Company NameGuinness Mahon Pension Fund Trustees Limited
DirectorKevin Patrick McKenna
Company StatusLiquidation
Company Number01524848
CategoryPrivate Limited Company
Incorporation Date28 October 1980(43 years, 6 months ago)
Previous NamesKeithsend Limited and Guinness Peat Pension Fund Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Miller
NationalityBritish
StatusCurrent
Appointed27 February 2003(22 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed03 April 2024(43 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day
RoleChief Risk Officer Of Investec Bank Plc
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMichael John Whitmarsh
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(11 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 23 November 2018)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameAnthony James Chivers
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 October 2000)
RoleStockbroker
Correspondence AddressRylands Plumpton Lane
Plumpton
Lewes
East Sussex
BN7 3AB
Director NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(11 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameAmanda Jean Marsh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleSecretary
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed01 September 1992(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressOak Glen 16 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Director NameRichard Russell Farrell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(12 years, 6 months after company formation)
Appointment Duration13 years (resigned 17 May 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHall Barn Close Chapel Lane
Blewbury
Didcot
Oxfordshire
OX11 9PQ
Director NameKeith Malcolm Hedley Millar
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(14 years, 6 months after company formation)
Appointment Duration11 years (resigned 17 May 2006)
RoleRetired Stockbroker
Correspondence AddressBeaumans Farmhouse
Wadhurst
East Sussex
TN5 6HL
Secretary NameLynda Lavelle
NationalityBritish
StatusResigned
Appointed03 April 1998(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressNorth Repps
36 Charterhouse Road
Orpington
Kent
BR6 9EL
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed31 May 1999(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2003)
RoleCompany Director
Correspondence Address65 Saint Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameRoger Allin King
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(25 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 May 2013)
RoleRetired
Correspondence Address27 Mandeville Close
Tilehurst
Reading
Berkshire
RG30 4JT
Director NameMr Philip Nicholas Whittome
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(25 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 November 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressMill Farm Wildings Lane
Steeple Bumpstead
Haverhill
Suffolk
CB9 7EQ
Director NamePhilip Edward Shaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(25 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 November 2018)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameAnne Gallagher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(25 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 November 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Catherine Elizabeth Dyson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(38 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 03 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Brian Mark Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(38 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT

Contact

Websiteintestec.com

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Guinness Mahon Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 September 2019 (4 years, 7 months ago)
Next Return Due8 November 2020 (overdue)

