Guaranty Trust Bank (UK) Limited LONDON


Founded in 2006, Guaranty Trust Bank (UK), classified under reg no. 05969821 is an active company. Currently registered at 10 Great Castle Street W1W 8LP, London the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Mon, 17th Mar 2008 Guaranty Trust Bank (UK) Limited is no longer carrying the name Gtb Uk.

The firm has 6 directors, namely Paul G., Babajide O. and Gbenga A. and others. Of them, Olusegun A. has been with the company the longest, being appointed on 8 December 2006 and Paul G. has been with the company for the least time - from 24 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Guaranty Trust Bank (UK) Limited Address / Contact

Office Address 10 Great Castle Street
Town London
Post code W1W 8LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05969821
Date of Incorporation Tue, 17th Oct 2006
Industry Banks
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (79 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Paul G.

Position: Director

Appointed: 24 November 2022

Babajide O.

Position: Director

Appointed: 25 November 2021

Gbenga A.

Position: Director

Appointed: 03 April 2018

Elemental Cosec Limited

Position: Corporate Secretary

Appointed: 26 February 2015

Christopher T.

Position: Director

Appointed: 24 January 2008

Robert W.

Position: Director

Appointed: 24 January 2008

Olusegun A.

Position: Director

Appointed: 08 December 2006

Stuart O.

Position: Director

Appointed: 19 August 2015

Resigned: 23 September 2022

Ian M.

Position: Director

Appointed: 28 January 2015

Resigned: 07 October 2015

Nicholas M.

Position: Secretary

Appointed: 04 December 2013

Resigned: 30 March 2015

Adebowale O.

Position: Director

Appointed: 01 December 2011

Resigned: 21 June 2018

Adekunle A.

Position: Director

Appointed: 18 September 2011

Resigned: 03 April 2018

Saurabh S.

Position: Secretary

Appointed: 03 May 2011

Resigned: 04 December 2013

Adebowale O.

Position: Director

Appointed: 08 September 2008

Resigned: 30 September 2011

Adeyemi J.

Position: Secretary

Appointed: 02 April 2008

Resigned: 30 April 2010

Spyro A.

Position: Director

Appointed: 24 January 2008

Resigned: 17 December 2012

Peter B.

Position: Director

Appointed: 10 September 2007

Resigned: 31 October 2014

Ademola O.

Position: Director

Appointed: 08 December 2006

Resigned: 26 April 2021

Morohunke B.

Position: Director

Appointed: 08 December 2006

Resigned: 05 September 2008

Olutayo A.

Position: Director

Appointed: 08 December 2006

Resigned: 14 June 2011

Aquis Secretaries Limited

Position: Corporate Secretary

Appointed: 08 December 2006

Resigned: 02 April 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2006

Resigned: 08 December 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 17 October 2006

Resigned: 08 December 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Guaranty Trust Bank Limited from Lagos, Nigeria. This PSC is categorised as "a corporate", 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.

Guaranty Trust Bank Limited

Plot 1669 Oyin Jolayemi Street, Victoria Island, Lagos, Nigeria

Legal authority Nigerian
Legal form Corporate
Country registered Nigeria
Place registered Lagos, Nigeria
Registration number Rc 152321
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

Gtb Uk March 17, 2008
Rainsouth February 8, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, January 2024
Free Download (66 pages)

Company search