Guinness Overseas Limited LONDON


Guinness Overseas started in year 1963 as Private Limited Company with registration number 00778398. The Guinness Overseas company has been functioning successfully for 61 years now and its status is active. The firm's office is based in London at 16 Great Marlborough Street. Postal code: W1F 7HS.

The firm has 4 directors, namely Vivien K., Dorotea K. and Kara M. and others. Of them, James E. has been with the company the longest, being appointed on 8 March 2018 and Vivien K. has been with the company for the least time - from 26 October 2023. Currently 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.

Guinness Overseas 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 00778398
Date of Incorporation Thu, 24th Oct 1963
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 61 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 Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Vivien K.

Position: Director

Appointed: 26 October 2023

Dorotea K.

Position: Director

Appointed: 11 September 2020

Kara M.

Position: Director

Appointed: 01 August 2018

James E.

Position: Director

Appointed: 08 March 2018

Csaba H.

Position: Director

Appointed: 13 March 2019

Resigned: 26 October 2023

Gabor K.

Position: Director

Appointed: 01 August 2018

Resigned: 01 September 2020

Jonathan G.

Position: Secretary

Appointed: 05 January 2018

Resigned: 20 April 2018

Vinod R.

Position: Director

Appointed: 30 January 2017

Resigned: 13 March 2019

Victoria C.

Position: Secretary

Appointed: 05 November 2015

Resigned: 23 March 2017

Aniko M.

Position: Director

Appointed: 05 November 2015

Resigned: 01 August 2018

Vinaykant T.

Position: Director

Appointed: 30 July 2015

Resigned: 30 November 2017

Sharon F.

Position: Director

Appointed: 09 April 2015

Resigned: 01 February 2017

David H.

Position: Director

Appointed: 09 April 2015

Resigned: 01 August 2018

Ravi R.

Position: Director

Appointed: 09 April 2015

Resigned: 20 July 2015

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: 29 June 2009

Adele A.

Position: Director

Appointed: 07 August 2008

Resigned: 01 October 2009

Paul T.

Position: Director

Appointed: 07 January 2008

Resigned: 30 June 2016

Sally M.

Position: Director

Appointed: 28 June 2007

Resigned: 24 March 2011

Jill K.

Position: Director

Appointed: 28 June 2007

Resigned: 29 June 2009

Gavin C.

Position: Director

Appointed: 28 June 2007

Resigned: 02 February 2012

Christopher M.

Position: Director

Appointed: 26 May 2006

Resigned: 30 September 2007

Nandor M.

Position: Director

Appointed: 26 May 2006

Resigned: 01 August 2014

Thorsten K.

Position: Director

Appointed: 26 May 2006

Resigned: 19 January 2007

Michael F.

Position: Director

Appointed: 09 August 2005

Resigned: 15 June 2008

Susanne B.

Position: Director

Appointed: 09 August 2005

Resigned: 04 January 2008

Charles C.

Position: Director

Appointed: 09 August 2005

Resigned: 31 March 2011

Matthew L.

Position: Director

Appointed: 09 August 2005

Resigned: 31 August 2006

Nicholas B.

Position: Director

Appointed: 09 August 2005

Resigned: 24 March 2011

John N.

Position: Secretary

Appointed: 31 October 2001

Resigned: 02 February 2012

Stuart F.

Position: Director

Appointed: 30 July 1999

Resigned: 01 December 2010

Sharon O.

Position: Secretary

Appointed: 26 January 1998

Resigned: 31 October 2001

Raymond J.

Position: Director

Appointed: 26 September 1997

Resigned: 22 June 2007

Nicholas F.

Position: Director

Appointed: 08 September 1997

Resigned: 30 July 1999

Paul F.

Position: Secretary

Appointed: 01 June 1997

Resigned: 26 January 1998

James C.

Position: Director

Appointed: 13 August 1991

Resigned: 30 June 1994

Colin S.

Position: Director

Appointed: 13 August 1991

Resigned: 30 November 1992

Malcolm W.

Position: Director

Appointed: 13 August 1991

Resigned: 26 September 1997

Nigel S.

Position: Director

Appointed: 13 August 1991

Resigned: 08 September 1997

Mark P.

Position: Secretary

Appointed: 13 August 1991

Resigned: 01 June 1997

David H.

Position: Director

Appointed: 13 August 1991

Resigned: 09 August 2005

Paul G.

Position: Director

Appointed: 13 August 1991

Resigned: 30 November 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Diageo Overseas Holdings Limited from London, United Kingdom. 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.

Diageo Overseas Holdings Limited

16 Great Marlborough Street, London, W1F 7HS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3341331
Notified on 10 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2023/06/30
filed on: 20th, December 2023
Free Download (34 pages)

Company search