Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUINNESS MAHON INVESTMENTS LIMITED
Company Information for

GUINNESS MAHON INVESTMENTS LIMITED

OXFORD, OXFORDSHIRE, OX1 1BE,
Company Registration Number
01459415
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Guinness Mahon Investments Ltd
GUINNESS MAHON INVESTMENTS LIMITED was founded on 1979-11-06 and had its registered office in Oxford. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
GUINNESS MAHON INVESTMENTS LIMITED
 
Legal Registered Office
OXFORD
OXFORDSHIRE
OX1 1BE
Other companies in EC2V
 
Previous Names
INVESTEC SECURITIES LIMITED08/04/2015
GUINNESS MAHON FINANCIAL SERVICES LIMITED23/01/2007
Filing Information
Company Number 01459415
Date formed 1979-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-05-09
Type of accounts FULL
Last Datalog update: 2018-01-24 19:20:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUINNESS MAHON INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GUINNESS MAHON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MILLER
Company Secretary 2009-11-30
ANDREW JAMES BARNES
Director 2004-02-23
CHRISTOPHER STEPHEN HEYWORTH
Director 2014-12-08
BRIAN MARK JOHNSON
Director 2014-12-08
KEVIN PATRICK MCKENNA
Director 2014-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ROBERT CHANTER
Director 2012-01-03 2016-06-16
STEVEN MARK BURGESS
Director 1992-09-01 2014-11-28
SHILLA PINDORIA
Company Secretary 2009-04-27 2009-11-30
KATHY CONG
Company Secretary 2007-05-09 2009-04-27
DAVID MILLER
Company Secretary 2003-07-31 2007-05-09
NIPAN MALDE
Director 1999-04-29 2003-11-26
KERRY ANNE ABIGAIL THOMAS
Company Secretary 1999-04-28 2003-07-31
JONATHAN MICHAEL VERNON RASHLEIGH
Director 1999-04-29 2000-03-10
ROBERT NICHOLAS PHILIPSON STOW
Director 1994-04-29 1999-04-30
LYNDA LAVELLE
Company Secretary 1998-04-03 1999-04-28
CAROLINE SUSAN FREEMAN
Company Secretary 1994-04-29 1998-04-03
AMANDA JEAN MARSH
Company Secretary 1992-09-01 1994-04-29
AMANDA JEAN MARSH
Director 1992-09-01 1994-04-29
DAVID IAN REHBINDER BRUCE
Director 1992-09-01 1992-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BARNES WDB CAPITAL LIMITED Director 2013-06-12 CURRENT 2000-08-30 Dissolved 2015-01-24
ANDREW JAMES BARNES THE EVOLUTION GROUP LIMITED Director 2013-06-12 CURRENT 1997-04-24 Dissolved 2016-07-20
ANDREW JAMES BARNES CHRISTOWS LIMITED Director 2013-06-12 CURRENT 2006-09-27 Dissolved 2016-07-15
ANDREW JAMES BARNES EVOLUTION BEESON GREGORY LIMITED Director 2013-06-12 CURRENT 2003-07-21 Dissolved 2016-07-18
ANDREW JAMES BARNES EVOLUTION GROUP SERVICES LIMITED Director 2013-03-07 CURRENT 1994-09-21 Dissolved 2016-07-18
ANDREW JAMES BARNES EVOLUTION SECURITIES LIMITED Director 2013-03-07 CURRENT 1988-11-14 Dissolved 2016-07-14
ANDREW JAMES BARNES EVOLUTION CAPITAL INVESTMENT LIMITED Director 2013-03-07 CURRENT 1997-04-25 Active
ANDREW JAMES BARNES INVESTEC GRESHAM II LIMITED Director 2010-02-02 CURRENT 1963-04-26 Dissolved 2018-06-06
ANDREW JAMES BARNES HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2009-01-20 CURRENT 1987-08-19 Dissolved 2017-06-02
ANDREW JAMES BARNES INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED Director 2007-06-25 CURRENT 1999-01-28 Dissolved 2014-08-15
ANDREW JAMES BARNES GUINNESS MAHON GROUP LIMITED Director 2006-03-29 CURRENT 1982-04-07 Active
ANDREW JAMES BARNES HEV (HOLDINGS) LIMITED Director 2006-01-31 CURRENT 1987-08-21 Dissolved 2015-02-07
ANDREW JAMES BARNES INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2006-01-31 CURRENT 1933-07-26 Active
ANDREW JAMES BARNES HENDERSON CROSTHWAITE (OLD) LIMITED Director 2005-08-01 CURRENT 1986-06-24 Dissolved 2015-01-24
ANDREW JAMES BARNES HENDERSON CROSTHWAITE HOLDINGS LIMITED Director 2005-08-01 CURRENT 1994-07-08 Dissolved 2015-01-24
ANDREW JAMES BARNES GMG NOMINEES LIMITED Director 2004-02-23 CURRENT 1959-01-09 Dissolved 2014-08-13
