Background WavePink WaveYellow Wave

GUILD OF INVESTMENT MANAGERS LTD (10436820)

GUILD OF INVESTMENT MANAGERS LTD (10436820) is an active UK company. incorporated on 19 October 2016. with registered office in Potters Bar. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. GUILD OF INVESTMENT MANAGERS LTD has been registered for 9 years. Current directors include BELL, Andrew Leighton Craig, BENCE-TROWER, Nicholas Alexander, CLARK, Philip John and 10 others.

Company Number
10436820
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 2016
Age
9 years
Address
28 The Meadway, Potters Bar, EN6 4ES
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BELL, Andrew Leighton Craig, BENCE-TROWER, Nicholas Alexander, CLARK, Philip John, DE SAUSMAREZ, Havilland James, GARBUTT, John, GUINNESS, Timothy Whitmore Newton, HUGHES-PENNEY, Robert Charles, KNIGHT, Fyona Elizabeth, LONGLEY, Melissa Frances Rose, MIDDLETON-ROSS, Leigh Robert, MINETT, James Gowing, POLLARD, James Henry George, SANMINIATELLI, Roberta
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILD OF INVESTMENT MANAGERS LTD

GUILD OF INVESTMENT MANAGERS LTD is an active company incorporated on 19 October 2016 with the registered office located in Potters Bar. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. GUILD OF INVESTMENT MANAGERS LTD was registered 9 years ago.(SIC: 94120)

Status

active

Active since 9 years ago

Company No

10436820

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 19 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

28 The Meadway Cuffley Potters Bar, EN6 4ES,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 13 June 2022To: 15 January 2024
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 28 November 2018To: 13 June 2022
18 Clifton Place London W2 2SW United Kingdom
From: 19 October 2016To: 28 November 2018
Timeline

43 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
New Owner
Jul 19
Owner Exit
Oct 19
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
Director Left
Mar 21
Director Left
Aug 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Dec 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
New Owner
Jul 23
New Owner
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
0
Funding
28
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

22

14 Active
8 Resigned

FRAULO, Biagio

Active
The Meadway, Potters BarEN6 4ES
Secretary
Appointed 06 Nov 2018

BELL, Andrew Leighton Craig

Active
The Meadway, Potters BarEN6 4ES
Born July 1955
Director
Appointed 19 Jul 2022

BENCE-TROWER, Nicholas Alexander

Active
The Meadway, Potters BarEN6 4ES
Born February 1957
Director
Appointed 08 Nov 2018

CLARK, Philip John

Active
The Meadway, Potters BarEN6 4ES
Born February 1965
Director
Appointed 06 Nov 2018

DE SAUSMAREZ, Havilland James

Active
The Meadway, Potters BarEN6 4ES
Born December 1958
Director
Appointed 19 Jul 2022

GARBUTT, John

Active
The Meadway, Potters BarEN6 4ES
Born June 1954
Director
Appointed 19 Jul 2022

GUINNESS, Timothy Whitmore Newton

Active
The Meadway, Potters BarEN6 4ES
Born June 1947
Director
Appointed 09 Jul 2024

HUGHES-PENNEY, Robert Charles

Active
The Meadway, Potters BarEN6 4ES
Born March 1968
Director
Appointed 06 Nov 2018

KNIGHT, Fyona Elizabeth

Active
The Meadway, Potters BarEN6 4ES
Born January 1978
Director
Appointed 08 Nov 2018

LONGLEY, Melissa Frances Rose

Active
The Meadway, Potters BarEN6 4ES
Born October 1963
Director
Appointed 16 Jul 2019

MIDDLETON-ROSS, Leigh Robert

Active
The Meadway, Potters BarEN6 4ES
Born May 1972
Director
Appointed 08 Jul 2025

MINETT, James Gowing

Active
The Meadway, Potters BarEN6 4ES
Born February 1958
Director
Appointed 08 Jul 2025

POLLARD, James Henry George

Active
The Meadway, Potters BarEN6 4ES
Born June 1964
Director
Appointed 06 Nov 2018

SANMINIATELLI, Roberta

Active
The Meadway, Potters BarEN6 4ES
Born June 1968
Director
Appointed 19 Jul 2022

DOYLE, Bhavini Bharat

Resigned
The Meadway, Potters BarEN6 4ES
Born December 1978
Director
Appointed 01 Sept 2020
Resigned 11 Jul 2025

DUMAS, Jeannie

Resigned
The Meadway, Potters BarEN6 4ES
Born June 1979
Director
Appointed 24 Nov 2021
Resigned 08 Jul 2025

HENDERSON, Mark

Resigned
Clifton Place, LondonW2 2SW
Born April 1947
Director
Appointed 19 Oct 2016
Resigned 20 Jul 2021

HILLS, Richard John

Resigned
160 City Road, LondonEC1V 2NX
Born February 1955
Director
Appointed 06 Nov 2018
Resigned 22 Mar 2021

MURRAY, Eoin Angus

Resigned
City Road, LondonEC1V 2NX
Born September 1967
Director
Appointed 06 Nov 2018
Resigned 18 Jul 2023

ROBINSON, Christopher

Resigned
The Meadway, Potters BarEN6 4ES
Born March 1946
Director
Appointed 10 Jul 2018
Resigned 09 Jul 2024

SAMWAYS, Julian Patrick Edward

Resigned
The Meadway, Potters BarEN6 4ES
Born December 1961
Director
Appointed 18 Jul 2023
Resigned 08 Jul 2025

STRONACH, Catherine Amy

Resigned
The Meadway, Potters BarEN6 4ES
Born September 1989
Director
Appointed 01 Sept 2020
Resigned 10 Oct 2024

Persons with significant control

8

1 Active
7 Ceased

Mrs Fyona Elizabeth Knight

Active
The Meadway, Potters BarEN6 4ES
Born January 1978

Nature of Control

Significant influence or control
Notified 09 Jul 2025

Mr John Garbutt

Ceased
The Meadway, Potters BarEN6 4ES
Born June 1954

Nature of Control

Significant influence or control
Notified 09 Jul 2024
Ceased 08 Jul 2025

Mr James Henry George Pollard

Ceased
The Meadway, Potters BarEN6 4ES
Born June 1964

Nature of Control

Significant influence or control
Notified 18 Jul 2023
Ceased 10 Jul 2024

Ms Melissa Frances Rose Longley

Ceased
City Road, LondonEC1V 2NX
Born October 1963

Nature of Control

Significant influence or control
Notified 19 Jul 2022
Ceased 18 Jul 2023

Mr Philip John Clark

Ceased
City Road, LondonEC1V 2NX
Born February 1965

Nature of Control

Significant influence or control
Notified 11 Oct 2021
Ceased 19 Jul 2022

Mr Eoin Angus Murray

Ceased
160 City Road, LondonEC1V 2NX
Born September 1967

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Ceased 07 Oct 2021

Mr Robert Charles Hughes-Penney

Ceased
160 City Road, LondonEC1V 2NX
Born March 1968

Nature of Control

Significant influence or control
Notified 16 Jul 2019
Ceased 01 Sept 2020

Mr Mark Henderson

Ceased
Clifton Place, LondonW2 2SW
Born April 1947

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Ceased 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
23 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 October 2021
CH03Change of Secretary Details
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Incorporation Company
19 October 2016
NEWINCIncorporation