Background WavePink WaveYellow Wave

JACOMB GUINNESS LIMITED (02934979)

JACOMB GUINNESS LIMITED (02934979) is an active UK company. incorporated on 2 June 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JACOMB GUINNESS LIMITED has been registered for 31 years. Current directors include EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer.

Company Number
02934979
Status
active
Type
ltd
Incorporated
2 June 1994
Age
31 years
Address
Pier House, London, W4 3NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOMB GUINNESS LIMITED

JACOMB GUINNESS LIMITED is an active company incorporated on 2 June 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JACOMB GUINNESS LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02934979

LTD Company

Age

31 Years

Incorporated 2 June 1994

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 1 January 2027
Period: 30 March 2025 - 1 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Pier House 86-93 Strand On The Green London, W4 3NN,

Previous Addresses

Griffin Brewery Chiswick Lane South Chiswick London W4 2QB
From: 2 June 1994To: 21 May 2020
Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Mar 16
Director Left
May 16
Director Joined
Aug 16
Director Left
Nov 18
Director Left
May 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Feb 20
Director Left
Oct 21
Director Joined
Dec 21
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SPENCER, Rachel Louise

Active
86-93 Strand On The Green, LondonW4 3NN
Secretary
Appointed 01 Jan 2021

EMENY, Simon

Active
86-93 Strand On The Green, LondonW4 3NN
Born October 1965
Director
Appointed 05 Sept 2005

SMITH, Neil Reynolds

Active
86-93 Strand On The Green, LondonW4 3NN
Born January 1965
Director
Appointed 30 Nov 2021

TURNER, Frederick James Mortimer

Active
86-93 Strand On The Green, LondonW4 3NN
Born November 1985
Director
Appointed 01 Jun 2019

BEQUIN, Severine Pascale

Resigned
86-93 Strand On The Green, LondonW4 3NN
Secretary
Appointed 24 Jul 2014
Resigned 01 Jan 2021

GRACIE, Marie Louise

Resigned
Griffin Brewery, ChiswickW4 2QB
Secretary
Appointed 15 Aug 2005
Resigned 24 Jul 2014

GUINNESS, Ewan Diarmid

Resigned
12 Poplar Grove, LondonW6 7RE
Secretary
Appointed 02 Jun 1994
Resigned 15 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 1994
Resigned 02 Jun 1994

BRAY, Ian David

Resigned
Griffin Brewery, ChiswickW4 2QB
Born June 1963
Director
Appointed 23 Jan 2012
Resigned 31 May 2016

CLARKE, Paul Anthony

Resigned
Little Warren, CobhamKT11 1ER
Born April 1946
Director
Appointed 15 Aug 2005
Resigned 30 Apr 2008

COUNCELL, Adam Thomas

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born June 1978
Director
Appointed 27 Aug 2019
Resigned 30 Sept 2021

DODD, Simon Ray

Resigned
Griffin Brewery, ChiswickW4 2QB
Born August 1974
Director
Appointed 01 Aug 2016
Resigned 30 Apr 2019

DOUGLAS, James Charles Robert

Resigned
Griffin Brewery, ChiswickW4 2QB
Born January 1966
Director
Appointed 14 Jan 2008
Resigned 16 Nov 2018

FULLER, Richard Hamilton Fleetwood

Resigned
Griffin Brewery, ChiswickW4 2QB
Born January 1960
Director
Appointed 03 Feb 2010
Resigned 31 Jan 2020

GUINNESS, Ewan Diarmid

Resigned
12 Poplar Grove, LondonW6 7RE
Born October 1965
Director
Appointed 02 Jun 1994
Resigned 15 Aug 2005

JACOMB, Matthew Barnabas Wakefield

Resigned
39 Blomfontein Avenue, LondonW12
Born June 1963
Director
Appointed 02 Jun 1994
Resigned 15 Aug 2005

ROBERTS, Richard John

Resigned
Griffin Brewery, ChiswickW4 2QB
Born October 1957
Director
Appointed 15 Aug 2005
Resigned 01 Mar 2011

SWAINE, Jonathon David

Resigned
Griffin Brewery, ChiswickW4 2QB
Born January 1971
Director
Appointed 01 Feb 2012
Resigned 04 Sept 2019

TURNER, Michael John

Resigned
Griffin Brewery, ChiswickW4 2QB
Born June 1951
Director
Appointed 15 Aug 2005
Resigned 22 Mar 2016

TURNER, Timothy James Mortimer

Resigned
Griffin Brewery, ChiswickW4 2QB
Born December 1949
Director
Appointed 15 Aug 2005
Resigned 31 Mar 2010

Persons with significant control

1

Chiswick Lane South, LondonW4 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
3 January 2024
PARENT_ACCPARENT_ACC
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2021
AAAnnual Accounts
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Legacy
25 October 2021
AGREEMENT2AGREEMENT2
Legacy
25 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
PARENT_ACCPARENT_ACC
Legacy
15 March 2021
GUARANTEE2GUARANTEE2
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
1 September 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2019
AAAnnual Accounts
Legacy
13 December 2019
PARENT_ACCPARENT_ACC
Legacy
13 December 2019
AGREEMENT2AGREEMENT2
Legacy
13 December 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Legacy
9 November 2018
PARENT_ACCPARENT_ACC
Legacy
9 November 2018
AGREEMENT2AGREEMENT2
Legacy
9 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2017
AAAnnual Accounts
Legacy
20 November 2017
PARENT_ACCPARENT_ACC
Legacy
10 November 2017
AGREEMENT2AGREEMENT2
Legacy
10 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2017
AAAnnual Accounts
Legacy
3 January 2017
PARENT_ACCPARENT_ACC
Legacy
3 January 2017
GUARANTEE2GUARANTEE2
Legacy
3 January 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2016
AAAnnual Accounts
Legacy
21 March 2016
PARENT_ACCPARENT_ACC
Legacy
8 January 2016
AGREEMENT2AGREEMENT2
Legacy
8 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2014
AAAnnual Accounts
Legacy
21 October 2014
PARENT_ACCPARENT_ACC
Legacy
21 October 2014
AGREEMENT2AGREEMENT2
Legacy
21 October 2014
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Legacy
12 December 2013
PARENT_ACCPARENT_ACC
Legacy
12 December 2013
AGREEMENT2AGREEMENT2
Legacy
12 December 2013
GUARANTEE2GUARANTEE2
Auditors Resignation Company
29 August 2013
AUDAUD
Auditors Resignation Company
22 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288cChange of Particulars
Legacy
8 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
2 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Statement Of Affairs
20 November 2003
SASA
Legacy
20 November 2003
88(2)R88(2)R
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
10 December 2001
AAAnnual Accounts
Legacy
6 October 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1998
AAAnnual Accounts
Legacy
18 March 1998
287Change of Registered Office
Legacy
28 July 1997
363aAnnual Return
Resolution
28 July 1997
RESOLUTIONSResolutions
Resolution
28 July 1997
RESOLUTIONSResolutions
Resolution
28 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
19 December 1996
287Change of Registered Office
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Legacy
22 June 1995
225(1)225(1)
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
88(2)R88(2)R
Legacy
21 July 1994
224224
Legacy
8 June 1994
288288
Incorporation Company
2 June 1994
NEWINCIncorporation