Company NameGuidepoint Global UK Ltd
Company StatusActive
Company Number06940049
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAlbert Benjamin Sebag
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressC/O Guidepoint Global, Llc 675 6th Avenue
New York
Ny
10011
Director NameMr Jonathan Charles Adkins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor East Kinnaird House
1 Pall Mall East
London
SW1Y 5AU
Director NameMr John Campanella
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 675 Avenue Of The Americas
Ny10010
United States
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed18 August 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameThe Briars Group Ltd (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence AddressStandard House Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE

Contact

Websiteguidepointglobal.com
Telephone07 462424242
Telephone regionMobile

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Guidepoint Global Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£323,369
Cash£46,997
Current Liabilities£214,386

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

4 March 2013Delivered on: 6 March 2013
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due to the landlord on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance being; £63,297.00 see image for full details.
Outstanding
4 March 2010Delivered on: 15 March 2010
Persons entitled: Cushman & Wakefield LLP

Classification: Deed of rental deposit
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: Interest in the interest earning deposit account. Initial deposit of £28,437.50 plus vat, see image for full details.
Outstanding

Filing History

2 October 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (13 pages)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
16 February 2022Appointment of Mr Jonathan Charles Adkins as a director on 1 December 2021 (2 pages)
16 February 2022Appointment of Mr John Campanella as a director on 1 December 2021 (2 pages)
19 August 2021Appointment of Broughton Secretaries Limited as a secretary on 18 August 2021 (2 pages)
19 August 2021Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 54 Portland Place London W1B 1DY on 19 August 2021 (1 page)
7 July 2021Accounts for a small company made up to 31 December 2020 (14 pages)
6 July 2021Change of details for Albert Benjamin Sebag as a person with significant control on 6 July 2021 (2 pages)
6 July 2021Director's details changed for Albert Benjamin Sebag on 6 July 2021 (2 pages)
6 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
15 July 2020Accounts for a small company made up to 31 December 2019 (13 pages)
24 June 2020Director's details changed for Albert Benjamin Sebag on 21 June 2020 (2 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 June 2020Change of details for Albert Benjamin Sebag as a person with significant control on 21 June 2020 (2 pages)
26 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 August 2018Accounts for a small company made up to 31 December 2017 (15 pages)
3 July 2018Director's details changed for Albert Benjamin Sebag on 3 July 2018 (2 pages)
3 July 2018Change of details for Albert Benjamin Sebag as a person with significant control on 3 July 2018 (2 pages)
28 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 November 2017 (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
24 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
24 July 2017Notification of Albert Sebag as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
24 July 2017Notification of Albert Sebag as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Director's details changed for Albert Benjamin Sebag on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Albert Benjamin Sebag on 20 July 2017 (2 pages)
18 July 2017Director's details changed for Albert Benjamin Sebag on 17 July 2017 (2 pages)
18 July 2017Director's details changed for Albert Benjamin Sebag on 17 July 2017 (2 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
5 August 2016Full accounts made up to 31 December 2015 (16 pages)
5 August 2016Full accounts made up to 31 December 2015 (16 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
15 June 2015Director's details changed for Albert Benjamin Sebag on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Albert Benjamin Sebag on 15 June 2015 (2 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
18 June 2013Accounts for a small company made up to 30 December 2012 (5 pages)
18 June 2013Accounts for a small company made up to 30 December 2012 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Accounts for a small company made up to 31 December 2010 (5 pages)
31 May 2012Accounts for a small company made up to 31 December 2010 (5 pages)
26 April 2012Compulsory strike-off action has been suspended (1 page)
26 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
30 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2011Accounts for a small company made up to 31 December 2009 (5 pages)
15 September 2011Accounts for a small company made up to 31 December 2009 (5 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
22 March 2011Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
22 March 2011Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
24 February 2011Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE on 24 February 2011 (1 page)
23 February 2011Termination of appointment of The Briars Group Ltd as a secretary (1 page)
23 February 2011Termination of appointment of The Briars Group Ltd as a secretary (1 page)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Albert Benjamin Sebag on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Albert Benjamin Sebag on 21 June 2010 (2 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2009Director's change of particulars / albert sebag / 22/06/2009 (1 page)
4 August 2009Director's change of particulars / albert sebag / 22/06/2009 (1 page)
22 June 2009Incorporation (30 pages)
22 June 2009Incorporation (30 pages)