UKBizDB.co.uk

GUY'S HILL LIMITED

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

This company is commonly known as Guy's Hill Limited. The company was founded 25 years ago and was given the registration number 03630789. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:GUY'S HILL LIMITED
Company Number:03630789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary17 April 2001Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director18 March 2020Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director31 December 2002Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary08 September 1998Active
12 Glenhurst Avenue, London, NW5 1PS

Secretary09 September 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 September 1998Active
Old Rectory, Church Road, Thorrington, CO7 8HE

Director09 September 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director15 May 2016Active
120 East Road, London, N1 6AA

Nominee Director08 September 1998Active
Hill Ash Farm, West Harting, Petersfield, GU31 5NY

Director09 September 1998Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director08 September 1998Active
Box House, 1 Stoneleigh, Chew Magna, Bristol, England, BS40 8SD

Director09 September 1998Active

People with Significant Control

Mr Roderick Tindal Mackenzie Reid
Notified on:18 March 2020
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
William Edward Curzon Cusham
Notified on:15 May 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roderick Tindal Reid
Notified on:15 May 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Andrew Mckenzie Reid
Notified on:15 May 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
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
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Capital

Capital cancellation shares.

Download
2021-02-02Capital

Capital return purchase own shares.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.