Background WavePink WaveYellow Wave

DIAGEO (IH) LIMITED (04222753)

DIAGEO (IH) LIMITED (04222753) is an active UK company. incorporated on 24 May 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DIAGEO (IH) LIMITED has been registered for 24 years. Current directors include EDMUNDS, James Matthew Crayden, KERESZTESI, Dorotea, MAJOR, Kara Elizabeth.

Company Number
04222753
Status
active
Type
ltd
Incorporated
24 May 2001
Age
24 years
Address
16 Great Marlborough Street, London, W1F 7HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDMUNDS, James Matthew Crayden, KERESZTESI, Dorotea, MAJOR, Kara Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAGEO (IH) LIMITED

DIAGEO (IH) LIMITED is an active company incorporated on 24 May 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DIAGEO (IH) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04222753

LTD Company

Age

24 Years

Incorporated 24 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

TRUSHELFCO (NO.2822) LIMITED
From: 24 May 2001To: 14 August 2001
Contact
Address

16 Great Marlborough Street London, W1F 7HS,

Previous Addresses

Lakeside Drive Park Royal London London NW10 7HQ
From: 4 December 2009To: 21 March 2022
8 Henrietta Place London W1G 0NB
From: 24 May 2001To: 4 December 2009
Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Nov 09
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
Jun 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EDMUNDS, James Matthew Crayden

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1974
Director
Appointed 08 Mar 2018

KERESZTESI, Dorotea

Active
Great Marlborough Street, LondonW1F 7HS
Born March 1986
Director
Appointed 27 Oct 2025

MAJOR, Kara Elizabeth

Active
Great Marlborough Street, LondonW1F 7HS
Born April 1977
Director
Appointed 01 Aug 2018

BUNN, Susanne Margaret

Resigned
Azalea, BerkhamstedHP4 3QT
Secretary
Appointed 14 Aug 2001
Resigned 15 Mar 2002

COOPER, Victoria

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 05 Nov 2015
Resigned 23 Mar 2017

GUTTRIDGE, Jonathan Michael

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 05 Jan 2018
Resigned 20 Apr 2018

MATTHEWS, Claire Elizabeth

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 02 Feb 2012
Resigned 05 Jan 2018

NICHOLLS, John James, Mr.

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 15 Mar 2002
Resigned 02 Feb 2012

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 24 May 2001
Resigned 14 Aug 2001

ABIGAIL, Adele Ann

Resigned
Connuaght Works, LondonE3 5PS
Born April 1973
Director
Appointed 07 Aug 2008
Resigned 01 Oct 2009

BINNING, Paviter Singh

Resigned
3 East Green Close, Milton KeynesMK5 6LT
Born May 1960
Director
Appointed 14 Aug 2001
Resigned 03 Oct 2003

BOLTON, Stephen John

Resigned
Park Royal, LondonNW10 7HQ
Born May 1962
Director
Appointed 01 Apr 2011
Resigned 02 Feb 2012

BUNN, Susanne Margaret

Resigned
Azalea, BerkhamstedHP4 3QT
Born July 1959
Director
Appointed 15 Mar 2002
Resigned 04 Jan 2008

COASE, Charles Dawson, Mr.

Resigned
21 Clare Lawn Avenue, LondonSW14 8BE
Born September 1960
Director
Appointed 07 Apr 2005
Resigned 31 Mar 2011

COOKE, Stephen John

Resigned
17 Compton Terrace, LondonN1 2UN
Born March 1959
Director
Appointed 19 Jul 2001
Resigned 14 Aug 2001

CRICKMORE, Gavin Paul

Resigned
Park Royal, LondonNW10 7HQ
Born November 1958
Director
Appointed 28 Jun 2007
Resigned 02 Feb 2012

FLYNN, Michael Christopher

Resigned
22 The Fairway, MaidenheadSL6 3AR
Born May 1957
Director
Appointed 07 Apr 2005
Resigned 15 Jun 2008

FRANCO, Jose Alberto Ibeas

Resigned
Park Royal, LondonNW10 7HQ
Born March 1972
Director
Appointed 16 Dec 2011
Resigned 02 Feb 2012

