Diageo Holland Investments Limited LONDON


Founded in 1985, Diageo Holland Investments, classified under reg no. 01934811 is an active company. Currently registered at 16 Great Marlborough Street W1F 7HS, London the company has been in the business for thirty nine years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th June 2023. Since Wednesday 6th February 2008 Diageo Holland Investments Limited is no longer carrying the name Diageo Spare Company No. 1.

The company has 3 directors, namely Dorotea K., Kara M. and James E.. Of them, James E. has been with the company the longest, being appointed on 8 March 2018 and Dorotea K. has been with the company for the least time - from 11 September 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Diageo Holland Investments Limited Address / Contact

Office Address 16 Great Marlborough Street
Town London
Post code W1F 7HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01934811
Date of Incorporation Wed, 31st Jul 1985
Industry Non-trading company
End of financial Year 30th June
Company age 39 years old
Account next due date Mon, 31st Mar 2025 (306 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Dorotea K.

Position: Director

Appointed: 11 September 2020

Kara M.

Position: Director

Appointed: 01 August 2018

James E.

Position: Director

Appointed: 08 March 2018

Gabor K.

Position: Director

Appointed: 01 August 2018

Resigned: 01 September 2020

Jonathan G.

Position: Secretary

Appointed: 05 January 2018

Resigned: 20 April 2018

David H.

Position: Director

Appointed: 26 May 2016

Resigned: 01 August 2018

Aniko M.

Position: Director

Appointed: 05 November 2015

Resigned: 01 August 2018

Victoria C.

Position: Secretary

Appointed: 05 November 2015

Resigned: 23 March 2017

Ian H.

Position: Director

Appointed: 01 October 2014

Resigned: 05 November 2015

Claire M.

Position: Secretary

Appointed: 02 February 2012

Resigned: 05 January 2018

Jose F.

Position: Director

Appointed: 16 December 2011

Resigned: 02 February 2012

Stephen B.

Position: Director

Appointed: 01 April 2011

Resigned: 02 February 2012

Paul T.

Position: Director

Appointed: 31 March 2011

Resigned: 30 June 2016

John N.

Position: Director

Appointed: 31 March 2011

Resigned: 09 March 2018

David H.

Position: Director

Appointed: 31 March 2011

Resigned: 02 February 2012

Andrew S.

Position: Director

Appointed: 31 March 2011

Resigned: 02 February 2012

Deirdre M.

Position: Director

Appointed: 20 November 2007

Resigned: 13 December 2010

Charles C.

Position: Director

Appointed: 20 November 2007

Resigned: 31 March 2011

Gavin C.

Position: Director

Appointed: 20 November 2007

Resigned: 02 February 2012

John N.

Position: Secretary

Appointed: 20 November 2007

Resigned: 02 February 2012

Sally M.

Position: Director

Appointed: 20 November 2007

Resigned: 24 March 2011

Timothy C.

Position: Director

Appointed: 20 November 2007

Resigned: 31 January 2011

Diageo Corporate Officer B Limited

Position: Corporate Secretary

Appointed: 01 June 2000

Resigned: 20 November 2007

Diageo Corporate Officer B Limited

Position: Corporate Director

Appointed: 01 June 2000

Resigned: 20 November 2007

Diageo Corporate Officer A Limited

Position: Corporate Director

Appointed: 01 June 2000

Resigned: 20 November 2007

Phillip B.

Position: Director

Appointed: 01 July 1999

Resigned: 01 June 2000

Mark P.

Position: Secretary

Appointed: 01 July 1999

Resigned: 01 July 1999

Philip R.

Position: Director

Appointed: 29 June 1999

Resigned: 01 June 2000

Paul S.

Position: Director

Appointed: 01 February 1999

Resigned: 29 June 1999

Christopher T.

Position: Secretary

Appointed: 05 May 1998

Resigned: 01 July 1999

Nicholas R.

Position: Director

Appointed: 15 November 1996

Resigned: 01 July 1999

Gareth W.

Position: Director

Appointed: 25 October 1996

Resigned: 01 February 1999

Valerie L.

Position: Secretary

Appointed: 28 May 1996

Resigned: 05 May 1998

John C.

Position: Director

Appointed: 01 January 1996

Resigned: 01 June 2000

David R.

Position: Director

Appointed: 01 September 1995

Resigned: 15 November 1996

Martine P.

Position: Secretary

Appointed: 01 July 1995

Resigned: 28 May 1996

Christopher S.

Position: Director

Appointed: 30 September 1993

Resigned: 25 October 1996

Michael D.

Position: Director

Appointed: 01 March 1993

Resigned: 01 January 1996

Chester E.

Position: Director

Appointed: 01 March 1993

Resigned: 01 September 1995

Michael L.

Position: Secretary

Appointed: 01 March 1993

Resigned: 01 July 1995

John D.

Position: Director

Appointed: 01 March 1993

Resigned: 30 September 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is J & B Scotland Limited from Edinburgh, Scotland. This PSC is classified as "a limited by shares", has 50,01-75% voting rights and has 75,01-100% shares. This PSC has 50,01-75% voting rights and has 75,01-100% shares.

J & B Scotland Limited

11 Lochside Place, Edinburgh Park, Edinburgh, EH12 9HA, Scotland

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc060289
Notified on 10 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Diageo Spare Company No. 1 February 6, 2008
G. W. Archer & Company March 15, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 20th, October 2023
Free Download (8 pages)

Company search