ANDREW JAMES BARNES CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2004-02-23 CURRENT 1999-07-16 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS MAHON INTERNATIONAL LIMITED Director 2004-02-23 CURRENT 1962-05-09 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS PEAT (OVERSEAS) LIMITED Director 2004-02-23 CURRENT 1961-08-03 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTEC 2 LIMITED Director 2004-02-23 CURRENT 1999-07-16 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2004-02-23 CURRENT 1960-08-19 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTRACK LIMITED Director 2004-02-23 CURRENT 2001-05-16 Dissolved 2017-05-09
ANDREW JAMES BARNES GFT HOLDINGS LIMITED Director 2004-02-23 CURRENT 2001-08-31 Active
ANDREW JAMES BARNES GUINNESS MAHON GROUP SERVICES LIMITED Director 2001-03-30 CURRENT 1927-03-11 Liquidation
ANDREW JAMES BARNES INVESTEC INVESTMENT TRUST PLC Director 2000-12-14 CURRENT 1937-05-27 Active
CHRISTOPHER STEPHEN HEYWORTH THE EVOLUTION GROUP LIMITED Director 2014-12-08 CURRENT 1997-04-24 Dissolved 2016-07-20
CHRISTOPHER STEPHEN HEYWORTH EVOLUTION GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1994-09-21 Dissolved 2016-07-18
CHRISTOPHER STEPHEN HEYWORTH CHRISTOWS LIMITED Director 2014-12-08 CURRENT 2006-09-27 Dissolved 2016-07-15
CHRISTOPHER STEPHEN HEYWORTH EVOLUTION SECURITIES LIMITED Director 2014-12-08 CURRENT 1988-11-14 Dissolved 2016-07-14
CHRISTOPHER STEPHEN HEYWORTH EVOLUTION BEESON GREGORY LIMITED Director 2014-12-08 CURRENT 2003-07-21 Dissolved 2016-07-18
CHRISTOPHER STEPHEN HEYWORTH CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
CHRISTOPHER STEPHEN HEYWORTH INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-12-08 CURRENT 1960-08-19 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
CHRISTOPHER STEPHEN HEYWORTH GLADEPARK DEVELOPMENTS LIMITED Director 2014-11-28 CURRENT 2000-03-24 Dissolved 2017-06-02
BRIAN MARK JOHNSON DIAGONAL NOMINEES LIMITED Director 2018-01-08 CURRENT 2017-12-19 Active
BRIAN MARK JOHNSON PANARAMA PROPERTIES (UK) LIMITED Director 2016-11-22 CURRENT 2014-09-02 Liquidation
BRIAN MARK JOHNSON ICF INVESTMENTS LIMITED Director 2016-08-18 CURRENT 1968-03-25 Liquidation
BRIAN MARK JOHNSON INVESTEC BANK (NOMINEES) LIMITED Director 2016-06-23 CURRENT 1985-01-25 Liquidation
BRIAN MARK JOHNSON THE EVOLUTION GROUP LIMITED Director 2014-12-08 CURRENT 1997-04-24 Dissolved 2016-07-20
BRIAN MARK JOHNSON CHRISTOWS LIMITED Director 2014-12-08 CURRENT 2006-09-27 Dissolved 2016-07-15
BRIAN MARK JOHNSON EVOLUTION BEESON GREGORY LIMITED Director 2014-12-08 CURRENT 2003-07-21 Dissolved 2016-07-18
BRIAN MARK JOHNSON CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
BRIAN MARK JOHNSON HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
BRIAN MARK JOHNSON INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
BRIAN MARK JOHNSON EVOLUTION CAPITAL INVESTMENT LIMITED Director 2014-12-08 CURRENT 1997-04-25 Active
BRIAN MARK JOHNSON INVESTEC GROUP (UK) LIMITED Director 2014-12-08 CURRENT 1988-02-02 Liquidation
BRIAN MARK JOHNSON INVESTEC SECURITIES LIMITED Director 2014-12-08 CURRENT 1972-01-20 Active
BRIAN MARK JOHNSON INVESTEC FINANCE LIMITED Director 2014-12-08 CURRENT 2000-11-16 Active
BRIAN MARK JOHNSON GFT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2001-08-31 Active
BRIAN MARK JOHNSON INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1933-07-26 Active
BRIAN MARK JOHNSON INVESTEC INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1925-04-24 Active
BRIAN MARK JOHNSON GUINNESS MAHON GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1927-03-11 Liquidation
BRIAN MARK JOHNSON GUINNESS MAHON GROUP LIMITED Director 2014-12-08 CURRENT 1982-04-07 Active
BRIAN MARK JOHNSON GLADEPARK DEVELOPMENTS LIMITED Director 2014-11-28 CURRENT 2000-03-24 Dissolved 2017-06-02
BRIAN MARK JOHNSON GUINNESS MAHON HOLDINGS LIMITED Director 2014-11-28 CURRENT 1992-02-10 Liquidation
