Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUTHRIE OVERSEAS INVESTMENTS LIMITED
Company Information for

GUTHRIE OVERSEAS INVESTMENTS LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00108268
Private Limited Company
Liquidation

Company Overview

About Guthrie Overseas Investments Ltd
GUTHRIE OVERSEAS INVESTMENTS LIMITED was founded on 1910-03-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Guthrie Overseas Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GUTHRIE OVERSEAS INVESTMENTS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in W1U
 
Filing Information
Company Number 00108268
Company ID Number 00108268
Date formed 1910-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 15:51:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUTHRIE OVERSEAS INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GUTHRIE OVERSEAS INVESTMENTS LIMITED
The following companies were found which have the same name as GUTHRIE OVERSEAS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GUTHRIE OVERSEAS INVESTMENTS PTE LTD FIFTH AVENUE Singapore 268802 Dissolved Company formed on the 2008-09-09
GUTHRIE OVERSEAS INVESTMENTS (INDONESIA) PTE. LTD. FIFTH AVENUE Singapore 268802 Active Company formed on the 2008-09-10
GUTHRIE OVERSEAS INVESTMENTS (H.K.) LIMITED Active Company formed on the 1990-11-02
GUTHRIE OVERSEAS INVESTMENTS (HK) LIMITED Singapore Active Company formed on the 2020-08-13

Company Officers of GUTHRIE OVERSEAS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN MARK BLIZZARD
Director 2013-01-31
JENNIFER CHASE
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROOK
Director 2016-06-01 2018-04-09
MICHAEL ANDREW POWELL
Director 2014-07-01 2016-06-01
IAIN DAVID CAMERON SIMM
Director 2008-08-06 2016-05-31
MATTHEW CLEMENT HUGH GILL
Director 2013-09-04 2015-04-30
MARK HOAD
Director 2006-08-30 2014-06-30
ANTHONY JOHN BRISTLIN
Director 2010-04-27 2013-09-04
ZILLAH WENDY STONE
Director 2008-08-13 2013-01-31
ANDREW RICHARD WOOD
Director 2006-01-09 2010-04-27
SARAH MARGARET SHAW
Company Secretary 1997-06-01 2008-08-13
SARAH MARGARET SHAW
Director 1997-06-01 2008-08-13
ROBIN BOOTH
Director 2000-09-29 2006-08-31
WILLIAM ANTHONY THOMPSON
Director 1997-04-02 2000-09-29
PHILIP ABBOTT SMITH
Company Secretary 1991-06-28 1997-05-31
PHILIP ABBOTT SMITH
Director 1991-06-28 1997-05-31
DAVID WILLIAM WHITAKER
Director 1995-09-29 1997-04-02
GEORGE ERIC HOWARD
Director 1993-12-31 1997-01-10
PETER EDWARD CLAPPISON
Director 1991-06-28 1995-09-29
JOHN GRANVILLE WHITE
Director 1991-06-28 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN MARK BLIZZARD FALCON AIR TRAINING SCHOOL LIMITED Director 2015-05-21 CURRENT 1998-06-17 Dissolved 2018-04-10
DAVID JOHN MARK BLIZZARD OXFORD AVIATION PROPERTIES LIMITED Director 2015-05-21 CURRENT 1990-03-01 Active
DAVID JOHN MARK BLIZZARD FALCON AVIATION TRAINING (UK) LIMITED Director 2015-05-21 CURRENT 2000-08-21 Liquidation
DAVID JOHN MARK BLIZZARD FALCON AVIATION TRAINING LIMITED Director 2015-05-21 CURRENT 1965-04-01 Liquidation
DAVID JOHN MARK BLIZZARD OXFORD AVIATION HOLDINGS LIMITED Director 2015-05-20 CURRENT 1997-06-30 Active
DAVID JOHN MARK BLIZZARD BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED Director 2015-04-30 CURRENT 2007-05-23 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE TRUSTEES LIMITED Director 2014-07-23 CURRENT 1921-06-07 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION PENSIONS (INITIAL LP) LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
DAVID JOHN MARK BLIZZARD BBA AVIATION PENSIONS (GP) LIMITED Director 2014-02-28 CURRENT 2014-02-28 Liquidation
