You are here: bizstats.co.uk > a-z index > G list > GU list

Guggenheim Treasury Services (europe) Limited RUISLIP


Founded in 1999, Guggenheim Treasury Services (europe), classified under reg no. 03780630 is an active company. Currently registered at 2nd Floor College House HA4 7AE, Ruislip the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 22nd Mar 2012 Guggenheim Treasury Services (europe) Limited is no longer carrying the name Liberty Hampshire (europe).

The firm has 2 directors, namely Carey F., Steven J.. Of them, Steven J. has been with the company the longest, being appointed on 26 May 1999 and Carey F. has been with the company for the least time - from 31 December 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Dominic C. who worked with the the firm until 31 December 2015.

Guggenheim Treasury Services (europe) Limited Address / Contact

Office Address 2nd Floor College House
Office Address2 17 King Edwards Road
Town Ruislip
Post code HA4 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03780630
Date of Incorporation Wed, 26th May 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Carey F.

Position: Director

Appointed: 31 December 2018

Steven J.

Position: Director

Appointed: 26 May 1999

Brian S.

Position: Director

Appointed: 27 May 2008

Resigned: 31 December 2018

Brian S.

Position: Director

Appointed: 15 June 2001

Resigned: 27 May 2008

Thomas I.

Position: Director

Appointed: 26 May 1999

Resigned: 02 January 2024

Mark W.

Position: Director

Appointed: 26 May 1999

Resigned: 17 September 2014

Dominic C.

Position: Director

Appointed: 26 May 1999

Resigned: 17 September 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 May 1999

Resigned: 26 May 1999

Dominic C.

Position: Secretary

Appointed: 26 May 1999

Resigned: 31 December 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1999

Resigned: 26 May 1999

Company previous names

Liberty Hampshire (europe) March 22, 2012
Liberty Hampshire (europe) August 31, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand702 4511 734 5661 929 239
Current Assets2 950 5503 040 1251 929 744
Debtors2 248 0991 305 559505
Other Debtors960320505
Other
Audit Fees Expenses11 500  
Audit-related Assurance Services Fees2 000  
Other Taxation Advisory Services Fees3 200  
Taxation Compliance Services Fees3 500  
Accrued Liabilities Deferred Income1 223 253824 962595 130
Administrative Expenses1 995 0071 659 4511 322 610
Amounts Owed By Group Undertakings2 247 1391 305 239 
Amounts Owed To Group Undertakings  83 574
Average Number Employees During Period222
Cash Cash Equivalents Cash Flow Value702 4511 734 5661 929 239
Creditors1 223 253824 962678 704
Equity Settled Share-based Payments Increase Decrease In Equity107 656  
Further Item Payment To Acquire Or Redeem Own Shares Component Total Payments To Acquire Or Redeem Own Shares 281 777201 898
Further Item Tax Increase Decrease Component Adjusting Items20 455330-209
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss13 469-3 684-20 359
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-544 564398 291146 258
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables763 822-942 540 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-444 852-1 032 115-194 673
Net Cash Flows From Used In Financing Activities-100 000  
Net Cash Generated From Operations-344 852-1 032 115-194 673
Net Current Assets Liabilities1 727 2972 215 1631 251 040
Other Expense Recognised In Equity Net Tax-100 000  
Pension Other Post-employment Benefit Costs Other Pension Costs31 54433 03731 435
Profit Loss456 454206 089270 743
Profit Loss On Ordinary Activities Before Tax456 454206 089270 743
Share-based Payment Expense Cash Settled107 656281 776 
Social Security Costs316 548190 760160 268
Staff Costs Employee Benefits Expense1 669 0221 227 088968 419
Tax Expense Credit Applicable Tax Rate86 72639 15751 441
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-110 125-93 024-89 593
Turnover Revenue2 451 4611 865 5401 593 353
Wages Salaries1 320 9301 003 291776 716

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, August 2023
Free Download (23 pages)

Company search