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

GUILDHALL INVESTMENT MANAGEMENT LIMITED

LONDON, E14,
Company Registration Number
02567376
Private Limited Company
Dissolved

Dissolved 2018-07-17

Company Overview

About Guildhall Investment Management Ltd
GUILDHALL INVESTMENT MANAGEMENT LIMITED was founded on 1990-12-11 and had its registered office in London. The company was dissolved on the 2018-07-17 and is no longer trading or active.

Key Data
Company Name
GUILDHALL INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02567376
Date formed 1990-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-07-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-08 13:17:01
Primary Source:Companies House
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.
Companies with same name GUILDHALL INVESTMENT MANAGEMENT LIMITED
The following companies were found which have the same name as GUILDHALL INVESTMENT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GUILDHALL INVESTMENT MANAGEMENT LIMITED Low Belford Dallowgill Ripon HG4 3RF Active Company formed on the 2018-08-01

Company Officers of GUILDHALL INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
REHANA HASAN
Company Secretary 2016-10-31
WADHAM ST. JOHN DOWNING
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT PORTEOUS
Director 2015-05-07 2017-02-28
JACQUELINE ANNE GREGORY
Company Secretary 2015-05-07 2016-10-31
ROBERT ALAN DEVEY
Director 2015-05-07 2016-07-29
PAUL VERNON WRIGHT
Director 2015-05-07 2016-06-30
REHANA HASAN
Company Secretary 2012-11-15 2015-05-07
ALFIO TAGLIABUE
Director 2012-11-12 2015-05-07
ALFIO TAGLIABUE
Company Secretary 2012-01-09 2012-11-15
CHRISTOPHER HENRY MARK JEFFREYS
Director 2011-08-01 2012-11-12
NEIL ANDREW HALE
Company Secretary 2009-11-12 2011-12-15
PETER GEORGE PATRICK DEW
Director 2009-04-04 2011-07-31
JANE DUMERESQUE
Company Secretary 2007-11-09 2009-11-12
DALJIT SINGH MAKER
Director 2007-01-02 2009-04-03
PAUL JAMES TARRAN
Director 2006-05-31 2009-04-03
CHRISTOPHER JOHN SAUNDERS
Director 1997-12-01 2008-01-31
PAUL JAMES TARRAN
Company Secretary 1999-10-01 2008-01-07
CHRISTOPHER HENRY MARK JEFFREYS
Director 2000-11-20 2005-12-12
MICHAEL TREVOR HOLLAND
Director 1991-12-11 2000-11-20
BRIAN BANKS
Director 1991-12-11 1999-10-08
BRIAN JOHN TUTIN
Company Secretary 1991-12-11 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WADHAM ST. JOHN DOWNING ROWAN & COMPANY CAPITAL MANAGEMENT LTD Director 2017-02-21 CURRENT 1987-12-02 Liquidation
WADHAM ST. JOHN DOWNING POWER-OFF LIMITED Director 2017-02-21 CURRENT 2003-10-02 Liquidation
WADHAM ST. JOHN DOWNING MANOR FINANCIAL MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1987-05-27 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING MANOR MANAGEMENT SERVICES LIMITED Director 2017-02-21 CURRENT 1976-09-03 Dissolved 2018-07-19
WADHAM ST. JOHN DOWNING HCS PENSIONS MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1978-09-26 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING INDEPENDENT FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-02-21 CURRENT 1999-08-16 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING HANSONS FINANCIAL PLANNING LIMITED Director 2017-02-21 CURRENT 2000-11-24 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING PAL GROUP HOLDINGS LIMITED Director 2017-02-21 CURRENT 2007-02-01 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING YORKSHIRE INVESTMENT CONSULTANTS LIMITED Director 2017-02-21 CURRENT 1986-10-22 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN ADMINISTRATION LIMITED Director 2017-02-21 CURRENT 2001-11-23 Liquidation
WADHAM ST. JOHN DOWNING SAGA INVESTMENT SERVICES LIMITED Director 2016-09-13 CURRENT 2014-11-12 Liquidation
WADHAM ST. JOHN DOWNING EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED Director 2016-07-29 CURRENT 1993-06-24 Active
