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
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.
Watch Company
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 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Financial Guaranty UK Limited
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
Companies in EC4M 7AU
Telephone
02070634000
Email
Available in Endole App
Website
Fgic.com
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Michael Wayne Minnich
Director • American • Lives in United States • Born in Nov 1971
Simon John Granger
Director • British • Lives in England • Born in Jun 1975
Kenneth Edward Randall
Director • Non-Executive Director • British • Lives in Bermuda • Born in May 1948
David Douglas Stortz
Director • Executive Director • American • Lives in United States • Born in Jun 1963
Stefano Loreti
Director • Italian • Lives in UK • Born in Mar 1971
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
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs