Advanced company searchLink opens in new window

GUILD OF INVESTMENT MANAGERS LTD

Company number 10436820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 AA Micro company accounts made up to 30 June 2023
15 Jan 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 28 the Meadway Cuffley Potters Bar EN6 4ES on 15 January 2024
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
26 Jul 2023 PSC01 Notification of James Henry George Pollard as a person with significant control on 18 July 2023
25 Jul 2023 AP01 Appointment of Mr Julian Patrick Edward Samways as a director on 18 July 2023
25 Jul 2023 PSC07 Cessation of Melissa Frances Rose Longley as a person with significant control on 18 July 2023
25 Jul 2023 TM01 Termination of appointment of Eoin Angus Murray as a director on 18 July 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
25 Jul 2022 AP01 Appointment of Mr Andrew Leighton Craig Bell as a director on 19 July 2022
23 Jul 2022 AP01 Appointment of Mrs Roberta Sanminiatelli as a director on 19 July 2022
23 Jul 2022 AP01 Appointment of Mr Havilland James De Sausmarez as a director on 19 July 2022
23 Jul 2022 AP01 Appointment of Mr John Garbutt as a director on 19 July 2022
23 Jul 2022 PSC01 Notification of Melissa Frances Rose Longley as a person with significant control on 19 July 2022
23 Jul 2022 PSC07 Cessation of Philip John Clark as a person with significant control on 19 July 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Dec 2021 AP01 Appointment of Miss Jeannie Dumas as a director on 24 November 2021
18 Nov 2021 CH01 Director's details changed for Mrs Bhavini Bharat Doyle on 15 November 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
19 Oct 2021 CH03 Secretary's details changed for Mr Biagio Fraulo on 18 October 2021
19 Oct 2021 PSC01 Notification of Philip Clark as a person with significant control on 11 October 2021
12 Oct 2021 PSC07 Cessation of Eoin Angus Murray as a person with significant control on 7 October 2021
11 Aug 2021 TM01 Termination of appointment of Mark Henderson as a director on 20 July 2021