FINANCIAL GUARANTY UK LIMITED

FINANCIAL GUARANTY UK LIMITED

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

    Company NameFINANCIAL GUARANTY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05030956
    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 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 AddressNo

    What were the previous names of FINANCIAL GUARANTY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FGIC UK LIMITEDApr 01, 2004Apr 01, 2004
    PRECIS (2400) LIMITEDJan 30, 2004Jan 30, 2004

    What are the latest accounts for FINANCIAL GUARANTY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FINANCIAL GUARANTY UK LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for FINANCIAL GUARANTY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Michael Wayne Minnich as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    50 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Kenneth Edward Randall on Sep 09, 2020

    2 pagesCH01

    Change of details for Mr Steve Andrew Tananbaum as a person with significant control on Jan 01, 2021

    2 pagesPSC04

    Director's details changed for Mr Michael Wayne Minnich on Jun 30, 2021

    2 pagesCH01

    Secretary's details changed for Sarah Elizabeth Ouarbya on May 05, 2022

    1 pagesCH03

    Full accounts made up to Dec 31, 2021

    50 pagesAA

    Appointment of Mr Iain Rawdon Barbour as a director on Jul 22, 2022

    2 pagesAP01

    Termination of appointment of Peter Simon Meijer as a director on Feb 28, 2022

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01

    Notification of Steve Andrew Tananbaum as a person with significant control on Jun 19, 2020

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Mar 24, 2022

    2 pagesPSC09

    Register(s) moved to registered office address Tower Bridge House St Katharine's Way London E1W 1DD

    1 pagesAD04

    Director's details changed for Mr Kenneth Edward Randall on Sep 09, 2020

    2 pagesCH01

    Director's details changed for Mr Kenneth Edward Randall on Sep 09, 2020

    2 pagesCH01

    Termination of appointment of Yadin Rozov as a director on Nov 26, 2021

    1 pagesTM01

    Appointment of Mr Simon John Granger as a director on Nov 23, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    47 pagesAA

    Who are the officers of FINANCIAL GUARANTY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OUARBYA, Sarah Elizabeth
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    202518390001
    BARBOUR, Iain Rawdon
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    EnglandBritishCompany Director147068850003
    GRANGER, Simon John
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    EnglandBritishCompany Director289228620001
    LORETI, Stefano
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomItalianCompany Director258501980001
    RANDALL, Kenneth Edward
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    BermudaBritishNon-Executive Director142663950016
    COLLARD, Catherine Marie Ghislaine
    25 Cleveland Mansions
    Widley Road Maida Vale
    W9 2LA London
    Secretary
    25 Cleveland Mansions
    Widley Road Maida Vale
    W9 2LA London
    OtherVice President, Legal123724030001
    GOLDSWORTHY, Andrew James
    25 Glenesk Road
    Eltham
    SE9 1AG London
    Secretary
    25 Glenesk Road
    Eltham
    SE9 1AG London
    British8969940002
    LAMM, Robert
    35 Tweed Boulevard
    Upper Grandview
    New York
    Ny 10960
    Usa
    Secretary
    35 Tweed Boulevard
    Upper Grandview
    New York
    Ny 10960
    Usa
    UsaAttorney113951970001
    SEVERS, Paul David
    The Grays
    Grays Road
    TN16 2HX Westerham
    Kent
    Secretary
    The Grays
    Grays Road
    TN16 2HX Westerham
    Kent
    BritishLawyers97038030001
    STANLEY, Harry
    Wharfedale Street
    SW10 9AL London
    6
    United Kingdom
    Secretary
    Wharfedale Street
    SW10 9AL London
    6
    United Kingdom
    BritishMd Legal, Fgic Uk Limited131906650001
    TURI, A Edward
    4 Homewood Drive
    Morris Township
    New Jersey, Usa 07960
    Usa
    Secretary
    4 Homewood Drive
    Morris Township
    New Jersey, Usa 07960
    Usa
    United StatesGeneral Counsel97170310001
    OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    94451380001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIVONA, Frank
    Scioto Drive
    FOREIGN Franklin Lakes
    822
    New Jersey 07417
    Usa
    Director
    Scioto Drive
    FOREIGN Franklin Lakes
    822
    New Jersey 07417
    Usa
    UsaCeo, Fgic & Fgic Corp97174340001
    BLANK, Donna
    244 Henry Street
    Brooklyn
    New York
    11201
    Usa
    Director
    244 Henry Street
    Brooklyn
    New York
    11201
    Usa
    United StatesChief Financial Officer Of Fgi97174460001
    DENSTAEDT, Askan
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    United KingdomGermanCompany Director271233530001
    DONNELLY, Derek Marshall
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    United StatesAmericanDirector184632590002
    DUBEL, John Stephen
    P.O. Box 524
    07926 Brookside
    P.O. Box 524
    New Jersey
    Usa
    Director
    P.O. Box 524
    07926 Brookside
    P.O. Box 524
    New Jersey
    Usa
    UsaUnited StatesCeo,Financial Guaranty Insurance Co135546580001
    JONES, Nicholas Anthony
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    United KingdomBritishRetired74195710002
    MEIJER, Peter Simon
    30 Old Bailey
    EC4M 7AU London
    Mazars
    United Kingdom
    Director
    30 Old Bailey
    EC4M 7AU London
    Mazars
    United Kingdom
    United KingdomDutchNon-Executive Director217665420001
    MINNICH, Michael Wayne
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United StatesAmericanCompany Director271237960002
    PFEFFER, Howard Carl
    3359 Robbin Lane, Merrick
    New York
    11566-5541
    Usa
    Director
    3359 Robbin Lane, Merrick
    New York
    11566-5541
    Usa
    AmericanPresident Of Fgic & Fgic Corpo103507630001
    ROZOV, Yadin
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    United StatesAmericanCompany Director271238000001
    SULLIVAN, Philip Charles
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    United KingdomBritishNone88021180001
    TRAVERS, Timothy Sean
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    United StatesAmericanCeo, Fgic Uk Ltd & Snr Md, Fgic97170460005
    TURI III, Amedeo Edward
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    United StatesAmericanSnr Vp & General Counsel, Fgic97170310003
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    Who are the persons with significant control of FINANCIAL GUARANTY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steve Andrew Tananbaum
    Park Avenue
    20th Floor
    New York
    300
    Ny 10022
    United States
    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
    • 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.

    What are the latest statements on persons with significant control for FINANCIAL GUARANTY UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017Jun 19, 2020The 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