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

FINANCIAL GUARANTY UK LIMITED

MAZARS, 30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
05030956
Private Limited Company
Active

Company Overview

About Financial Guaranty Uk Ltd
FINANCIAL GUARANTY UK LIMITED was founded on 2004-01-30 and has its registered office in London. The organisation's status is listed as "Active". Financial Guaranty Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FINANCIAL GUARANTY UK LIMITED
 
Legal Registered Office
MAZARS
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in E1W
 
Previous Names
FGIC UK LIMITED30/06/2020
PRECIS (2400) LIMITED01/04/2004
Filing Information
Company Number 05030956
Company ID Number 05030956
Date formed 2004-01-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 09:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINANCIAL GUARANTY UK 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 FINANCIAL GUARANTY UK LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH OUARBYA
Company Secretary 2015-11-02
DEREK MARSHALL DONNELLY
Director 2014-01-08
NICHOLAS ANTHONY JONES
Director 2005-01-14
PHILIP CHARLES SULLIVAN
Director 2017-06-05
TIMOTHY SEAN TRAVERS
Director 2004-03-31
AMEDEO EDWARD TURI III
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES GOLDSWORTHY
Company Secretary 2009-08-21 2015-11-02
JOHN STEPHEN DUBEL
Director 2008-12-19 2013-12-16
CATHERINE MARIE GHISLAINE COLLARD
Company Secretary 2008-11-03 2009-10-30
FRANK BIVONA
Director 2004-03-31 2008-12-11
HARRY STANLEY
Company Secretary 2008-06-30 2008-10-31
ROBERT LAMM
Company Secretary 2006-06-30 2008-06-27
DONNA BLANK
Director 2004-03-31 2008-02-19
HOWARD CARL PFEFFER
Director 2004-03-31 2008-02-19
PAUL DAVID SEVERS
Company Secretary 2005-07-27 2006-06-30
A EDWARD TURI
Company Secretary 2004-03-31 2005-07-27
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2004-03-22 2004-03-31
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2004-01-30 2004-03-31
OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED
Company Secretary 2004-01-30 2004-03-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-30 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CHARLES SULLIVAN TRIFINIUM ADVISORS (UK) LIMITED Director 2013-03-14 CURRENT 2004-06-01 Dissolved 2015-06-20
PHILIP CHARLES SULLIVAN MBIA INFRASTRUCTURE LP LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2015-06-20
PHILIP CHARLES SULLIVAN TRIFINIUM HOLDINGS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2016-11-15

