ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Financial Guaranty UK Limited

Financial Guaranty UK Limited is an active company incorporated on 30 January 2004 with the registered office located in London, City of London. Financial Guaranty UK Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05030956
Private limited company
Age
21 years
Incorporated 30 January 2004
Size
Unreported
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
30 Old Bailey
London
EC4M 7AU
United Kingdom
Address changed on 16 Jul 2024 (1 year 1 month ago)
Previous address was Mazars 30 Old Bailey London EC4M 7AU United Kingdom
Telephone
02070634000
Email
Available in Endole App
Website
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • American • Lives in United States • Born in Nov 1971
Director • British • Lives in England • Born in Jun 1975
Director • Non-Executive Director • British • Lives in Bermuda • Born in May 1948
Director • Executive Director • American • Lives in United States • Born in Jun 1963
Director • Italian • Lives in UK • Born in Mar 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Goldentree Asset Management UK LLP
Stefano Loreti and Simon John Granger are mutual people.
Active
Actors' Benevolent Fund(The)
Iain Rawdon Barbour is a mutual person.
Active
Mountview Academy Of Theatre ARTS Limited
Iain Rawdon Barbour is a mutual person.
Active
32/34 Connaught Square Freehold Limited
Simon John Granger is a mutual person.
Active
Renaissance Capital Partners Limited
Kenneth Edward Randall is a mutual person.
Active
Randall London Limited
Kenneth Edward Randall is a mutual person.
Active
Randall Canterbury Limited
Kenneth Edward Randall is a mutual person.
Active
Randall London Two Limited
Kenneth Edward Randall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.98M
Decreased by £4.07M (-67%)
Turnover
£4.17M
Increased by £973K (+30%)
Employees
Unreported
Same as previous period
Total Assets
£147.34M
Increased by £2.58M (+2%)
Total Liabilities
-£53.19M
Decreased by £3.77M (-7%)
Net Assets
£94.14M
Increased by £6.35M (+7%)
Debt Ratio (%)
36%
Decreased by 3.25% (-8%)
Latest Activity
Confirmation Submitted
6 Months Ago on 21 Feb 2025
David Douglas Stortz Appointed
7 Months Ago on 31 Jan 2025
Auditor Resigned
10 Months Ago on 23 Oct 2024
Michael Wayne Minnich Resigned
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year Ago on 25 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 8 Jul 2023
Mr Steve Andrew Tananbaum (PSC) Details Changed
4 Years Ago on 1 Jan 2021
Mr Kenneth Edward Randall Details Changed
4 Years Ago on 9 Sep 2020
Get Credit Report
Discover Financial Guaranty UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of David Douglas Stortz as a director on 31 January 2025
Submitted on 13 Aug 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 21 Feb 2025
Auditor's resignation
Submitted on 23 Oct 2024
Termination of appointment of Michael Wayne Minnich as a director on 30 September 2024
Submitted on 18 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 25 Aug 2024
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 16 July 2024
Submitted on 16 Jul 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 15 Feb 2024
Full accounts made up to 31 December 2022
Submitted on 8 Jul 2023
Confirmation statement made on 31 January 2023 with no updates
Submitted on 10 Feb 2023
Director's details changed for Mr Michael Wayne Minnich on 30 June 2021
Submitted on 10 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year