- Company Overview for FINANCIAL GUARANTY UK LIMITED (05030956)
- Filing history for FINANCIAL GUARANTY UK LIMITED (05030956)
- People for FINANCIAL GUARANTY UK LIMITED (05030956)
- More for FINANCIAL GUARANTY UK LIMITED (05030956)
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) |
---|---|---|---|
23 Oct 2024 | AUD | Auditor's resignation | |
18 Oct 2024 | TM01 | Termination of appointment of Michael Wayne Minnich as a director on 30 September 2024 | |
25 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
16 Jul 2024 | AD01 | Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 16 July 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
08 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
10 Feb 2023 | CH01 | Director's details changed for Mr Kenneth Edward Randall on 9 September 2020 | |
10 Feb 2023 | PSC04 | Change of details for Mr Steve Andrew Tananbaum as a person with significant control on 1 January 2021 | |
10 Feb 2023 | CH01 | Director's details changed for Mr Michael Wayne Minnich on 30 June 2021 | |
01 Feb 2023 | CH03 | Secretary's details changed for Sarah Elizabeth Ouarbya on 5 May 2022 | |
18 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Aug 2022 | AP01 | Appointment of Mr Iain Rawdon Barbour as a director on 22 July 2022 | |
10 May 2022 | TM01 | Termination of appointment of Peter Simon Meijer as a director on 28 February 2022 | |
05 May 2022 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
25 Mar 2022 | PSC01 | Notification of Steve Andrew Tananbaum as a person with significant control on 19 June 2020 | |
24 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 24 March 2022 | |
10 Mar 2022 | AD04 | Register(s) moved to registered office address Tower Bridge House St Katharine's Way London E1W 1DD | |
02 Feb 2022 | CH01 | Director's details changed for Mr Kenneth Edward Randall on 9 September 2020 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Kenneth Edward Randall on 9 September 2020 | |
26 Jan 2022 | TM01 | Termination of appointment of Yadin Rozov as a director on 26 November 2021 | |
18 Jan 2022 | AP01 | Appointment of Mr Simon John Granger as a director on 23 November 2021 | |
03 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates |