Background WavePink WaveYellow Wave

FINANCIAL GUARANTY UK LIMITED (05030956)

FINANCIAL GUARANTY UK LIMITED (05030956) is an active UK company. incorporated on 30 January 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 2 other business activities. FINANCIAL GUARANTY UK LIMITED has been registered for 22 years. Current directors include BARBOUR, Iain Rawdon, GRANGER, Simon John, LORETI, Stefano and 2 others.

Company Number
05030956
Status
active
Type
ltd
Incorporated
30 January 2004
Age
22 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BARBOUR, Iain Rawdon, GRANGER, Simon John, LORETI, Stefano, RANDALL, Kenneth Edward, STORTZ, David Douglas
SIC Codes
64921, 64999, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL GUARANTY UK LIMITED

FINANCIAL GUARANTY UK LIMITED is an active company incorporated on 30 January 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 2 other business activities. FINANCIAL GUARANTY UK LIMITED was registered 22 years ago.(SIC: 64921, 64999, 65120)

Status

active

Active since 22 years ago

Company No

05030956

LTD Company

Age

22 Years

Incorporated 30 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

FGIC UK LIMITED
From: 1 April 2004To: 30 June 2020
PRECIS (2400) LIMITED
From: 30 January 2004To: 1 April 2004
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

Mazars 30 Old Bailey London EC4M 7AU United Kingdom
From: 5 May 2022To: 16 July 2024
Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
From: 8 February 2018To: 5 May 2022
Tower Bridge House St. Katharines Way London E1W 1DD
From: 24 February 2010To: 8 February 2018
3Rd Floor 11 Old Jewry London EC2R 8DU
From: 30 January 2004To: 24 February 2010
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
New Owner
Mar 22
Director Left
May 22
Director Joined
Aug 22
Director Left
Oct 24
Director Joined
Aug 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

OUARBYA, Sarah Elizabeth

Active
Old Bailey, LondonEC4M 7AU
Secretary
Appointed 02 Nov 2015

BARBOUR, Iain Rawdon

Active
Old Bailey, LondonEC4M 7AU
Born June 1961
Director
Appointed 22 Jul 2022

GRANGER, Simon John

Active
Old Bailey, LondonEC4M 7AU
Born June 1975
Director
Appointed 23 Nov 2021

LORETI, Stefano

Active
Old Bailey, LondonEC4M 7AU
Born March 1971
Director
Appointed 17 Jun 2020

RANDALL, Kenneth Edward

Active
Old Bailey, LondonEC4M 7AU
Born May 1948
Director
Appointed 09 Sept 2020

STORTZ, David Douglas

Active
Old Bailey, LondonEC4M 7AU
Born June 1963
Director
Appointed 31 Jan 2025

COLLARD, Catherine Marie Ghislaine

Resigned
25 Cleveland Mansions, LondonW9 2LA
Secretary
Appointed 03 Nov 2008
Resigned 30 Oct 2009

GOLDSWORTHY, Andrew James

Resigned
25 Glenesk Road, LondonSE9 1AG
Secretary
Appointed 21 Aug 2009
Resigned 02 Nov 2015

LAMM, Robert

Resigned
35 Tweed Boulevard, New York
Secretary
Appointed 30 Jun 2006
Resigned 27 Jun 2008

SEVERS, Paul David

Resigned
The Grays, WesterhamTN16 2HX
Secretary
Appointed 27 Jul 2005
Resigned 30 Jun 2006

STANLEY, Harry

Resigned
Wharfedale Street, LondonSW10 9AL
Secretary
Appointed 30 Jun 2008
Resigned 31 Oct 2008

TURI, A Edward

Resigned
4 Homewood Drive, Morris Township
Secretary
Appointed 31 Mar 2004
Resigned 27 Jul 2005

OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 30 Jan 2004
Resigned 22 Mar 2004

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 22 Mar 2004
Resigned 31 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jan 2004
Resigned 30 Jan 2004

BIVONA, Frank

Resigned
Scioto Drive, Franklin LakesFOREIGN
Born June 1955
Director
Appointed 31 Mar 2004
Resigned 11 Dec 2008

BLANK, Donna

Resigned
244 Henry Street, New York
Born March 1961
Director
Appointed 31 Mar 2004
Resigned 19 Feb 2008

DENSTAEDT, Askan

Resigned
St Katharine's Way, LondonE1W 1DD
Born December 1976
Director
Appointed 17 Jun 2020
Resigned 26 Mar 2021

DONNELLY, Derek Marshall

Resigned
St Katharine's Way, LondonE1W 1DD
Born March 1970
Director
Appointed 08 Jan 2014
Resigned 17 Jun 2020

DUBEL, John Stephen

Resigned
P.O. Box 524, Brookside07926
Born August 1958
Director
Appointed 19 Dec 2008
Resigned 16 Dec 2013

JONES, Nicholas Anthony

Resigned
St Katharine's Way, LondonE1W 1DD
Born December 1952
Director
Appointed 14 Jan 2005
Resigned 17 Jun 2020

MEIJER, Peter Simon

Resigned
30 Old Bailey, LondonEC4M 7AU
Born June 1972
Director
Appointed 09 Sept 2020
Resigned 28 Feb 2022

MINNICH, Michael Wayne

Resigned
Old Bailey, LondonEC4M 7AU
Born November 1971
Director
Appointed 17 Jun 2020
Resigned 30 Sept 2024

PFEFFER, Howard Carl

Resigned
3359 Robbin Lane, Merrick, New York
Born May 1957
Director
Appointed 31 Mar 2004
Resigned 19 Feb 2008

ROZOV, Yadin

Resigned
St Katharine's Way, LondonE1W 1DD
Born December 1977
Director
Appointed 17 Jun 2020
Resigned 26 Nov 2021

SULLIVAN, Philip Charles

Resigned
St Katharine's Way, LondonE1W 1DD
Born September 1955
Director
Appointed 05 Jun 2017
Resigned 17 Jun 2020

TRAVERS, Timothy Sean

Resigned
St Katharine's Way, LondonE1W 1DD
Born November 1961
Director
Appointed 31 Mar 2004
Resigned 17 Jun 2020

TURI III, Amedeo Edward

Resigned
St Katharine's Way, LondonE1W 1DD
Born May 1958
Director
Appointed 31 Mar 2004
Resigned 17 Jun 2020

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 30 Jan 2004
Resigned 31 Mar 2004

Persons with significant control

1

Mr Steve Andrew Tananbaum

Active
Park Avenue, New York
Born June 1965

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Auditors Resignation Company
23 October 2024
AUDAUD
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2022
PSC09Update to PSC Statements
Move Registers To Registered Office Company With New Address
10 March 2022
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Resolution
30 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Move Registers To Sail Company
2 March 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Sail Address Company
2 March 2011
AD02Notification of Single Alternative Inspection Location
Resolution
9 December 2010
RESOLUTIONSResolutions
Resolution
24 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Legacy
13 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Legacy
12 March 2008
288cChange of Particulars
Legacy
12 March 2008
288cChange of Particulars
Legacy
12 March 2008
288cChange of Particulars
Legacy
12 March 2008
288cChange of Particulars
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
225Change of Accounting Reference Date
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
88(2)R88(2)R
Legacy
30 November 2004
123Notice of Increase in Nominal Capital
Resolution
30 November 2004
RESOLUTIONSResolutions
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
30 November 2004
287Change of Registered Office
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
287Change of Registered Office
Memorandum Articles
13 April 2004
MEM/ARTSMEM/ARTS
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Incorporation Company
30 January 2004
NEWINCIncorporation