GUINNESS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

15/08/2415 August 2024 Full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

28/03/2428 March 2024 Satisfaction of charge 3 in full

View Document

06/03/246 March 2024 Termination of appointment of Giles Andrew David Robinette as a secretary on 2024-03-05

View Document

13/02/2413 February 2024 Director's details changed for Timothy Whitmore Newton Guinness on 2024-02-11

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

12/02/2412 February 2024 Satisfaction of charge 2 in full

View Document

12/02/2412 February 2024 Director's details changed for Mr Andrew Everard Martin Smith on 2024-02-12

View Document

12/02/2412 February 2024 Satisfaction of charge 1 in full

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 14 QUEEN ANNE'S GATE LONDON SW1H 9AA

View Document

10/06/1910 June 2019 02/05/18 STATEMENT OF CAPITAL GBP 240726

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR ANDREW EVERARD MARTIN SMITH

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR EDWARD BENJAMIN NEWTON GUINNESS

View Document

16/05/1916 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JAMES HARRISS / 12/02/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 ADOPT ARTICLES 29/09/2014

View Document

26/11/1426 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 235745

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1324 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/1324 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 169331

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/11/1213 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1213 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 174424

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 07/04/11 STATEMENT OF CAPITAL GBP 179881

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/04/1126 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1128 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1128 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/112 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JAMES HARRISS / 23/08/2010

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHITMORE NEWTON GUINNESS / 27/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH ATKINSON JR / 27/01/2010

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND HARRISS / 10/09/2009

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 19 LORD NORTH STREET WESTMINSTER LONDON SW1P 3LD

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: SUITE 2 4 BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE

View Document

28/05/0428 May 2004 S366A DISP HOLDING AGM 18/05/04

View Document

28/05/0428 May 2004 S386 DISP APP AUDS 18/05/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 COMPANY MATTERS 04/02/03

View Document

25/02/0325 February 2003 £ NC 1000/250000 04/02

View Document

25/02/0325 February 2003 NC INC ALREADY ADJUSTED 29/01/03

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: BUCKINGHAM COURT 78 BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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