Filing History

6 December 2023Liquidators' statement of receipts and payments to 8 October 2023 (11 pages)
13 September 2023Termination of appointment of Brian Mark Johnson as a director on 21 August 2023 (1 page)
2 November 2022Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2 November 2022 (2 pages)
2 November 2022Appointment of a voluntary liquidator (3 pages)
20 October 2022Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
22 February 2020Final Gazette dissolved following liquidation (1 page)
22 November 2019Return of final meeting in a members' voluntary winding up (11 pages)
27 September 2019Cessation of Guinness Mahon Group Limited as a person with significant control on 6 August 2016 (1 page)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 August 2019Director's details changed for Mr Brian Mark Johnson on 23 August 2019 (2 pages)
18 April 2019Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 18 April 2019 (2 pages)
17 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-01
(1 page)
17 April 2019Declaration of solvency (5 pages)
17 April 2019Appointment of a voluntary liquidator (3 pages)
10 December 2018Full accounts made up to 31 March 2018 (13 pages)
26 November 2018Termination of appointment of John Arthur Thomas Wedgwood as a director on 23 November 2018 (1 page)
26 November 2018Termination of appointment of Philip Nicholas Whittome as a director on 23 November 2018 (1 page)
26 November 2018Termination of appointment of Michael John Whitmarsh as a director on 23 November 2018 (1 page)
26 November 2018Appointment of Ms Catherine Elizabeth Dyson as a director on 23 November 2018 (2 pages)
26 November 2018Termination of appointment of Philip Edward Shaw as a director on 23 November 2018 (1 page)
26 November 2018Appointment of Mr Brian Mark Johnson as a director on 23 November 2018 (2 pages)
26 November 2018Termination of appointment of Anne Gallagher as a director on 23 November 2018 (1 page)
17 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
26 May 2018Secretary's details changed for David Miller on 23 May 2018 (1 page)
25 May 2018Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page)
25 May 2018Change of details for Investec Group (Uk) Limited as a person with significant control on 25 May 2018 (2 pages)
23 May 2018Director's details changed for Anne Gallagher on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Philip Edward Shaw on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Michael John Whitmarsh on 23 May 2018 (2 pages)
23 May 2018Director's details changed for John Arthur Thomas Wedgwood on 23 May 2018 (2 pages)
31 October 2017Full accounts made up to 31 March 2017 (12 pages)
31 October 2017Full accounts made up to 31 March 2017 (12 pages)
15 September 2017Notification of Investec Group (Uk) Limited as a person with significant control on 6 April 2017 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Notification of Investec Group (Uk) Limited as a person with significant control on 6 April 2017 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
9 October 2015Full accounts made up to 31 March 2015 (10 pages)
9 October 2015Full accounts made up to 31 March 2015 (10 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (9 pages)
30 December 2014Full accounts made up to 31 March 2014 (9 pages)
29 September 2014Termination of appointment of Roger Allin King as a director on 2 May 2013 (1 page)
29 September 2014Termination of appointment of Roger Allin King as a director on 2 May 2013 (1 page)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Termination of appointment of Roger Allin King as a director on 2 May 2013 (1 page)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
25 October 2013Full accounts made up to 31 March 2013 (9 pages)
25 October 2013Full accounts made up to 31 March 2013 (9 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
21 December 2012Full accounts made up to 31 March 2012 (8 pages)
21 December 2012Full accounts made up to 31 March 2012 (8 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
20 December 2011Full accounts made up to 31 March 2011 (8 pages)
20 December 2011Full accounts made up to 31 March 2011 (8 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
1 December 2010Full accounts made up to 31 March 2010 (8 pages)
1 December 2010Full accounts made up to 31 March 2010 (8 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
7 January 2010Full accounts made up to 31 March 2009 (9 pages)
7 January 2010Full accounts made up to 31 March 2009 (9 pages)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
18 November 2009Director's details changed for Anne Gallagher on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Philip Edward Shaw on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Philip Edward Shaw on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Anne Gallagher on 18 November 2009 (2 pages)
2 September 2009Return made up to 01/09/09; full list of members (5 pages)
2 September 2009Return made up to 01/09/09; full list of members (5 pages)
14 January 2009Full accounts made up to 31 March 2008 (8 pages)
14 January 2009Full accounts made up to 31 March 2008 (8 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
12 January 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
3 September 2008Return made up to 01/09/08; full list of members (5 pages)
3 September 2008Return made up to 01/09/08; full list of members (5 pages)
20 September 2007Full accounts made up to 31 March 2007 (9 pages)
20 September 2007Full accounts made up to 31 March 2007 (9 pages)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (8 pages)
5 February 2007Full accounts made up to 31 March 2006 (8 pages)
28 September 2006Return made up to 01/09/06; full list of members (3 pages)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Return made up to 01/09/06; full list of members (3 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (8 pages)
4 February 2006Full accounts made up to 31 March 2005 (8 pages)
29 September 2005Return made up to 01/09/05; full list of members (3 pages)
29 September 2005Return made up to 01/09/05; full list of members (3 pages)
26 January 2005Full accounts made up to 31 March 2004 (8 pages)
26 January 2005Full accounts made up to 31 March 2004 (8 pages)
13 October 2004Return made up to 01/09/04; full list of members (7 pages)
13 October 2004Return made up to 01/09/04; full list of members (7 pages)
6 October 2003Return made up to 01/09/03; full list of members (7 pages)
6 October 2003Return made up to 01/09/03; full list of members (7 pages)
18 August 2003Full accounts made up to 31 March 2003 (10 pages)
18 August 2003Full accounts made up to 31 March 2003 (10 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
17 October 2002Director's particulars changed (1 page)
17 October 2002Return made up to 01/09/02; full list of members (7 pages)
17 October 2002Director's particulars changed (1 page)
17 October 2002Return made up to 01/09/02; full list of members (7 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
27 November 2001Full accounts made up to 31 March 2001 (9 pages)
27 November 2001Full accounts made up to 31 March 2001 (9 pages)
28 September 2001Return made up to 01/09/01; full list of members (7 pages)
28 September 2001Return made up to 01/09/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
31 October 2000Return made up to 01/09/00; full list of members (7 pages)
31 October 2000Return made up to 01/09/00; full list of members (7 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
30 September 1999Return made up to 01/09/99; full list of members (13 pages)
30 September 1999Return made up to 01/09/99; full list of members (13 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
12 April 1999Registered office changed on 12/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
1 October 1998Return made up to 01/09/98; full list of members (12 pages)
1 October 1998Return made up to 01/09/98; full list of members (12 pages)
22 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (2 pages)
18 March 1998Full accounts made up to 31 December 1997 (6 pages)
18 March 1998Full accounts made up to 31 December 1997 (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (6 pages)
24 September 1997Return made up to 01/09/97; no change of members (10 pages)
24 September 1997Return made up to 01/09/97; no change of members (10 pages)
12 June 1997Secretary's particulars changed (1 page)
12 June 1997Secretary's particulars changed (1 page)
26 September 1996Return made up to 01/09/96; full list of members (14 pages)
26 September 1996Return made up to 01/09/96; full list of members (14 pages)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 March 1996Full accounts made up to 31 December 1995 (6 pages)
28 March 1996Full accounts made up to 31 December 1995 (6 pages)
21 September 1995Return made up to 01/09/95; full list of members (20 pages)
21 September 1995Return made up to 01/09/95; full list of members (20 pages)
23 April 1995Full accounts made up to 31 December 1994 (6 pages)
23 April 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
7 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)