Background WavePink WaveYellow Wave

SKY GUARANTEE INVESTMENTS LIMITED (05376199)

SKY GUARANTEE INVESTMENTS LIMITED (05376199) is an active UK company. incorporated on 25 February 2005. with registered office in Grant Way. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SKY GUARANTEE INVESTMENTS LIMITED has been registered for 21 years. Current directors include MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul.

Company Number
05376199
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2005
Age
21 years
Address
Grant Way, TW7 5QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY GUARANTEE INVESTMENTS LIMITED

SKY GUARANTEE INVESTMENTS LIMITED is an active company incorporated on 25 February 2005 with the registered office located in Grant Way. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SKY GUARANTEE INVESTMENTS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05376199

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 25 February 2005

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 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BSKYB GUARANTEE INVESTMENTS LIMITED
From: 25 February 2005To: 18 February 2015
Contact
Address

Grant Way Isleworth , TW7 5QD,

Timeline

18 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Oct 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 05 Jun 2019

MCNEIL, Roderick Gregor

Active
Grant WayTW7 5QD
Born November 1970
Director
Appointed 28 Jun 2024

NICHOLLS, Robert

Active
Grant WayTW7 5QD
Born November 1977
Director
Appointed 25 Nov 2021

WEDLOCK, Paul

Active
Grant WayTW7 5QD
Born December 1982
Director
Appointed 25 Nov 2021

GORMLEY, David Joseph

Resigned
Grant Way, IsleworthTW7 5QD
Secretary
Appointed 25 Feb 2005
Resigned 09 Nov 2012

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Secretary
Appointed 09 Nov 2012
Resigned 05 Jun 2019

DARROCH, David Jeremy

Resigned
British Sky Broadcasting Group Plc, IsleworthTW7 5QD
Born July 1962
Director
Appointed 25 Feb 2005
Resigned 08 Jan 2013

GRIFFITH, Andrew John

Resigned
British Sky Broadcasting Group Plc, IsleworthTW7 5QD
Born February 1971
Director
Appointed 27 May 2008
Resigned 08 Jan 2013

HOLMES, Karl

Resigned
Grant Way, MiddlesexTW7 5QD
Born July 1973
Director
Appointed 21 Oct 2016
Resigned 05 Jun 2019

JONES, Colin Robert

Resigned
Grant Way, MiddlesexTW7 5QD
Born May 1964
Director
Appointed 08 Jan 2013
Resigned 05 Jun 2019

MURDOCH, James Rupert

Resigned
British Sky Broadcasting Group Plc, IsleworthTW7 5QD
Born December 1972
Director
Appointed 25 Feb 2005
Resigned 27 May 2008

RICHARDS, Tanya Claire

Resigned
Grant WayTW7 5QD
Born April 1971
Director
Appointed 05 Jun 2019
Resigned 28 Jun 2024

ROBSON, Simon

Resigned
Grant WayTW7 5QD
Born August 1973
Director
Appointed 29 Jul 2020
Resigned 30 Nov 2021

SMITH, Colin

Resigned
Grant WayTW7 5QD
Born October 1973
Director
Appointed 05 Jun 2019
Resigned 30 Nov 2021

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Born February 1971
Director
Appointed 08 Jan 2013
Resigned 05 Jun 2019

Persons with significant control

1

IsleworthTW7 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
19 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Second Filing Change Details Of A Person With Significant Control
8 March 2019
RP04PSC05RP04PSC05
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
28 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Certificate Change Of Name Company
18 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Resolution
14 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Auditors Resignation Company
5 May 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288cChange of Particulars
Legacy
12 March 2008
363aAnnual Return
Legacy
3 July 2007
288cChange of Particulars
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 February 2006
363aAnnual Return
Legacy
18 January 2006
288cChange of Particulars
Legacy
5 September 2005
288cChange of Particulars
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
7 March 2005
225Change of Accounting Reference Date
Incorporation Company
25 February 2005
NEWINCIncorporation