Background WavePink WaveYellow Wave

GUARANTEED CONVEYANCING SOLUTIONS LIMITED (03623950)

GUARANTEED CONVEYANCING SOLUTIONS LIMITED (03623950) is an active UK company. incorporated on 28 August 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. GUARANTEED CONVEYANCING SOLUTIONS LIMITED has been registered for 27 years. Current directors include BARKER, Paul, BATE, Oliver, DICK, Kevin James and 2 others.

Company Number
03623950
Status
active
Type
ltd
Incorporated
28 August 1998
Age
27 years
Address
42 Trinity Square, London, EC3N 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BARKER, Paul, BATE, Oliver, DICK, Kevin James, MAIDENS, William Henry John, PATEL, Karan
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARANTEED CONVEYANCING SOLUTIONS LIMITED

GUARANTEED CONVEYANCING SOLUTIONS LIMITED is an active company incorporated on 28 August 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. GUARANTEED CONVEYANCING SOLUTIONS LIMITED was registered 27 years ago.(SIC: 65120)

Status

active

Active since 27 years ago

Company No

03623950

LTD Company

Age

27 Years

Incorporated 28 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

42 Trinity Square London, EC3N 4DJ,

Previous Addresses

Eca Court, 24-26 South Park 24-26 South Park Sevenoaks Kent TN13 1DU England
From: 1 December 2021To: 22 August 2024
G C S House High Street Heathfield East Sussex TN21 8JD
From: 1 May 2012To: 1 December 2021
G C S House 71 High Street Heathfield East Sussex TN21 8HU
From: 28 August 1998To: 1 May 2012
Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Nov 13
Owner Exit
Feb 18
Owner Exit
Sept 19
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Aug 23
Director Joined
Feb 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BARKER, Paul

Active
Trinity Square, LondonEC3N 4DJ
Secretary
Appointed 01 Apr 2025

BARKER, Paul

Active
Trinity Square, LondonEC3N 4DJ
Born October 1981
Director
Appointed 01 May 2025

BATE, Oliver

Active
Trinity Square, LondonEC3N 4DJ
Born July 1979
Director
Appointed 31 Aug 2021

DICK, Kevin James

Active
Trinity Square, LondonEC3N 4DJ
Born April 1967
Director
Appointed 31 Aug 2021

MAIDENS, William Henry John

Active
Trinity Square, LondonEC3N 4DJ
Born July 1960
Director
Appointed 01 Jan 2024

PATEL, Karan

Active
Trinity Square, LondonEC3N 4DJ
Born August 1987
Director
Appointed 01 May 2025

BASHARAT, Mubaraka

Resigned
Trinity Square, LondonEC3N 4DJ
Secretary
Appointed 15 Mar 2024
Resigned 31 Mar 2025

BECKHAM, Natalie Andrea

Resigned
24-26 South Park, SevenoaksTN13 1DU
Secretary
Appointed 31 Aug 2021
Resigned 14 Apr 2022

BROWN, Emma Tracey

Resigned
24-26 South Park, SevenoaksTN13 1DU
Secretary
Appointed 14 Apr 2022
Resigned 15 Mar 2024

HADFIELD, Stephen

Resigned
Westaway, MayfieldTN20 6PW
Secretary
Appointed 06 Dec 2004
Resigned 10 Feb 2006

HO, Raymond

Resigned
High Street, HeathfieldTN21 8JD
Secretary
Appointed 10 May 2011
Resigned 31 Aug 2021

HORSWILL, Jonathan Charles

Resigned
Keepers, HeathfieldTN21 8XJ
Secretary
Appointed 01 Sept 1998
Resigned 06 Dec 2004

HORSWILL, Marie-Anne

Resigned
Monte Carlo Sun, Monaco
Secretary
Appointed 10 Feb 2006
Resigned 30 Mar 2006

LEGAL SECRETARIES LIMITED

Resigned
Collier House, KnightsbridgeSW3 1PY
Corporate secretary
Appointed 28 Aug 1998
Resigned 01 Sept 1998

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 30 Mar 2006
Resigned 10 May 2011

ACOTT, Kenneth John

Resigned
High Street, HeathfieldTN21 8JD
Born July 1949
Director
Appointed 06 Mar 2009
Resigned 31 Aug 2021

HADFIELD, Stephen

Resigned
High Street, HeathfieldTN21 8JD
Born September 1957
Director
Appointed 10 May 2011
Resigned 31 Oct 2013

HO, Raymond Chi Hung

Resigned
24-26 South Park, SevenoaksTN13 1DU
Born September 1973
Director
Appointed 01 Apr 2011
Resigned 24 Aug 2023

HORSWILL, Jonathan Charles

Resigned
Monte-Carlo Sun, Monte-Carlo98000
Born March 1953
Director
Appointed 01 Sept 1998
Resigned 30 Mar 2006

HORSWILL, Marie Anne

Resigned
71b High Street, HeathfieldTN21 8HU
Born July 1974
Director
Appointed 11 Jan 2001
Resigned 06 Dec 2004

HORSWILL, Ursula Betty

Resigned
15 Ashleigh Court, CarnforthLA5 0JH
Born April 1924
Director
Appointed 01 Sept 1998
Resigned 11 Jan 2001

MCCHESNEY, Justin Samuel Jackson

Resigned
Trinity Square, LondonEC3N 4DJ
Born January 1973
Director
Appointed 31 Aug 2021
Resigned 01 May 2025

SMITH, Alan

Resigned
Earls Colne, ColchesterCO6 2NP
Born March 1968
Director
Appointed 30 Mar 2006
Resigned 31 Mar 2011

TILLEY, Patrick Anthony

Resigned
High Street, HeathfieldTN21 8JD
Born February 1968
Director
Appointed 06 Mar 2009
Resigned 31 Aug 2021

LEGAL DIRECTORS LTD (COMP NBR 3368733)

Resigned
Collier House, LondonSW3 1PY
Corporate director
Appointed 28 Aug 1998
Resigned 01 Sept 1998

Persons with significant control

5

1 Active
4 Ceased
24-26 South Park, SevenoaksTN13 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2021

Mr Patrick Anthony Tilley

Ceased
High Street, HeathfieldTN21 8JD
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021

Mr Kenneth John Acott

Ceased
High Street, HeathfieldTN21 8JD
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021

Mr Raymond Chi Hung Ho

Ceased
High Street, HeathfieldTN21 8JD
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Aug 2019
Rue Du Pre, St Peter PortGY1 6HS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 September 2022
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Memorandum Articles
14 September 2021
MAMA
Resolution
14 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
16 September 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Second Filing Of Form With Form Type
23 June 2011
RP04RP04
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Move Registers To Sail Company
21 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Auditors Resignation Company
3 November 2010
AUDAUD
Change Account Reference Date Company Current Extended
14 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
24 December 2008
288cChange of Particulars
Legacy
17 November 2008
288cChange of Particulars
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
155(6)a155(6)a
Resolution
20 May 2008
RESOLUTIONSResolutions
Resolution
20 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
155(6)a155(6)a
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Auditors Resignation Company
10 April 2006
AUDAUD
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2004
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
11 January 2002
363aAnnual Return
Legacy
27 March 2001
88(2)R88(2)R
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 1999
AAAnnual Accounts
Resolution
24 December 1999
RESOLUTIONSResolutions
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
225Change of Accounting Reference Date
Legacy
20 May 1999
287Change of Registered Office
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Incorporation Company
28 August 1998
NEWINCIncorporation