Advanced company searchLink opens in new window

DIAGEO INVESTMENT HOLDINGS LIMITED

Company number 02476751

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2017 TM02 Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
09 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017
30 Jan 2017 AP01 Appointment of Mr Vinod Rao as a director on 30 January 2017
01 Sep 2016 CH01 Director's details changed for Edward Mcshane on 15 January 2015
01 Jul 2016 TM01 Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
26 May 2016 AP01 Appointment of Mr David Frederick Harlock as a director on 26 May 2016
09 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3,794,163
06 Jan 2016 AUD Auditor's resignation
12 Dec 2015 AA Full accounts made up to 30 June 2015
16 Nov 2015 AP03 Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
26 Oct 2015 CH03 Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
25 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,794,163
22 Jan 2015 AA Full accounts made up to 30 June 2014
24 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 March 2014
06 Oct 2014 TM01 Termination of appointment of David Heginbottom as a director on 1 October 2014
06 Oct 2014 TM01 Termination of appointment of Monika Pais as a director on 1 October 2014
06 Oct 2014 AP01 Appointment of Edward Mcshane as a director on 1 October 2014
06 Oct 2014 AP01 Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
15 Jul 2014 MISC Aud res sect 519
21 Mar 2014 AA Accounts made up to 30 June 2013
13 Mar 2014 TM01 Termination of appointment of Gavin Crickmore as a director
10 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3,794,163

Statement of capital on 2014-03-10
  • GBP 3,794,163
15 Oct 2013 TM01 Termination of appointment of György Geiszl as a director
05 Apr 2013 AA Accounts made up to 30 June 2012