WADHAM ST. JOHN DOWNING EVELYN PARTNERS ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1999-12-24 Active
WADHAM ST. JOHN DOWNING YIG HOLDINGS LIMITED Director 2016-07-29 CURRENT 2005-09-29 Liquidation
WADHAM ST. JOHN DOWNING TILNEY ASSET MANAGEMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 2010-10-29 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING EVELYN PARTNERS GROUP LIMITED Director 2016-07-29 CURRENT 2013-10-21 Active
WADHAM ST. JOHN DOWNING VIOLIN TOPCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING VIOLIN EQUITYCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING VIOLIN DEBTCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING EVELYN PARTNERS (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 2013-11-29 Active
WADHAM ST. JOHN DOWNING BESTINVEST (CONSULTANTS) LIMITED Director 2016-07-29 CURRENT 1981-03-11 Active
WADHAM ST. JOHN DOWNING BESTINVEST (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 1997-05-08 Active
WADHAM ST. JOHN DOWNING DEVERILL BLACK & COMPANY LIMITED Director 2016-07-29 CURRENT 2001-02-12 Liquidation
WADHAM ST. JOHN DOWNING KING STREET TRUSTEES LIMITED Director 2016-05-27 CURRENT 2013-12-02 Liquidation
WADHAM ST. JOHN DOWNING TOWRY WEALTH ADVISERS LIMITED Director 2016-03-11 CURRENT 2011-07-01 Dissolved 2016-11-15
WADHAM ST. JOHN DOWNING PARAGON TRUSTEES LTD. Director 2016-03-11 CURRENT 1998-10-02 Active
WADHAM ST. JOHN DOWNING ASHCOURT HOLDINGS LIMITED Director 2016-03-11 CURRENT 2002-07-30 Active
WADHAM ST. JOHN DOWNING DS ASLAN MIDCO LIMITED Director 2016-03-11 CURRENT 2010-10-08 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY INVESTMENT MANAGEMENT LIMITED Director 2016-03-11 CURRENT 1974-07-30 Liquidation
WADHAM ST. JOHN DOWNING TILNEY NOMINEES LIMITED Director 2016-03-11 CURRENT 1994-11-09 Active
WADHAM ST. JOHN DOWNING TOWRY EJ LIMITED Director 2016-03-11 CURRENT 1997-07-10 Liquidation
WADHAM ST. JOHN DOWNING TILNEY GROUP LIMITED Director 2016-03-11 CURRENT 1999-11-25 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TILNEY NOMINEES NO.2 LIMITED Director 2016-03-11 CURRENT 2000-02-24 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY LIMITED Director 2016-03-11 CURRENT 2000-07-19 Liquidation
WADHAM ST. JOHN DOWNING UK WEALTH MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2002-05-14 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY SECURITY COMPANY LIMITED Director 2016-03-11 CURRENT 2006-03-30 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY GROUP LIMITED Director 2016-03-11 CURRENT 2009-12-18 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY NOMINEES NO.2 LIMITED Director 2016-03-11 CURRENT 2010-10-08 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING ASHCOURT INVESTMENT ADVISERS LIMITED Director 2016-03-11 CURRENT 1980-04-18 Liquidation
WADHAM ST. JOHN DOWNING BESTINVEST (BROKERS) LIMITED Director 2016-03-11 CURRENT 1986-07-16 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING ASHCOURT NOMINEES LIMITED Director 2016-03-11 CURRENT 2000-01-28 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN LIMITED Director 2016-03-11 CURRENT 2005-03-30 Active
WADHAM ST. JOHN DOWNING FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2009-07-14 Liquidation
WADHAM ST. JOHN DOWNING TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2016-01-22 CURRENT 1998-12-30 Active
WADHAM ST. JOHN DOWNING TOWRY HOLDINGS LIMITED Director 2016-01-22 CURRENT 2003-05-21 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TILNEY FUND MANAGERS LIMITED Director 2016-01-22 CURRENT 2014-02-10 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2016-01-22 CURRENT 1984-03-13 Liquidation
WADHAM ST. JOHN DOWNING ST.CHRISTOPHERS FELLOWSHIP Director 2015-11-17 CURRENT 1936-12-04 Active

