Background WavePink WaveYellow Wave

DIAGEO UK TURKEY LIMITED (08449344)

DIAGEO UK TURKEY LIMITED (08449344) is an active UK company. incorporated on 18 March 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DIAGEO UK TURKEY LIMITED has been registered for 13 years. Current directors include EDMUNDS, James Matthew Crayden, KERESZTESI, Dorotea, MAJOR, Kara Elizabeth and 1 others.

Company Number
08449344
Status
active
Type
ltd
Incorporated
18 March 2013
Age
13 years
Address
16 Great Marlborough Street, London, W1F 7HS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
EDMUNDS, James Matthew Crayden, KERESZTESI, Dorotea, MAJOR, Kara Elizabeth, THRUSTLE, Ian
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAGEO UK TURKEY LIMITED

DIAGEO UK TURKEY LIMITED is an active company incorporated on 18 March 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DIAGEO UK TURKEY LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08449344

LTD Company

Age

13 Years

Incorporated 18 March 2013

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 27 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

16 Great Marlborough Street London, W1F 7HS,

Previous Addresses

Lakeside Drive Park Royal London NW10 7HQ
From: 18 March 2013To: 21 March 2022
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
May 13
Funding Round
May 13
Director Left
Nov 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Capital Update
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
May 21
Director Left
May 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 22
Director Joined
Oct 25
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 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

THRUSTLE, Ian

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1972
Director
Appointed 30 Sept 2021

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 18 Mar 2013
Resigned 05 Jan 2018

FENNESSY, Sharon Lynnette

Resigned
Park Royal, LondonNW10 7HQ
Born January 1967
Director
Appointed 01 Oct 2014
Resigned 01 Feb 2017

GEISZL, Gyorgy

Resigned
Park Royal, LondonNW10 7HQ
Born February 1968
Director
Appointed 20 Mar 2013
Resigned 01 Oct 2013

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 18 Mar 2013
Resigned 01 Oct 2014

JORDAN, Claire-Louise

Resigned
Great Marlborough Street, LondonW1F 7HS
Born May 1972
Director
Appointed 01 May 2021
Resigned 26 Sept 2022

LEWIN, Christopher Mark

Resigned
Park Royal, LondonNW10 7HQ
Born November 1962
Director
Appointed 01 Aug 2020
Resigned 30 Sept 2021

MCSHANE, Edward

Resigned
Park Royal, LondonNW10 7HQ
Born February 1972
Director
Appointed 01 Oct 2014
Resigned 31 Aug 2017

NICHOLLS, John James, Mr.

Resigned
Park Royal, LondonNW10 7HQ
Born March 1962
Director
Appointed 20 Mar 2013
Resigned 09 Mar 2018

PAIS, Monika

Resigned
Park Royal, LondonNW10 7HQ
Born December 1973
Director
Appointed 20 Mar 2013
Resigned 01 Oct 2014

RAO, Vinod

Resigned
Park Royal, LondonNW10 7HQ
Born June 1962
Director
Appointed 30 Jan 2017
Resigned 01 May 2021

TUNNACLIFFE, Paul Derek

Resigned
Park Royal, LondonNW10 7HQ
Born April 1962
Director
Appointed 18 Mar 2013
Resigned 30 Jun 2016

VISWANATHAN, Prabhaharan

Resigned
Park Royal, LondonNW10 7HQ
Born May 1972
Director
Appointed 31 Aug 2017
Resigned 01 Aug 2020

Persons with significant control

1

Great Marlborough Street, LondonW1F 7HS

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

87

Accounts With Accounts Type Small
27 December 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
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
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 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 To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Legacy
29 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2019
SH19Statement of Capital
Legacy
29 November 2019
CAP-SSCAP-SS
Resolution
29 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
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
9 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Resolution
29 June 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Resolution
24 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Auditors Resignation Company
6 January 2016
AUDAUD
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Resolution
6 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Miscellaneous
15 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Second Filing Of Form With Form Type
28 May 2013
RP04RP04
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Resolution
14 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2013
NEWINCIncorporation