UKBizDB.co.uk

GUILD LIVING LIMITED

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

This company is commonly known as Guild Living Limited. The company was founded 5 years ago and was given the registration number 11701607. The firm's registered office is in LONDON. You can find them at One Coleman Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GUILD LIVING LIMITED
Company Number:11701607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:One Coleman Street, London, United Kingdom, EC2R 5AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29-30, Fitzroy Square, London, United Kingdom, W1T 6LQ

Director07 August 2019Active
29-30, Fitzroy Square, London, United Kingdom, W1T 6LQ

Director11 December 2018Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director11 December 2018Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director28 November 2018Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director10 March 2020Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director11 December 2018Active

People with Significant Control

Michael Eggington
Notified on:18 October 2021
Status:Active
Date of birth:July 1955
Nationality:Australian
Country of residence:United Kingdom
Address:29-30, Fitzroy Square, London, United Kingdom, W1T 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eugenio Marchese
Notified on:18 October 2021
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:29-30, Fitzroy Square, London, United Kingdom, W1T 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Legal & General Later Living Limited
Notified on:11 December 2018
Status:Active
Country of residence:England
Address:One, Coleman Street, London, England, EC2R 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jasan Fitzpatrick
Notified on:28 November 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:One Coleman Street, London, United Kingdom, EC2R 5AA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2020-10-29Persons with significant control

Second filing notification of a person with significant control.

Download
2020-10-29Persons with significant control

Second filing change details of a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.