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
2018-07-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2017 FROM C/O REHANA HASAN, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND
2017-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-30AD02SAIL ADDRESS CHANGED FROM: TOWRY 17TH FLOOR, 6 NEW STREET SQUARE LONDON EC4A 3BF ENGLAND
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTEOUS
2017-02-23AP01DIRECTOR APPOINTED MR WADHAM ST.JOHN DOWNING
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O C/O JACQUI GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL
2016-11-02AP03SECRETARY APPOINTED MRS REHANA HASAN
2016-11-02TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREGORY
2016-10-10AA31/12/15 TOTAL EXEMPTION FULL
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY
2016-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2016-06-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2015-12-30AA31/03/15 TOTAL EXEMPTION FULL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-11AR0111/12/15 FULL LIST
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2015 FROM C/O JACQUELINE GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND
2015-09-30AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TR
2015-05-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY REHANA HASAN
2015-05-08AP03SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY
2015-05-08AP01DIRECTOR APPOINTED MR JOHN ROBERT PORTEOUS
2015-05-08AP01DIRECTOR APPOINTED MR PAUL VERNON WRIGHT
2015-05-08AP01DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2015-05-08AD02SAIL ADDRESS CREATED
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-16AR0111/12/14 FULL LIST
2014-10-21AA31/03/14 TOTAL EXEMPTION FULL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-11AR0111/12/13 FULL LIST
2013-10-29AA31/03/13 TOTAL EXEMPTION FULL
2012-12-18AR0111/12/12 FULL LIST
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY ALFIO TAGLIABUE
2012-12-17AP03SECRETARY APPOINTED REHANA HASAN
2012-12-17AP01DIRECTOR APPOINTED ALFIO TAGLIABUE
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEFFREYS
2012-09-25AA31/03/12 TOTAL EXEMPTION FULL
2012-02-21AP03SECRETARY APPOINTED ALFIO TAGLIABUE
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY NEIL HALE
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-13AR0111/12/11 FULL LIST
2011-08-09AP01DIRECTOR APPOINTED LORD CHRISTOPHER HENRY MARK JEFFREYS
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEW
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O C/O ASHCOURT ROWAN GROUP 6TH FLOOR EAST WING VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ UNITED KINGDOM
2011-02-08AUDAUDITOR'S RESIGNATION
2011-02-08MISCSECTION 519
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-21AR0111/12/10 FULL LIST
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM C/O ASHCOURT GROUP 6TH FLOOR EAST WING VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE PATRICK DEW / 11/12/2010
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22AR0111/12/09 FULL LIST
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY JANE DUMERESQUE
2009-12-16AP03SECRETARY APPOINTED NEIL ANDREW HALE
2009-05-11288aDIRECTOR APPOINTED PETER DEW
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR DALJIT MAKER
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL TARRAN
2009-01-15RES04GBP NC 100000/500000 19/12/2008
2009-01-15123NC INC ALREADY ADJUSTED 19/12/08
2009-01-1588(2)AD 19/12/08 GBP SI 200000@1=200000 GBP IC 100000/300000
2009-01-09363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-18363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-02-14288bDIRECTOR RESIGNED
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 2-7 OLDKNOW ROAD MARPLE STOCKPORT CHESHIRE SK6 7BX
2008-01-16288bSECRETARY RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 7 HANOVER SQUARE 2ND FLOOR LONDON W15 1HQ
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-04363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-15288aNEW DIRECTOR APPOINTED
2005-12-20363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-12-20288bDIRECTOR RESIGNED
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-23363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-08287REGISTERED OFFICE CHANGED ON 08/11/04 FROM: LILLY HOUSE 13 HANOVER SQUARE LONDON W1S 1HN
2004-08-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-12363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-26287REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 7 QUEEN STREET LONDON W1X 7PH
2003-01-10363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-07363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-05363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-12-15288bDIRECTOR RESIGNED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GUILDHALL INVESTMENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUILDHALL INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GUILDHALL INVESTMENT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 GUILDHALL INVESTMENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of GUILDHALL INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUILDHALL INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of GUILDHALL INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUILDHALL INVESTMENT MANAGEMENT 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 (64999 - Financial intermediation not elsewhere classified) as GUILDHALL INVESTMENT MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GUILDHALL INVESTMENT MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUILDHALL INVESTMENT MANAGEMENT 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 GUILDHALL INVESTMENT MANAGEMENT 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.
    Other companies at postcode E14