Get an alert when GUARANTY TRUST BANK (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-09 (in 7mo)

Last made up 2025-11-25

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. GUARANTY TRUST BANK (UK) LIMITED 2008-03-17 → present
  2. GTB UK LIMITED 2007-02-08 → 2008-03-17
  3. RAINSOUTH LIMITED 2006-10-17 → 2007-02-08

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Bank has sufficient capital, liquidity and a business plan to operate as a going concern for a period of 12 months from the date of approval of the financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 20 resigned

Name Role Appointed Born Nationality
OREBOTE, Rachel Secretary 2025-05-29
AGBAJE, Olusegun Director 2006-12-08 Jul 1964 Nigerian
CROUCHER, Paul Director 2024-11-22 Jan 1962 British
ESO, Goziem Deborah Director 2024-05-23 Feb 1976 British
GRAY, Mark Russel Director 2025-08-20 Jul 1962 British
HINDLE, Joanne Director 2024-05-23 Oct 1957 British
MARR, Hamish Cameron Galbraith Director 2025-08-20 Mar 1962 Irish
OKUNTOLA, Babajide Ayodeji Gregory Director 2021-11-25 Oct 1980 Nigerian
WILD, Robert John Director 2008-01-24 Oct 1948 British
Show 20 resigned officers
Name Role Appointed Resigned
JOHNSON, Adeyemi Kehinde Andrew Secretary 2008-04-02 2010-04-30
MAY, Nicholas Philip Secretary 2013-12-04 2015-03-30
SHUKLA, Saurabh, Dr Secretary 2011-05-03 2013-12-04
AQUIS SECRETARIES LIMITED Corporate Secretary 2006-12-08 2008-04-02
ELEMENTAL COSEC LIMITED Corporate Secretary 2015-02-26 2025-04-07
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2006-10-17 2006-12-08
ADEBIYI, Adekunle, Mr. Director 2011-09-18 2018-04-03
ADERINOKUN, Olutayo Director 2006-12-08 2011-06-14
ALADE, Gbenga Temitope Director 2018-04-03 2024-04-30
ALEXANDER, Spyro Marcus St John, Professor Director 2008-01-24 2012-12-17
BAMMEKE, Morohunke Director 2006-12-08 2008-09-05
BOWN, Peter John Director 2007-09-10 2014-10-31
GOSPAGE, Paul John Director 2022-11-24 2024-08-16
MEASOR, Ian Director 2015-01-28 2015-10-07
ODEYEMI, Ademola Ayodeji Director 2006-12-08 2021-04-26
ORTON, Stuart Victor Director 2015-08-19 2022-09-23
OYEDEJI, Adebowale Adedapo Director 2011-12-01 2018-06-21
OYEDEJI, Adebowale Adedapo Director 2008-09-08 2011-09-30
TAYLOR, Christopher David Director 2008-01-24 2025-12-31
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2006-10-17 2006-12-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Guaranty Trust Bank Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 144 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-09 RESOLUTIONS Resolution
Date Type Category Description
2026-01-06 TM01 officers Termination director company with name termination date PDF
2025-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-01 AP01 officers Appoint person director company with name date PDF
2025-09-01 AP01 officers Appoint person director company with name date PDF
2025-06-05 AP03 officers Appoint person secretary company with name date PDF
2025-06-05 TM02 officers Termination secretary company with name termination date PDF
2025-05-09 RESOLUTIONS resolution Resolution
2025-05-06 AA accounts Accounts with accounts type full
2024-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-06 AP01 officers Appoint person director company with name date PDF
2024-10-30 TM01 officers Termination director company with name termination date PDF
2024-06-25 AA accounts Accounts with accounts type full
2024-06-12 AP01 officers Appoint person director company with name date PDF
2024-06-12 AP01 officers Appoint person director company with name date PDF
2024-05-08 TM01 officers Termination director company with name termination date PDF
2024-01-09 AA accounts Accounts with accounts type full
2023-12-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-24 AD01 address Change registered office address company with date old address new address PDF
2023-03-22 AA accounts Accounts with accounts type full
2023-01-20 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page