Guthrie Castle Limited LONDON


Guthrie Castle started in year 1996 as Private Limited Company with registration number 03196600. The Guthrie Castle company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at The Broadgate Tower Third Floor. Postal code: EC2A 2RS. Since 2003-07-07 Guthrie Castle Limited is no longer carrying the name Dsp Seminars.

The company has 2 directors, namely Daniel P., Angus W.. Of them, Angus W. has been with the company the longest, being appointed on 29 December 2008 and Daniel P. has been with the company for the least time - from 20 April 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Guthrie Castle Limited Address / Contact

Office Address The Broadgate Tower Third Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03196600
Date of Incorporation Thu, 9th May 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 August 2019

Daniel P.

Position: Director

Appointed: 20 April 2015

Angus W.

Position: Director

Appointed: 29 December 2008

Sally H.

Position: Director

Appointed: 01 September 2005

Resigned: 29 December 2008

Paul M.

Position: Secretary

Appointed: 12 July 2001

Resigned: 20 October 2009

Lee Z.

Position: Secretary

Appointed: 01 June 1997

Resigned: 12 July 2001

Daniel P.

Position: Director

Appointed: 24 May 1996

Resigned: 05 September 2005

Valerie S.

Position: Secretary

Appointed: 24 May 1996

Resigned: 01 June 1997

Rb Directors One Limited

Position: Corporate Nominee Director

Appointed: 09 May 1996

Resigned: 24 May 1996

Rb Directors Two Limited

Position: Corporate Nominee Director

Appointed: 09 May 1996

Resigned: 24 May 1996

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1996

Resigned: 24 May 1996

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Sally P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Daniel P. This PSC owns 25-50% shares and has 25-50% voting rights.

Sally P.

Notified on 18 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Daniel P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dsp Seminars July 7, 2003
Rbco 206 May 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth-1 882 683-1 923 498
Balance Sheet
Cash Bank In Hand27 402121 926
Current Assets32 960211 336
Debtors4 35888 410
Net Assets Liabilities Including Pension Asset Liability-1 882 683-1 923 498
Stocks Inventory1 2001 000
Tangible Fixed Assets694 280651 959
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve-1 882 685-1 923 500
Shareholder Funds-1 882 683-1 923 498
Other
Creditors Due Within One Year2 609 9232 786 793
Fixed Assets694 280651 959
Net Current Assets Liabilities-2 576 963-2 575 457
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Additions 16 255
Tangible Fixed Assets Cost Or Valuation1 316 8411 333 096
Tangible Fixed Assets Depreciation622 561681 137
Tangible Fixed Assets Depreciation Charged In Period 58 576
Total Assets Less Current Liabilities-1 882 683-1 923 498

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, June 2023
Free Download (11 pages)

Company search

Advertisements