UKBizDB.co.uk

GUARANTY NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guaranty Nominees Limited. The company was founded 96 years ago and was given the registration number 00224714. The firm's registered office is in LONDON. You can find them at 25 Bank Street, Canary Wharf, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GUARANTY NOMINEES LIMITED
Company Number:00224714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1927
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:25 Bank Street, Canary Wharf, London, E14 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Corporate Secretary31 July 2002Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director22 October 2015Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director22 September 2011Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director22 October 2015Active
25, Bank Street, Canary Wharf, London, England, E14 5JP

Director01 February 2022Active
Old Post Office Cottage, Lower Froyle, Alton, GU34 4LJ

Secretary-Active
47b Lurline Gardens, London, SW1 4DD

Secretary20 September 1993Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Secretary26 August 1999Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary30 October 1996Active
42 Birch Road, Collier Row, Romford, RM7 8EP

Director-Active
Katrine Baird Hall, 2 Orville Road, London, SW11 3LR

Director03 February 2003Active
8 Blondin Street, London, EC3 2TR

Director21 March 1994Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director22 September 2011Active
125 London Wall, London, EC2Y 5AJ

Director16 November 1998Active
125 London Wall, London, EC2Y 5AJ

Director14 February 2006Active
Flat 40 Pierhead Wharf, 69 Wapping High Street, London, E1W 1YF

Director20 July 2004Active
125 London Wall, London, EC2Y 5AJ

Director01 March 2007Active
58 Mill Park Avenue, Hornchurch, RM12 6HD

Director-Active
1 Vanburgh Terrace, Blackheath, London, SE3 7AP

Director03 June 1993Active
43 Sheppey Road, Dagenham, RM9 4LH

Director-Active
125 London Wall, London, EC2Y 5AJ

Director24 April 2006Active
Flat 1, 87 Norroy Road, Putney, SW15 1PH

Director20 July 2004Active
59 Derwent Road, Palmers Green, London, N13 4QA

Director01 November 1994Active
125 London Wall, London, EC2Y 5AJ

Director01 September 1998Active
107 Haynes Road, Hornchurch, RM11 2HX

Director-Active
60 Theydon Grove, Epping, CM16 4QA

Director-Active
45 King Edwards Road, South Woodham Ferrers, Chelmsford, CM3 5PQ

Director-Active
1 Chatfields Cottages, London Lane, Cuckfield, RH17 5BD

Director03 February 2003Active
125 London Wall, London, EC2Y 5AJ

Director23 March 2007Active
71 Stormont Road, London, SW11 5EJ

Director22 March 2001Active
Flat 3, 59 Langley Park Road, Sutton, SM2 5HA

Director-Active
12 Barons Court, Connaught Road, Ilford, IG1 1QN

Director03 February 1995Active
8 Copford Close, Billericay, CM11 2DX

Director-Active
Flat 1 Block 2 Primrose Close, Hackbridge, SM6 7HJ

Director22 March 2001Active
Tintagel Parkway, Bexley, DA5 2JD

Director-Active

People with Significant Control

J.P. Morgan Capital Holdings Limited
Notified on:09 September 2022
Status:Active
Country of residence:England
Address:25, Bank Street, London, England, E14 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jpmorgan Chase Bank, National Association
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1111, Polaris Parkway, Columbus, United States, 43240
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Officers

Second filing of change of director details with name.

Download
2018-11-07Officers

Second filing of director appointment with name.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-09-21Resolution

Resolution.

Download
2018-08-21Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts amended with accounts type dormant.

Download

Copyright © 2024. All rights reserved.