GUILD OF INVESTMENT MANAGERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Julian Patrick Edward Samways as a director on 2025-07-08

View Document

16/07/2516 July 2025 NewNotification of Fyona Elizabeth Knight as a person with significant control on 2025-07-09

View Document

16/07/2516 July 2025 NewAppointment of Mr James Gowing Minett as a director on 2025-07-08

View Document

16/07/2516 July 2025 NewAppointment of Mr Leigh Robert Middleton-Ross as a director on 2025-07-08

View Document

16/07/2516 July 2025 NewCessation of John Garbutt as a person with significant control on 2025-07-08

View Document

16/07/2516 July 2025 NewTermination of appointment of Bhavini Bharat Doyle as a director on 2025-07-11

View Document

16/07/2516 July 2025 NewTermination of appointment of Jeannie Dumas as a director on 2025-07-08

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Catherine Amy Stronach as a director on 2024-10-10

View Document

19/07/2419 July 2024 Appointment of Mr Timothy Whitmore Newton Guinness as a director on 2024-07-09

View Document

19/07/2419 July 2024 Termination of appointment of Christopher Robinson as a director on 2024-07-09

View Document

19/07/2419 July 2024 Cessation of James Henry George Pollard as a person with significant control on 2024-07-10

View Document

19/07/2419 July 2024 Notification of John Garbutt as a person with significant control on 2024-07-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/01/2415 January 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 28 the Meadway Cuffley Potters Bar EN6 4ES on 2024-01-15

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

26/07/2326 July 2023 Notification of James Henry George Pollard as a person with significant control on 2023-07-18

View Document

25/07/2325 July 2023 Cessation of Melissa Frances Rose Longley as a person with significant control on 2023-07-18

View Document

25/07/2325 July 2023 Appointment of Mr Julian Patrick Edward Samways as a director on 2023-07-18

View Document

25/07/2325 July 2023 Termination of appointment of Eoin Angus Murray as a director on 2023-07-18

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Appointment of Miss Jeannie Dumas as a director on 2021-11-24

View Document

18/11/2118 November 2021 Director's details changed for Mrs Bhavini Bharat Doyle on 2021-11-15

View Document

19/10/2119 October 2021 Notification of Philip Clark as a person with significant control on 2021-10-11

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

19/10/2119 October 2021 Secretary's details changed for Mr Biagio Fraulo on 2021-10-18

View Document

12/10/2112 October 2021 Cessation of Eoin Angus Murray as a person with significant control on 2021-10-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILLS

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

02/09/202 September 2020 CESSATION OF ROBERT CHARLES HUGHES-PENNEY AS A PSC

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MISS CATHERINE AMY STRONACH

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EOIN ANGUS MURRAY

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MRS BHAVINI BHARAT DOYLE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

29/10/1929 October 2019 CESSATION OF MARK HENDERSON AS A PSC

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES HUGHES-PENNEY

View Document

20/07/1920 July 2019 DIRECTOR APPOINTED MS MELISSA FRANCES ROSE LONGLEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/06/1910 June 2019 CURRSHO FROM 31/10/2019 TO 30/06/2019

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 18 CLIFTON PLACE LONDON W2 2SW UNITED KINGDOM

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JAMES HENRY GEORGE POLLARD

View Document

09/11/189 November 2018 SECRETARY APPOINTED MR BIAGIO FRAULO

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR EOIN ANGUS MURRAY

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MRS FYONA ELIZABETH KNIGHT

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR RICHARD JOHN HILLS

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER BENCE-TROWER

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR PHILIP JOHN CLARK

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR ROBERT CHARLES HUGHES-PENNEY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

12/08/1812 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROBINSON

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company