GUINNESS OVERSEAS LIMITED - LONDON


Company Profile Company Filings

Overview

GUINNESS OVERSEAS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GUINNESS OVERSEAS LIMITED was incorporated 60 years ago on 24/10/1963 and has the registered number: 00778398. The accounts status is FULL and accounts are next due on 31/03/2025.

GUINNESS OVERSEAS LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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
18/09/2023 02/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VIVIEN KANVASI Oct 1987 Hungarian Director 2023-10-26 CURRENT
MR JAMES MATTHEW CRAYDEN EDMUNDS Oct 1974 British Director 2018-03-08 CURRENT
DORA KERESZTESI Mar 1986 Hungarian Director 2020-09-11 CURRENT
KARA ELIZABETH MAJOR Apr 1977 American Director 2018-08-01 CURRENT
MR NIGEL EDWARD SALMON Oct 1931 British Director RESIGNED
MALCOLM WYCH Apr 1939 British Director RESIGNED
MR VINOD RAO Jun 1962 Indian Director 2017-01-30 UNTIL 2019-03-13 RESIGNED
MR. RAVI RAJAGOPAL Jan 1955 British Director 2015-04-09 UNTIL 2015-07-20 RESIGNED
MR JOHN JAMES NICHOLLS Mar 1962 British Director 2011-03-24 UNTIL 2018-03-09 RESIGNED
MR ANDREW MARK SMITH Dec 1964 British Director 2009-06-29 UNTIL 2012-02-02 RESIGNED
CHRISTOPHER RICHARD ROFF MARSH Oct 1968 British Director 2006-05-26 UNTIL 2007-09-30 RESIGNED
MR NANDOR MAKOS Mar 1964 Hungarian Director 2006-05-26 UNTIL 2014-08-01 RESIGNED
MRS ANIKO MAHLER Nov 1976 Hungarian Director 2015-11-05 UNTIL 2018-08-01 RESIGNED
MR MATTHEW JOHN LESTER Jul 1963 British Director 2005-08-09 UNTIL 2006-08-31 RESIGNED
JILL KYNE Sep 1964 British Director 2007-06-28 UNTIL 2009-06-29 RESIGNED
GABOR KOVACS Oct 1980 Hungarian Director 2018-08-01 UNTIL 2020-09-01 RESIGNED
THORSTEN KNOPP Dec 1963 German Director 2006-05-26 UNTIL 2007-01-19 RESIGNED
SALLY CATHERINE MOORE Nov 1965 British Director 2007-06-28 UNTIL 2011-03-24 RESIGNED
MARK DAVID PETERS Mar 1959 British Secretary RESIGNED
SHARON MARIA ELIZABETH O'DONOVAN May 1972 British Secretary 1998-01-26 UNTIL 2001-10-31 RESIGNED
MR JOHN JAMES NICHOLLS Mar 1962 British Secretary 2001-10-31 UNTIL 2012-02-02 RESIGNED
MRS CLAIRE ELIZABETH MATTHEWS Secretary 2012-02-02 UNTIL 2018-01-05 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
MR DAVID HERBERT CAMPBELL HAMPSHIRE Jan 1944 British Director RESIGNED
MR STEPHEN JOHN BOLTON May 1962 British Director 2011-04-01 UNTIL 2012-02-02 RESIGNED
MR PAUL GILHAM Nov 1952 British Director 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 2005-08-09 UNTIL 2008-06-15 RESIGNED
STUART ROBERT FLETCHER Aug 1957 British Director 1999-07-30 UNTIL 2010-12-01 RESIGNED
SHARON LYNNETTE FENNESSY Jan 1967 Irish Director 2015-04-09 UNTIL 2017-02-01 RESIGNED
NICHOLAS TOBY FELL May 1954 British Director 1997-09-08 UNTIL 1999-07-30 RESIGNED
DAVID FREDERICK HARLOCK Aug 1960 British Director 2015-04-09 UNTIL 2018-08-01 RESIGNED
MR GAVIN PAUL CRICKMORE Nov 1958 British Director 2007-06-28 UNTIL 2012-02-02 RESIGNED
DR JAMES FREDERICK CARSON Aug 1934 Irish Director RESIGNED
MRS SUSANNE MARGARET BUNN Jul 1959 Director 2005-08-09 UNTIL 2008-01-04 RESIGNED
MR IAN ANTHONY HOCKNEY Apr 1975 British Director 2014-10-01 UNTIL 2015-11-05 RESIGNED
MR NICHOLAS BODO BLAZQUEZ Jan 1961 British Director 2005-08-09 UNTIL 2011-03-24 RESIGNED
ADELE ANN ABIGAIL Apr 1973 Irish Director 2008-08-07 UNTIL 2009-10-01 RESIGNED
MR. CHARLES DAWSON COASE Sep 1960 British Director 2005-08-09 UNTIL 2011-03-31 RESIGNED
MR DAVID HEGINBOTTOM Nov 1970 British Director 2011-03-24 UNTIL 2012-02-02 RESIGNED
CSABA HAJOS Jan 1977 Hungarian Director 2019-03-13 UNTIL 2023-10-26 RESIGNED
RAYMOND JAMES JOY Apr 1954 British Director 1997-09-26 UNTIL 2007-06-22 RESIGNED
MR PAUL DEREK TUNNACLIFFE Apr 1962 British Director 2008-01-07 UNTIL 2016-06-30 RESIGNED
MR VINAYKANT GORHANDAS TANNA Mar 1959 British Director 2015-07-30 UNTIL 2017-11-30 RESIGNED
COLIN ARCHIBALD STORM Jun 1939 British Director RESIGNED
MR ANDREW MARK SMITH Dec 1964 British Director 2009-06-29 UNTIL 2009-06-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Diageo Overseas Holdings 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
DIAGEO DV LIMITED LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
DEF INVESTMENTS LIMITED LONDON Dissolved... FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
TANQUERAY GORDON AND COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THE PIMM'S DRINKS COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
GUINNESS LIMITED LONDON UNITED KINGDOM Active SMALL 11060 - Manufacture of malt
STOKE WOOD RESIDENTS ESTATE MANAGEMENT LIMITED STOKE POGES Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
GUINNESS OVERSEAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
DIAGEO CL1 LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DIAGEO BALKANS LIMITED LONDON Dissolved... FULL 11010 - Distilling, rectifying and blending of spirits
EQUALTERM PROPERTY MANAGEMENT LIMITED EXETER UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ANYSLAM LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
THE BUSINESS COUNCIL FOR AFRICA LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AFRICA PRACTICE LIMITED HARROW ENGLAND Active GROUP 70229 - Management consultancy activities other than financial management
DIAGEO FINANCE US LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
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 EIRE FINANCE & CO LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ARTHUR BELL & SONS LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
CARILLON U.K. LIMITED EDINBURGH Dissolved... DORMANT 11010 - Distilling, rectifying and blending of spirits

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 LIMITED LONDON UNITED KINGDOM Active SMALL 11060 - Manufacture of malt
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