Diageo (ih) Limited LONDON


Founded in 2001, Diageo (ih), classified under reg no. 04222753 is an active company. Currently registered at 16 Great Marlborough Street W1F 7HS, London the company has been in the business for 23 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 14th Aug 2001 Diageo (ih) Limited is no longer carrying the name Trushelfco (no.2822).

The firm 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. At present 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 (ih) 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 04222753
Date of Incorporation Thu, 24th May 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 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

David H.

Position: Director

Appointed: 24 March 2011

Resigned: 02 February 2012

John N.

Position: Director

Appointed: 24 March 2011

Resigned: 09 March 2018

Andrew S.

Position: Director

Appointed: 29 June 2009

Resigned: 02 February 2012

Adele A.

Position: Director

Appointed: 07 August 2008

Resigned: 01 October 2009

Paul T.

Position: Director

Appointed: 07 January 2008

Resigned: 30 June 2016

Gavin C.

Position: Director

Appointed: 28 June 2007

Resigned: 02 February 2012

Jill K.

Position: Director

Appointed: 28 June 2007

Resigned: 29 June 2009

Sally M.

Position: Director

Appointed: 28 June 2007

Resigned: 24 March 2011

Nandor M.

Position: Director

Appointed: 27 July 2006

Resigned: 01 August 2014

Christopher M.

Position: Director

Appointed: 17 February 2006

Resigned: 30 September 2007

Michael F.

Position: Director

Appointed: 07 April 2005

Resigned: 15 June 2008

Charles C.

Position: Director

Appointed: 07 April 2005

Resigned: 31 March 2011

Ravi R.

Position: Director

Appointed: 03 October 2003

Resigned: 07 April 2005

Matthew L.

Position: Director

Appointed: 31 January 2003

Resigned: 31 August 2006

Alistair W.

Position: Director

Appointed: 01 May 2002

Resigned: 18 April 2003

Susanne B.

Position: Director

Appointed: 15 March 2002

Resigned: 04 January 2008

John N.

Position: Secretary

Appointed: 15 March 2002

Resigned: 02 February 2012

Susanne B.

Position: Secretary

Appointed: 14 August 2001

Resigned: 15 March 2002

Roger M.

Position: Director

Appointed: 14 August 2001

Resigned: 31 March 2003

Joel W.

Position: Director

Appointed: 14 August 2001

Resigned: 14 June 2004

Paviter B.

Position: Director

Appointed: 14 August 2001

Resigned: 03 October 2003

Robert M.

Position: Director

Appointed: 14 August 2001

Resigned: 31 January 2003

Ian H.

Position: Director

Appointed: 19 July 2001

Resigned: 14 August 2001

Stephen C.

Position: Director

Appointed: 19 July 2001

Resigned: 14 August 2001

Eleanor Z.

Position: Nominee Director

Appointed: 24 May 2001

Resigned: 19 July 2001

Drusilla R.

Position: Nominee Director

Appointed: 24 May 2001

Resigned: 19 July 2001

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2001

Resigned: 14 August 2001

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Arthur Bell & Sons Limited from Eh12 9Ha, Scotland. The abovementioned PSC is categorised 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.

Arthur Bell & Sons Limited

11 Lochside Place, Edinburgh, Eh12 9ha, NW10 7HQ, Scotland

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc011975
Notified on 10 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trushelfco (no.2822) August 14, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 5th, August 2022
Free Download (8 pages)

Company search