GUARANTY NOMINEES LIMITED
Overview
| Company Name | GUARANTY NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00224714 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GUARANTY NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GUARANTY NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for GUARANTY NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on Sep 09, 2022 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 09, 2022 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexander Hugh Hickson as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Saunders as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Second filing to change the details of Isidora De Putter as a director | 6 pages | RP04CH01 | ||||||||||
Second filing for the appointment of Charles Edward Clark Heming as a director | 6 pages | RP04AP01 | ||||||||||
Director's details changed for Isidora De Putter on Oct 10, 2018 | 3 pages | CH01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of GUARANTY NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J.P. MORGAN SECRETARIES (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom |
| 131351630001 | ||||||||||
| DE KRUIJF, Isidora Martha Josepha | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | Dutch | 203846690002 | |||||||||
| DEAR, Daniel James | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 164050500001 | |||||||||
| HEMING, Charles Edward Clark | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British | 167466820002 | |||||||||
| SAUNDERS, Nicholas | Director | Bank Street Canary Wharf E14 5JP London 25 England | United Kingdom | British | 292035630001 | |||||||||
| LAWSON, Jane Elizabeth | Secretary | Old Post Office Cottage Lower Froyle GU34 4LJ Alton Hants | British | 30073030001 | ||||||||||
| SIDDIQUI, Jeremy Hussain | Secretary | 47b Lurline Gardens SW1 4DD London | British | 36587900003 | ||||||||||
| VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| ALLSOP, Debora Ann | Director | 42 Birch Road Collier Row RM7 8EP Romford Essex | United Kingdom | British | 28827420002 | |||||||||
| BAGGIOLI, Marco | Director | Katrine Baird Hall 2 Orville Road SW11 3LR London | Italian | 87683350001 | ||||||||||
| BAILEY, Lynda Anne | Director | 8 Blondin Street EC3 2TR London | British | 38299380001 | ||||||||||
| BARHAM, Diana Ellis | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | England | British | 163962090001 | |||||||||
| BARHAM, Diana Ellis | Director | 125 London Wall EC2Y 5AJ London | England | British | 163962090001 | |||||||||
| BENETEAU, Stanislas | Director | 125 London Wall EC2Y 5AJ London | French | 111238360001 | ||||||||||
| BENETEAU, Stanislas | Director | Flat 40 Pierhead Wharf 69 Wapping High Street E1W 1YF London | French | 99223020001 | ||||||||||
| BETHELL, William Alexander | Director | 125 London Wall EC2Y 5AJ London | British | 110303960001 | ||||||||||
| BLEWER, Trevor Rodney | Director | 58 Mill Park Avenue RM12 6HD Hornchurch Essex | British | 15438540001 | ||||||||||
| BREWSTER, Lucy Jane | Director | 1 Vanburgh Terrace Blackheath SE3 7AP London | British | 34831980004 | ||||||||||
| BROOKS, Samantha Louise | Director | 43 Sheppey Road RM9 4LH Dagenham Essex | British | 28827440001 | ||||||||||
| CARSWELL, George | Director | 125 London Wall EC2Y 5AJ London | British | 112722390001 | ||||||||||
| CARSWELL, George | Director | Flat 1 87 Norroy Road SW15 1PH Putney | British | 99222750001 | ||||||||||
| CLARK, Derek | Director | 59 Derwent Road Palmers Green N13 4QA London N13 | British | 40874650001 | ||||||||||
| COLLE, Patrick | Director | 125 London Wall EC2Y 5AJ London | French | 60341220003 | ||||||||||
| COOPER, Peter Andrew | Director | 107 Haynes Road RM11 2HX Hornchurch Essex | British | 29991260002 | ||||||||||
| COSTER, Alan George | Director | 60 Theydon Grove CM16 4QA Epping Essex | British | 15438550001 | ||||||||||
| COX, Graham Derek Edward | Director | 45 King Edwards Road South Woodham Ferrers CM3 5PQ Chelmsford Essex | British | 76195680001 | ||||||||||
| DAY, Simon John | Director | 1 Chatfields Cottages London Lane RH17 5BD Cuckfield West Sussex | British | 89324550001 | ||||||||||
| DOWNING, Mark Nicholas Wakeford | Director | 125 London Wall EC2Y 5AJ London | British | 120707090001 | ||||||||||
| DOWNING, Mark Nicholas Wakeford | Director | 71 Stormont Road SW11 5EJ London | United Kingdom | British | 142426910001 | |||||||||
| DUGGAN, Rosaleen Elizabeth | Director | Flat 3 59 Langley Park Road SM2 5HA Sutton Surrey | Irish | 15438690003 | ||||||||||
| ELIAS, David | Director | 12 Barons Court Connaught Road IG1 1QN Ilford Essex | British | 41987050001 | ||||||||||
| ELLIS, Kenneth Macdonald | Director | 8 Copford Close CM11 2DX Billericay Essex | British | 15438570001 | ||||||||||
| FILBY, Christopher Lee | Director | Flat 1 Block 2 Primrose Close SM6 7HJ Hackbridge Surrey | British | 60643100001 | ||||||||||
| FISHER, Robert William | Director | Tintagel Parkway DA5 2JD Bexley Kent | British | 15438580001 |
Who are the persons with significant control of GUARANTY NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J.P. Morgan Capital Holdings Limited | Sep 09, 2022 | Bank Street Canary Wharf E14 5JP London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jpmorgan Chase Bank, National Association | Apr 06, 2016 | Polaris Parkway 43240 Columbus 1111 Ohio United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GUARANTY NOMINEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Sep 09, 2022 | The 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