DIAGEO CL1 LIMITED - LONDON


Company Profile Company Filings

Overview

DIAGEO CL1 LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
DIAGEO CL1 LIMITED was incorporated 40 years ago on 17/06/1983 and has the registered number: 01732518. The accounts status is FULL.

DIAGEO CL1 LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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:
GRAND METROPOLITAN INVESTMENTS LIMITED (until 19/10/2010)

Confirmation Statements

Last Statement Next Statement Due
06/03/2019 20/03/2020

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
EDWARD MCSHANE Feb 1972 British Director 2014-10-01 UNTIL 2017-08-31 RESIGNED
MR PAUL DEREK TUNNACLIFFE Apr 1962 British Director 2010-01-28 UNTIL 2016-06-30 RESIGNED
MR ANDREW MARK SMITH Dec 1964 British Director 2009-06-29 UNTIL 2012-02-02 RESIGNED
MR VINOD RAO Jun 1962 Indian Director 2017-01-30 UNTIL 2019-12-02 RESIGNED
MS DEIRDRE ANN MAHLAN Jun 1962 American Director 2007-04-27 UNTIL 2010-12-13 RESIGNED
MARK DAVID PETERS Mar 1959 British Director 1998-03-27 UNTIL 2000-11-10 RESIGNED
NICHOLAS CHARLES ROSE Oct 1957 British Director RESIGNED
MR JOHN JAMES NICHOLLS Mar 1962 British Director 2011-03-24 UNTIL 2018-03-09 RESIGNED
DAVID PERCY NASH May 1940 British Director RESIGNED
ROGER HUGH MYDDELTON Aug 1942 British Director RESIGNED
ROBERT JOSEPH MOORE Oct 1961 American Director 2001-01-15 UNTIL 2003-01-31 RESIGNED
SALLY CATHERINE MOORE Nov 1965 British Director 2007-06-28 UNTIL 2009-06-24 RESIGNED
MR PAUL DEREK TUNNACLIFFE Apr 1962 British Director 2008-01-07 UNTIL 2009-06-24 RESIGNED
CHRISTOPHER RICHARD ROFF MARSH Oct 1968 British Director 2006-08-31 UNTIL 2007-09-30 RESIGNED
MONIKA PAIS Dec 1973 Hungarian Director 2010-01-28 UNTIL 2014-10-01 RESIGNED
MR JOHN JAMES NICHOLLS Mar 1962 British Secretary 2002-03-15 UNTIL 2012-02-02 RESIGNED
MRS CLAIRE ELIZABETH MATTHEWS Secretary 2012-02-02 UNTIL 2018-01-05 RESIGNED
VALERIE ANN LYNCH Mar 1963 Secretary 1998-06-01 UNTIL 1999-08-17 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 RESIGNED
MRS SUSANNE MARGARET BUNN Jul 1959 Secretary 1999-08-17 UNTIL 2002-03-15 RESIGNED
PETER EDWARD BLACKBURN CAWDRON Jul 1943 British Director RESIGNED
BARRY EDWARD WICKHAM Mar 1941 British Director 1997-07-08 UNTIL 1998-03-27 RESIGNED
MR DAVID HEGINBOTTOM Nov 1970 British Director 2010-10-12 UNTIL 2014-10-01 RESIGNED
DR GY??RGY GEISZL Feb 1968 Hungarian Director 2010-10-12 UNTIL 2013-10-01 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 2006-08-31 UNTIL 2008-06-15 RESIGNED
JILL KYNE Sep 1964 British Director 2007-06-28 UNTIL 2009-06-29 RESIGNED
MR GAVIN PAUL CRICKMORE Nov 1958 British Director 2007-06-28 UNTIL 2009-10-01 RESIGNED
SHARON LYNNETTE FENNESSY Jan 1967 Irish Director 2014-10-01 UNTIL 2017-02-01 RESIGNED
IAN STEWART CRAY Aug 1957 British Director 2000-06-30 UNTIL 2001-01-12 RESIGNED
MR. CHARLES DAWSON COASE Sep 1960 British Director 2005-04-07 UNTIL 2011-03-31 RESIGNED
MR. RAVI RAJAGOPAL Jan 1955 British Director 2003-10-03 UNTIL 2005-04-07 RESIGNED
MRS SUSANNE MARGARET BUNN Jul 1959 Director 1998-03-27 UNTIL 2008-01-04 RESIGNED
MR STEPHEN JOHN BOLTON May 1962 British Director 2011-04-01 UNTIL 2012-02-02 RESIGNED
PAVITER SINGH BINNING May 1960 British Director 2003-01-31 UNTIL 2003-10-03 RESIGNED
MR PHILLIP KEAGUE BENTLEY Jan 1959 British Director 1995-09-27 UNTIL 2000-06-30 RESIGNED
ADELE ANN ABIGAIL Apr 1973 Irish Director 2008-08-07 UNTIL 2009-10-01 RESIGNED
MR GERALD MICHAEL NOLAN CORBETT Sep 1951 British Director 1994-08-08 UNTIL 1997-07-08 RESIGNED
MR MATTHEW JOHN LESTER Jul 1963 British Director 2003-01-31 UNTIL 2006-08-31 RESIGNED
DAVID FREDERICK HARLOCK Aug 1960 British Director 2016-05-26 UNTIL 2018-08-01 RESIGNED
ANNA OLIVE MAGDELENE MANZ Feb 1973 British Director 2009-04-06 UNTIL 2010-09-01 RESIGNED
MR PRABHAHARAN VISWANATHAN May 1972 Australian Director 2017-08-31 UNTIL 2019-12-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Grand Metropolitan Limited 2016-04-10 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
DEF INVESTMENTS LIMITED LONDON Dissolved... FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
TANQUERAY GORDON AND COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THE PIMM'S DRINKS COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
JAMES BUCHANAN & COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
GRAND METROPOLITAN ESTATES LIMITED LONDON UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
OTFORD ESTATES LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
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
GUINNESS OVERSEAS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
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
TOMORROW'S PEOPLE (SERVICES) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
SUN PHARMA UK LIMITED UXBRIDGE ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
DIAGEO OVERSEAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
DIAGEO (IH) LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SCIENCE MUSEUM FOUNDATION LONDON Active FULL 91020 - Museums activities
PEABODY CAPITAL NO 2 PLC LONDON Active FULL 64303 - Activities of venture and development capital companies
THE PIERRE SMIRNOFF COMPANY,LIMITED WILMINGTON UNITED STATES Dissolved... FULL None Supplied
CARILLON U.K. LIMITED EDINBURGH Dissolved... DORMANT 11010 - Distilling, rectifying and blending of spirits

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENKERT UK LTD LONDON Active SMALL 12000 - Manufacture of tobacco products
BAYSTONE ASSOCIATES LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BARCLAY SIMPSON ASSOCIATES LIMITED LONDON ENGLAND Active GROUP 78109 - Other activities of employment placement agencies
BARLOW ESTATES LIMITED LONDON Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle
BAR CODE SYSTEMS (LONDON) LIMITED LONDON Active MICRO ENTITY 96090 - Other service activities n.e.c.
BELLWORLD LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
3Z NAMING RIGHTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
H2 CAPITAL LTD LONDON ENGLAND Active DORMANT 70221 - Financial management
ASTFIRE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 84240 - Public order and safety activities
FAYEBSG UK LIMITED LONDON UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities