This company is commonly known as Guinness World Records Limited. The company was founded 69 years ago and was given the registration number 00541295. The firm's registered office is in LONDON. You can find them at South Quay Building, 12th Floor, 77 Marsh Wall, London, . This company's SIC code is 58110 - Book publishing.
Name | : | GUINNESS WORLD RECORDS LIMITED |
---|---|---|
Company Number | : | 00541295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1954 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | South Quay Building, 12th Floor, 77 Marsh Wall, London, United Kingdom, E14 9SH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, The Rookery, 2 Dyott Street, London, England, WC1A 1DE | Secretary | 02 June 2023 | Active |
Ground Floor, The Rookery, 2 Dyott Street, London, England, WC1A 1DE | Director | 26 June 2012 | Active |
Ground Floor, The Rookery, 2 Dyott Street, London, England, WC1A 1DE | Director | 06 May 2014 | Active |
Ground Floor, The Rookery, 2 Dyott Street, London, England, WC1A 1DE | Director | 03 June 2008 | Active |
100 Russell Road, London, SW19 1LW | Secretary | 31 March 2006 | Active |
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT | Secretary | 01 May 1998 | Active |
The Old Coach House, Stockbridge Road, Timsbury, SO51 0NE | Secretary | 29 July 2005 | Active |
The Old Coach House, Stockbridge Road, Timsbury, SO51 0NE | Secretary | 27 July 2001 | Active |
11 Molasses House, Clove Hitch Quay, London, SW11 3TN | Secretary | - | Active |
12th Floor South Quay Building, 189 Marsh Wall, London, England, E14 9SH | Secretary | 02 March 2018 | Active |
Ground Floor, The Rookery, 2 Dyott Street, London, England, WC1A 1DE | Secretary | 20 November 2019 | Active |
5 Oaklands Avenue, Esher, KT10 8HX | Secretary | 04 May 2004 | Active |
2 Smith Terrace, London, SW3 4DL | Secretary | 19 January 2007 | Active |
South Quay Building, 183 Marsh Wall, London, England, E14 9SH | Secretary | 05 April 2016 | Active |
17, Hanover Square, London, United Kingdom, W1S 1HU | Corporate Secretary | 14 February 2008 | Active |
33 Chilworth House, Chilworth Mews, London, W2 3RG | Director | 01 January 1997 | Active |
The White House, Donnington, Newbury, RG14 2JT | Director | 06 April 1993 | Active |
17, Hanover Square, London, W1S 1HU | Director | 03 June 2008 | Active |
40 St John's Park, Blackheath, London, SE3 7JH | Director | 03 September 2002 | Active |
Thame Cottage Thame Road, Warborough, Wallingford, OX10 7DH | Director | 21 June 1999 | Active |
9 Ormonde Place, London, SW1W 8HX | Director | 26 May 2005 | Active |
42 Old Park View, Enfield, EN2 7EJ | Director | - | Active |
56 Lamont Road, London, SW10 0HX | Director | 03 September 2002 | Active |
2a Talbot Road, London, W2 5LH | Director | 15 November 2000 | Active |
Flat 8, 76 Royal Hospital Road, London, SW3 4HN | Director | 01 January 1998 | Active |
Kenmore, 46 The Avenue, Cheam, SM2 7QE | Director | - | Active |
21 Onslow Gardens, Muswell Hill, London, N10 3JT | Director | - | Active |
59 Roding Road, London, E5 0DN | Director | - | Active |
Bower Farm, The Vale, Chesham, HP5 3NS | Director | - | Active |
R R Flat 2, Acton, Canada, | Director | 30 July 2001 | Active |
12 The Ridgeway, London, N14 6NU | Director | 20 April 2000 | Active |
Fir Trees, Wexham Street, Stoke Pogues, SL3 6NA | Director | 06 May 1998 | Active |
March Mount 2 Haddon Road, Chorleywood, Rickmansworth, WD3 5AN | Director | 20 April 2000 | Active |
The Curatage, High Wych, Sawbridgeworth, CM21 0HX | Director | - | Active |
Ash Lea Dixons Lane, Broughton, Stockbridge, SO20 8AT | Director | 27 July 2001 | Active |
Gwruk Acquisition Corp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, The Rookery, London, United Kingdom, WC1A 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-22 | Accounts | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-06-02 | Officers | Appoint person secretary company with name date. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-30 | Accounts | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-30 | Accounts | Legacy. | Download |
2021-09-30 | Other | Legacy. | Download |
2021-09-30 | Other | Legacy. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-25 | Accounts | Legacy. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Other | Legacy. | Download |
2020-11-26 | Other | Legacy. | Download |
2020-11-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.