THE PIMM'S DRINKS COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

THE PIMM'S DRINKS COMPANY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THE PIMM'S DRINKS COMPANY LIMITED was incorporated 120 years ago on 02/12/1903 and has the registered number: 00079308. The accounts status is DORMANT and accounts are next due on 31/03/2025.

THE PIMM'S DRINKS COMPANY LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

16 GREAT MARLBOROUGH STREET
LONDON
W1F 7HS
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
DIAGEO CL2 LIMITED (until 13/04/2015)
GRAND HOTELS (MAYFAIR) LIMITED (until 19/10/2010)

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES MATTHEW CRAYDEN EDMUNDS Oct 1974 British Director 2018-03-08 CURRENT
JULIE BRAMHAM Nov 1974 British Director 2024-02-21 CURRENT
DORA KERESZTESI Mar 1986 Hungarian Director 2020-09-11 CURRENT
KARA ELIZABETH MAJOR Apr 1977 American Director 2018-08-01 CURRENT
MR NANDOR MAKOS Mar 1964 Hungarian Director 2011-11-29 UNTIL 2014-08-01 RESIGNED
EDWARD WORSLEY PILKINGTON Jan 1967 British Director 2015-04-09 UNTIL 2024-02-21 RESIGNED
MR. RAVI RAJAGOPAL Jan 1955 British Director 2003-10-03 UNTIL 2005-04-07 RESIGNED
MARK DAVID PETERS Mar 1959 British Director 1998-03-27 UNTIL 2000-11-10 RESIGNED
MR ANDREW MARK SMITH Dec 1964 British Director 2009-06-29 UNTIL 2012-02-02 RESIGNED
ROGER HUGH MYDDELTON Aug 1942 British Director RESIGNED
SALLY CATHERINE MOORE Nov 1965 British Director 2007-06-28 UNTIL 2010-10-14 RESIGNED
EDWARD MCSHANE Feb 1972 British Director 2014-10-01 UNTIL 2014-11-04 RESIGNED
CHRISTOPHER RICHARD ROFF MARSH Oct 1968 British Director 2006-02-17 UNTIL 2007-09-30 RESIGNED
MR NANDOR MAKOS Mar 1964 Hungarian Director 2006-07-27 UNTIL 2010-10-14 RESIGNED
MR PAUL DEREK TUNNACLIFFE Apr 1962 British Director 2011-11-29 UNTIL 2016-06-30 RESIGNED
MR JOHN JAMES NICHOLLS Mar 1962 British Director 2011-03-24 UNTIL 2018-03-09 RESIGNED
MR JOHN JAMES NICHOLLS Mar 1962 British Secretary 2002-03-15 UNTIL 2012-02-02 RESIGNED
MRS CLAIRE ELIZABETH MATTHEWS Secretary 2012-02-02 UNTIL 2018-01-05 RESIGNED
VALERIE ANN LYNCH Mar 1963 Secretary 1998-06-01 UNTIL 1999-08-17 RESIGNED
JONATHAN MICHAEL GUTTRIDGE Secretary 2018-01-05 UNTIL 2018-04-20 RESIGNED
MRS VICTORIA COOPER Secretary 2015-11-05 UNTIL 2017-03-23 RESIGNED
MRS SUSANNE MARGARET BUNN Jul 1959 Secretary RESIGNED
MRS SUSANNE MARGARET BUNN Jul 1959 Secretary 1999-08-17 UNTIL 2002-03-15 RESIGNED
PAVITER SINGH BINNING May 1960 British Director 2003-03-31 UNTIL 2003-10-03 RESIGNED
MR IAN ANTHONY HOCKNEY Apr 1975 British Director 2014-11-04 UNTIL 2015-11-05 RESIGNED
DAVID FREDERICK HARLOCK Aug 1960 British Director 2016-05-26 UNTIL 2018-08-01 RESIGNED
MR JOSE ALBERTO IBEAS FRANCO Mar 1972 Spanish Director 2011-12-16 UNTIL 2012-02-02 RESIGNED
MR. MICHAEL CHRISTOPHER FLYNN May 1957 British Director 2005-04-07 UNTIL 2008-06-15 RESIGNED
SHARON LYNNETTE FENNESSY Jan 1967 Irish Director 2014-10-01 UNTIL 2014-11-04 RESIGNED
GABOR KOVACS Oct 1980 Hungarian Director 2018-08-01 UNTIL 2020-09-01 RESIGNED
MR GAVIN PAUL CRICKMORE Nov 1958 British Director 2003-03-31 UNTIL 2012-02-02 RESIGNED
