UKBizDB.co.uk

GUINNESS WORLD RECORDS LIMITED

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

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.

Company Information

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:
  • 58110 - Book publishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, The Rookery, 2 Dyott Street, London, England, WC1A 1DE

Secretary02 June 2023Active
Ground Floor, The Rookery, 2 Dyott Street, London, England, WC1A 1DE

Director26 June 2012Active
Ground Floor, The Rookery, 2 Dyott Street, London, England, WC1A 1DE

Director06 May 2014Active
Ground Floor, The Rookery, 2 Dyott Street, London, England, WC1A 1DE

Director03 June 2008Active
100 Russell Road, London, SW19 1LW

Secretary31 March 2006Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary01 May 1998Active
The Old Coach House, Stockbridge Road, Timsbury, SO51 0NE

Secretary29 July 2005Active
The Old Coach House, Stockbridge Road, Timsbury, SO51 0NE

Secretary27 July 2001Active
11 Molasses House, Clove Hitch Quay, London, SW11 3TN

Secretary-Active
12th Floor South Quay Building, 189 Marsh Wall, London, England, E14 9SH

Secretary02 March 2018Active
Ground Floor, The Rookery, 2 Dyott Street, London, England, WC1A 1DE

Secretary20 November 2019Active
5 Oaklands Avenue, Esher, KT10 8HX

Secretary04 May 2004Active
2 Smith Terrace, London, SW3 4DL

Secretary19 January 2007Active
South Quay Building, 183 Marsh Wall, London, England, E14 9SH

Secretary05 April 2016Active
17, Hanover Square, London, United Kingdom, W1S 1HU

Corporate Secretary14 February 2008Active
33 Chilworth House, Chilworth Mews, London, W2 3RG

Director01 January 1997Active
The White House, Donnington, Newbury, RG14 2JT

Director06 April 1993Active
17, Hanover Square, London, W1S 1HU

Director03 June 2008Active
40 St John's Park, Blackheath, London, SE3 7JH

Director03 September 2002Active
Thame Cottage Thame Road, Warborough, Wallingford, OX10 7DH

Director21 June 1999Active
9 Ormonde Place, London, SW1W 8HX

Director26 May 2005Active
42 Old Park View, Enfield, EN2 7EJ

Director-Active
56 Lamont Road, London, SW10 0HX

Director03 September 2002Active
2a Talbot Road, London, W2 5LH

Director15 November 2000Active
Flat 8, 76 Royal Hospital Road, London, SW3 4HN

Director01 January 1998Active
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,

Director30 July 2001Active
12 The Ridgeway, London, N14 6NU

Director20 April 2000Active
Fir Trees, Wexham Street, Stoke Pogues, SL3 6NA

Director06 May 1998Active
March Mount 2 Haddon Road, Chorleywood, Rickmansworth, WD3 5AN

Director20 April 2000Active
The Curatage, High Wych, Sawbridgeworth, CM21 0HX

Director-Active
Ash Lea Dixons Lane, Broughton, Stockbridge, SO20 8AT

Director27 July 2001Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Persons with significant control

Change to a person with significant control.

Download
2023-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-22Accounts

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-06-02Officers

Appoint person secretary company with name date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-30Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-30Accounts

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-04-01Address

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

Download
2021-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-25Accounts

Legacy.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Other

Legacy.

Download
2020-11-26Other

Legacy.

Download
2020-11-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.