GUINNESS LIMITED - LONDON


Company Profile Company Filings

Overview

GUINNESS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GUINNESS LIMITED was incorporated 71 years ago on 16/08/1952 and has the registered number: 00510607. The accounts status is SMALL and accounts are next due on 31/03/2025.

GUINNESS LIMITED - LONDON

This company is listed in the following categories:
11060 - Manufacture of malt

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

Confirmation Statements

Last Statement Next Statement Due
06/07/2023 20/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANIKO MAHLER Nov 1976 Hungarian Director 2021-11-08 CURRENT
MR JAMES MATTHEW CRAYDEN EDMUNDS Oct 1974 British Director 2018-03-08 CURRENT
KARA ELIZABETH MAJOR Apr 1977 American Director 2018-08-01 CURRENT
RAYMOND JAMES JOY Apr 1954 British Secretary 1999-03-01 UNTIL 2001-12-07 RESIGNED
MRS ANIKO MAHLER Nov 1976 Hungarian Director 2015-11-05 UNTIL 2018-08-01 RESIGNED
RAYMOND JAMES JOY Apr 1954 British Director 1997-09-01 UNTIL 2007-06-22 RESIGNED
MR NANDOR MAKOS Mar 1964 Hungarian Director 2006-08-03 UNTIL 2014-08-01 RESIGNED
MR MICHAEL ARTHUR KAYSER Jun 1955 British Director 1993-01-01 UNTIL 1995-09-01 RESIGNED
DORA KERESZTESI Mar 1986 Hungarian Director 2020-09-11 UNTIL 2021-11-08 RESIGNED
MR MATTHEW JOHN LESTER Jul 1963 British Director 2005-04-07 UNTIL 2006-08-31 RESIGNED
PETER WOODGATE LIPSCOMBE Feb 1939 British Director RESIGNED
GABOR KOVACS Oct 1980 Hungarian Director 2018-08-01 UNTIL 2020-09-01 RESIGNED
MARK DAVID PETERS Mar 1959 British Secretary 1996-01-17 UNTIL 1997-06-01 RESIGNED
SHARON MARIA ELIZABETH O'DONOVAN May 1972 British Secretary 1998-01-26 UNTIL 1999-03-01 RESIGNED
MRS CLAIRE ELIZABETH MATTHEWS Secretary 2012-02-02 UNTIL 2018-01-05 RESIGNED
MR JOHN JAMES NICHOLLS Mar 1962 British Director 2011-03-25 UNTIL 2018-03-09 RESIGNED
JONATHAN MICHAEL GUTTRIDGE Secretary 2018-01-05 UNTIL 2018-04-20 RESIGNED
PAUL MARTIN FORSTER Dec 1960 British Secretary 1997-06-01 UNTIL 1998-01-26 RESIGNED
MRS VICTORIA COOPER Secretary 2015-11-05 UNTIL 2017-03-23 RESIGNED
BRIAN BEANLAND May 1940 British Secretary RESIGNED
MR JOHN JAMES NICHOLLS Mar 1962 British Secretary 2001-12-07 UNTIL 2012-02-02 RESIGNED
MR. MICHAEL CHRISTOPHER FLYNN May 1957 British Director 2005-04-07 UNTIL 2008-06-15 RESIGNED
MR JOSE ALBERTO IBEAS FRANCO Mar 1972 Spanish Director 2011-12-16 UNTIL 2012-02-02 RESIGNED
SIR ANTHONY ARMITAGE GREENER May 1940 British Director 1996-06-28 UNTIL 1998-09-16 RESIGNED
MR DAVID HERBERT CAMPBELL HAMPSHIRE Jan 1944 British Director 1993-12-07 UNTIL 1995-12-22 RESIGNED
ALLEN FREDERICK PEETERS Mar 1949 Belgian Director RESIGNED
MR JOHN FREDERICK HEARNDEN Feb 1944 British Director RESIGNED
STUART ROBERT FLETCHER Aug 1957 British Director 1999-09-30 UNTIL 2010-12-01 RESIGNED
NICHOLAS TOBY FELL May 1954 British Director 1996-09-11 UNTIL 2001-06-29 RESIGNED
DAVID FREDERICK HARLOCK Aug 1960 British Director 2016-05-26 UNTIL 2018-08-01 RESIGNED
MR JOHN DANIEL SYDNEY DAVIES May 1935 British Director RESIGNED
MR GAVIN PAUL CRICKMORE Nov 1958 British Director 2007-09-05 UNTIL 2012-02-02 RESIGNED
MR. CHARLES DAWSON COASE Sep 1960 British Director 2005-04-07 UNTIL 2011-03-31 RESIGNED
MRS SUSANNE MARGARET BUNN Jul 1959 Director 2001-12-07 UNTIL 2008-01-04 RESIGNED
MR STEPHEN JOHN BOLTON May 1962 British Director 2011-04-01 UNTIL 2012-02-02 RESIGNED
MR BRIAN FORD BALDOCK Jun 1934 British Director RESIGNED
