DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED

Active London

Activities of head offices

0 employees website.com
Activities of head offices
D

DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED

Activities of head offices

Founded 16 Oct 2009 Active London, United Kingdom 0 employees website.com
Activities of head offices
Accounts Submitted 11 Jun 2025 Next due 31 Jul 2026 3 months remaining
Confirmation Submitted 13 Jan 2026 Next due 27 Jan 2027 9 months remaining
Net assets £6 £0 2024 year on year
Total assets £6 £0 2024 year on year
Total Liabilities £0
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

16 Great Marlborough Street London W1F 7HS United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED (07047231), an active company based in London, United Kingdom. Incorporated 16 Oct 2009. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£6.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
John Hunter CantDirectorBritishUnited Kingdom5126 Nov 2019Active

Shareholders

Shareholders (6)

Ian Campbell Shaw
16.7%
David Heginbottom
16.7%

Persons with Significant Control

Persons with Significant Control (8)

8 Active 2 Ceased

David Heginbottom

British

Active
Notified 11 Apr 2016
Residence England
DOB November 1970
Nature of Control
  • Significant Influence Or Control

Catherine Beris James

British

Active
Notified 11 Apr 2016
Residence United Kingdom
DOB October 1954
Nature of Control
  • Significant Influence Or Control

John Hunter Cant

British

Active
Notified 26 Nov 2019
Residence United Kingdom
DOB February 1975
Nature of Control
  • Significant Influence Or Control

Edward Mcshane

British

Active
Notified 28 Apr 2020
Residence United Kingdom
DOB February 1972
Nature of Control
  • Significant Influence Or Control

Sharon Lynnette Fennesy

Irish

Active
Notified 11 Apr 2016
Residence England
DOB January 1967
Nature of Control
  • Significant Influence Or Control

Caroline Sheila Wehrle

British

Active
Notified 11 Apr 2016
Residence England
DOB November 1972
Nature of Control
  • Significant Influence Or Control

Ian Campbell Shawn

British

Active
Notified 11 Apr 2016
Residence England
DOB July 1945
Nature of Control
  • Significant Influence Or Control

Mr Peter Richard Goshawk

British

Active
Notified 27 Jan 2021
Residence United Kingdom
DOB April 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Carolyn Darcy Isaacs

Ceased 26 Nov 2019

Ceased

John James Nicholls

Ceased 21 Mar 2018

Ceased

Group Structure

Group Structure

DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED Current Company

Charges

Charges

1 satisfied

Properties

Properties

37 freehold 8 leasehold 45 total
AddressTenurePrice PaidDate Added
Glotec Ltd, The Airfield, Bourn, Cambridge (CB23 2TQ) SOUTH CAMBRIDGESHIRE
Freehold£3,600,0009 Dec 2022
Unit D, Chase Road, Bury St Edmunds (IP32 6NT) WEST SUFFOLK
Freehold£750,00021 Apr 2022
North West side of Northern Way, Bury St Edmunds WEST SUFFOLK
Freehold-2 Mar 2022
land lying to the south west of Mildenhall Road, Fornham All Saints WEST SUFFOLK
Freehold-2 Mar 2022
land on the south east side of Northern Way WEST SUFFOLK
Freehold£40,0002 Mar 2022
Glotec Ltd, The Airfield, Bourn, Cambridge (CB23 2TQ)
Freehold £3,600,000
Added 9 Dec 2022
District SOUTH CAMBRIDGESHIRE
Unit D, Chase Road, Bury St Edmunds (IP32 6NT)
Freehold £750,000
Added 21 Apr 2022
District WEST SUFFOLK
North West side of Northern Way, Bury St Edmunds
Freehold
Added 2 Mar 2022
District WEST SUFFOLK
land lying to the south west of Mildenhall Road, Fornham All Saints
Freehold
Added 2 Mar 2022
District WEST SUFFOLK
land on the south east side of Northern Way
Freehold £40,000
Added 2 Mar 2022
District WEST SUFFOLK

Documents

Company Filings

DateCategoryDescriptionDocument
13 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-13 with no updates
12 Jan 2026Persons With Significant ControlCessation of John Hunter Cant as a person with significant control on 2026-01-12
12 Jan 2026Persons With Significant ControlPeter Richard Goshawk notified as a person with significant control
17 Dec 2025Persons With Significant ControlCessation of Ian Campbell Shawn as a person with significant control on 2020-12-01
17 Dec 2025Persons With Significant ControlCessation of Sharon Lynnette Fennesy as a person with significant control on 2021-12-01
13 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-13 with no updates

12 Jan 2026 Persons With Significant Control

Cessation of John Hunter Cant as a person with significant control on 2026-01-12

12 Jan 2026 Persons With Significant Control

Peter Richard Goshawk notified as a person with significant control

17 Dec 2025 Persons With Significant Control

Cessation of Ian Campbell Shawn as a person with significant control on 2020-12-01

17 Dec 2025 Persons With Significant Control

Cessation of Sharon Lynnette Fennesy as a person with significant control on 2021-12-01

Recent Activity

Latest Activity

Confirmation statement made on 2026-01-13 with no updates

3 months ago on 13 Jan 2026

Cessation of John Hunter Cant as a person with significant control on 2026-01-12

3 months ago on 12 Jan 2026

Peter Richard Goshawk notified as a person with significant control

3 months ago on 12 Jan 2026

Cessation of Ian Campbell Shawn as a person with significant control on 2020-12-01

4 months ago on 17 Dec 2025

Cessation of Sharon Lynnette Fennesy as a person with significant control on 2021-12-01

4 months ago on 17 Dec 2025