Company NameGuarantco Management Company Limited
Company StatusActive
Company Number10041968
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameJoost Michiel Zuidberg
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleBanker
Country of ResidenceNetherlands
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Frank Jozef Marie Gosselink
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed06 July 2016(4 months after company formation)
Appointment Duration7 years, 9 months
RoleBanker
Country of ResidenceNetherlands
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMiss Emily Jane Bushby
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Layth Al-Falaki
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Christopher John Vermont
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Iain Douglas Bennet
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Lasitha Nuwan Vincent Perera
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 May 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Dale Garth Petrie
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 December 2021)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMiss Kirsten Polly Bryans
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 August 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Michael Andrew Slack
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 October 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

2 June 2020Full accounts made up to 31 December 2019 (27 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
17 December 2019Director's details changed for Miss Kirsten Polly Bryans on 6 December 2019 (2 pages)
17 December 2019Director's details changed for Mr Dale Garth Petrie on 6 December 2019 (2 pages)
16 May 2019Full accounts made up to 31 December 2018 (25 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 October 2018Appointment of Miss Emily Jane Bushby as a director on 24 October 2018 (2 pages)
22 June 2018Appointment of Mr Michael Andrew Slack as a director on 21 June 2018 (2 pages)
30 May 2018Full accounts made up to 31 December 2017 (25 pages)
8 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
4 January 2018Termination of appointment of Iain Douglas Bennet as a director on 31 December 2017 (1 page)
4 January 2018Appointment of Miss Kirsten Polly Bryans as a director on 31 December 2017 (2 pages)
4 January 2018Appointment of Miss Kirsten Polly Bryans as a director on 31 December 2017 (2 pages)
4 January 2018Termination of appointment of Iain Douglas Bennet as a director on 31 December 2017 (1 page)
29 August 2017Full accounts made up to 31 December 2016 (27 pages)
29 August 2017Full accounts made up to 31 December 2016 (27 pages)
30 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 2
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 2
(3 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 January 2017Termination of appointment of Christopher John Vermont as a director on 31 December 2016 (1 page)
27 January 2017Termination of appointment of Christopher John Vermont as a director on 31 December 2016 (1 page)
23 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
1 September 2016Appointment of Mr Frank Jozef Marie Gosselink as a director on 6 July 2016 (2 pages)
1 September 2016Appointment of Mr Frank Jozef Marie Gosselink as a director on 6 July 2016 (2 pages)
3 August 2016Appointment of Mr Lasitha Nuwan Vincent Perera as a director on 6 July 2016 (2 pages)
3 August 2016Appointment of Mr Lasitha Nuwan Vincent Perera as a director on 6 July 2016 (2 pages)
3 August 2016Appointment of Mr Christopher John Vermont as a director on 6 July 2016 (2 pages)
3 August 2016Appointment of Mr Iain Douglas Bennet as a director on 6 July 2016 (2 pages)
3 August 2016Appointment of Mr Christopher John Vermont as a director on 6 July 2016 (2 pages)
3 August 2016Appointment of Mr Iain Douglas Bennet as a director on 6 July 2016 (2 pages)
3 August 2016Appointment of Mr Dale Garth Petrie as a director on 6 July 2016 (2 pages)
3 August 2016Appointment of Mr Dale Garth Petrie as a director on 6 July 2016 (2 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1
(24 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1
(24 pages)