Based in London, Diageo Financing Turkey Ltd was setup in 2012. There are 3 directors listed as Cooper, Victoria, Guttridge, Jonathan Michael, Matthews, Claire Elizabeth for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Victoria | 05 November 2015 | 23 March 2017 | 1 |
GUTTRIDGE, Jonathan Michael | 05 January 2018 | 20 April 2018 | 1 |
MATTHEWS, Claire Elizabeth | 23 August 2012 | 05 January 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 03 August 2020 | |
AP01 - Appointment of director | 03 August 2020 | |
CH01 - Change of particulars for director | 03 August 2020 | |
CH01 - Change of particulars for director | 26 February 2020 | |
RESOLUTIONS - N/A | 29 November 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 November 2019 | |
SH19 - Statement of capital | 29 November 2019 | |
CAP-SS - N/A | 29 November 2019 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 26 August 2019 | |
CH01 - Change of particulars for director | 02 April 2019 | |
AA - Annual Accounts | 10 January 2019 | |
CS01 - N/A | 24 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
TM02 - Termination of appointment of secretary | 23 April 2018 | |
TM01 - Termination of appointment of director | 09 March 2018 | |
AP01 - Appointment of director | 09 March 2018 | |
AA - Annual Accounts | 26 January 2018 | |
AP03 - Appointment of secretary | 05 January 2018 | |
TM02 - Termination of appointment of secretary | 05 January 2018 | |
CH01 - Change of particulars for director | 09 November 2017 | |
AP01 - Appointment of director | 04 September 2017 | |
TM01 - Termination of appointment of director | 01 September 2017 | |
CS01 - N/A | 25 August 2017 | |
TM02 - Termination of appointment of secretary | 23 March 2017 | |
TM01 - Termination of appointment of director | 01 February 2017 | |
AP01 - Appointment of director | 30 January 2017 | |
AA - Annual Accounts | 27 January 2017 | |
CS01 - N/A | 06 September 2016 | |
CH01 - Change of particulars for director | 01 September 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
AP01 - Appointment of director | 26 May 2016 | |
AUD - Auditor's letter of resignation | 06 January 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AP03 - Appointment of secretary | 16 November 2015 | |
CH03 - Change of particulars for secretary | 26 October 2015 | |
AR01 - Annual Return | 24 August 2015 | |
RESOLUTIONS - N/A | 06 July 2015 | |
AA - Annual Accounts | 22 January 2015 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
AP01 - Appointment of director | 06 October 2014 | |
AP01 - Appointment of director | 06 October 2014 | |
AR01 - Annual Return | 03 September 2014 | |
MISC - Miscellaneous document | 15 July 2014 | |
AA - Annual Accounts | 21 March 2014 | |
TM01 - Termination of appointment of director | 15 October 2013 | |
AR01 - Annual Return | 30 August 2013 | |
RESOLUTIONS - N/A | 15 March 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 15 March 2013 | |
SH19 - Statement of capital | 15 March 2013 | |
CAP-SS - N/A | 15 March 2013 | |
SH01 - Return of Allotment of shares | 13 February 2013 | |
AP01 - Appointment of director | 22 January 2013 | |
AP01 - Appointment of director | 22 January 2013 | |
AP01 - Appointment of director | 22 January 2013 | |
AA01 - Change of accounting reference date | 02 November 2012 | |
NEWINC - New incorporation documents | 23 August 2012 |