Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIAGEO US HOLDINGS
Company Information for

DIAGEO US HOLDINGS

25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
04245744
Private Unlimited Company
Liquidation

Company Overview

About Diageo Us Holdings
DIAGEO US HOLDINGS was founded on 2001-07-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Diageo Us Holdings is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DIAGEO US HOLDINGS
 
Legal Registered Office
25 Farringdon Street
London
EC4A 4AB
Other companies in NW10
 
Previous Names
DIAGEO FINANCE (NETHERLANDS) & CO.03/02/2012
Filing Information
Company Number 04245744
Company ID Number 04245744
Date formed 2001-07-03
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 2021-06-30
Account next due 
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
Last Datalog update: 2023-12-11 13:21:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAGEO US HOLDINGS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIAGEO US HOLDINGS

Current Directors
Officer Role Date Appointed
JAMES MATTHEW CRAYDEN EDMUNDS
Director 2018-03-08
CLAIRE-LOUISE JORDAN
Director 2012-06-22
DARRYL MALCOLM FRANCIS LEESE
Director 2016-03-07
KARA ELIZABETH MAJOR
Director 2018-08-01
JAKOB RIPSHTEIN
Director 2016-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK HARLOCK
Director 2016-05-26 2018-08-01
JONATHAN MICHAEL GUTTRIDGE
Company Secretary 2018-01-05 2018-04-20
CLAIRE ELIZABETH MATTHEWS
Company Secretary 2012-02-02 2018-01-05
VICTORIA COOPER
Company Secretary 2015-11-05 2017-03-23
CHRISTOPHE MARIE BERNARD DE MONTILLE
Director 2012-04-05 2016-03-07
GREGORY DAVID KRYDER
Director 2012-11-30 2016-01-18
NANDOR MAKOS
Director 2011-04-04 2014-08-01
CHRISTOPHER MARK DAVIES
Director 2011-04-04 2012-11-30
GYÖRGY GEISZL
Director 2011-12-16 2012-06-22
DAVID HEGINBOTTOM
Director 2010-09-09 2012-06-22
MICKY RAJPAL SINGH KHURANA
Director 2011-12-09 2012-04-05
JOHN JAMES NICHOLLS
Company Secretary 2002-03-15 2012-02-02
STEPHEN JOHN BOLTON
Director 2011-04-01 2012-02-02
GAVIN PAUL CRICKMORE
Director 2011-04-04 2012-02-02
JOSE ALBERTO IBEAS FRANCO
Director 2011-03-24 2012-02-02
GYÖRGY GEISZL
Director 2010-09-09 2011-04-04
CHARLES DAWSON COASE
Director 2005-04-07 2011-03-31
DEIRDRE ANN MAHLAN
Director 2007-04-27 2010-12-13
ANNA OLIVE MAGDELENE MANZ
Director 2009-04-06 2010-09-01
ADELE ANN ABIGAIL
Director 2008-08-07 2009-10-01
GAVIN PAUL CRICKMORE
Director 2007-06-28 2009-10-01
JILL KYNE
Director 2007-06-28 2009-06-29
MICHAEL CHRISTOPHER FLYNN
Director 2006-08-31 2008-06-15
SUSANNE MARGARET BUNN
Director 2002-03-15 2008-01-04
CHRISTOPHER RICHARD ROFF MARSH
Director 2006-08-31 2007-09-30
CHRISTOPHER MARK DAY
Director 2001-07-03 2006-08-31
MATTHEW JOHN LESTER
Director 2003-01-31 2006-08-31
PAVITER SINGH BINNING
Director 2001-07-18 2003-10-03
ROBERT JOSEPH MOORE
Director 2001-07-18 2003-01-31
SUSANNE MARGARET BUNN
Company Secretary 2001-07-03 2002-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED Director 2018-08-01 CURRENT 1970-01-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS TRAFALGAR METROPOLITAN HOMES LIMITED Director 2018-05-21 CURRENT 1988-10-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO DV LIMITED Director 2018-03-09 CURRENT 1880-06-09 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE PIERRE SMIRNOFF COMPANY,LIMITED Director 2018-03-08 CURRENT 1992-10-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UNITED KINGDOM LIMITED Director 2018-03-08 CURRENT 1956-01-28 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SCOTLAND INVESTMENT LIMITED Director 2018-03-08 CURRENT 1967-06-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) Director 2018-03-08 CURRENT 1953-03-31 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO INVESTMENT HOLDINGS LIMITED Director 2018-03-08 CURRENT 1990-03-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM LIMITED Director 2018-03-08 CURRENT 1997-10-24 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EMPLOYEE SHARES NOMINEES LIMITED Director 2018-03-08 CURRENT 2000-10-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EIRE FINANCE & CO Director 2018-03-08 CURRENT 2004-02-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US INVESTMENTS Director 2018-03-08 CURRENT 2006-01-04 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY HOLDINGS LIMITED Director 2018-03-08 CURRENT 2013-03-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY FINANCE LIMITED Director 2018-03-08 CURRENT 2014-05-02 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS USL HOLDINGS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (GREAT BRITAIN) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) HOLDINGS LIMITED Director 2018-03-08 CURRENT 2008-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS & VINTNERS (SJ) B.V. Director 2018-03-08 CURRENT 2007-11-20 Active