ADELE ANN ABIGAIL Apr 1973 Irish Director 2008-08-07 UNTIL 2009-10-01 RESIGNED
MR STEPHEN GORDON DANDO Feb 1962 British Director 2000-07-01 UNTIL 2001-06-10 RESIGNED
STUART ROBERT FLETCHER Aug 1957 British Director 1995-08-01 UNTIL 1997-09-01 RESIGNED
MR DAVID PETER GOSNELL May 1957 British Director 2003-01-20 UNTIL 2011-02-11 RESIGNED
MR MICHAEL JOHN HUGHES Oct 1950 British Director RESIGNED
ALLEN FREDERICK PEETERS Mar 1949 Belgian Director 2000-01-31 UNTIL 2003-01-20 RESIGNED
MR BRIAN JOSEPH ONEILL Jun 1946 Irish Director RESIGNED
DR BRENDON RICHARD O'NEILL Dec 1948 British Director 1993-02-15 UNTIL 1998-05-08 RESIGNED
SHAUN PATRICK HOLLIDAY Oct 1957 Irish Director 1994-08-02 UNTIL 1995-12-18 RESIGNED
ROGER HUGH MYDDELTON Aug 1942 British Director 2001-12-07 UNTIL 2003-03-31 RESIGNED
SALLY CATHERINE MOORE Nov 1965 British Director 2007-06-28 UNTIL 2007-06-28 RESIGNED
JOHN BRIAN MCGRATH Jun 1938 British Director 1998-09-16 UNTIL 2000-12-18 RESIGNED
JAMES PATRICK JOSEPH MCCLEAN Apr 1945 Irish Director 1994-04-18 UNTIL 2000-01-31 RESIGNED
GARY STEVEN MATTHEWS Aug 1957 American Director 1998-04-01 UNTIL 1999-01-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Diageo Plc 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
TREBOR BASSETT LIMITED UXBRIDGE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
CADBURY UK LIMITED BOURNVILLE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
GUINNESS EXPORTS LIMITED LONDON Dissolved... DORMANT 7487 - Other business activities
BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE) LONDON UNITED KINGDOM Active GROUP 86900 - Other human health activities
GUINNESS WORLD RECORDS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58110 - Book publishing
GUINNESS OVERSEAS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THE LIVING PAINTINGS TRUST KINGSCLERE NEWBURY Active SMALL 85600 - Educational support services
ANYSLAM LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
LITTLE ADELPHI FREEHOLD COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BUPA INSURANCE SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BUPA INSURANCE LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
ANYSLAM INVESTMENTS LONDON Dissolved... FULL 70100 - Activities of head offices
PANCREATIC CANCER UK LONDON UNITED KINGDOM Active GROUP 86900 - Other human health activities
THE HEPWORTH WAKEFIELD WAKEFIELD Active GROUP 90040 - Operation of arts facilities
HUMA THERAPEUTICS LIMITED LONDON ENGLAND Active GROUP 61900 - Other telecommunications activities
SMARTGATE SOLUTIONS LIMITED LEEDS ENGLAND Active SMALL 62090 - Other information technology service activities
CHRYSALIS HEALTH LTD LUTON ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
THE HEPWORTH WAKEFIELD GARDEN TRUST WAKEFIELD ENGLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities
AB INBEV EUROPE B.V. NETHERLANDS Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAMES BUCHANAN & COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
JOHN WALKER AND SONS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
GRAND METROPOLITAN LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
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
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
KANLAON LIMITED LONDON UNITED KINGDOM Active GROUP 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
LAKESIDE MWS LIMITED LIABILITY PARTNERSHIP LONDON ENGLAND Active SMALL None Supplied