James Buchanan & Company Limited LONDON


Founded in 1917, James Buchanan & Company, classified under reg no. 00149234 is an active company. Currently registered at 16 Great Marlborough Street W1F 7HS, London the company has been in the business for one hundred and seven years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

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. At present 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.

James Buchanan & Company 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 00149234
Date of Incorporation Thu, 27th Dec 1917
Industry Non-trading company
End of financial Year 30th June
Company age 107 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 Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 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

John N.

Position: Director

Appointed: 24 March 2011

Resigned: 09 March 2018

David H.

Position: Director

Appointed: 24 March 2011

Resigned: 02 February 2012

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

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

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

Matthew L.

Position: Director

Appointed: 07 April 2005

Resigned: 31 August 2006

Charles C.

Position: Director

Appointed: 07 April 2005

Resigned: 31 March 2011

Ravi R.

Position: Director

Appointed: 03 October 2003

Resigned: 07 April 2005

Paviter B.

Position: Director

Appointed: 31 March 2003

Resigned: 03 October 2003

John N.

Position: Secretary

Appointed: 15 March 2002

Resigned: 02 February 2012

Susanne B.

Position: Secretary

Appointed: 17 August 1999

Resigned: 15 March 2002

Mark P.

Position: Director

Appointed: 31 March 1998

Resigned: 10 November 2000

Roger M.

Position: Director

Appointed: 31 March 1998

Resigned: 31 March 2003

Susanne B.

Position: Director

Appointed: 31 March 1998

Resigned: 04 January 2008

Valerie L.

Position: Secretary

Appointed: 31 March 1998

Resigned: 17 August 1999

Neilson K.

Position: Director

Appointed: 01 December 1992

Resigned: 31 March 1998

Geoffrey K.

Position: Director

Appointed: 01 December 1992

Resigned: 31 March 1998

Paul A.

Position: Director

Appointed: 01 November 1992

Resigned: 31 March 1998

Ronald G.

Position: Director

Appointed: 16 April 1992

Resigned: 31 March 1998

Ian R.

Position: Director

Appointed: 16 April 1992

Resigned: 31 October 1992

Alexander M.

Position: Director

Appointed: 16 April 1992

Resigned: 01 January 2001

John S.

Position: Director

Appointed: 16 April 1992

Resigned: 30 December 1992

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Diageo Scotland Limited from Edinburgh, Scotland. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Diageo Scotland Limited

11 Lochside Place, Edinburgh, EH12 9HA, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc000750
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 Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2023
filed on: 20th, October 2023
Free Download (7 pages)

Company search