Tanqueray Gordon And Company Limited LONDON


Tanqueray Gordon And Company started in year 1898 as Private Limited Company with registration number 00055603. The Tanqueray Gordon And Company company has been functioning successfully for one hundred and twenty six 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 company has 7 directors, namely Vivien K., Claire-Louise J. and Ian T. and others. Of them, Edward P. has been with the company the longest, being appointed on 14 November 2013 and Vivien K. has been with the company for the least time - from 26 October 2023. 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.

Tanqueray Gordon And 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 00055603
Date of Incorporation Tue, 11th Jan 1898
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 126 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Vivien K.

Position: Director

Appointed: 26 October 2023

Claire-Louise J.

Position: Director

Appointed: 26 September 2022

Ian T.

Position: Director

Appointed: 03 November 2021

Dorotea K.

Position: Director

Appointed: 11 September 2020

Kara M.

Position: Director

Appointed: 01 August 2018

James E.

Position: Director

Appointed: 08 March 2018

Edward P.

Position: Director

Appointed: 14 November 2013

Csaba H.

Position: Director

Appointed: 26 September 2022

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

David H.

Position: Director

Appointed: 26 May 2016

Resigned: 01 August 2018

Victoria C.

Position: Secretary

Appointed: 05 November 2015

Resigned: 23 March 2017

Aniko M.

Position: Director

Appointed: 05 November 2015

Resigned: 01 August 2018

Ian H.

Position: Director

Appointed: 01 October 2014

Resigned: 05 November 2015

Claire M.

Position: Secretary

Appointed: 02 February 2012

Resigned: 05 January 2018

Stephen B.

Position: Director

Appointed: 01 April 2011

Resigned: 02 February 2012

Nicholas C.

Position: Director

Appointed: 25 March 2011

Resigned: 21 February 2014

John N.

Position: Director

Appointed: 25 March 2011

Resigned: 09 March 2018

Gavin C.

Position: Director

Appointed: 25 March 2011

Resigned: 02 February 2012

David H.

Position: Director

Appointed: 25 March 2011

Resigned: 02 February 2012

Nandor M.

Position: Director

Appointed: 25 March 2011

Resigned: 01 August 2014

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

Jill K.

Position: Director

Appointed: 28 June 2007

Resigned: 29 June 2009

Sally M.

Position: Director

Appointed: 28 June 2007

Resigned: 22 November 2010

Nandor M.

Position: Director

Appointed: 27 July 2006

Resigned: 22 November 2010

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

Matthew L.

Position: Director

Appointed: 07 April 2005

Resigned: 31 August 2006

Ravi R.

Position: Director

Appointed: 03 October 2003

Resigned: 07 April 2005

Gavin C.

Position: Director

Appointed: 31 March 2003

Resigned: 22 November 2010

Paviter B.

Position: Director

Appointed: 31 March 2003

Resigned: 03 October 2003

Alistair W.

Position: Director

Appointed: 13 June 2002

Resigned: 18 April 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

Roger M.

Position: Director

Appointed: 31 March 1998

Resigned: 31 March 2003

Valerie L.

Position: Secretary

Appointed: 31 March 1998

Resigned: 17 August 1999

Mark P.

Position: Director

Appointed: 31 March 1998

Resigned: 10 November 2000

Susanne B.

Position: Director

Appointed: 31 March 1998

Resigned: 04 January 2008

Geoffrey K.

Position: Director

Appointed: 01 December 1992

Resigned: 31 March 1998

Neilson K.

Position: Director

Appointed: 01 December 1992

Resigned: 31 March 1998

Paul A.

Position: Director

Appointed: 01 November 1992

Resigned: 31 March 1998

Richard B.

Position: Director

Appointed: 21 July 1992

Resigned: 30 November 1994

Thomas S.

Position: Director

Appointed: 16 April 1992

Resigned: 30 June 1992

Michael R.

Position: Director

Appointed: 16 April 1992

Resigned: 30 September 1992

Peter H.

Position: Director

Appointed: 16 April 1992

Resigned: 30 September 1992

Brian C.

Position: Director

Appointed: 16 April 1992

Resigned: 09 September 1992

Ronald G.

Position: Director

Appointed: 16 April 1992

Resigned: 31 March 1998

John S.

Position: Director

Appointed: 16 April 1992

Resigned: 30 December 1992

Ian R.

Position: Director

Appointed: 16 April 1992

Resigned: 31 October 1992

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Diageo Plc from London, United Kingdom. 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 Plc

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 23307
Notified on 6 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 Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 18th, March 2024
Free Download (47 pages)

Company search