GUY PENN & COMPANY LIMITED
Overview
| Company Name | GUY PENN & COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01019647 |
| 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 GUY PENN & COMPANY LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is GUY PENN & COMPANY LIMITED located?
| Registered Office Address | Coverpoint House St. Davids Road South And Hove Road FY8 1TJ Lytham St. Annes Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GUY PENN & COMPANY 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 GUY PENN & COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for GUY PENN & COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard Tuplin as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
legacy | 223 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 23, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
legacy | 205 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Tuplin on May 15, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Ink Investment Holdings Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
legacy | 197 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registered office address changed from PO Box 26 Coverpoint House St Davids Road South and Hove Road Lytham St Annes FY8 1RP to Coverpoint House St. Davids Road South and Hove Road Lytham St. Annes Lancashire FY8 1TJ on Sep 13, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Laurence Worrell as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Huw Scott Williams as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Tuplin as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of GUY PENN & COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Old Jewry EC2R 8DD London 36 United Kingdom |
| 131382140002 | ||||||||||
| YEANDLE, James | Director | St. Davids Road South And Hove Road FY8 1TJ Lytham St. Annes Coverpoint House Lancashire England | United Kingdom | British | 306123210001 | |||||||||
| CLARKE, Dean | Secretary | PO BOX 26 Coverpoint House St Davids Road FY8 1RP South And Hove Road Lytham St Annes | 273570620001 | |||||||||||
| DALTON, Dianne Margaret | Secretary | 4 Memory Close Freckleton PR4 1YS Preston Lancashire | British | 43861600006 | ||||||||||
| PENN, Sheila Beryl | Secretary | 2 Dicconson Terrace Lytham FY8 5JY Lytham St Annes Lancashire | British | 11051290001 | ||||||||||
| BROWN, Peter | Director | Raikes Road FY5 5LO Thornton Cleveleys Ascott Lancashire England | England | British | 185229450001 | |||||||||
| CREAMER, Paul William | Director | Thorn Brow Farm Green Lane Appleton Thorn WA4 5PF Warrington Cheshire | British | 11329820001 | ||||||||||
| DOWMAN, Curtis Richard | Director | 9 Palatine Close Staining FY3 0EG Blackpool Lancashire | England | British | 57469010002 | |||||||||
| DREW, Simon Richard | Director | PO BOX 26 Coverpoint House St Davids Road FY8 1RP South And Hove Road Lytham St Annes | United Kingdom | British | 282118610001 | |||||||||
| KERR, Sara Westall | Director | PO BOX 26 Coverpoint House St Davids Road FY8 1RP South And Hove Road Lytham St Annes | England | British | 179135360002 | |||||||||
| MARTUCCI, Nicholas Hartley | Director | Commonside Lytham St Annes 110 United Kingdom | United Kingdom | British | 11051310010 | |||||||||
| MARTUCCI, Nicholas Hartley | Director | Commonside FY8 4DJ Lytham St Annes 110 Lancashire | United Kingdom | British | 11051310010 | |||||||||
| OWEN, Kierson Marie | Director | PO BOX 26 Coverpoint House St Davids Road FY8 1RP South And Hove Road Lytham St Annes | England | British | 179135390003 | |||||||||
| OWEN, Kierson Marie | Director | PO BOX 26 Coverpoint House St Davids Road FY8 1RP South And Hove Road Lytham St Annes | England | British | 179135390003 | |||||||||
| PENN, Edward Guy | Director | 2 Dicconson Terrace Lytham FY8 5JY Lytham St Annes Lancashire | England | British | 11051300001 | |||||||||
| PENN, Sheila Beryl | Director | 2 Dicconson Terrace Lytham FY8 5JY Lytham St Annes Lancashire | England | British | 11051290001 | |||||||||
| SHORTLAND, Christopher David | Director | PO BOX 26 Coverpoint House St Davids Road FY8 1RP South And Hove Road Lytham St Annes | United Kingdom | British | 247661270002 | |||||||||
| SHORTLAND, Christopher David | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 247661270001 | |||||||||
| SUMNER, Alan | Director | Dunstall Street DN15 6LD Scunthorpe 1-7 North Lincolnshire United Kingdom | United Kingdom | British | 273570650001 | |||||||||
| TUPLIN, Richard | Director | St. Davids Road South And Hove Road FY8 1TJ Lytham St. Annes Coverpoint House Lancashire England | United Kingdom | British | 255164560001 | |||||||||
| TUPLIN, Richard | Director | PO BOX 26 Coverpoint House St Davids Road FY8 1RP South And Hove Road Lytham St Annes | United Kingdom | British | 255164560001 | |||||||||
| WILLIAMS, Huw Scott | Director | 4th Floor 1 Mayfair Place W1J 8AJ London Devonshire House United Kingdom | England | British | 209604190002 | |||||||||
| WORRELL, Robert Laurence | Director | Minster Court EC3R 7BB London 2 United Kingdom | England | British | 284026690001 |
Who are the persons with significant control of GUY PENN & COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ink Investment Holdings Limited | Aug 14, 2020 | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nicholas Hartley Martucci | Apr 06, 2016 | PO BOX 26 Coverpoint House St Davids Road FY8 1RP South And Hove Road Lytham St Annes | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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