BRIAN MARK JOHNSON FEDSURE INVESTMENTS (UK) LIMITED Director 2014-11-28 CURRENT 1997-06-20 Liquidation
BRIAN MARK JOHNSON POLICY PORTFOLIO LIMITED Director 2014-11-28 CURRENT 1948-02-17 Active
BRIAN MARK JOHNSON BEALE DOBIE & COMPANY LIMITED Director 2014-11-28 CURRENT 1989-06-19 Active
BRIAN MARK JOHNSON QUAY NOMINEES LIMITED Director 2014-11-28 CURRENT 1988-08-15 Liquidation
BRIAN MARK JOHNSON TRADED ENDOWMENT POLICIES LTD Director 2014-11-28 CURRENT 1998-06-25 Liquidation
BRIAN MARK JOHNSON INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-07-28 CURRENT 1960-08-19 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTEC (UK) LIMITED Director 2014-07-28 CURRENT 1996-10-02 Active
BRIAN MARK JOHNSON INVESTEC INVESTMENT TRUST PLC Director 2014-07-16 CURRENT 1937-05-27 Active
KEVIN PATRICK MCKENNA DIAGONAL NOMINEES LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
KEVIN PATRICK MCKENNA INVESTEC 1 LIMITED Director 2014-12-11 CURRENT 1912-01-10 Active
KEVIN PATRICK MCKENNA EVOLUTION GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1994-09-21 Dissolved 2016-07-18
KEVIN PATRICK MCKENNA EVOLUTION SECURITIES LIMITED Director 2014-12-08 CURRENT 1988-11-14 Dissolved 2016-07-14
KEVIN PATRICK MCKENNA CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
KEVIN PATRICK MCKENNA INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-12-08 CURRENT 1960-08-19 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
KEVIN PATRICK MCKENNA EVOLUTION CAPITAL INVESTMENT LIMITED Director 2014-12-08 CURRENT 1997-04-25 Active
KEVIN PATRICK MCKENNA INVESTEC GROUP (UK) LIMITED Director 2014-12-08 CURRENT 1988-02-02 Liquidation
KEVIN PATRICK MCKENNA INVESTEC SECURITIES LIMITED Director 2014-12-08 CURRENT 1972-01-20 Active
KEVIN PATRICK MCKENNA GFT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2001-08-31 Active
KEVIN PATRICK MCKENNA INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1933-07-26 Active
KEVIN PATRICK MCKENNA GUINNESS MAHON GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1927-03-11 Liquidation
KEVIN PATRICK MCKENNA INVESTEC INVESTMENT TRUST PLC Director 2014-12-08 CURRENT 1937-05-27 Active
KEVIN PATRICK MCKENNA GUINNESS MAHON GROUP LIMITED Director 2014-12-08 CURRENT 1982-04-07 Active
KEVIN PATRICK MCKENNA INVESTEC (UK) LIMITED Director 2014-12-08 CURRENT 1996-10-02 Active
KEVIN PATRICK MCKENNA GLADEPARK DEVELOPMENTS LIMITED Director 2014-11-28 CURRENT 2000-03-24 Dissolved 2017-06-02
KEVIN PATRICK MCKENNA GUINNESS MAHON HOLDINGS LIMITED Director 2014-11-28 CURRENT 1992-02-10 Liquidation
KEVIN PATRICK MCKENNA FEDSURE INVESTMENTS (UK) LIMITED Director 2014-11-28 CURRENT 1997-06-20 Liquidation
KEVIN PATRICK MCKENNA POLICY PORTFOLIO LIMITED Director 2014-11-28 CURRENT 1948-02-17 Active
KEVIN PATRICK MCKENNA BEALE DOBIE & COMPANY LIMITED Director 2014-11-28 CURRENT 1989-06-19 Active
KEVIN PATRICK MCKENNA QUAY NOMINEES LIMITED Director 2014-11-28 CURRENT 1988-08-15 Liquidation
KEVIN PATRICK MCKENNA TRADED ENDOWMENT POLICIES LTD Director 2014-11-28 CURRENT 1998-06-25 Liquidation
KEVIN PATRICK MCKENNA THE EVOLUTION GROUP LIMITED Director 2012-05-17 CURRENT 1997-04-24 Dissolved 2016-07-20
KEVIN PATRICK MCKENNA CHRISTOWS LIMITED Director 2012-05-17 CURRENT 2006-09-27 Dissolved 2016-07-15
KEVIN PATRICK MCKENNA EVOLUTION BEESON GREGORY LIMITED Director 2012-05-17 CURRENT 2003-07-21 Dissolved 2016-07-18
KEVIN PATRICK MCKENNA INVESTEC INVESTMENTS (UK) LIMITED Director 2012-05-17 CURRENT 1925-04-24 Active
KEVIN PATRICK MCKENNA INVESTEC BANK PLC Director 2012-05-10 CURRENT 1950-12-20 Active
KEVIN PATRICK MCKENNA TORTEVAL LM LIMITED Director 2012-02-02 CURRENT 2006-06-28 Active
KEVIN PATRICK MCKENNA WIMBLEDON PARK MORTGAGE FUNDING LIMITED Director 2011-05-03 CURRENT 2006-09-27 Dissolved 2015-01-24