DAVID JOHN MARK BLIZZARD STEAMROLES LIMITED Director 2013-01-31 CURRENT 1989-03-28 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD PARK SPRING QUARRY COMPANY LIMITED(THE) Director 2013-01-31 CURRENT 1957-09-17 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD TBL LIMITED Director 2013-01-31 CURRENT 1985-05-03 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BALDERTON AVIATION LIMITED Director 2013-01-31 CURRENT 2006-10-25 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BBA AVIATION SERVICES LIMITED Director 2013-01-31 CURRENT 2006-10-24 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BBA FINANCE NO.2 LIMITED Director 2013-01-31 CURRENT 2000-11-30 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BALDERTON AVIATION HOLDINGS LIMITED Director 2013-01-31 CURRENT 2005-09-07 Active
DAVID JOHN MARK BLIZZARD GUTHRIE INTERNATIONAL LIMITED Director 2013-01-31 CURRENT 1955-01-01 Dissolved 2018-04-10
DAVID JOHN MARK BLIZZARD FROTHGUN (SA) LIMITED Director 2013-01-31 CURRENT 1927-09-01 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE Director 2013-01-31 CURRENT 2000-09-28 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES (UK) LIMITED Director 2013-01-31 CURRENT 2001-07-23 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 3 Director 2013-01-31 CURRENT 2002-12-06 Active - Proposal to Strike off
DAVID JOHN MARK BLIZZARD BBA GROUP LIMITED Director 2013-01-31 CURRENT 2006-08-15 Active
DAVID JOHN MARK BLIZZARD GUTHRIE ESTATES HOLDINGS LIMITED Director 2013-01-31 CURRENT 1983-02-11 Active
DAVID JOHN MARK BLIZZARD GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED Director 2013-01-31 CURRENT 1968-10-11 Liquidation
DAVID JOHN MARK BLIZZARD C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED Director 2013-01-31 CURRENT 1963-08-22 Liquidation
DAVID JOHN MARK BLIZZARD BBA HOLDINGS LIMITED Director 2013-01-31 CURRENT 1955-03-29 Active
DAVID JOHN MARK BLIZZARD BBA PROPERTIES LIMITED Director 2013-01-31 CURRENT 1920-02-25 Active
DAVID JOHN MARK BLIZZARD GUTHRIE TRADING (UK) LIMITED Director 2013-01-31 CURRENT 1924-03-17 Liquidation
DAVID JOHN MARK BLIZZARD BBA THREE LIMITED Director 2013-01-31 CURRENT 1941-08-26 Active
DAVID JOHN MARK BLIZZARD BBA SIX LIMITED Director 2013-01-31 CURRENT 1960-07-28 Active
DAVID JOHN MARK BLIZZARD BRITISH BELTING AND ASBESTOS LIMITED Director 2013-01-31 CURRENT 1980-09-18 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES Director 2013-01-31 CURRENT 1982-11-29 Liquidation
DAVID JOHN MARK BLIZZARD BBA GROUP LEASING LIMITED Director 2013-01-31 CURRENT 1985-03-08 Liquidation
DAVID JOHN MARK BLIZZARD BBA ONE LIMITED Director 2013-01-31 CURRENT 1985-05-15 Active
DAVID JOHN MARK BLIZZARD BBA FOUR LIMITED Director 2013-01-31 CURRENT 1987-08-26 Liquidation
DAVID JOHN MARK BLIZZARD CSE AVIATION LIMITED Director 2013-01-31 CURRENT 1998-06-17 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 4 LIMITED Director 2013-01-31 CURRENT 2003-08-11 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION FINANCE Director 2013-01-31 CURRENT 2007-11-01 Active
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES (JERSEY) LIMITED Director 2013-01-31 CURRENT 1984-08-30 Active
DAVID JOHN MARK BLIZZARD GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED Director 2013-01-31 CURRENT 1977-06-29 Liquidation
DAVID JOHN MARK BLIZZARD TEXIDWARF LIMITED Director 2013-01-31 CURRENT 1974-01-07 Liquidation
DAVID JOHN MARK BLIZZARD PCCN 1997 LIMITED Director 2013-01-31 CURRENT 1965-03-26 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION LIMITED Director 2013-01-31 CURRENT 1982-07-29 Liquidation
DAVID JOHN MARK BLIZZARD NOTIONTOKEN LIMITED Director 2013-01-31 CURRENT 1987-04-06 Liquidation
DAVID JOHN MARK BLIZZARD OKEFAB LIMITED Director 2013-01-31 CURRENT 1989-01-31 Liquidation
DAVID JOHN MARK BLIZZARD VERSIL LIMITED Director 2013-01-31 CURRENT 1932-11-07 Active
DAVID JOHN MARK BLIZZARD TEXSTAR LIMITED Director 2013-01-31 CURRENT 1945-06-18 Liquidation
DAVID JOHN MARK BLIZZARD THE GUTHRIE CORPORATION LIMITED Director 2013-01-31 CURRENT 1965-03-12 Active
DAVID JOHN MARK BLIZZARD VALCOVE LIMITED Director 2013-01-31 CURRENT 1968-08-05 Liquidation
DAVID JOHN MARK BLIZZARD SALPREP LIMITED Director 2013-01-31 CURRENT 1967-02-23 Liquidation
DAVID JOHN MARK BLIZZARD OILARK LIMITED Director 2013-01-31 CURRENT 1962-03-08 Liquidation
DAVID JOHN MARK BLIZZARD NONEHAY LIMITED Director 2013-01-31 CURRENT 1969-11-11 Liquidation
DAVID JOHN MARK BLIZZARD LINTAFOAM (MANCHESTER) LIMITED Director 2013-01-31 CURRENT 1949-09-13 Liquidation
DAVID JOHN MARK BLIZZARD HANTS. AND SUSSEX AVIATION LIMITED Director 2013-01-31 CURRENT 1932-09-19 Liquidation
DAVID JOHN MARK BLIZZARD HAMSIGH LIMITED Director 2013-01-31 CURRENT 1908-06-23 Liquidation
DAVID JOHN MARK BLIZZARD HUSBANG LIMITED Director 2013-01-31 CURRENT 1945-07-27 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRINT LIMITED Director 2013-01-31 CURRENT 1962-04-19 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE & COMPANY (U.K.) LIMITED Director 2013-01-31 CURRENT 1962-02-07 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE OVERSEAS HOLDINGS LIMITED Director 2013-01-31 CURRENT 1966-06-08 Liquidation
DAVID JOHN MARK BLIZZARD SYNTERIALS LIMITED Director 2013-01-31 CURRENT 1983-11-11 Liquidation
DAVID JOHN MARK BLIZZARD CRESSWELL'S ASBESTOS COMPANY LIMITED Director 2013-01-31 CURRENT 1963-10-01 Liquidation
DAVID JOHN MARK BLIZZARD BONETIGHTS LIMITED Director 2013-01-31 CURRENT 1920-04-08 Liquidation
DAVID JOHN MARK BLIZZARD BBA NOMINEES LIMITED Director 2013-01-31 CURRENT 1917-08-04 Active
DAVID JOHN MARK BLIZZARD BBA FIVE LIMITED Director 2013-01-31 CURRENT 1970-07-27 Liquidation
DAVID JOHN MARK BLIZZARD BBA OVERSEAS HOLDINGS LIMITED Director 2013-01-31 CURRENT 1966-08-12 Active
DAVID JOHN MARK BLIZZARD BBA TWO LIMITED Director 2013-01-31 CURRENT 1960-07-26 Active
DAVID JOHN MARK BLIZZARD DALLAS AIRMOTIVE (UK) LIMITED Director 2013-01-31 CURRENT 1996-08-29 Liquidation
DAVID JOHN MARK BLIZZARD BBA CHINA HOLDINGS NO 1 LIMITED Director 2013-01-31 CURRENT 1999-02-04 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO.1 Director 2013-01-31 CURRENT 2001-11-30 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 5 Director 2013-01-31 CURRENT 2004-07-07 Liquidation
JENNIFER CHASE BBA ROW INVESTMENTS, S.A.R.L. Director 2018-07-31 CURRENT 2004-10-01 Active
JENNIFER CHASE BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED Director 2018-06-27 CURRENT 2012-03-22 Active
JENNIFER CHASE BBA AVIATION PENSIONS (INITIAL LP) LIMITED Director 2018-04-09 CURRENT 2014-02-28 Active - Proposal to Strike off
JENNIFER CHASE BBA AVIATION PENSIONS (GP) LIMITED Director 2018-04-09 CURRENT 2014-02-28 Liquidation
JENNIFER CHASE BBA FINANCE Director 2018-04-09 CURRENT 2000-09-28 Liquidation
JENNIFER CHASE BBA FINANCIAL SERVICES (UK) LIMITED Director 2018-04-09 CURRENT 2001-07-23 Liquidation
JENNIFER CHASE BBA FINANCE NO. 3 Director 2018-04-09 CURRENT 2002-12-06 Active - Proposal to Strike off
JENNIFER CHASE BBA PROPERTIES LIMITED Director 2018-04-09 CURRENT 1920-02-25 Active
JENNIFER CHASE BBA FINANCIAL SERVICES Director 2018-04-09 CURRENT 1982-11-29 Liquidation
JENNIFER CHASE BBA FINANCE NO. 4 LIMITED Director 2018-04-09 CURRENT 2003-08-11 Liquidation
JENNIFER CHASE BBA AVIATION FINANCE Director 2018-04-09 CURRENT 2007-11-01 Active
JENNIFER CHASE THE GUTHRIE CORPORATION LIMITED Director 2018-04-09 CURRENT 1965-03-12 Active
JENNIFER CHASE BBA FINANCE NO.1 Director 2018-04-09 CURRENT 2001-11-30 Liquidation
JENNIFER CHASE BBA FINANCE NO. 5 Director 2018-04-09 CURRENT 2004-07-07 Liquidation
JENNIFER CHASE FROTHGUN (SA) LIMITED Director 2018-04-06 CURRENT 1927-09-01 Liquidation
JENNIFER CHASE BBA GROUP LIMITED Director 2018-04-06 CURRENT 2006-08-15 Active
JENNIFER CHASE OXFORD AVIATION HOLDINGS LIMITED Director 2018-04-06 CURRENT 1997-06-30 Active
JENNIFER CHASE GUTHRIE ESTATES HOLDINGS LIMITED Director 2018-04-06 CURRENT 1983-02-11 Active
JENNIFER CHASE GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED Director 2018-04-06 CURRENT 1968-10-11 Liquidation
JENNIFER CHASE C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED Director 2018-04-06 CURRENT 1963-08-22 Liquidation
JENNIFER CHASE BBA HOLDINGS LIMITED Director 2018-04-06 CURRENT 1955-03-29 Active
JENNIFER CHASE GUTHRIE TRADING (UK) LIMITED Director 2018-04-06 CURRENT 1924-03-17 Liquidation
JENNIFER CHASE BBA THREE LIMITED Director 2018-04-06 CURRENT 1941-08-26 Active
JENNIFER CHASE BBA SIX LIMITED Director 2018-04-06 CURRENT 1960-07-28 Active
JENNIFER CHASE BRITISH BELTING AND ASBESTOS LIMITED Director 2018-04-06 CURRENT 1980-09-18 Liquidation
JENNIFER CHASE BBA GROUP LEASING LIMITED Director 2018-04-06 CURRENT 1985-03-08 Liquidation
JENNIFER CHASE BBA ONE LIMITED Director 2018-04-06 CURRENT 1985-05-15 Active
JENNIFER CHASE BBA FOUR LIMITED Director 2018-04-06 CURRENT 1987-08-26 Liquidation
JENNIFER CHASE OXFORD AVIATION PROPERTIES LIMITED Director 2018-04-06 CURRENT 1990-03-01 Active
JENNIFER CHASE CSE AVIATION LIMITED Director 2018-04-06 CURRENT 1998-06-17 Liquidation
JENNIFER CHASE FALCON AVIATION TRAINING (UK) LIMITED Director 2018-04-06 CURRENT 2000-08-21 Liquidation
JENNIFER CHASE BBA FINANCIAL SERVICES (JERSEY) LIMITED Director 2018-04-06 CURRENT 1984-08-30 Active
JENNIFER CHASE GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED Director 2018-04-06 CURRENT 1977-06-29 Liquidation
JENNIFER CHASE TEXIDWARF LIMITED Director 2018-04-06 CURRENT 1974-01-07 Liquidation
JENNIFER CHASE PCCN 1997 LIMITED Director 2018-04-06 CURRENT 1965-03-26 Liquidation
JENNIFER CHASE BBA AVIATION LIMITED Director 2018-04-06 CURRENT 1982-07-29 Liquidation
JENNIFER CHASE NOTIONTOKEN LIMITED Director 2018-04-06 CURRENT 1987-04-06 Liquidation
JENNIFER CHASE OKEFAB LIMITED Director 2018-04-06 CURRENT 1989-01-31 Liquidation
JENNIFER CHASE VERSIL LIMITED Director 2018-04-06 CURRENT 1932-11-07 Active
JENNIFER CHASE TEXSTAR LIMITED Director 2018-04-06 CURRENT 1945-06-18 Liquidation
JENNIFER CHASE VALCOVE LIMITED Director 2018-04-06 CURRENT 1968-08-05 Liquidation
JENNIFER CHASE SALPREP LIMITED Director 2018-04-06 CURRENT 1967-02-23 Liquidation
JENNIFER CHASE OILARK LIMITED Director 2018-04-06 CURRENT 1962-03-08 Liquidation
JENNIFER CHASE NONEHAY LIMITED Director 2018-04-06 CURRENT 1969-11-11 Liquidation
JENNIFER CHASE LINTAFOAM (MANCHESTER) LIMITED Director 2018-04-06 CURRENT 1949-09-13 Liquidation
JENNIFER CHASE HANTS. AND SUSSEX AVIATION LIMITED Director 2018-04-06 CURRENT 1932-09-19 Liquidation
JENNIFER CHASE HAMSIGH LIMITED Director 2018-04-06 CURRENT 1908-06-23 Liquidation
JENNIFER CHASE GUTHRIE TRUSTEES LIMITED Director 2018-04-06 CURRENT 1921-06-07 Liquidation
JENNIFER CHASE HUSBANG LIMITED Director 2018-04-06 CURRENT 1945-07-27 Liquidation
JENNIFER CHASE GUTHRINT LIMITED Director 2018-04-06 CURRENT 1962-04-19 Liquidation
JENNIFER CHASE GUTHRIE & COMPANY (U.K.) LIMITED Director 2018-04-06 CURRENT 1962-02-07 Liquidation
JENNIFER CHASE GUTHRIE OVERSEAS HOLDINGS LIMITED Director 2018-04-06 CURRENT 1966-06-08 Liquidation
