Diageo Global Supply Ibc Limited BELFAST


Diageo Global Supply Ibc started in year 1951 as Private Limited Company with registration number NI003038. The Diageo Global Supply Ibc company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Belfast at Third Floor Capital House. Postal code: .

At the moment there are 2 directors in the the firm, namely Aidan C. and Gabor D.. In addition one secretary - Laura G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Diageo Global Supply Ibc Limited Address / Contact

Office Address Third Floor Capital House
Office Address2 3 Upper Queen Street
Town Belfast
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number NI003038
Date of Incorporation Mon, 3rd Dec 1951
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Packaging activities
End of financial Year 30th June
Company age 73 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Aidan C.

Position: Director

Appointed: 30 September 2023

Gabor D.

Position: Director

Appointed: 17 February 2023

Laura G.

Position: Secretary

Appointed: 30 September 2022

Andrew G.

Position: Director

Appointed: 20 September 2022

Resigned: 17 February 2023

Lucie M.

Position: Director

Appointed: 01 November 2019

Resigned: 20 September 2022

Julie T.

Position: Secretary

Appointed: 01 March 2019

Resigned: 30 September 2022

Alyson D.

Position: Director

Appointed: 30 June 2018

Resigned: 01 December 2020

Lisa G.

Position: Director

Appointed: 18 April 2016

Resigned: 30 June 2018

Ciara M.

Position: Secretary

Appointed: 31 March 2015

Resigned: 21 June 2016

George K.

Position: Director

Appointed: 01 January 2015

Resigned: 18 April 2016

Aedin K.

Position: Secretary

Appointed: 31 October 2014

Resigned: 01 March 2019

Jonathan W.

Position: Director

Appointed: 01 February 2014

Resigned: 31 December 2016

Aidan W.

Position: Director

Appointed: 01 August 2013

Resigned: 01 January 2015

John W.

Position: Director

Appointed: 14 May 2013

Resigned: 18 August 2014

David H.

Position: Director

Appointed: 20 July 2011

Resigned: 01 September 2014

Paul T.

Position: Director

Appointed: 26 March 2010

Resigned: 29 August 2014

Charles C.

Position: Director

Appointed: 26 March 2010

Resigned: 31 March 2011

Sally M.

Position: Director

Appointed: 26 March 2010

Resigned: 15 August 2014

Colman H.

Position: Director

Appointed: 01 July 2009

Resigned: 13 October 2011

Ian H.

Position: Director

Appointed: 01 July 2009

Resigned: 01 August 2013

David L.

Position: Director

Appointed: 01 July 2009

Resigned: 24 November 2014

David V.

Position: Director

Appointed: 11 December 2008

Resigned: 30 September 2023

Ciara M.

Position: Secretary

Appointed: 25 June 2007

Resigned: 31 October 2014

Tracey B.

Position: Secretary

Appointed: 27 April 2007

Resigned: 25 June 2007

Andrew J.

Position: Director

Appointed: 07 April 2006

Resigned: 01 September 2007

Andrew J.

Position: Director

Appointed: 07 April 2006

Resigned: 09 June 2008

David P.

Position: Director

Appointed: 01 May 2005

Resigned: 31 July 2009

Conor G.

Position: Secretary

Appointed: 31 January 2005

Resigned: 27 April 2007

Paul G.

Position: Director

Appointed: 31 December 2003

Resigned: 24 July 2006

Richard B.

Position: Director

Appointed: 31 December 2003

Resigned: 10 May 2005

James O.

Position: Director

Appointed: 31 December 2003

Resigned: 30 June 2009

Gerard P.

Position: Director

Appointed: 25 April 2002

Resigned: 31 December 2003

Charles C.

Position: Director

Appointed: 01 February 2002

Resigned: 31 December 2003

James M.

Position: Director

Appointed: 01 February 2002

Resigned: 31 December 2003

Jean J.

Position: Director

Appointed: 03 December 1951

Resigned: 31 December 2001

Edward B.

Position: Director

Appointed: 03 December 1951

Resigned: 08 March 2002

Kenneth M.

Position: Director

Appointed: 03 December 1951

Resigned: 30 March 2001

Michael R.

Position: Director

Appointed: 03 December 1951

Resigned: 31 March 2000

Stephen M.

Position: Director

Appointed: 03 December 1951

Resigned: 30 April 2003

Roderick O.

Position: Director

Appointed: 03 December 1951

Resigned: 30 October 1998

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Diageo Investment Holdings Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Diageo Ireland that entered Dublin, Ireland as the address. This PSC has a legal form of "a private unlimited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Diageo Investment Holdings Limited

Lakeside Drive Park Royal, London, NW10 7HQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 29 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Diageo Ireland

St. James's Gate St. James's Gate, Dublin, D8, Ireland

Legal authority Companies Act 2014
Legal form Private Unlimited Company
Notified on 30 May 2017
Ceased on 29 September 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2023
filed on: 14th, March 2024
Free Download (34 pages)

Company search

Advertisements