GUINNESS MAHON HOLDINGS LIMITED

Hellopages » City of London » City of London » EC2V 7QP

Company number 02685988
Status Active
Incorporation Date 10 February 1992
Company Type Private Limited Company
Address 2 GRESHAM STREET, LONDON, EC2V 7QP
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Alan Tapnack as a director on 22 August 2016. The most likely internet sites of GUINNESS MAHON HOLDINGS LIMITED are www.guinnessmahonholdings.co.uk, and www.guinness-mahon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guinness Mahon Holdings Limited is a Private Limited Company. The company registration number is 02685988. Guinness Mahon Holdings Limited has been working since 10 February 1992. The present status of the company is Active. The registered address of Guinness Mahon Holdings Limited is 2 Gresham Street London Ec2v 7qp. . MILLER, David is a Secretary of the company. HEYWORTH, Christopher Stephen is a Director of the company. JOHNSON, Brian Mark is a Director of the company. MCKENNA, Kevin Patrick is a Director of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary MARGARSON, John David Rhodes has been resigned. Secretary TAPNACK, Alan has been resigned. Secretary TAPNACK, Alan has been resigned. Secretary VARDY, Richard John has been resigned. Director BURGESS, Steven Mark has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director HERMAN, Hugh Sidney has been resigned. Director KANTOR, Bernard has been resigned. Director KARDOL, Bastiaan has been resigned. Director KOSEFF, Stephen has been resigned. Director TAPNACK, Alan has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
MILLER, David
Appointed Date: 10 May 2007

Director
HEYWORTH, Christopher Stephen
Appointed Date: 28 November 2014
43 years old

Director
JOHNSON, Brian Mark
Appointed Date: 28 November 2014
50 years old

Director
MCKENNA, Kevin Patrick
Appointed Date: 28 November 2014
59 years old

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 22 July 1992
Appointed Date: 10 February 1992

Secretary
MARGARSON, John David Rhodes
Resigned: 15 June 1993
Appointed Date: 04 January 1993

Secretary
TAPNACK, Alan
Resigned: 25 June 1996
Appointed Date: 16 June 1993

Secretary
TAPNACK, Alan
Resigned: 04 January 1993
Appointed Date: 22 July 1992

Secretary
VARDY, Richard John
Resigned: 10 May 2007
Appointed Date: 25 June 1996

Director
BURGESS, Steven Mark
Resigned: 28 November 2014
Appointed Date: 28 March 2000
68 years old

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 22 July 1992
Appointed Date: 10 February 1992

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 22 July 1992
Appointed Date: 10 February 1992

Director
HERMAN, Hugh Sidney
Resigned: 22 May 2000
Appointed Date: 01 February 1996
84 years old

Director
KANTOR, Bernard
Resigned: 22 May 2000
Appointed Date: 22 July 1992
76 years old

Director
KARDOL, Bastiaan
Resigned: 22 May 2000
Appointed Date: 22 July 1992
98 years old

Director
KOSEFF, Stephen
Resigned: 22 May 2000
Appointed Date: 22 July 1992
74 years old

Director
TAPNACK, Alan
Resigned: 22 August 2016
Appointed Date: 28 March 2000
78 years old

Persons With Significant Control

Investec Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GUINNESS MAHON HOLDINGS LIMITED Events

16 Feb 2017
Confirmation statement made on 1 February 2017 with updates
19 Dec 2016
Full accounts made up to 31 March 2016
25 Aug 2016
Termination of appointment of Alan Tapnack as a director on 22 August 2016
11 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 22,120,090

27 Nov 2015
Full accounts made up to 31 March 2015
...
... and 98 more events
14 Aug 1992
Secretary resigned;new secretary appointed

14 Aug 1992
Director resigned;new director appointed

14 Aug 1992
Director resigned;new director appointed

14 Aug 1992
Accounting reference date notified as 31/03

10 Feb 1992
Incorporation