Guinness Peat Overseas Holdings Limited UXBRIDGE


Guinness Peat Overseas Holdings Limited was officially closed on 2021-03-30. Guinness Peat Overseas Holdings was a private limited company that could have been found at 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, ENGLAND. The company (formed on 1994-06-28) was run by 3 directors.
Director James G. who was appointed on 27 September 2019.
Director Nicholas K. who was appointed on 28 February 2018.
Director Arif K. who was appointed on 23 September 2016.

The company was categorised as "activities of head offices" (70100). The last confirmation statement was sent on 2020-06-19 and last time the statutory accounts were sent was on 31 December 2018. 2016-06-19 is the date of the latest annual return.

Guinness Peat Overseas Holdings Limited Address / Contact

Office Address 4 Longwalk Road
Office Address2 Stockley Park
Town Uxbridge
Post code UB11 1FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943282
Date of Incorporation Tue, 28th Jun 1994
Date of Dissolution Tue, 30th Mar 2021
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sat, 3rd Jul 2021
Last confirmation statement dated Fri, 19th Jun 2020

Company staff

James G.

Position: Director

Appointed: 27 September 2019

Nicholas K.

Position: Director

Appointed: 28 February 2018

Arif K.

Position: Director

Appointed: 23 September 2016

Claire T.

Position: Director

Appointed: 27 September 2019

Resigned: 06 November 2020

Charles B.

Position: Director

Appointed: 23 September 2016

Resigned: 28 February 2018

Andrew S.

Position: Director

Appointed: 23 September 2016

Resigned: 27 September 2019

Kevin T.

Position: Director

Appointed: 06 April 2016

Resigned: 23 September 2016

Richard H.

Position: Director

Appointed: 14 July 2014

Resigned: 06 April 2016

Allied Mutual Insurance Services Limited

Position: Corporate Secretary

Appointed: 30 June 2014

Resigned: 27 September 2019

Allied Mutual Insurance Services Limited

Position: Corporate Director

Appointed: 30 April 2014

Resigned: 23 September 2016

Christopher H.

Position: Secretary

Appointed: 31 March 2014

Resigned: 30 June 2014

Alison E.

Position: Director

Appointed: 08 August 2011

Resigned: 23 December 2013

Richard B.

Position: Director

Appointed: 29 November 2006

Resigned: 30 April 2014

Nicholas T.

Position: Director

Appointed: 31 May 2006

Resigned: 30 June 2014

James R.

Position: Secretary

Appointed: 01 September 1995

Resigned: 31 March 2014

James R.

Position: Director

Appointed: 20 July 1995

Resigned: 31 March 2014

Graham S.

Position: Secretary

Appointed: 28 June 1994

Resigned: 01 September 1995

Clinton G.

Position: Director

Appointed: 28 June 1994

Resigned: 31 May 2006

Blake N.

Position: Director

Appointed: 28 June 1994

Resigned: 25 August 1995

Graham S.

Position: Director

Appointed: 28 June 1994

Resigned: 25 August 1995

People with significant control

Gpg (Uk) Holdings Limited

4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 159975
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st December 2018
filed on: 2nd, October 2019
Free Download (12 pages)

Company search