London
SW1P 3HZ
Director Name | James Joseph Atkinson Jr |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 February 2003(3 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Marketing |
Country of Residence | United States |
Correspondence Address | 17925 Mayerling Av Granada Hills Ca 91344 United States |
Director Name | Edmund James Harriss |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mr Edward Benjamin Newton Guinness |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mr Andrew Everard Martin Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Secretary Name | Mr Lee Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Naylors Swallowfield Reading Berkshire RG7 1RZ |
Secretary Name | Giles Andrew David Robinette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 05 March 2024) |
Role | Accountant |
Correspondence Address | 22a Caldwell Street London SW9 0EL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Hamilton Lunn Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2006) |
Correspondence Address | Audley House 13 Palace Street London SW1E 5HX |
Website | www.guinnessfunds.com/ |
---|---|
Telephone | 020 72228224 |
Telephone region | London |
Registered Address | 18 Smith Square London SW1P 3HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
142.6k at £1 | Mr Timothy Whitmore Newton Guinness 60.48% Ordinary |
---|---|
9.5k at £1 | Edward Guinness 4.03% Ordinary A |
9.5k at £1 | Edward Guinness 4.03% Ordinary B |
9.5k at £1 | Ian Mortimer 4.03% Ordinary A |
9.5k at £1 | Jonathan Waghorn 4.03% Ordinary A |
9.5k at £1 | Matthew Page 4.03% Ordinary A |
9.5k at £1 | William Riley 4.03% Ordinary A |
9.5k at £1 | William Riley 4.03% Ordinary B |
8.2k at £1 | Matthew Page 3.49% Ordinary B |
7.8k at £1 | Ian Mortimer 3.29% Ordinary B |
4.9k at £1 | Giles Robinette 2.06% Ordinary B |
2.8k at £1 | Jonathan Waghorn 1.18% Ordinary B |
1000 at £1 | Andrew Martin Smith 0.42% Ordinary B |
1000 at £1 | Deborah Kay 0.42% Ordinary B |
1000 at £1 | Mark Hammonds 0.42% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,972,504 |
Gross Profit | £1,586,995 |
Net Worth | £1,766,545 |
Cash | £2,068,641 |
Current Liabilities | £1,053,952 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
24 May 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 |
28 March 2024 | Satisfaction of charge 3 in full (1 page) |
---|---|
6 March 2024 | Termination of appointment of Giles Andrew David Robinette as a secretary on 5 March 2024 (1 page) |
13 February 2024 | Confirmation statement made on 13 February 2024 with updates (7 pages) |
13 February 2024 | Director's details changed for Timothy Whitmore Newton Guinness on 11 February 2024 (2 pages) |
12 February 2024 | Satisfaction of charge 1 in full (1 page) |
12 February 2024 | Director's details changed for Mr Andrew Everard Martin Smith on 12 February 2024 (2 pages) |
12 February 2024 | Satisfaction of charge 2 in full (1 page) |
25 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
4 September 2023 | Confirmation statement made on 4 September 2023 with updates (6 pages) |
4 September 2023 | Statement of capital following an allotment of shares on 31 August 2023
|
16 February 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
30 January 2023 | Confirmation statement made on 29 January 2023 with updates (7 pages) |
15 June 2022 | Full accounts made up to 31 December 2021 (29 pages) |
30 January 2022 | Confirmation statement made on 29 January 2022 with updates (7 pages) |
10 May 2021 | Full accounts made up to 31 December 2020 (29 pages) |
25 March 2021 | Confirmation statement made on 29 January 2021 with updates (8 pages) |
28 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
10 February 2020 | Confirmation statement made on 29 January 2020 with updates (8 pages) |
11 September 2019 | Registered 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 2019 | Appointment of Mr Edward Benjamin Newton Guinness as a director on 10 June 2019 (2 pages) |
10 June 2019 | Appointment of Mr Andrew Everard Martin Smith as a director on 10 June 2019 (2 pages) |
10 June 2019 | Statement of capital following an allotment of shares on 2 May 2018
|
16 May 2019 | Full accounts made up to 31 December 2018 (31 pages) |
8 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
12 February 2018 | Director's details changed for Edmund James Harriss on 12 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
3 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
26 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
10 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
19 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 November 2013 | Purchase of own shares. (3 pages) |
18 November 2013 | Purchase of own shares. (3 pages) |
24 October 2013 | Resolutions
|
24 October 2013 | Cancellation of shares. Statement of capital on 24 October 2013
|
24 October 2013 | Cancellation of shares. Statement of capital on 24 October 2013
|
24 October 2013 | Resolutions
|
10 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
13 November 2012 | Purchase of own shares. (3 pages) |
13 November 2012 | Purchase of own shares. (3 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Cancellation of shares. Statement of capital on 13 November 2012
|
13 November 2012 | Cancellation of shares. Statement of capital on 13 November 2012
|
13 November 2012 | Resolutions
|
30 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (15 pages) |
17 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (15 pages) |
14 February 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
14 February 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
14 February 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
13 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
28 March 2011 | Statement of company's objects (2 pages) |
28 March 2011 | Statement of company's objects (2 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Change of share class name or designation (2 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Change of share class name or designation (2 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Edmund James Harriss on 23 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Edmund James Harriss on 23 August 2010 (2 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 January 2010 | Director's details changed for Timothy Whitmore Newton Guinness on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for James Joseph Atkinson Jr on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for James Joseph Atkinson Jr on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Timothy Whitmore Newton Guinness on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Director's change of particulars / edmund harriss / 10/09/2009 (1 page) |
11 September 2009 | Director's change of particulars / edmund harriss / 10/09/2009 (1 page) |
28 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 19 lord north street westminster london SW1P 3LD (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 19 lord north street westminster london SW1P 3LD (1 page) |
16 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
5 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Registered office changed on 28/05/04 from: suite 2 4 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
28 May 2004 | Resolutions
|
28 May 2004 | Registered office changed on 28/05/04 from: suite 2 4 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
5 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
6 June 2003 | Ad 14/05/03-14/05/03 £ si 72580@1=72580 £ ic 70001/142581 (2 pages) |
6 June 2003 | Ad 14/05/03-14/05/03 £ si 72580@1=72580 £ ic 70001/142581 (2 pages) |
16 April 2003 | Ad 08/04/03--------- £ si 70000@1=70000 £ ic 1/70001 (2 pages) |
16 April 2003 | Ad 08/04/03--------- £ si 70000@1=70000 £ ic 1/70001 (2 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | Nc inc already adjusted 29/01/03 (1 page) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
25 February 2003 | Nc inc already adjusted 29/01/03 (1 page) |
19 February 2003 | New director appointed (4 pages) |
19 February 2003 | New director appointed (4 pages) |
18 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: buckingham court 78 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: buckingham court 78 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Incorporation (9 pages) |
27 January 2003 | Incorporation (9 pages) |