JAMES MATTHEW CRAYDEN EDMUNDS WILLIAM SANDERSON & SON, LIMITED Director 2018-03-08 CURRENT 1896-05-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS ZEPF TECHNOLOGIES UK LIMITED Director 2018-03-08 CURRENT 1894-12-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRANDMET FOODS (UK) LIMITED Director 2018-03-08 CURRENT 1949-08-26 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS LIMITED Director 2018-03-08 CURRENT 1952-08-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN CAPITAL COMPANY LIMITED Director 2018-03-08 CURRENT 1996-09-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1997-03-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO HOLDINGS LIMITED Director 2018-03-08 CURRENT 1998-08-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO (IH) LIMITED Director 2018-03-08 CURRENT 2001-05-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCING TURKEY LIMITED Director 2018-03-08 CURRENT 2012-08-23 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY LIMITED Director 2018-03-08 CURRENT 2013-03-18 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE LOCHNAGAR DISTILLERY LIMITED Director 2018-03-08 CURRENT 1914-07-28 Active
JAMES MATTHEW CRAYDEN EDMUNDS ARTHUR BELL & SONS LIMITED Director 2018-03-08 CURRENT 1921-12-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN HAIG & COMPANY LIMITED Director 2018-03-08 CURRENT 1925-05-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO CAPITAL PLC Director 2018-03-08 CURRENT 1964-08-10 Active
JAMES MATTHEW CRAYDEN EDMUNDS MCDOWELL & CO. (SCOTLAND) LTD. Director 2018-03-08 CURRENT 1993-07-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS WINCHESTER HOUSE PROPERTY COMPANY LIMITED Director 2018-03-08 CURRENT 1936-05-04 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS INVESTMENTS LIMITED Director 2018-03-08 CURRENT 1911-06-15 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS FRANCE LIMITED Director 2018-03-08 CURRENT 1913-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE PIMM'S DRINKS COMPANY LIMITED Director 2018-03-08 CURRENT 1903-12-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS TANQUERAY GORDON AND COMPANY LIMITED Director 2018-03-08 CURRENT 1898-01-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS SHAW WALLACE OVERSEAS LIMITED Director 2018-03-08 CURRENT 1934-01-05 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) LIMITED Director 2018-03-08 CURRENT 1970-09-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS PSP (SALES AND DISTRIBUTION) LIMITED Director 2018-03-08 CURRENT 1970-01-23 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS JAMES BUCHANAN & COMPANY LIMITED Director 2018-03-08 CURRENT 1917-12-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN WALKER AND SONS LIMITED Director 2018-03-08 CURRENT 1923-03-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS LIMITED Director 2018-03-08 CURRENT 1963-10-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1980-04-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCE US LIMITED Director 2018-03-08 CURRENT 2000-07-14 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED Director 2018-03-08 CURRENT 2001-07-12 Active
BRAVO BESSA BRAVOUALA LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2018-05-29
CLAIRE-LOUISE JORDAN UNITED DISTILLERS & VINTNERS (SJ) B.V. Director 2016-06-02 CURRENT 2007-11-20 Active
KARA ELIZABETH MAJOR GRANDMET FOODS (UK) LIMITED Director 2018-08-01 CURRENT 1949-08-26 Active - Proposal to Strike off
KARA ELIZABETH MAJOR GRAND METROPOLITAN CAPITAL COMPANY LIMITED Director 2018-08-01 CURRENT 1996-09-16 Active
KARA ELIZABETH MAJOR DIAGEO OVERSEAS HOLDINGS LIMITED Director 2018-08-01 CURRENT 1997-03-27 Active
KARA ELIZABETH MAJOR DIAGEO HOLDINGS LIMITED Director 2018-08-01 CURRENT 1998-08-24 Active
KARA ELIZABETH MAJOR DIAGEO (IH) LIMITED Director 2018-08-01 CURRENT 2001-05-24 Active
KARA ELIZABETH MAJOR DIAGEO FINANCING TURKEY LIMITED Director 2018-08-01 CURRENT 2012-08-23 Active
KARA ELIZABETH MAJOR DIAGEO UK TURKEY LIMITED Director 2018-08-01 CURRENT 2013-03-18 Active
KARA ELIZABETH MAJOR THE LOCHNAGAR DISTILLERY LIMITED Director 2018-08-01 CURRENT 1914-07-28 Active
KARA ELIZABETH MAJOR ARTHUR BELL & SONS LIMITED Director 2018-08-01 CURRENT 1921-12-19 Active
KARA ELIZABETH MAJOR WINCHESTER HOUSE PROPERTY COMPANY LIMITED Director 2018-08-01 CURRENT 1936-05-04 Active - Proposal to Strike off
KARA ELIZABETH MAJOR UNITED DISTILLERS FRANCE LIMITED Director 2018-08-01 CURRENT 1913-12-15 Active
KARA ELIZABETH MAJOR TANQUERAY GORDON AND COMPANY LIMITED Director 2018-08-01 CURRENT 1898-01-11 Active
KARA ELIZABETH MAJOR UDV (SJ) LIMITED Director 2018-08-01 CURRENT 1970-09-11 Active
KARA ELIZABETH MAJOR JAMES BUCHANAN & COMPANY LIMITED Director 2018-08-01 CURRENT 1917-12-27 Active
KARA ELIZABETH MAJOR JOHN WALKER AND SONS LIMITED Director 2018-08-01 CURRENT 1923-03-19 Active
KARA ELIZABETH MAJOR GUINNESS OVERSEAS LIMITED Director 2018-08-01 CURRENT 1963-10-24 Active
KARA ELIZABETH MAJOR GUINNESS OVERSEAS HOLDINGS LIMITED Director 2018-08-01 CURRENT 1980-04-01 Active
KARA ELIZABETH MAJOR DIAGEO FINANCE US LIMITED Director 2018-08-01 CURRENT 2000-07-14 Active
KARA ELIZABETH MAJOR ANYSLAM INVESTMENTS Director 2018-08-01 CURRENT 2000-11-16 Liquidation
KARA ELIZABETH MAJOR DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED Director 2018-08-01 CURRENT 2001-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11Final Gazette dissolved via compulsory strike-off
2023-09-11Voluntary liquidation. Notice of members return of final meeting
2023-08-23Voluntary liquidation Statement of receipts and payments to 2023-06-19
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM 16 Great Marlborough Street London W1F 7HS United Kingdom
2022-06-30LIQ01Voluntary liquidation declaration of solvency
2022-06-30600Appointment of a voluntary liquidator
2022-06-30LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-20
2022-03-23CH01Director's details changed for Mr James Matthew Crayden Edmunds on 2022-03-21
2022-03-21PSC05Change of details for Tanqueray Gordon & Company Limited as a person with significant control on 2022-03-21
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Lakeside Drive Park Royal London London NW10 7HQ
2022-02-08FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-05-12CH01Director's details changed for Mrs Claire-Louise Jordan on 2021-05-05
2021-02-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-11RES13Resolutions passed:
  • Cancellation of share premium account 10/07/2020
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-28SH09Allotment of a new class of shares by an unlimited company
2020-04-17PSC02Notification of Tanqueray Gordon & Company Limited as a person with significant control on 2020-04-09
2020-04-17PSC07CESSATION OF DIAGEO US INVESTMENTS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL MALCOLM FRANCIS LEESE
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR HINA PATEL
2019-12-24RES14Resolutions passed:
  • Caoitalise usd 1200989000 12/12/2019
  • Resolution of allotment of securities
  • Allot and issue bonus shares / cancel share prem a/c 12/12/2019
  • Resolution reduction of capital
  • Resolution adopt articles
2019-12-15AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-04AP01DIRECTOR APPOINTED HINA PATEL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-01-17AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB RIPSHTEIN
2018-09-26CH01Director's details changed for Kara Elizabeth Major on 2018-09-26
2018-08-02AP01DIRECTOR APPOINTED KARA ELIZABETH MAJOR
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK HARLOCK
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-04-23TM02Termination of appointment of Jonathan Michael Guttridge on 2018-04-20
2018-03-09AP01DIRECTOR APPOINTED MR JAMES MATTHEW CRAYDEN EDMUNDS
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES NICHOLLS
2018-02-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-05AP03Appointment of Jonathan Michael Guttridge as company secretary on 2018-01-05
2018-01-05TM02Termination of appointment of Claire Elizabeth Matthews on 2018-01-05
2017-11-10CH01Director's details changed for Mr David Frederick Harlock on 2016-10-03
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;EUR 554747208;USD 3791735421
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-23TM02Termination of appointment of Victoria Cooper on 2017-03-23
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;EUR 554747208;USD 3791735421
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK TUNNACLIFFE
2016-05-26AP01DIRECTOR APPOINTED MR DAVID FREDERICK HARLOCK
2016-03-11CH01Director's details changed for Mr Jakob Ripshtein on 2016-03-07
2016-03-10AP01DIRECTOR APPOINTED MR JAKOB RIPSHTEIN
2016-03-07AP01DIRECTOR APPOINTED MR DARRYL MALCOLM FRANCIS LEESE
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE DE MONTILLE
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KRYDER
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-06AUDAUDITOR'S RESIGNATION
2015-11-16AP03SECRETARY APPOINTED MRS VICTORIA COOPER
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH KYNASTON / 30/09/2015
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;EUR 554747208;USD 3791735421
2015-07-08AR0103/07/15 FULL LIST
2015-03-31AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NANDOR MAKOS
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;EUR 554747208;USD 3791735421
2014-07-29AR0103/07/14 FULL LIST
2014-07-15AUDAUDITOR'S RESIGNATION
2014-03-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-12AR0103/07/13 FULL LIST
2013-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-14RES01ADOPT ARTICLES 24/04/2013
2013-02-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES
2013-01-09AP01DIRECTOR APPOINTED MR GREGORY DAVID KRYDER
2012-08-08MEM/ARTSARTICLES OF ASSOCIATION
2012-08-08RES01ALTER ARTICLES 25/06/2012
2012-08-02AP01DIRECTOR APPOINTED MRS CLAIRE-LOUISE JORDAN
2012-08-02AR0103/07/12 FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA PAIS
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEGINBOTTOM
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GYÖRGY GEISZL
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICKY KHURANA
2012-05-03AP01DIRECTOR APPOINTED MR MICKY RAJPAL SINGH KHURANA
2012-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHE MARIE BERNARD DE MONTILLE
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSE FRANCO
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CRICKMORE
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLTON
2012-02-29AP03SECRETARY APPOINTED MISS CLAIRE ELIZABETH KYNASTON
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN NICHOLLS
2012-02-03RES15CHANGE OF NAME 02/06/2011
2012-02-03CERTNMCOMPANY NAME CHANGED DIAGEO FINANCE (NETHERLANDS) & CO. CERTIFICATE ISSUED ON 03/02/12
2012-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-23AP01DIRECTOR APPOINTED MONIKA PAIS
2011-12-23AP01DIRECTOR APPOINTED DR GYÖRGY GEISZL
2011-07-13AR0103/07/11 FULL LIST
2011-06-13AP01DIRECTOR APPOINTED MR JOHN JAMES NICHOLLS
2011-06-13AP01DIRECTOR APPOINTED NANDOR MAKOS
2011-06-13AP01DIRECTOR APPOINTED MR GAVIN PAUL CRICKMORE
2011-06-13AP01DIRECTOR APPOINTED CHRISTOPHER MARK DAVIES
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA PAIS
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GYÖRGY GEISZL
2011-06-02SH09ALLOT NEW CLASS OF SHARE
2011-05-18AP01DIRECTOR APPOINTED MR JOSE ALBERTO IBEAS FRANCO
2011-05-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN BOLTON
2011-04-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-27MEM/ARTSARTICLES OF ASSOCIATION
2011-04-27RES06REDUCE ISSUED CAPITAL 04/04/2011
2011-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-26CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MOORE
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COASE
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2011-02-17AP01DIRECTOR APPOINTED MR ANDREW MARK SMITH
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MAHLAN
2010-12-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY CATHERINE MOORE / 07/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MONIKA PAIS / 01/12/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK TUNNACLIFFE / 29/10/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES NICHOLLS / 29/10/2010
2010-09-22AP01DIRECTOR APPOINTED DR GYÖRGY GEISZL
2010-09-22AP01DIRECTOR APPOINTED MR DAVID HEGINBOTTOM
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MANZ
2010-07-27AR0103/07/10 FULL LIST
2010-01-14AAFULL ACCOUNTS MADE UP TO 30/06/09
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DIAGEO US HOLDINGS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIAGEO US HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIAGEO US HOLDINGS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAGEO US HOLDINGS

Intangible Assets
Patents
We have not found any records of DIAGEO US HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for DIAGEO US HOLDINGS
Trademarks
We have not found any records of DIAGEO US HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAGEO US HOLDINGS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DIAGEO US HOLDINGS are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DIAGEO US HOLDINGS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAGEO US HOLDINGS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIAGEO US HOLDINGS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.