About

Registered Number: 05613582
Date of Incorporation: 04/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 127 Clarence Road, Windsor, Berkshire, SL4 5AR

 

Guam (UK) Ltd was founded on 04 November 2005 and has its registered office in Windsor. We do not know the number of employees at this business. This business has 5 directors listed as Pisani, Arlette, Morley, Jonathan, Moore Green Limited, Jensen, Joan Beryl, Superblue Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PISANI, Arlette 01 April 2011 - 1
JENSEN, Joan Beryl 01 June 2006 01 April 2011 1
SUPERBLUE LIMITED 04 November 2005 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
MORLEY, Jonathan 29 October 2007 26 October 2009 1
MOORE GREEN LIMITED 01 June 2006 30 October 2007 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 05 October 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 10 October 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 09 November 2010
AD01 - Change of registered office address 09 November 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 16 November 2009
AD01 - Change of registered office address 16 November 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
AD01 - Change of registered office address 05 October 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 09 April 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 21 November 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
225 - Change of Accounting Reference Date 04 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.