LONDON FINANCIAL GUARANTEES PLC

Register to unlock more data on OkredoRegister

LONDON FINANCIAL GUARANTEES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07185920

Incorporation date

11/03/2010

Size

Dormant

Contacts

Registered address

Registered address

Devonshire House Office Ax/Lfg, 582, Honeypot Lane, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2010)
dot icon23/04/2026
Appointment of Mr Samuele Tumminello as a director on 2026-04-01
dot icon14/04/2026
Termination of appointment of Vladislava Bucinskaite as a director on 2026-04-13
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon15/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon10/06/2025
Appointment of Ax Advantix Secretary Ltd as a secretary on 2025-06-01
dot icon28/04/2025
Appointment of Mrs Vladislava Bucinskaite as a director on 2025-04-28
dot icon24/04/2025
Registered office address changed from 23 Helena Road London NW10 1HY United Kingdom to Devonshire House Office Ax/Lfg 582, Honeypot Lane Stanmore HA7 1JS on 2025-04-24
dot icon24/04/2025
Termination of appointment of Ohinene Laetitia Flavie Doua as a secretary on 2025-04-24
dot icon24/03/2025
Appointment of Ms Ohinene Laetitia Flavie Doua as a secretary on 2025-03-01
dot icon24/03/2025
Termination of appointment of Ax Advantix London Ltd as a secretary on 2025-03-01
dot icon23/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon21/03/2025
Termination of appointment of Raffaello Martini as a director on 2025-02-01
dot icon21/03/2025
Registered office address changed from Devonshire House Office Ax/Lfg 582 Honeypot Lane Stanmore, London Middlesex HA7 1JS England to 23 Helena Road London NW10 1HY on 2025-03-21
dot icon20/03/2025
Registered office address changed from 23 Helena Road London NW10 1HY to Devonshire House Office Ax/Lfg 582 Honeypot Lane Stanmore, London Middlesex HA7 1JS on 2025-03-20
dot icon03/03/2025
Registered office address changed from Devonshire House Office Ax/Ad 582 Honeypot Lane Stanmore, London HA7 1JS England to 23 Helena Road London NW10 1HY on 2025-03-03
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon04/02/2025
Cessation of Paybanqo Services Ltd as a person with significant control on 2025-02-01
dot icon04/02/2025
Notification of Nbc Technologies Holding Inc. as a person with significant control on 2025-02-01
dot icon04/02/2025
Termination of appointment of Ohinene Laetitia Flavie Doua as a secretary on 2025-02-01
dot icon15/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon07/08/2024
Termination of appointment of Marino Vincenzo Cozzetto as a director on 2024-08-07
dot icon07/08/2024
Appointment of Mrs Ohinene Laetitia Flavie Doua as a director on 2024-08-07
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon28/05/2024
Appointment of Mrs Ohinene Laetitia Flavie Doua as a secretary on 2024-05-28
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon06/10/2023
Previous accounting period shortened from 2024-03-31 to 2023-09-30
dot icon04/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon18/04/2023
Certificate of change of name
dot icon23/03/2023
Appointment of Raffaello Martini as a director on 2023-03-23
dot icon22/03/2023
Termination of appointment of Rosario Marano as a director on 2023-03-22
dot icon22/03/2023
Registered office address changed from Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB to Devonshire House Office Ax/Ad 582 Honeypot Lane Stanmore, London HA7 1JS on 2023-03-22
dot icon22/03/2023
Termination of appointment of Adler Limited as a secretary on 2023-03-22
dot icon22/03/2023
Appointment of Ax Advantix London Ltd as a secretary on 2023-03-22
dot icon15/03/2023
Cessation of Adler Limited as a person with significant control on 2023-03-15
dot icon15/03/2023
Termination of appointment of Nina Rostova as a director on 2023-03-15
dot icon15/03/2023
Notification of Paybanqo Services Ltd as a person with significant control on 2023-03-15
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon11/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon28/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/09/2020
Appointment of Mr Marino Vincenzo Cozzetto as a director on 2020-09-01
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon01/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/03/2019
Appointment of Nina Rostova as a director on 2019-03-01
dot icon11/03/2019
Termination of appointment of Mahendra Hiralal Patel as a director on 2019-03-01
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon26/02/2019
Statement by Directors
dot icon26/02/2019
Resolutions
dot icon26/02/2019
Solvency Statement dated 01/02/19
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon05/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon14/09/2018
Resolutions
dot icon13/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon26/10/2016
Termination of appointment of Roberto Diomedi as a director on 2016-10-25
dot icon30/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon28/07/2016
Termination of appointment of Antonio Colella as a director on 2016-06-01
dot icon08/06/2016
Appointment of Roberto Diomedi as a director on 2016-06-08
dot icon29/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon27/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/05/2014
Appointment of Mr Rosario Marano as a director
dot icon16/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon27/02/2014
Termination of appointment of Johannus Demers as a director
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/07/2013
Appointment of Mr Johannus Maria Wilhelmus Demers as a director
dot icon04/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon28/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon28/12/2012
Termination of appointment of Robinzon Arroyo Yepez as a director
dot icon28/12/2012
Termination of appointment of Vipin Patel as a secretary
dot icon26/12/2012
Termination of appointment of Robinzon Arroyo Yepez as a director
dot icon26/12/2012
Appointment of Adler Limited as a secretary
dot icon26/12/2012
Termination of appointment of Vipin Patel as a secretary
dot icon26/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/07/2012
Appointment of Robinzon Adrian Arroyo Yepez as a director
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon29/03/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon01/09/2010
Statement of capital following an allotment of shares on 2010-08-01
dot icon26/04/2010
Commence business and borrow
dot icon26/04/2010
Trading certificate for a public company
dot icon19/03/2010
Termination of appointment of Nina Rostova as a director
dot icon11/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
50.00K
-
0.00
50.00K
-
2030
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diomedi Roberto
Director
08/06/2016 - 25/10/2016
23
ADLER LIMITED
Corporate Secretary
11/12/2012 - 22/03/2023
25
Marano, Rosario
Director
28/02/2014 - 22/03/2023
16
Rostova, Nina
Director
01/03/2019 - 15/03/2023
10
Martini, Raffaello
Director
23/03/2023 - 01/02/2025
237

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON FINANCIAL GUARANTEES PLC

LONDON FINANCIAL GUARANTEES PLC is an(a) Active company incorporated on 11/03/2010 with the registered office located at Devonshire House Office Ax/Lfg, 582, Honeypot Lane, Stanmore HA7 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON FINANCIAL GUARANTEES PLC?

toggle

LONDON FINANCIAL GUARANTEES PLC is currently Active. It was registered on 11/03/2010 .

Where is LONDON FINANCIAL GUARANTEES PLC located?

toggle

LONDON FINANCIAL GUARANTEES PLC is registered at Devonshire House Office Ax/Lfg, 582, Honeypot Lane, Stanmore HA7 1JS.

What does LONDON FINANCIAL GUARANTEES PLC do?

toggle

LONDON FINANCIAL GUARANTEES PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LONDON FINANCIAL GUARANTEES PLC?

toggle

The latest filing was on 23/04/2026: Appointment of Mr Samuele Tumminello as a director on 2026-04-01.