HAMILTON, Ian Richard

Resigned
9b Carminia Road, LondonSW17 8AJ
Born April 1969
Director
Appointed 19 Jul 2001
Resigned 14 Aug 2001

HARLOCK, David Frederick

Resigned
Park Royal, LondonNW10 7HQ
Born August 1960
Director
Appointed 26 May 2016
Resigned 01 Aug 2018

HEGINBOTTOM, David

Resigned
Park Royal, LondonNW10 7HQ
Born November 1970
Director
Appointed 24 Mar 2011
Resigned 02 Feb 2012

HOCKNEY, Ian Anthony

Resigned
Park Royal, LondonNW10 7HQ
Born April 1975
Director
Appointed 01 Oct 2014
Resigned 05 Nov 2015

KERESZTESI, Dorotea

Resigned
Budapest1134
Born March 1986
Director
Appointed 11 Sept 2020
Resigned 14 Jun 2024

KOVACS, Gabor

Resigned
Budapest1132
Born October 1980
Director
Appointed 01 Aug 2018
Resigned 01 Sept 2020

KYNE, Jill

Resigned
13 Chaldon Way, CoulsdonCR5 1DG
Born September 1964
Director
Appointed 28 Jun 2007
Resigned 29 Jun 2009

LESTER, Matthew John

Resigned
13 Pond Road, LondonSE3 0SL
Born July 1963
Director
Appointed 31 Jan 2003
Resigned 31 Aug 2006

MAHLER, Aniko

Resigned
Park Royal, LondonNW10 7HQ
Born November 1976
Director
Appointed 05 Nov 2015
Resigned 01 Aug 2018

MAKOS, Nandor

Resigned
Park Royal, LondonNW10 7HQ
Born March 1964
Director
Appointed 27 Jul 2006
Resigned 01 Aug 2014

MARSH, Christopher Richard Roff

Resigned
5 Amherst Road, SevenoaksTN13 3LS
Born October 1968
Director
Appointed 17 Feb 2006
Resigned 30 Sept 2007

MOORE, Robert Joseph

Resigned
11 Gayton Road, LondonNW3 1TX
Born October 1961
Director
Appointed 14 Aug 2001
Resigned 31 Jan 2003

MOORE, Sally Catherine

Resigned
Park Royal, LondonNW10 7HQ
Born November 1965
Director
Appointed 28 Jun 2007
Resigned 24 Mar 2011

MYDDELTON, Roger Hugh

Resigned
21 Lawford Road, LondonNW5 2LH
Born August 1942
Director
Appointed 14 Aug 2001
Resigned 31 Mar 2003

NAGY, Richard

Resigned
Great Marlborough Street, LondonW1F 7HS
Born July 1986
Director
Appointed 14 Jun 2024
Resigned 28 Nov 2025

NICHOLLS, John James, Mr.

Resigned
Park Royal, LondonNW10 7HQ
Born March 1962
Director
Appointed 24 Mar 2011
Resigned 09 Mar 2018

RAJAGOPAL, Ravi

Resigned
8 Buxton Gardens, LondonW3 9LQ
Born January 1955
Director
Appointed 03 Oct 2003
Resigned 07 Apr 2005

Persons with significant control

1

Lochside Place, Eh12 9ha

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
22 November 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Auditors Resignation Company
15 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Statement Of Companys Objects
8 August 2012
CC04CC04
Resolution
8 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
88(2)R88(2)R
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
363aAnnual Return
Legacy
19 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
5 September 2005
288cChange of Particulars
Legacy
9 August 2005
363aAnnual Return
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
244244
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
1 July 2003
363aAnnual Return
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
29 July 2002
363aAnnual Return
Legacy
24 July 2002
288cChange of Particulars
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Resolution
24 September 2001
RESOLUTIONSResolutions
Resolution
24 September 2001
RESOLUTIONSResolutions
Memorandum Articles
3 September 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
29 August 2001
MEM/ARTSMEM/ARTS
Legacy
17 August 2001
225Change of Accounting Reference Date
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
287Change of Registered Office
Certificate Change Of Name Company
14 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Incorporation Company
24 May 2001
NEWINCIncorporation