Guinea Investments Limited LONDON


Guinea Investments started in year 1973 as Private Limited Company with registration number 01114823. The Guinea Investments company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in London at 5 Churchill Place. Postal code: E14 5HU. Since 1994-08-03 Guinea Investments Limited is no longer carrying the name British Insulated Callender's Cables.

The company has 2 directors, namely Andrew B., Paul E.. Of them, Andrew B., Paul E. have been with the company the longest, being appointed on 18 September 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ross M. who worked with the the company until 21 April 1995.

Guinea Investments Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 Canary Wharf
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01114823
Date of Incorporation Mon, 21st May 1973
Industry Activities of head offices
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Andrew B.

Position: Director

Appointed: 18 September 2019

Paul E.

Position: Director

Appointed: 18 September 2019

Bnoms Limited

Position: Corporate Secretary

Appointed: 21 April 1995

Jonathan L.

Position: Director

Appointed: 04 February 2019

Resigned: 28 August 2019

David M.

Position: Director

Appointed: 28 March 2017

Resigned: 04 February 2019

Gavin R.

Position: Director

Appointed: 01 October 2016

Resigned: 18 September 2019

Andrew A.

Position: Director

Appointed: 04 August 2015

Resigned: 28 March 2017

Christopher H.

Position: Director

Appointed: 27 April 2015

Resigned: 03 August 2015

Martin P.

Position: Director

Appointed: 14 September 2014

Resigned: 27 April 2015

Sandip M.

Position: Director

Appointed: 01 June 2014

Resigned: 30 September 2016

Stuart L.

Position: Director

Appointed: 01 September 2013

Resigned: 31 May 2014

Mark P.

Position: Director

Appointed: 01 December 2008

Resigned: 14 September 2014

Colin P.

Position: Director

Appointed: 01 June 2000

Resigned: 25 October 2018

Francis M.

Position: Director

Appointed: 01 June 2000

Resigned: 31 May 2009

Claire H.

Position: Director

Appointed: 26 August 1997

Resigned: 22 October 1999

Dawn K.

Position: Director

Appointed: 14 July 1995

Resigned: 20 August 1997

Paul G.

Position: Director

Appointed: 02 August 1994

Resigned: 31 August 2013

Philip T.

Position: Director

Appointed: 02 August 1994

Resigned: 29 September 1995

Christopher P.

Position: Director

Appointed: 21 January 1994

Resigned: 01 December 2008

Ross M.

Position: Secretary

Appointed: 21 January 1994

Resigned: 21 April 1995

Stuart M.

Position: Director

Appointed: 31 May 1992

Resigned: 30 September 2000

Paul B.

Position: Director

Appointed: 31 May 1992

Resigned: 21 January 1994

Ross M.

Position: Director

Appointed: 31 May 1992

Resigned: 21 April 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Balfour Beatty Investment Holdings Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Balfour Beatty Investment Holdings Limited

5 Churchill Place, Canary Wharf, London, E14 5HU, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 1198315
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

British Insulated Callender's Cables August 3, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, July 2023
Free Download (22 pages)

Company search

Advertisements