GUARANTY NOMINEES LIMITED

GUARANTY NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGUARANTY NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00224714
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GUARANTY NOMINEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GUARANTY NOMINEES LIMITED located?

    Registered Office Address
    25 Bank Street
    Canary Wharf
    E14 5JP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GUARANTY NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GUARANTY NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for GUARANTY NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on Sep 09, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 09, 2022

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Hugh Hickson as a director on Feb 01, 2022

    1 pagesTM01

    Appointment of Mr Nicholas Saunders as a director on Feb 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Second filing to change the details of Isidora De Putter as a director

    6 pagesRP04CH01

    Second filing for the appointment of Charles Edward Clark Heming as a director

    6 pagesRP04AP01

    Director's details changed for Isidora De Putter on Oct 10, 2018

    3 pagesCH01
    Annotations
    DateAnnotation
    Nov 27, 2018Clarification A SECOND FILED CH01 WAS REGISTERED ON 27/11/2018

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of GUARANTY NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3531235
    131351630001
    DE KRUIJF, Isidora Martha Josepha
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomDutch203846690002
    DEAR, Daniel James
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish164050500001
    HEMING, Charles Edward Clark
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritish167466820002
    SAUNDERS, Nicholas
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    United KingdomBritish292035630001
    LAWSON, Jane Elizabeth
    Old Post Office Cottage
    Lower Froyle
    GU34 4LJ Alton
    Hants
    Secretary
    Old Post Office Cottage
    Lower Froyle
    GU34 4LJ Alton
    Hants
    British30073030001
    SIDDIQUI, Jeremy Hussain
    47b Lurline Gardens
    SW1 4DD London
    Secretary
    47b Lurline Gardens
    SW1 4DD London
    British36587900003
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALLSOP, Debora Ann
    42 Birch Road
    Collier Row
    RM7 8EP Romford
    Essex
    Director
    42 Birch Road
    Collier Row
    RM7 8EP Romford
    Essex
    United KingdomBritish28827420002
    BAGGIOLI, Marco
    Katrine Baird Hall
    2 Orville Road
    SW11 3LR London
    Director
    Katrine Baird Hall
    2 Orville Road
    SW11 3LR London
    Italian87683350001
    BAILEY, Lynda Anne
    8 Blondin Street
    EC3 2TR London
    Director
    8 Blondin Street
    EC3 2TR London
    British38299380001
    BARHAM, Diana Ellis
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    EnglandBritish163962090001
    BARHAM, Diana Ellis
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    EnglandBritish163962090001
    BENETEAU, Stanislas
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    French111238360001
    BENETEAU, Stanislas
    Flat 40 Pierhead Wharf
    69 Wapping High Street
    E1W 1YF London
    Director
    Flat 40 Pierhead Wharf
    69 Wapping High Street
    E1W 1YF London
    French99223020001
    BETHELL, William Alexander
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British110303960001
    BLEWER, Trevor Rodney
    58 Mill Park Avenue
    RM12 6HD Hornchurch
    Essex
    Director
    58 Mill Park Avenue
    RM12 6HD Hornchurch
    Essex
    British15438540001
    BREWSTER, Lucy Jane
    1 Vanburgh Terrace
    Blackheath
    SE3 7AP London
    Director
    1 Vanburgh Terrace
    Blackheath
    SE3 7AP London
    British34831980004
    BROOKS, Samantha Louise
    43 Sheppey Road
    RM9 4LH Dagenham
    Essex
    Director
    43 Sheppey Road
    RM9 4LH Dagenham
    Essex
    British28827440001
    CARSWELL, George
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British112722390001
    CARSWELL, George
    Flat 1
    87 Norroy Road
    SW15 1PH Putney
    Director
    Flat 1
    87 Norroy Road
    SW15 1PH Putney
    British99222750001
    CLARK, Derek
    59 Derwent Road
    Palmers Green
    N13 4QA London
    N13
    Director
    59 Derwent Road
    Palmers Green
    N13 4QA London
    N13
    British40874650001
    COLLE, Patrick
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    French60341220003
    COOPER, Peter Andrew
    107 Haynes Road
    RM11 2HX Hornchurch
    Essex
    Director
    107 Haynes Road
    RM11 2HX Hornchurch
    Essex
    British29991260002
    COSTER, Alan George
    60 Theydon Grove
    CM16 4QA Epping
    Essex
    Director
    60 Theydon Grove
    CM16 4QA Epping
    Essex
    British15438550001
    COX, Graham Derek Edward
    45 King Edwards Road
    South Woodham Ferrers
    CM3 5PQ Chelmsford
    Essex
    Director
    45 King Edwards Road
    South Woodham Ferrers
    CM3 5PQ Chelmsford
    Essex
    British76195680001
    DAY, Simon John
    1 Chatfields Cottages
    London Lane
    RH17 5BD Cuckfield
    West Sussex
    Director
    1 Chatfields Cottages
    London Lane
    RH17 5BD Cuckfield
    West Sussex
    British89324550001
    DOWNING, Mark Nicholas Wakeford
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British120707090001
    DOWNING, Mark Nicholas Wakeford
    71 Stormont Road
    SW11 5EJ London
    Director
    71 Stormont Road
    SW11 5EJ London
    United KingdomBritish142426910001
    DUGGAN, Rosaleen Elizabeth
    Flat 3
    59 Langley Park Road
    SM2 5HA Sutton
    Surrey
    Director
    Flat 3
    59 Langley Park Road
    SM2 5HA Sutton
    Surrey
    Irish15438690003
    ELIAS, David
    12 Barons Court
    Connaught Road
    IG1 1QN Ilford
    Essex
    Director
    12 Barons Court
    Connaught Road
    IG1 1QN Ilford
    Essex
    British41987050001
    ELLIS, Kenneth Macdonald
    8 Copford Close
    CM11 2DX Billericay
    Essex
    Director
    8 Copford Close
    CM11 2DX Billericay
    Essex
    British15438570001
    FILBY, Christopher Lee
    Flat 1 Block 2 Primrose Close
    SM6 7HJ Hackbridge
    Surrey
    Director
    Flat 1 Block 2 Primrose Close
    SM6 7HJ Hackbridge
    Surrey
    British60643100001
    FISHER, Robert William
    Tintagel Parkway
    DA5 2JD Bexley
    Kent
    Director
    Tintagel Parkway
    DA5 2JD Bexley
    Kent
    British15438580001

    Who are the persons with significant control of GUARANTY NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Sep 09, 2022
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3871969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jpmorgan Chase Bank, National Association
    Polaris Parkway
    43240 Columbus
    1111
    Ohio
    United States
    Apr 06, 2016
    Polaris Parkway
    43240 Columbus
    1111
    Ohio
    United States
    Yes
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityUnited States
    Place RegisteredUnited States Of America
    Registration Number8
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GUARANTY NOMINEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Sep 09, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0