GUINNESS MAHON GROUP LIMITED

GUINNESS MAHON GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGUINNESS MAHON GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01627626
    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 GUINNESS MAHON GROUP LIMITED?

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

    Where is GUINNESS MAHON GROUP LIMITED located?

    Registered Office Address
    30 Gresham Street
    EC2V 7QP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GUINNESS MAHON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUINNESS MAHON HOLDINGS LIMITED Sep 03, 1986Sep 03, 1986
    CONSTAT THREE LIMITEDApr 07, 1982Apr 07, 1982

    What are the latest accounts for GUINNESS MAHON GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GUINNESS MAHON GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for GUINNESS MAHON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Appointment of Ravi Kant Verma as a director on Apr 03, 2024

    2 pagesAP01

    Termination of appointment of Catherine Elizabeth Dyson as a director on Apr 03, 2024

    1 pagesTM01

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

    3 pagesAA

    Termination of appointment of Brian Mark Johnson as a director on Aug 21, 2023

    1 pagesTM01

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Barnes as a director on Feb 19, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 18, 2022 with updates

    4 pagesCS01

    Statement of capital on Dec 06, 2021

    • Capital: GBP 100
    3 pagesSH19
    Annotations
    DateAnnotation
    Dec 06, 2021Clarification This document is a second filing of an SH19 originally registered on 03/09/2021.

    legacy

    1 pagesSH20

    Statement of capital on Sep 03, 2021

    • Capital: GBP 0.25
    3 pagesSH19
    Annotations
    DateAnnotation
    Dec 06, 2021Clarification A second filed SH19 was registered on 06/12/2021.

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 27/08/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Notification of Investec 1 Limited as a person with significant control on Oct 27, 2020

    2 pagesPSC02

    Cessation of Investec Group (Uk) Limited as a person with significant control on Oct 27, 2020

    1 pagesPSC07

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Sep 23, 2019 with no updates

    3 pagesCS01

    Who are the officers of GUINNESS MAHON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, David
    EC2V 7QP London
    30 Gresham Street
    England
    Secretary
    EC2V 7QP London
    30 Gresham Street
    England
    147304770001
    MCKENNA, Kevin Patrick
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandIrish169418850001
    VERMA, Ravi Kant
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandBritish320521720001
    CONG, Kathy
    12 Macarthur Terrace
    Charlton Park Road
    SE7 8HY London
    Secretary
    12 Macarthur Terrace
    Charlton Park Road
    SE7 8HY London
    British107798900001
    DAVIES-RATCLIFF, Grant Ashley
    18 Priory Street
    BN7 1HH Lewes
    East Sussex
    Secretary
    18 Priory Street
    BN7 1HH Lewes
    East Sussex
    British68762490001
    FREEMAN, Caroline Susan
    Oak Glen 16 Langdale Drive
    SL5 8TQ Ascot
    Berkshire
    Secretary
    Oak Glen 16 Langdale Drive
    SL5 8TQ Ascot
    Berkshire
    British4544170005
    LAVELLE, Lynda
    North Repps
    36 Charterhouse Road
    BR6 9EL Orpington
    Kent
    Secretary
    North Repps
    36 Charterhouse Road
    BR6 9EL Orpington
    Kent
    British48516780002
    MARSH, Amanda Jean
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    Secretary
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    British3249550002
    MILLER, David
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    British88052290002
    PINDORIA, Shilla
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Other137926840001
    THOMAS, Kerry Anne Abigail
    65 St Martins Lane
    Langley Park
    BR3 3XU Beckenham
    Kent
    Secretary
    65 St Martins Lane
    Langley Park
    BR3 3XU Beckenham
    Kent
    British61457700003
    WEDGWOOD, John Arthur Thomas
    32 Chantry Close
    CM23 2SN Bishops Stortford
    Hertfordshire
    Secretary
    32 Chantry Close
    CM23 2SN Bishops Stortford
    Hertfordshire
    British3889150001
    BARNES, Andrew James
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandBritish73560970002
    BRUCE, David Ian Rehbinder
    5 Bolingbroke Grove
    SW11 6ES London
    Director
    5 Bolingbroke Grove
    SW11 6ES London
    United KingdomBritish3801250001
    BURGESS, Steven Mark
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandBritish3631530003
    DUKES, Veronica Jane
    23 Saint Saviours Wharf
    23-25 Mill Street
    SE1 2BE London
    Director
    23 Saint Saviours Wharf
    23-25 Mill Street
    SE1 2BE London
    British80458030001
    DYSON, Catherine Elizabeth
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandBritish247103670001
    HEYWORTH, Christopher Stephen
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandBritish193541040001
    JOHNSON, Brian Mark
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    United KingdomBritish188140230002
    MARSH, Amanda Jean
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    Director
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    British3249550002
    PHILIPSON STOW, Robert Nicholas
    Priors Court
    Long Green
    GL19 4QL Gloucester
    Gloucestershire
    Director
    Priors Court
    Long Green
    GL19 4QL Gloucester
    Gloucestershire
    United KingdomBritish22817040001
    PHILP, Barry William Harrison
    Fairacres
    2 Abercorn Close
    CR2 8TG Selsdon
    Surrey
    Director
    Fairacres
    2 Abercorn Close
    CR2 8TG Selsdon
    Surrey
    United KingdomBritish35666050001
    POTTER, David Roger William
    6 Norland Square
    W11 4PX London
    Director
    6 Norland Square
    W11 4PX London
    United KingdomBritish17680200002
    RASHLEIGH, Jonathan Michael Vernon
    Longeaves
    Norton Lindsey
    CV35 8JL Warwick
    Warwickshire
    Director
    Longeaves
    Norton Lindsey
    CV35 8JL Warwick
    Warwickshire
    British42205310001
    TAPNACK, Alan
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    United KingdomBritish37698510001
    THAKKER, Bharat Girdharlal
    152 Albury Drive
    HA5 3RG Pinner
    Middlesex
    Director
    152 Albury Drive
    HA5 3RG Pinner
    Middlesex
    United KingdomBritish29487110001
    WEDGWOOD, John Arthur Thomas
    32 Chantry Close
    CM23 2SN Bishops Stortford
    Hertfordshire
    Director
    32 Chantry Close
    CM23 2SN Bishops Stortford
    Hertfordshire
    United KingdomBritish3889150001

    Who are the persons with significant control of GUINNESS MAHON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Investec 1 Limited
    Gresham Street
    EC2V 7QP London
    30
    England
    Oct 27, 2020
    Gresham Street
    EC2V 7QP London
    30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00119609
    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.
    EC2V 7QP London
    30 Gresham Street
    England
    Apr 06, 2016
    EC2V 7QP London
    30 Gresham Street
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1985
    Place RegisteredCompanies House
    Registration Number02216551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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