KEVIN PATRICK MCKENNA NORLAND DACS 24 LIMITED Director 2011-05-03 CURRENT 2004-03-15 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA NEWBURY FUNDING LIMITED Director 2011-05-03 CURRENT 2004-03-15 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA ALEXANDRA PARK MORTGAGE FUNDING LIMITED Director 2011-05-03 CURRENT 2003-01-22 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA NORLAND DACS 16 LIMITED Director 2011-05-03 CURRENT 2003-08-19 Converted / Closed
KEVIN PATRICK MCKENNA NORLAND DACS 17 LIMITED Director 2011-05-03 CURRENT 2003-12-15 Converted / Closed
KEVIN PATRICK MCKENNA NORLAND DACS 18 LIMITED Director 2011-05-03 CURRENT 2004-03-02 Dissolved 2017-03-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHANTER
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2016-03-114.70DECLARATION OF SOLVENCY
2016-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-114.70DECLARATION OF SOLVENCY
2016-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 348386
2015-09-09AR0101/09/15 FULL LIST
2015-04-08RES15CHANGE OF NAME 13/03/2015
2015-04-08CERTNMCOMPANY NAME CHANGED INVESTEC SECURITIES LIMITED CERTIFICATE ISSUED ON 08/04/15
2015-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-26RES01ALTER ARTICLES 12/03/2015
2015-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 348386
2015-03-26SH0112/03/15 STATEMENT OF CAPITAL GBP 348386.0000
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS
2014-12-30AP01DIRECTOR APPOINTED MR KEVIN PATRICK MCKENNA
2014-12-30AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH
2014-12-30AP01DIRECTOR APPOINTED MR. BRIAN MARK JOHNSON
2014-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0101/09/14 FULL LIST
2013-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-03AR0101/09/13 FULL LIST
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARNES / 01/10/2009
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-04AR0101/09/12 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT CHANTER
2011-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-27AR0101/09/11 FULL LIST
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-28AR0101/09/10 FULL LIST
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA
2009-11-30AP03SECRETARY APPOINTED MR DAVID MILLER
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / SHILLA PINDORIA / 30/11/2009
2009-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARNES / 18/11/2009
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-04-27288aSECRETARY APPOINTED SHILLA PINDORIA
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY KATHY CONG
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-09-03363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-03288bSECRETARY RESIGNED
2007-06-03288aNEW SECRETARY APPOINTED
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-23CERTNMCOMPANY NAME CHANGED GUINNESS MAHON FINANCIAL SERVICE S LIMITED CERTIFICATE ISSUED ON 23/01/07
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-28363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-28288cSECRETARY'S PARTICULARS CHANGED
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-28363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-13363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-02-28288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2004-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-06363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-13288bSECRETARY RESIGNED
2003-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-09363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-12-21288cSECRETARY'S PARTICULARS CHANGED
2001-09-28363aRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-09-26288cDIRECTOR'S PARTICULARS CHANGED
2001-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-28363aRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-03-20288bDIRECTOR RESIGNED
2000-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-30363aRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-08-19288cDIRECTOR'S PARTICULARS CHANGED
1999-05-28288bDIRECTOR RESIGNED
1999-05-27288aNEW DIRECTOR APPOINTED
