Company NameGuild Living Limited
DirectorsEugenio Marchese and Michael Eggington
Company StatusActive
Company Number11701607
CategoryPrivate Limited Company
Incorporation Date28 November 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Eugenio Marchese
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMichael Eggington
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed07 August 2019(8 months, 1 week after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Jasan Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Kerrigan William Procter
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2020)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Phillip Paul Bayliss
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2018(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2021)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen Paul Halliwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 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 CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
23 December 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
26 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
8 June 2022Total exemption full accounts made up to 31 December 2020 (16 pages)
20 October 2021Director's details changed for Michael Eggington on 17 October 2021 (2 pages)
20 October 2021Notification of Eugenio Marchese as a person with significant control on 18 October 2021 (2 pages)
19 October 2021Notification of Michael Eggington as a person with significant control on 18 October 2021 (2 pages)
19 October 2021Cessation of Legal & General Later Living Limited as a person with significant control on 18 October 2021 (1 page)
19 October 2021Director's details changed for Mr Eugenio Marchese on 17 October 2021 (2 pages)
19 October 2021Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to 29-30 Fitzroy Square London W1T 6LQ on 19 October 2021 (1 page)
15 October 2021Termination of appointment of Jasan Fitzpatrick as a director on 14 October 2021 (1 page)
15 October 2021Termination of appointment of Stephen Paul Halliwell as a director on 14 October 2021 (1 page)
14 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
5 August 2021Termination of appointment of Phillip Paul Bayliss as a director on 30 July 2021 (1 page)
29 October 2020Second filing to change the details of Legal & General Later Living Ltd as a person with significant control (8 pages)
29 October 2020Second filing for the notification of Senior Living Urban Limited as a person with significant control (7 pages)
14 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
19 August 2020Full accounts made up to 31 December 2019 (18 pages)
25 March 2020Appointment of Mr Stephen Paul Halliwell as a director on 10 March 2020 (2 pages)
18 March 2020Termination of appointment of Kerrigan William Procter as a director on 9 March 2020 (1 page)
15 January 2020Change of details for Senior Living Urban Limited as a person with significant control on 23 December 2019
  • ANNOTATION Clarification a second filed PSC05 was registered on 29/10/2020.
(3 pages)
15 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
15 October 2019Confirmation statement made on 11 December 2018 with updates (4 pages)
15 August 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
9 August 2019Appointment of Michael Eggington as a director on 7 August 2019 (2 pages)
23 January 2019Appointment of Mr Eugenio Marchese as a director on 11 December 2018 (2 pages)
23 January 2019Appointment of Mr Philip Paul Bayliss as a director on 11 December 2018 (2 pages)
23 January 2019Appointment of Mr Kerrigan William Procter as a director on 11 December 2018 (2 pages)
9 January 2019Notification of Senior Living Urban Limited as a person with significant control on 11 December 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 29/10/2020.
(3 pages)
9 January 2019Cessation of Jasan Fitzpatrick as a person with significant control on 11 December 2018 (1 page)
8 January 2019Statement of capital following an allotment of shares on 11 December 2018
  • GBP 100
(3 pages)
3 January 2019Sub-division of shares on 11 December 2018 (4 pages)
3 January 2019Change of share class name or designation (2 pages)
2 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 11/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
28 November 2018Incorporation
Statement of capital on 2018-11-28
  • GBP 1
(32 pages)