Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Guinness Mahon Trust Corporation Limited
Guinness Mahon Trust Corporation Limited is a liquidation company incorporated on 1 September 1927 with the registered office located in . Guinness Mahon Trust Corporation Limited was registered 98 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
10 months ago
Company No
00224158
Private limited company
Age
98 years
Incorporated
1 September 1927
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
1835 days
Dated
1 September 2019
(6 years ago)
Next confirmation dated
1 September 2020
Was due on
13 October 2020
(5 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1666 days
For period
1 Apr
⟶
31 Mar 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2020
Was due on
31 March 2021
(4 years ago)
Learn more about Guinness Mahon Trust Corporation Limited
Contact
Update Details
Address
C/O EVELYN PARTNERS LLP
45 Gresham Street
London
EC2V 7BG
Address changed on
6 Jul 2022
(3 years ago)
Previous address was
25 Moorgate London EC2R 6AY
Companies in
Telephone
01737222402
Email
Available in Endole App
Website
Gmtrustcorp.co.uk
See All Contacts
People
Officers
0
Shareholders
1
Controllers (PSC)
3
Mr Andrew John Cheeseman
PSC • British • Lives in UK • Born in Mar 1950
Mrs Jassie Eleanor Cheeseman
PSC • British • Lives in England • Born in Apr 1959
Mr Graham Reginald Robilliard
PSC • British • Lives in England • Born in Sep 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£565.62K
Decreased by £165.28K (-23%)
Turnover
£1.15M
Decreased by £313.62K (-21%)
Employees
11
Decreased by 1 (-8%)
Total Assets
£1.13M
Decreased by £89.35K (-7%)
Total Liabilities
-£323.29K
Decreased by £83.72K (-21%)
Net Assets
£802.13K
Decreased by £5.63K (-1%)
Debt Ratio (%)
29%
Decreased by 4.78% (-14%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
10 Months Ago on 2 Dec 2024
Liquidator Removed By Court
10 Months Ago on 2 Dec 2024
Registered Address Changed
3 Years Ago on 6 Jul 2022
Voluntary Liquidator Appointed
4 Years Ago on 11 Feb 2021
Moved to Voluntary Liquidation
4 Years Ago on 2 Feb 2021
Paul Michael Stewart-Gillham Resigned
4 Years Ago on 16 Nov 2020
Jassie Eleanor Cheeseman Resigned
4 Years Ago on 28 Oct 2020
Andrew John Cheeseman Resigned
4 Years Ago on 28 Oct 2020
Graham Reginald Robilliard Resigned
5 Years Ago on 22 Oct 2020
Registered Address Changed
5 Years Ago on 26 Feb 2020
Get Alerts
Get Credit Report
Discover Guinness Mahon Trust Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 1 February 2025
Submitted on 2 Apr 2025
Appointment of a voluntary liquidator
Submitted on 2 Dec 2024
Removal of liquidator by court order
Submitted on 2 Dec 2024
Liquidators' statement of receipts and payments to 1 February 2024
Submitted on 3 Apr 2024
Liquidators' statement of receipts and payments to 1 February 2023
Submitted on 11 Apr 2023
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022
Submitted on 6 Jul 2022
Liquidators' statement of receipts and payments to 1 February 2022
Submitted on 6 Apr 2022
Appointment of a voluntary liquidator
Submitted on 11 Feb 2021
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 2 Feb 2021
Termination of appointment of Graham Reginald Robilliard as a director on 22 October 2020
Submitted on 31 Dec 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs