GUINEA INVESTMENTS LIMITED
Overview
| Company Name | GUINEA INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01114823 |
| 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 GUINEA INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GUINEA INVESTMENTS LIMITED located?
| Registered Office Address | 5 Churchill Place Canary Wharf E14 5HU London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GUINEA INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH INSULATED CALLENDER'S CABLES LIMITED | May 21, 1973 | May 21, 1973 |
What are the latest accounts for GUINEA INVESTMENTS 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 GUINEA INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for GUINEA INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||
Appointment of Mrs Kate Lorraine Randall as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew Thomas Beaumont as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Paul David England as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Gavin Russell as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew Thomas Beaumont as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Jonathan Lagan as a director on Aug 28, 2019 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||
Confirmation statement made on Jul 17, 2019 with updates | 4 pages | CS01 | ||||||
Director's details changed for Jonathan Lagan on Feb 04, 2019 | 2 pages | CH01 | ||||||
Appointment of Jonathan Lagan as a director on Feb 04, 2019 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of David Ross Mercer as a director on Feb 04, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Colin Michael Pryce as a director on Oct 25, 2018 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 17, 2018 with updates | 4 pages | CS01 | ||||||
Who are the officers of GUINEA INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England | 67896020002 | |||||||
| ENGLAND, Paul David | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 153205540001 | |||||
| RANDALL, Kate Lorraine | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 333715210001 | |||||
| BARTLETT, Paul Eugene | Secretary | Flat 3 Stable Mews Hillside Road AL1 3QR St Albans Hertfordshire | British | 54206450002 | ||||||
| MCDONALD, Ross Edward | Secretary | 5b Vermont Road Upper Norwood SE19 3SR London | British | 44092870001 | ||||||
| ASTIN, Andrew Robert | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 200138200001 | |||||
| BARTLETT, Paul Eugene | Director | Flat 3 Stable Mews Hillside Road AL1 3QR St Albans Hertfordshire | British | 54206450002 | ||||||
| BEAUMONT, Andrew Thomas | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 262669090001 | |||||
| GOLDSMITH, Paul William | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | England | British | 28639100003 | |||||
| HEALY, Christopher William | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 197650570001 | |||||
| HOWARD, Claire Lucie Mary | Director | Norsebury Cottage Winchester Road Micheldever SO21 3DG Winchester Hampshire | British | 54519060001 | ||||||
| KNIGHT, Dawn Elizabeth | Director | 2 Temperance Street AL3 4QA St Albans Hertfordshire | British | 19935890001 | ||||||
| LAGAN, Jonathan | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | United Kingdom | British | 255905310001 | |||||
| LEADILL, Stuart Kenneth | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 36282500001 | |||||
| MAHAJAN, Sandip | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 254690710001 | |||||
| MCCORMACK, Francis Declan Finbar Tempany | Director | Cob Cottage Shore Road PO18 8HZ Bosham West Sussex | England | British | 34131020003 | |||||
| MCDONALD, Ross Edward | Director | 5b Vermont Road Upper Norwood SE19 3SR London | British | 44092870001 | ||||||
| MERCER, David Ross | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 211137990001 | |||||
| MURRAY, Stuart Fraser | Director | 29 Binden Road W12 9RJ London | British | 675720001 | ||||||
| PEARSON, Christopher Rait O'Neill | Director | Shirley House, 5 West Walks DT1 1RE Dorchester Dorset | British | 60365730001 | ||||||
| PETERS, Mark David | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 192348430001 | |||||
| PRYCE, Colin Michael | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British,Jamaican | 67971010001 | |||||
| PURVIS, Martin Terence Alan | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 7901050001 | |||||
| RUSSELL, Gavin | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 188396180003 | |||||
| TURNER, Philip Haydn | Director | 128 St Pancras Way NW1 9NB London | British | 39921240001 |
Who are the persons with significant control of GUINEA INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Balfour Beatty Investment Holdings Limited | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
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