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
2024-02-15CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-10Director's details changed for Mr Michael Wayne Minnich on 2021-06-30
2023-02-10Director's details changed for Mr Kenneth Edward Randall on 2020-09-09
2023-02-10Change of details for Mr Steve Andrew Tananbaum as a person with significant control on 2021-01-01
2023-02-10CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-01SECRETARY'S DETAILS CHNAGED FOR SARAH ELIZABETH OUARBYA on 2022-05-05
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11AP01DIRECTOR APPOINTED MR IAIN RAWDON BARBOUR
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMON MEIJER
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE ANDREW TANANBAUM
2022-03-24PSC09Withdrawal of a person with significant control statement on 2022-03-24
2022-03-10AD04Register(s) moved to registered office address Tower Bridge House St Katharine's Way London E1W 1DD
2022-02-02Director's details changed for Mr Kenneth Edward Randall on 2020-09-09
2022-02-02CH01Director's details changed for Mr Kenneth Edward Randall on 2020-09-09
2022-01-26APPOINTMENT TERMINATED, DIRECTOR YADIN ROZOV
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR YADIN ROZOV
2022-01-18DIRECTOR APPOINTED MR SIMON JOHN GRANGER
2022-01-18AP01DIRECTOR APPOINTED MR SIMON JOHN GRANGER
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ASKAN DENSTAEDT
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-29AP01DIRECTOR APPOINTED MR KENNETH EDWARD RANDALL
2021-01-28AP01DIRECTOR APPOINTED MR PETER SIMON MEIJER
2020-06-30RES15CHANGE OF COMPANY NAME 30/06/20
2020-06-26CH01Director's details changed for Mr Askan Denstaedt on 2020-06-17
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY JONES
2020-06-26AP01DIRECTOR APPOINTED MR YADIN ROZOV
2020-06-25AP01DIRECTOR APPOINTED MR ASKAN DENSTAEDT
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEAN TRAVERS
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-05-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM Tower Bridge House St. Katharines Way London E1W 1DD
2018-02-07CH01Director's details changed for Mr Philip Charles Sullivan on 2018-02-07
2018-02-07CH03SECRETARY'S DETAILS CHNAGED FOR SARAH ELIZABETH OUARBYA on 2018-02-07
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / AMEDEO EDWARD TURI III / 13/01/2016
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SEAN TRAVERS / 13/01/2016
2017-09-28AP01DIRECTOR APPOINTED PHILIP CHARLES SULLIVAN
2017-09-13AP01DIRECTOR APPOINTED MR PHILIP CHARLES SULLIVAN
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 175002
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 175002
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SEAN TRAVERS / 13/01/2016
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY JONES / 13/01/2016
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MARSHALL DONNELLY / 13/01/2016
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AMEDEO EDWARD TURI III / 13/01/2016
2015-11-09AP03Appointment of Sarah Elizabeth Ouarbya as company secretary on 2015-11-02
2015-11-09TM02Termination of appointment of Andrew James Goldsworthy on 2015-11-02
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 175002
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16CH01Director's details changed for Derek Marsalll Donnelly on 2014-09-16
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MARSALLL DONNELLY / 08/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DERAK MARSHALL DONNELLY / 08/09/2014
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUBEL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 175002
2014-02-03AR0131/01/14 FULL LIST
2014-01-28AP01DIRECTOR APPOINTED DERAK MARSHALL DONNELLY
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AR0131/01/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28AR0113/02/12 FULL LIST
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02AR0113/02/11 FULL LIST
2011-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AMEDEO EDWARD TURI III / 13/02/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SEAN TRAVERS / 13/02/2011
2011-03-02AD02SAIL ADDRESS CREATED
2010-12-09RES13AUTHORITY UNDER 175(5)(A) 10/11/2010
2010-11-24RES13RE OFFICERS TERMS 10/11/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0113/02/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN DUBEL / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SEAN TRAVERS / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AMEDEO EDWARD TURI III / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY JONES / 01/10/2009
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 3RD FLOOR 11 OLD JEWRY LONDON EC2R 8DU
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE COLLARD
2009-09-13288aSECRETARY APPOINTED ANDREW JAMES GOLDSWORTHY
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED MR JOHN STEPHEN DUBEL
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR FRANK BIVONA
2008-11-04288aSECRETARY APPOINTED MS CATHERINE COLLARD
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY HARRY STANLEY
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16288aSECRETARY APPOINTED MR HARRY STANLEY
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY ROBERT LAMM
2008-03-13363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TRAVERS / 31/03/2004
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK BIVONA / 31/03/2004
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / A TURI / 31/03/2004
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONES / 14/01/2005
2008-03-12288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT LAMM / 30/06/2006
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR DONNA BLANK
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR HOWARD PFEFFER
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-21363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04288bSECRETARY RESIGNED
2006-07-04288aNEW SECRETARY APPOINTED
2006-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-11-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12288bSECRETARY RESIGNED
2005-08-12288aNEW SECRETARY APPOINTED
2005-02-16225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-02-11363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-01-27288aNEW DIRECTOR APPOINTED
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 6 AGAR STREET LONDON WC2N 4HR
2004-11-30123NC INC ALREADY ADJUSTED 12/11/04
2004-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-30RES04£ NC 100/20000000 12/
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

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

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance


Licences & Regulatory approval
We could not find any licences issued to FINANCIAL GUARANTY UK 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 FINANCIAL GUARANTY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINANCIAL GUARANTY UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Intangible Assets
Patents
We have not found any records of FINANCIAL GUARANTY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINANCIAL GUARANTY UK LIMITED
Trademarks
We have not found any records of FINANCIAL GUARANTY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINANCIAL GUARANTY UK 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as FINANCIAL GUARANTY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINANCIAL GUARANTY UK 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 FINANCIAL GUARANTY UK 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 FINANCIAL GUARANTY UK 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.