FINANCIAL GUARANTY UK LIMITED
Overview
Company Name | FINANCIAL GUARANTY UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05030956 |
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 FINANCIAL GUARANTY UK LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Non-life insurance (65120) / Financial and insurance activities
Where is FINANCIAL GUARANTY UK LIMITED located?
Registered Office Address | 30 Old Bailey EC4M 7AU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FINANCIAL GUARANTY UK LIMITED?
Company Name | From | Until |
---|---|---|
FGIC UK LIMITED | Apr 01, 2004 | Apr 01, 2004 |
PRECIS (2400) LIMITED | Jan 30, 2004 | Jan 30, 2004 |
What are the latest accounts for FINANCIAL GUARANTY UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FINANCIAL GUARANTY UK LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for FINANCIAL GUARANTY UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of Michael Wayne Minnich as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 50 pages | AA | ||
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on Jul 16, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kenneth Edward Randall on Sep 09, 2020 | 2 pages | CH01 | ||
Change of details for Mr Steve Andrew Tananbaum as a person with significant control on Jan 01, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Michael Wayne Minnich on Jun 30, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Sarah Elizabeth Ouarbya on May 05, 2022 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2021 | 50 pages | AA | ||
Appointment of Mr Iain Rawdon Barbour as a director on Jul 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter Simon Meijer as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on May 05, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 31, 2022 with updates | 4 pages | CS01 | ||
Notification of Steve Andrew Tananbaum as a person with significant control on Jun 19, 2020 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Mar 24, 2022 | 2 pages | PSC09 | ||
Register(s) moved to registered office address Tower Bridge House St Katharine's Way London E1W 1DD | 1 pages | AD04 | ||
Director's details changed for Mr Kenneth Edward Randall on Sep 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Kenneth Edward Randall on Sep 09, 2020 | 2 pages | CH01 | ||
Termination of appointment of Yadin Rozov as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Appointment of Mr Simon John Granger as a director on Nov 23, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 47 pages | AA | ||
Who are the officers of FINANCIAL GUARANTY UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OUARBYA, Sarah Elizabeth | Secretary | Old Bailey EC4M 7AU London 30 United Kingdom | 202518390001 | |||||||
BARBOUR, Iain Rawdon | Director | Old Bailey EC4M 7AU London 30 United Kingdom | England | British | Company Director | 147068850003 | ||||
GRANGER, Simon John | Director | Old Bailey EC4M 7AU London 30 United Kingdom | England | British | Company Director | 289228620001 | ||||
LORETI, Stefano | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | Italian | Company Director | 258501980001 | ||||
RANDALL, Kenneth Edward | Director | Old Bailey EC4M 7AU London 30 United Kingdom | Bermuda | British | Non-Executive Director | 142663950016 | ||||
COLLARD, Catherine Marie Ghislaine | Secretary | 25 Cleveland Mansions Widley Road Maida Vale W9 2LA London | Other | Vice President, Legal | 123724030001 | |||||
GOLDSWORTHY, Andrew James | Secretary | 25 Glenesk Road Eltham SE9 1AG London | British | 8969940002 | ||||||
LAMM, Robert | Secretary | 35 Tweed Boulevard Upper Grandview New York Ny 10960 Usa | Usa | Attorney | 113951970001 | |||||
SEVERS, Paul David | Secretary | The Grays Grays Road TN16 2HX Westerham Kent | British | Lawyers | 97038030001 | |||||
STANLEY, Harry | Secretary | Wharfedale Street SW10 9AL London 6 United Kingdom | British | Md Legal, Fgic Uk Limited | 131906650001 | |||||
TURI, A Edward | Secretary | 4 Homewood Drive Morris Township New Jersey, Usa 07960 Usa | United States | General Counsel | 97170310001 | |||||
OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 94451380001 | |||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BIVONA, Frank | Director | Scioto Drive FOREIGN Franklin Lakes 822 New Jersey 07417 Usa | Usa | Ceo, Fgic & Fgic Corp | 97174340001 | |||||
BLANK, Donna | Director | 244 Henry Street Brooklyn New York 11201 Usa | United States | Chief Financial Officer Of Fgi | 97174460001 | |||||
DENSTAEDT, Askan | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | United Kingdom | German | Company Director | 271233530001 | ||||
DONNELLY, Derek Marshall | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | United States | American | Director | 184632590002 | ||||
DUBEL, John Stephen | Director | P.O. Box 524 07926 Brookside P.O. Box 524 New Jersey Usa | Usa | United States | Ceo,Financial Guaranty Insurance Co | 135546580001 | ||||
JONES, Nicholas Anthony | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | United Kingdom | British | Retired | 74195710002 | ||||
MEIJER, Peter Simon | Director | 30 Old Bailey EC4M 7AU London Mazars United Kingdom | United Kingdom | Dutch | Non-Executive Director | 217665420001 | ||||
MINNICH, Michael Wayne | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United States | American | Company Director | 271237960002 | ||||
PFEFFER, Howard Carl | Director | 3359 Robbin Lane, Merrick New York 11566-5541 Usa | American | President Of Fgic & Fgic Corpo | 103507630001 | |||||
ROZOV, Yadin | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | United States | American | Company Director | 271238000001 | ||||
SULLIVAN, Philip Charles | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | United Kingdom | British | None | 88021180001 | ||||
TRAVERS, Timothy Sean | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | United States | American | Ceo, Fgic Uk Ltd & Snr Md, Fgic | 97170460005 | ||||
TURI III, Amedeo Edward | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | United States | American | Snr Vp & General Counsel, Fgic | 97170310003 | ||||
PEREGRINE SECRETARIAL SERVICES LIMITED | Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 77973430001 |
Who are the persons with significant control of FINANCIAL GUARANTY UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Steve Andrew Tananbaum | Jun 19, 2020 | Park Avenue 20th Floor New York 300 Ny 10022 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
What are the latest statements on persons with significant control for FINANCIAL GUARANTY UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 31, 2017 | Jun 19, 2020 | 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