1999-05-27288aNEW DIRECTOR APPOINTED
1999-05-20288bSECRETARY RESIGNED
1999-05-14288aNEW SECRETARY APPOINTED
1999-04-12287REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 32 ST MARY AT HILL LONDON EC3P 3AJ
1998-10-01363aRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GUINNESS MAHON INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-09
Notices to Creditors2016-03-09
Resolutions for Winding-up2016-03-09
Fines / Sanctions
No fines or sanctions have been issued against GUINNESS MAHON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1979-11-22 Satisfied FILM FINANCES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUINNESS MAHON INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GUINNESS MAHON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUINNESS MAHON INVESTMENTS LIMITED
Trademarks
We have not found any records of GUINNESS MAHON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUINNESS MAHON INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GUINNESS MAHON INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GUINNESS MAHON INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyGUINNESS MAHON INVESTMENTS LIMITEDEvent Date2016-11-24
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named companies will be held at 10.00 am on 30 January 2017 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidators showing how the winding-up of the Companies has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the Meeting must be lodged with the Liquidators not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Initiating party Event TypeNotices to Creditors
Defending partyGUINNESS MAHON INVESTMENTS LIMITEDEvent Date2016-03-02
Notice is hereby given that the creditors of the above named Company are required within thirty five days of the date of this notice to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors, (if any) to the undersigned Sue Roscoe , of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator or by their Solicitors, or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal and all creditors have been or will be paid in full.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGUINNESS MAHON INVESTMENTS LIMITEDEvent Date2016-02-24
Sue Roscoe and Lawrence King , Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGUINNESS MAHON INVESTMENTS LIMITEDEvent Date2016-02-24
At a GENEREAL MEETING of the above-named company, duly convened and held at 2 Gresham Street, London, EC2V 7QP on 24 February 2016 , the following resolutions were duly passed, No. 1 as a special resolution and No. 2 as an ordinary resolution: 1. “That the company be wound-up voluntarily”. 2. “That Sue Roscoe and Lawrence King of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally”. Contact details for office holders, Email: insolvency@critchleys.co.uk , Tel: 01865 261100 , IP Nos: 8632 and 10452 Brian Johnson , Chairman :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINSTAL AIR CONDITIONING LIMITEDEvent Date2010-04-13
In the High Court of Justice Leeds District Registry case number 956 Petition to wind up Instal Air Conditioning Limited, a Company whose registered office is at Chalton House, Dour Street, Dover, Kent CT16 1BL , presented on 13 April 2010 , by DAIKIN AIRCONDITIONING UK LIMITED , whose office is situate at The Heights, Brooklands, Weybridge KT13 0NY , claiming to be a Creditor of the Company will be heard at Leeds Combined Court Centre, 1 Oxford Row, Leeds LS1 3BG , on 15 June 2010 , at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on the 14 June 2010 The Petitioners Solicitor is name Optima Legal , Arndale House, Charles Street Bradford BD1 1UN , telephone 0844 571 5939. (Ref SD/L259828/293256.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUINNESS MAHON INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUINNESS MAHON INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.