian Director 2017-01-30 UNTIL 2019-12-02 RESIGNED
MR. RAVI RAJAGOPAL Jan 1955 British Director 2003-10-03 UNTIL 2005-08-09 RESIGNED
PHILIP JOHN RADCLIFF Aug 1949 British Director 1999-06-29 UNTIL 2000-12-18 RESIGNED
MONIKA PAIS Dec 1973 Hungarian Director 2008-10-03 UNTIL 2014-10-01 RESIGNED
MR JOHN JAMES NICHOLLS Mar 1962 British Director 2011-03-24 UNTIL 2018-03-09 RESIGNED
DAVID BURKE RICKARD Dec 1946 American Director 1995-09-01 UNTIL 1996-11-15 RESIGNED
SALLY CATHERINE MOORE Nov 1965 British Director 2007-06-28 UNTIL 2011-03-24 RESIGNED
ROGER HUGH MYDDELTON Aug 1942 British Director 2000-11-10 UNTIL 2003-03-31 RESIGNED
JILL KYNE Sep 1964 British Director 2007-06-28 UNTIL 2009-06-29 RESIGNED
MR MATTHEW JOHN LESTER Jul 1963 British Director 2004-02-06 UNTIL 2006-08-31 RESIGNED
MS DEIRDRE ANN MAHLAN Jun 1962 American Director 2007-04-27 UNTIL 2010-12-13 RESIGNED
DAVID FREDERICK HARLOCK Aug 1960 British Director 2016-05-26 UNTIL 2018-08-01 RESIGNED
EDWARD MCSHANE Feb 1972 British Director 2014-10-01 UNTIL 2017-08-31 RESIGNED
ANNA OLIVE MAGDELENE MANZ Feb 1973 British Director 2009-04-06 UNTIL 2010-09-01 RESIGNED
MRS CLAIRE ELIZABETH MATTHEWS Secretary 2012-02-02 UNTIL 2018-01-05 RESIGNED
MR JOHN JAMES NICHOLLS Mar 1962 British Secretary 2002-03-15 UNTIL 2012-02-02 RESIGNED
MARTINE ALICE PETETIN Aug 1952 Secretary 1995-07-01 UNTIL 1996-09-30 RESIGNED
MICHAEL STANLEY LEATHES British Secretary RESIGNED
JONATHAN MICHAEL GUTTRIDGE Secretary 2018-01-05 UNTIL 2018-04-20 RESIGNED
MRS VICTORIA COOPER Secretary 2015-11-05 UNTIL 2017-03-23 RESIGNED
MRS SUSANNE MARGARET BUNN Jul 1959 Secretary 1996-05-28 UNTIL 1998-06-01 RESIGNED
MRS SUSANNE MARGARET BUNN Jul 1959 Secretary 2000-11-10 UNTIL 2002-03-15 RESIGNED
MARK DAVID PETERS Mar 1959 British Secretary 1998-06-01 UNTIL 2000-11-10 RESIGNED
MRS SUSANNE MARGARET BUNN Jul 1959 Director 2000-11-10 UNTIL 2008-01-04 RESIGNED
MR JOSE ALBERTO IBEAS FRANCO Mar 1972 Spanish Director 2011-03-24 UNTIL 2012-02-02 RESIGNED
MR. MICHAEL CHRISTOPHER FLYNN May 1957 British Director 2005-08-09 UNTIL 2008-06-15 RESIGNED
CHESTER JOSEPH EVANS Feb 1947 American Director 1992-03-16 UNTIL 1995-09-01 RESIGNED
MICHAEL GARWOOD DELAHOOKE Sep 1935 British Director 1992-03-31 UNTIL 1996-01-01 RESIGNED
MR DAVID ANDREW DEFTY Aug 1945 British Director RESIGNED
MR JOHN QUINTIN DADD Feb 1943 British Director 1992-03-31 UNTIL 1993-09-30 RESIGNED
MR GAVIN PAUL CRICKMORE Nov 1958 British Director 2007-06-28 UNTIL 2009-10-01 RESIGNED
DR GY??RGY GEISZL Feb 1968 Hungarian Director 2010-09-09 UNTIL 2013-10-01 RESIGNED
MR PETER ALAN COX Sep 1946 British Director RESIGNED
MR. CHARLES DAWSON COASE Sep 1960 British Director 2005-08-09 UNTIL 2011-03-31 RESIGNED
MR TIMOTHY ADO CARTON Jun 1959 Irish Director RESIGNED
MR ANDREW MARK SMITH Dec 1964 British Director 2009-06-29 UNTIL 2012-02-02 RESIGNED
MR STEPHEN JOHN BOLTON May 1962 British Director 2011-04-01 UNTIL 2012-02-02 RESIGNED
PAVITER SINGH BINNING May 1960 British Director 2000-12-15 UNTIL 2003-10-03 RESIGNED
MR PHILLIP KEAGUE BENTLEY Jan 1959 British Director 1999-07-01 UNTIL 2000-10-31 RESIGNED
ADELE ANN ABIGAIL Apr 1973 Irish Director 2008-08-07 UNTIL 2009-10-01 RESIGNED
MR JOHN JAMES CORBETT Aug 1946 British Director 1996-01-01 UNTIL 2000-11-10 RESIGNED
MR COLIN JAMES GORDON Mar 1947 British Director RESIGNED
SHARON LYNNETTE FENNESSY Jan 1967 Irish Director 2014-10-01 UNTIL 2017-02-01 RESIGNED
MR DAVID HEGINBOTTOM Nov 1970 British Director 2010-09-09 UNTIL 2014-10-01 RESIGNED
MR ANDREW MARK SMITH Dec 1964 British Director 2009-06-29 UNTIL 2012-02-02 RESIGNED
CHRISTOPHER JOHN SANDHAM Sep 1957 British Director 1993-09-30 UNTIL 1996-10-25 RESIGNED
NICHOLAS CHARLES ROSE Oct 1957 British Director 1996-11-15 UNTIL 1999-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Diageo Overseas Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIAGEO DV LIMITED LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
GRAND METROPOLITAN HOLDINGS LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
DIAGEO UNITED KINGDOM LIMITED LONDON Dissolved... DORMANT 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
DIAGEO SCOTLAND INVESTMENT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CELLARERS (WINES) LIMITED LONDON UNITED KINGDOM Active SMALL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
DIAGEO CL1 LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DIAGEO HOLLAND INVESTMENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
DIAGEO INVESTMENT HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
DIAGEO OVERSEAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
ANYSLAM LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
DIAGEO HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
DIAGEO EMPLOYEE SHARES NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ANYSLAM INVESTMENTS LONDON Dissolved... FULL 70100 - Activities of head offices
DIAGEO (IH) LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
DIAGEO US HOLDINGS LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
DIAGEO US INVESTMENTS LONDON ... FULL 82990 - Other business support service activities n.e.c.
AMS & CO CONSULTING LTD EPSOM Active MICRO ENTITY 69201 - Accounting and auditing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFRICA RISK CONSULTING LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ALEX PROMOTIONS LIMITED LONDON Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
AIRTIES (UK) LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
ANCLIFFE LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 71122 - Engineering related scientific and technical consulting activities
AMBERDREAM LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
10 LEAKE STREET LTD LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
HERALDART LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INBOUND CAPITAL LTD LONDON ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
THE BERKELEY PARTNERSHIP INVESTMENT LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
RSM UK LEGAL LLP LONDON Active FULL None Supplied