Advanced company searchLink opens in new window

GUARANTY TRUST BANK (UK) LIMITED

Company number 05969821

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)
28 Jul 2015 CH01 Director's details changed for Mr. Adekunle Adebiyi on 28 July 2015
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 37,000,000
06 May 2015 AP04 Appointment of Elemental Cosec Limited as a secretary on 26 February 2015
05 May 2015 TM02 Termination of appointment of Nicholas Philip May as a secretary on 30 March 2015
29 Jan 2015 AP01 Appointment of Mr Ian Measor as a director on 28 January 2015
07 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 31,000,000
07 Nov 2014 TM01 Termination of appointment of Peter John Bown as a director on 31 October 2014
08 Sep 2014 AA Full accounts made up to 31 December 2013
13 May 2014 AUD Auditor's resignation
14 Mar 2014 AP03 Appointment of Mr Nicholas Philip May as a secretary
13 Mar 2014 TM02 Termination of appointment of Saurabh Shukla as a secretary
11 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 31,000,000
12 Sep 2013 AA Full accounts made up to 31 December 2012
29 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 177 19/04/2013
08 Jan 2013 TM01 Termination of appointment of Spyro Alexander as a director
09 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 31,000,000
27 Jul 2012 MEM/ARTS Memorandum and Articles of Association
27 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2012 AA Full accounts made up to 31 December 2011
10 Jan 2012 AP01 Appointment of Mr Adebowale Adedapo Oyedeji as a director
04 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
17 Oct 2011 AP01 Appointment of Mr. Adekunle Adebiyi as a director
05 Oct 2011 TM01 Termination of appointment of Adebowale Oyedeji as a director
05 Oct 2011 TM01 Termination of appointment of Olutayo Aderinokun as a director