Company NameGuildhouse UK (PPP) Limited
DirectorsAnthony John Fowles and David John Hudson
Company StatusActive
Company Number06628289
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony John Fowles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr David John Hudson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMr Glen Michael Gatty
NationalityAustralian
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 November 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House
St Paul's Churchyard
London
EC4M 8AL
Director NameMatthias Alexander Reicherter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed30 July 2008(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
Canary Wharf
London
E14 4BB
Director NameMr Faraidon Saheb-Zadha
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP

Contact

Websitegldhse.com

Location

Registered Address128 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200 at £1Guildhouse Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,539,328
Cash£437
Current Liabilities£106,636

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return24 June 2023 (9 months, 3 weeks ago)
Next Return Due8 July 2024 (2 months, 3 weeks from now)

Charges

2 May 2013Delivered on: 21 July 2015
Persons entitled: Gravis Capital Partners Limited Liability Partnership

Classification: A registered charge
Outstanding
21 May 2013Delivered on: 21 July 2015
Persons entitled: Gravis Capital Partners Limited Liability Partnership

Classification: A registered charge
Outstanding
28 May 2015Delivered on: 21 July 2015
Persons entitled: Gravis Capital Partners Limited Liability Partnership

Classification: A registered charge
Outstanding

Filing History

30 June 2023Full accounts made up to 30 September 2022 (20 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 30 September 2021 (20 pages)
27 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
2 November 2021Director's details changed for Mr David John Hudson on 28 May 2021 (2 pages)
30 June 2021Full accounts made up to 30 September 2020 (21 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (20 pages)
26 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (18 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
5 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (19 pages)
13 July 2017Full accounts made up to 30 September 2016 (21 pages)
13 July 2017Full accounts made up to 30 September 2016 (21 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Notification of Guildhouse Uk Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Guildhouse Uk Limited as a person with significant control on 6 April 2016 (1 page)
15 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 200
(6 pages)
15 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 200
(6 pages)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
21 July 2015Registration of a charge with Charles court order to extend. Charge code 066282890002, created on 21 May 2013 (37 pages)
21 July 2015Registration of a charge with Charles court order to extend. Charge code 066282890001, created on 28 May 2015 (29 pages)
21 July 2015Registration of a charge with Charles court order to extend. Charge code 066282890002, created on 21 May 2013 (37 pages)
21 July 2015Registration of a charge with Charles court order to extend. Charge code 066282890003, created on 2 May 2013 (29 pages)
21 July 2015Registration of a charge with Charles court order to extend. Charge code 066282890003, created on 2 May 2013 (29 pages)
21 July 2015Registration of a charge with Charles court order to extend. Charge code 066282890001, created on 28 May 2015 (29 pages)
21 July 2015Registration of a charge with Charles court order to extend. Charge code 066282890003, created on 2 May 2013 (29 pages)
6 July 2015Full accounts made up to 30 September 2014 (17 pages)
6 July 2015Full accounts made up to 30 September 2014 (17 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
(4 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
(4 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(4 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(4 pages)
14 July 2014Full accounts made up to 30 September 2013 (16 pages)
14 July 2014Full accounts made up to 30 September 2013 (16 pages)
17 July 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
17 July 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
14 May 2013Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
14 May 2013Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
16 November 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
16 November 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
3 July 2012Full accounts made up to 30 September 2011 (12 pages)
3 July 2012Full accounts made up to 30 September 2011 (12 pages)
29 June 2012Secretary's details changed for Mr Glen Michael Gatty on 23 June 2012 (1 page)
29 June 2012Director's details changed for Anthony John Fowles on 23 June 2012 (2 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Mr David John Hudson on 23 June 2012 (2 pages)
29 June 2012Director's details changed for Anthony John Fowles on 23 June 2012 (2 pages)
29 June 2012Secretary's details changed for Mr Glen Michael Gatty on 23 June 2012 (1 page)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Mr David John Hudson on 23 June 2012 (2 pages)
26 September 2011Appointment of Mr Faraidon Saheb-Zadha as a director (3 pages)
26 September 2011Termination of appointment of Matthias Reicherter as a director (2 pages)
26 September 2011Appointment of Mr Faraidon Saheb-Zadha as a director (3 pages)
26 September 2011Termination of appointment of Matthias Reicherter as a director (2 pages)
6 July 2011Full accounts made up to 30 September 2010 (14 pages)
6 July 2011Full accounts made up to 30 September 2010 (14 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
26 March 2010Full accounts made up to 30 September 2009 (13 pages)
26 March 2010Full accounts made up to 30 September 2009 (13 pages)
6 July 2009Return made up to 24/06/09; full list of members (4 pages)
6 July 2009Return made up to 24/06/09; full list of members (4 pages)
12 May 2009Director's change of particulars / matthias reicherter / 24/04/2009 (1 page)
12 May 2009Director's change of particulars / matthias reicherter / 24/04/2009 (1 page)
27 November 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
27 November 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
24 September 2008Director appointed matthias alexander reicherter (2 pages)
24 September 2008Director appointed matthias alexander reicherter (2 pages)
11 September 2008Director appointed robert sean mcclatchey (6 pages)
11 September 2008Director appointed robert sean mcclatchey (6 pages)
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
24 June 2008Incorporation (20 pages)
24 June 2008Incorporation (20 pages)