UKBizDB.co.uk

GUTHRIE OVERSEAS INVESTMENTS LIMITED

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

This company is commonly known as Guthrie Overseas Investments Limited. The company was founded 114 years ago and was given the registration number 00108268. The firm's registered office is in LONDON. You can find them at 3rd Floor, 105 Wigmore Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GUTHRIE OVERSEAS INVESTMENTS LIMITED
Company Number:00108268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1910
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, 105 Wigmore Street, London, W1U 1QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary10 October 2022Active
1, More London Place, London, SE1 2AF

Director25 April 2022Active
1, More London Place, London, SE1 2AF

Director30 September 2021Active
26 Hamilton Road, London, W5 2EH

Secretary01 June 1997Active
128 Huddersfield Road, Brighouse, HD6 3RT

Secretary-Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director31 January 2013Active
Tykes, 2 Mancroft Road, Caddington, LU1 4EL

Director29 September 2000Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director27 April 2010Active
Bba Aviation Plc, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director09 April 2018Active
1 Woodside Drive, Barnt Green, Birmingham, B45 8XT

Director-Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director01 June 2016Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 September 2013Active
Cherry House, 72 Updown Hill, Windlesham, GU20 6DT

Director30 August 2006Active
Grimshaw Farm, Windmill Lane Brindle, Chorley, PR6 8NX

Director31 December 1993Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Director01 July 2014Active
26 Hamilton Road, London, W5 2EH

Director01 June 1997Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director06 August 2008Active
128 Huddersfield Road, Brighouse, HD6 3RT

Director-Active
34 Meadow Road, London, SW19 2ND

Director13 August 2008Active
16 Highfields, Westoning, Bedford, MK45 5EN

Director02 April 1997Active
1 Pollard Hall, Oxford Road Gomersal, Cleckheaton, BD19 1PX

Director29 September 1995Active
Rose Cottage, Little Markfield, Markfield, LE67 9UQ

Director-Active
Lane End, Bank, Lyndhurst, SO43 7FD

Director09 January 2006Active

People with Significant Control

The Guthrie Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Address

Move registers to sail company with new address.

Download
2024-04-13Address

Change sail address company with new address.

Download
2024-03-30Address

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

Download
2024-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-18Resolution

Resolution.

Download
2024-03-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Capital

Capital statement capital company with date currency figure.

Download
2023-12-12Capital

Legacy.

Download
2023-12-12Resolution

Resolution.

Download
2023-12-12Insolvency

Legacy.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-06Accounts

Legacy.

Download
2023-02-08Other

Legacy.

Download
2023-01-13Other

Legacy.

Download
2022-10-11Officers

Appoint person secretary company with name date.

Download
2022-06-21Address

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

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.