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.
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 | : |
|
Registered Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 17 April 2001 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 18 March 2020 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 July 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 31 December 2002 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 08 September 1998 | Active |
12 Glenhurst Avenue, London, NW5 1PS | Secretary | 09 September 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 08 September 1998 | Active |
Old Rectory, Church Road, Thorrington, CO7 8HE | Director | 09 September 1998 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 15 May 2016 | Active |
120 East Road, London, N1 6AA | Nominee Director | 08 September 1998 | Active |
Hill Ash Farm, West Harting, Petersfield, GU31 5NY | Director | 09 September 1998 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 08 September 1998 | Active |
Box House, 1 Stoneleigh, Chew Magna, Bristol, England, BS40 8SD | Director | 09 September 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Capital | Capital cancellation shares. | Download |
2021-02-02 | Capital | Capital return purchase own shares. | Download |
2020-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2018-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.