MRS SUSANNE MARGARET BUNN Jul 1959 Director 1998-03-27 UNTIL 2008-01-04 RESIGNED
MR STEPHEN JOHN BOLTON May 1962 British Director 2011-04-01 UNTIL 2012-02-02 RESIGNED
MR MATTHEW JOHN LESTER Jul 1963 British Director 2005-04-07 UNTIL 2006-08-31 RESIGNED
ADELE ANN ABIGAIL Apr 1973 Irish Director 2008-08-07 UNTIL 2009-10-01 RESIGNED
MR. CHARLES DAWSON COASE Sep 1960 British Director 2005-04-07 UNTIL 2011-03-31 RESIGNED
JILL KYNE Sep 1964 British Director 2007-06-28 UNTIL 2009-06-29 RESIGNED
MR DAVID HEGINBOTTOM Nov 1970 British Director 2011-03-24 UNTIL 2012-02-02 RESIGNED
MRS ANIKO MAHLER Nov 1976 Hungarian Director 2015-11-05 UNTIL 2018-08-01 RESIGNED
BARRY EDWARD WICKHAM Mar 1941 British Director RESIGNED
MR PAUL DEREK TUNNACLIFFE Apr 1962 British Director 2008-01-07 UNTIL 2010-10-14 RESIGNED
ALISTAIR CHARLES WALTER WILLIAMS Jun 1963 British Director 2002-06-13 UNTIL 2003-04-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Grand Metropolitan Limited 2016-04-10 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED DISTILLERS INVESTMENTS LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
00128058 LIMITED LONDON ... DORMANT 7415 - Holding Companies including Head Offices
GUINNESS EXPORTS LIMITED LONDON Dissolved... DORMANT 7487 - Other business activities
WINCHESTER HOUSE PROPERTY COMPANY LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
OTFORD ESTATES LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
W. & A. GILBEY LIMITED LONDON Dissolved... DORMANT 11010 - Distilling, rectifying and blending of spirits
GUINNESS OVERSEAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
TOMORROW'S PEOPLE (SERVICES) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
BG GAS SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 35210 - Manufacture of gas
ANYSLAM LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
DIAGEO HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ANYSLAM INVESTMENTS LONDON Dissolved... FULL 70100 - Activities of head offices
DIAGEO (IH) LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
DIAGEO US HOLDINGS LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
DRAGON LNG LIMITED MILFORD HAVEN Active FULL 35210 - Manufacture of gas
DRAGON LNG GROUP LIMITED MILFORD HAVEN Active GROUP 70100 - Activities of head offices
SEQUA PETROLEUM UK LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
SEQUA PETROLEUM NV Active FULL None Supplied
EP BALLYLUMFORD LIMITED ISLANDMAGEE Active FULL 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED DISTILLERS FRANCE LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
GRAND METROPOLITAN LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
GRAND METROPOLITAN ESTATES LIMITED LONDON UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
GUINNESS LIMITED LONDON UNITED KINGDOM Active SMALL 11060 - Manufacture of malt
GUINNESS OVERSEAS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
UDV (SJ) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
GUINNESS OVERSEAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
GRAND METROPOLITAN CAPITAL COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
UDV (SJ) HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices