Company NameGuinness Asset Management Limited
Company StatusActive
Company Number04647882
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameTimothy Whitmore Newton Guinness
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(2 days after company formation)
Appointment Duration21 years, 3 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameJames Joseph Atkinson Jr
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2003(3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleMarketing
Country of ResidenceUnited States
Correspondence Address17925 Mayerling Av
Granada Hills
Ca 91344
United States
Director NameEdmund James Harriss
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr Edward Benjamin Newton Guinness
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr Andrew Everard Martin Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
London
SW1P 3HZ
Secretary NameMr Lee Atkins
NationalityBritish
StatusResigned
Appointed29 January 2003(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Naylors
Swallowfield
Reading
Berkshire
RG7 1RZ
Secretary NameGiles Andrew David Robinette
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 05 March 2024)
RoleAccountant
Correspondence Address22a Caldwell Street
London
SW9 0EL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameHamilton Lunn Management Services Ltd (Corporation)
StatusResigned
Appointed18 May 2004(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 31 May 2006)
Correspondence AddressAudley House
13 Palace Street
London
SW1E 5HX

Contact

Websitewww.guinnessfunds.com/
Telephone020 72228224
Telephone regionLondon

Location

Registered Address18 Smith Square
London
SW1P 3HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

142.6k at £1Mr Timothy Whitmore Newton Guinness
60.48%
Ordinary
9.5k at £1Edward Guinness
4.03%
Ordinary A
9.5k at £1Edward Guinness
4.03%
Ordinary B
9.5k at £1Ian Mortimer
4.03%
Ordinary A
9.5k at £1Jonathan Waghorn
4.03%
Ordinary A
9.5k at £1Matthew Page
4.03%
Ordinary A
9.5k at £1William Riley
4.03%
Ordinary A
9.5k at £1William Riley
4.03%
Ordinary B
8.2k at £1Matthew Page
3.49%
Ordinary B
7.8k at £1Ian Mortimer
3.29%
Ordinary B
4.9k at £1Giles Robinette
2.06%
Ordinary B
2.8k at £1Jonathan Waghorn
1.18%
Ordinary B
1000 at £1Andrew Martin Smith
0.42%
Ordinary B
1000 at £1Deborah Kay
0.42%
Ordinary B
1000 at £1Mark Hammonds
0.42%
Ordinary B

Financials

Year2014
Turnover£3,972,504
Gross Profit£1,586,995
Net Worth£1,766,545
Cash£2,068,641
Current Liabilities£1,053,952

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

24 May 2011Delivered on: 3 June 2011
Persons entitled: Lexa UK Limited

Classification: Rent deposit charge
Secured details: £32,390.00 due or to become due from the company to the chargee.
Particulars: Its interest in the deposit account and all money from time to time withdrawn from the deposit see image for full details.
Outstanding
24 May 2011Delivered on: 3 June 2011
Persons entitled: Lexa UK Limited

Classification: Rent deposit charge
Secured details: £28,433.33 due or to become due from the company to the chargee.
Particulars: Its interest in the deposit and all money see image for full details.
Outstanding
19 December 2008Delivered on: 3 January 2009
Persons entitled: Lexa UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £28,305 deposited and all other monies which may become payable pursuant to the deposit deed see image for full details.
Outstanding

Filing History

28 March 2024Satisfaction of charge 3 in full (1 page)
6 March 2024Termination of appointment of Giles Andrew David Robinette as a secretary on 5 March 2024 (1 page)
13 February 2024Confirmation statement made on 13 February 2024 with updates (7 pages)
13 February 2024Director's details changed for Timothy Whitmore Newton Guinness on 11 February 2024 (2 pages)
12 February 2024Satisfaction of charge 1 in full (1 page)
12 February 2024Director's details changed for Mr Andrew Everard Martin Smith on 12 February 2024 (2 pages)
12 February 2024Satisfaction of charge 2 in full (1 page)
25 September 2023Full accounts made up to 31 December 2022 (28 pages)
4 September 2023Confirmation statement made on 4 September 2023 with updates (6 pages)
4 September 2023Statement of capital following an allotment of shares on 31 August 2023
  • GBP 248,891
(3 pages)
16 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 248,748
(3 pages)
30 January 2023Confirmation statement made on 29 January 2023 with updates (7 pages)
15 June 2022Full accounts made up to 31 December 2021 (29 pages)
30 January 2022Confirmation statement made on 29 January 2022 with updates (7 pages)
10 May 2021Full accounts made up to 31 December 2020 (29 pages)
25 March 2021Confirmation statement made on 29 January 2021 with updates (8 pages)
28 July 2020Full accounts made up to 31 December 2019 (29 pages)
10 February 2020Confirmation statement made on 29 January 2020 with updates (8 pages)
11 September 2019Registered office address changed from 14 Queen Anne's Gate London SW1H 9AA to 18 Smith Square London SW1P 3HZ on 11 September 2019 (1 page)
10 June 2019Appointment of Mr Edward Benjamin Newton Guinness as a director on 10 June 2019 (2 pages)
10 June 2019Appointment of Mr Andrew Everard Martin Smith as a director on 10 June 2019 (2 pages)
10 June 2019Statement of capital following an allotment of shares on 2 May 2018
  • GBP 240,726
(4 pages)
16 May 2019Full accounts made up to 31 December 2018 (31 pages)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
7 June 2018Full accounts made up to 31 December 2017 (28 pages)
12 February 2018Director's details changed for Edmund James Harriss on 12 February 2018 (2 pages)
12 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
17 June 2016Full accounts made up to 31 December 2015 (27 pages)
17 June 2016Full accounts made up to 31 December 2015 (27 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 235,745
(9 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 235,745
(9 pages)
3 June 2015Full accounts made up to 31 December 2014 (23 pages)
3 June 2015Full accounts made up to 31 December 2014 (23 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 235,745
(9 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 235,745
(9 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
26 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 235,745
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 235,745
(4 pages)
10 June 2014Full accounts made up to 31 December 2013 (25 pages)
10 June 2014Full accounts made up to 31 December 2013 (25 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 169,331
(8 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 169,331
(8 pages)
18 November 2013Purchase of own shares. (3 pages)
18 November 2013Purchase of own shares. (3 pages)
24 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 October 2013Cancellation of shares. Statement of capital on 24 October 2013
  • GBP 169,331
(4 pages)
24 October 2013Cancellation of shares. Statement of capital on 24 October 2013
  • GBP 169,331
(4 pages)
24 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2013Full accounts made up to 31 December 2012 (20 pages)
10 May 2013Full accounts made up to 31 December 2012 (20 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
13 November 2012Purchase of own shares. (3 pages)
13 November 2012Purchase of own shares. (3 pages)
13 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 November 2012Cancellation of shares. Statement of capital on 13 November 2012
  • GBP 174,424
(4 pages)
13 November 2012Cancellation of shares. Statement of capital on 13 November 2012
  • GBP 174,424
(4 pages)
13 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2012Full accounts made up to 31 December 2011 (21 pages)
30 May 2012Full accounts made up to 31 December 2011 (21 pages)
17 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (15 pages)
17 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (15 pages)
14 February 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 179,881
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 179,881
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 179,881
(4 pages)
13 June 2011Full accounts made up to 31 December 2010 (18 pages)
13 June 2011Full accounts made up to 31 December 2010 (18 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2011Statement of company's objects (2 pages)
28 March 2011Statement of company's objects (2 pages)
28 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
28 March 2011Change of share class name or designation (2 pages)
28 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
28 March 2011Change of share class name or designation (2 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Edmund James Harriss on 23 August 2010 (2 pages)
8 September 2010Director's details changed for Edmund James Harriss on 23 August 2010 (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (19 pages)
6 May 2010Full accounts made up to 31 December 2009 (19 pages)
28 January 2010Director's details changed for Timothy Whitmore Newton Guinness on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for James Joseph Atkinson Jr on 27 January 2010 (2 pages)
28 January 2010Director's details changed for James Joseph Atkinson Jr on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Timothy Whitmore Newton Guinness on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
11 September 2009Director's change of particulars / edmund harriss / 10/09/2009 (1 page)
11 September 2009Director's change of particulars / edmund harriss / 10/09/2009 (1 page)
28 July 2009Full accounts made up to 31 December 2008 (23 pages)
28 July 2009Full accounts made up to 31 December 2008 (23 pages)
29 January 2009Return made up to 27/01/09; full list of members (4 pages)
29 January 2009Return made up to 27/01/09; full list of members (4 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Full accounts made up to 31 December 2007 (18 pages)
9 May 2008Full accounts made up to 31 December 2007 (18 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
22 May 2007Full accounts made up to 31 December 2006 (18 pages)
22 May 2007Full accounts made up to 31 December 2006 (18 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
30 May 2006Full accounts made up to 31 December 2005 (16 pages)
30 May 2006Full accounts made up to 31 December 2005 (16 pages)
1 February 2006Return made up to 27/01/06; full list of members (2 pages)
1 February 2006Return made up to 27/01/06; full list of members (2 pages)
14 December 2005Registered office changed on 14/12/05 from: 19 lord north street westminster london SW1P 3LD (1 page)
14 December 2005Registered office changed on 14/12/05 from: 19 lord north street westminster london SW1P 3LD (1 page)
16 August 2005Full accounts made up to 31 December 2004 (15 pages)
16 August 2005Full accounts made up to 31 December 2004 (15 pages)
21 February 2005Return made up to 27/01/05; full list of members (7 pages)
21 February 2005Return made up to 27/01/05; full list of members (7 pages)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
5 July 2004Full accounts made up to 31 December 2003 (11 pages)
5 July 2004Full accounts made up to 31 December 2003 (11 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2004Registered office changed on 28/05/04 from: suite 2 4 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
28 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2004Registered office changed on 28/05/04 from: suite 2 4 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
5 February 2004Return made up to 27/01/04; full list of members (7 pages)
5 February 2004Return made up to 27/01/04; full list of members (7 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
6 June 2003Ad 14/05/03-14/05/03 £ si 72580@1=72580 £ ic 70001/142581 (2 pages)
6 June 2003Ad 14/05/03-14/05/03 £ si 72580@1=72580 £ ic 70001/142581 (2 pages)
16 April 2003Ad 08/04/03--------- £ si 70000@1=70000 £ ic 1/70001 (2 pages)
16 April 2003Ad 08/04/03--------- £ si 70000@1=70000 £ ic 1/70001 (2 pages)
25 February 2003New director appointed (3 pages)
25 February 2003Nc inc already adjusted 29/01/03 (1 page)
25 February 2003New director appointed (3 pages)
25 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2003Nc inc already adjusted 29/01/03 (1 page)
19 February 2003New director appointed (4 pages)
19 February 2003New director appointed (4 pages)
18 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 February 2003Registered office changed on 18/02/03 from: buckingham court 78 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
18 February 2003Registered office changed on 18/02/03 from: buckingham court 78 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
27 January 2003Incorporation (9 pages)
27 January 2003Incorporation (9 pages)