JENNIFER CHASE FALCON AVIATION TRAINING LIMITED Director 2018-04-06 CURRENT 1965-04-01 Liquidation
JENNIFER CHASE SYNTERIALS LIMITED Director 2018-04-06 CURRENT 1983-11-11 Liquidation
JENNIFER CHASE CRESSWELL'S ASBESTOS COMPANY LIMITED Director 2018-04-06 CURRENT 1963-10-01 Liquidation
JENNIFER CHASE BONETIGHTS LIMITED Director 2018-04-06 CURRENT 1920-04-08 Liquidation
JENNIFER CHASE BBA NOMINEES LIMITED Director 2018-04-06 CURRENT 1917-08-04 Active
JENNIFER CHASE BBA FIVE LIMITED Director 2018-04-06 CURRENT 1970-07-27 Liquidation
JENNIFER CHASE BBA OVERSEAS HOLDINGS LIMITED Director 2018-04-06 CURRENT 1966-08-12 Active
JENNIFER CHASE BBA TWO LIMITED Director 2018-04-06 CURRENT 1960-07-26 Active
JENNIFER CHASE DALLAS AIRMOTIVE (UK) LIMITED Director 2018-04-06 CURRENT 1996-08-29 Liquidation
JENNIFER CHASE BBA CHINA HOLDINGS NO 1 LIMITED Director 2018-04-06 CURRENT 1999-02-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30REGISTERED OFFICE CHANGED ON 30/03/24 FROM Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom
2024-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/24 FROM Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom
2024-03-18Voluntary liquidation declaration of solvency
2024-03-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-18Appointment of a voluntary liquidator
2024-03-18600Appointment of a voluntary liquidator
2024-03-18LRESSPResolutions passed:
  • Special resolution to wind up on 2024-02-28
2024-03-18LIQ01Voluntary liquidation declaration of solvency
2024-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-12-12Solvency Statement dated 11/12/23
2023-12-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-12Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Share premium account cancelled/amount credited to a profit and loss reserve 11/12/2023</ul>
2023-12-12Statement by Directors
2023-12-12Statement of capital on GBP 0.136218
2023-12-12SH19Statement of capital on 2023-12-12 GBP 0.136218
2023-12-12SH20Statement by Directors
2023-12-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled/amount credited to a profit and loss reserve 11/12/2023
2023-12-12CAP-SSSolvency Statement dated 11/12/23
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-03-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-06Audit exemption subsidiary accounts made up to 2021-12-31
2023-03-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11Appointment of Mrs. Maria Luina Garton as company secretary on 2022-10-10
2022-10-11AP03Appointment of Mrs. Maria Luina Garton as company secretary on 2022-10-10
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM 3rd Floor 105 Wigmore Street London W1U 1QY
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM 3rd Floor 105 Wigmore Street London W1U 1QY
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHASE
2022-04-25AP01DIRECTOR APPOINTED MR FREDERIK CHRISTOFFEL DE JONGH
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-04AP01DIRECTOR APPOINTED MR JOHN ANGUS SMITH
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARK BLIZZARD
2021-09-16CH01Director's details changed for Jennifer Chase on 2021-09-16
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 136218858.4
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-04-09AP01DIRECTOR APPOINTED JENNIFER CHASE
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROOK
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 136218858.4
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 136218858.4
2016-06-15AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SIMM
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWELL
2016-06-01AP01DIRECTOR APPOINTED DAVID CROOK
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 136218858.4
2015-06-18AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLEMENT HUGH GILL
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17AP01DIRECTOR APPOINTED MR MICHAEL ANDREW POWELL
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOAD
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 136218858.4
2014-06-19AR0101/06/14 ANNUAL RETURN FULL LIST
2013-12-24ANNOTATIONClarification
2013-12-20RP04
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06AP01DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRISTLIN
2013-07-03AR0101/06/13 ANNUAL RETURN FULL LIST
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH STONE
2013-02-04AP01DIRECTOR APPOINTED MR DAVID JOHN MARK BLIZZARD
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07RP04SECOND FILING WITH MUD 01/06/12 FOR FORM AR01
2012-09-07RP04SECOND FILING WITH MUD 01/06/11 FOR FORM AR01
2012-09-07RP04SECOND FILING WITH MUD 01/06/10 FOR FORM AR01
2012-09-07ANNOTATIONClarification
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 25/06/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRISTLIN / 25/06/2012
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 7TH FLOOR 20 BALDERTON STREET LONDON W1K 6TL
2012-06-19AR0101/06/12 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 03/08/2011
2011-06-21AR0101/06/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOAD / 09/06/2011
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0101/06/10 FULL LIST
2010-05-07AP01DIRECTOR APPOINTED ANTHONY JOHN BRISTLIN
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17123GBP NC 136218858/271437716 26/08/08
2008-09-17RES04GBP NC 1000000/136218858
2008-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-1788(2)AD 26/08/08 GBP SI 1352188584@0.1=135218858.4 GBP IC 1000000/136218858.4
2008-08-15288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SARAH MARGARET FOULKES SHAW LOGGED FORM
2008-08-14288aDIRECTOR APPOINTED ZILLAH WENDY STONE
2008-08-07288aDIRECTOR APPOINTED IAIN DAVID CAMERON SIMM
2008-06-17363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-18288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-17363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-08-12287REGISTERED OFFICE CHANGED ON 12/08/02 FROM: C/O BBA GROUP PLC FIFTH FLOOR 70 FLEET STREET LONDON EC4Y 1EU
2002-08-10AUDAUDITOR'S RESIGNATION
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-12363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-20363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-11-07288bDIRECTOR RESIGNED
2000-10-16288aNEW DIRECTOR APPOINTED
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-01363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-06363aRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GUTHRIE OVERSEAS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUTHRIE OVERSEAS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1911-05-29 Outstanding BARCLEY & CO LTD
CHARGE 1910-10-19 Outstanding BARCLEY & CO LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUTHRIE OVERSEAS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GUTHRIE OVERSEAS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUTHRIE OVERSEAS INVESTMENTS LIMITED
Trademarks
We have not found any records of GUTHRIE OVERSEAS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUTHRIE OVERSEAS INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GUTHRIE OVERSEAS INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GUTHRIE OVERSEAS INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUTHRIE OVERSEAS INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUTHRIE OVERSEAS INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.