About

Registered Number: 08189798
Date of Incorporation: 23/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Lakeside Drive, Park Royal, London, NW10 7HQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.