Company NameGuardian Assurance Limited
Company StatusActive
Company Number00038921
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesGuardian Assurance Limited and Reassure Life Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65201Life reinsurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Jonathan Dominic Punter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(116 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr James Anthony Angus Samuels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(116 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Secretary NameMr Ian Eric Nash
StatusCurrent
Appointed10 September 2018(116 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Kenneth John McKelvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(121 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Director NameSidney Arthur Hopkins
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleInsurance Official
Correspondence Address12 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameWilliam John Dunham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(95 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1999)
RoleInsurance Official
Correspondence AddressBirch Cottage
Levington
Ipswich
Suffolk
IP10 0LT
Director NameDavid Corcoran
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(95 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 1998)
RoleInsurance Official
Correspondence Address466 Clifton Drive North
St Annes
Lancashire
FY8 2PP
Director NameMr David Alexander Henderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(97 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2004)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence Address6 Braid Avenue
Edinburgh
Midlothian
EH10 6DR
Scotland
Secretary NameIan Gordon Young
NationalityBritish
StatusResigned
Appointed07 October 1999(97 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 August 2009)
RoleCompany Director
Correspondence Address30 Lennox Row
Edinburgh
Midlothian
EH5 3LT
Scotland
Director NameMr Peter Gordon Dornan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(99 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2003)
RoleDirector Of Group Business
Country of ResidenceScotland
Correspondence Address2 Hopetoun Park
Gullane
East Lothian
EH31 2EP
Scotland
Director NameGraham William Dumble
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(102 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 2007)
RoleManaging Director
Correspondence AddressDerby House 12 Merchiston Avenue
Edinburgh
EH10 4NY
Scotland
Director NameMr Peter Gordon Dornan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(104 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2007)
RoleMd Aegon Uk Distribution
Country of ResidenceScotland
Correspondence Address2 Hopetoun Park
Gullane
East Lothian
EH31 2EP
Scotland
Director NameMr Maurice Clive Brunet
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(104 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbots Walk
Kirkcaldy
Fife
KY2 5NL
Scotland
Director NameDr Steven Charles Clode
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(106 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2010)
RoleDirector Of Marketing & Customer Strategy
Correspondence Address25-27 Hillfoot Road
Dollar
Clackmannanshire
FK14 7BD
Scotland
Secretary NameMs Marian Glen
NationalityBritish
StatusResigned
Appointed13 August 2009(107 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Braid Avenue
Edinburgh
Midlothian
EH10 4SR
Scotland
Director NameMr Adrian Thomas Grace
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(107 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBallam Road
Lytham St. Annes
Lancashire
FY8 4JZ
Secretary NameDavid Aiken Elston
NationalityBritish
StatusResigned
Appointed04 December 2009(108 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 September 2010)
RoleCompany Director
Correspondence AddressBallam Road
Lytham St. Annes
Lancashire
FY8 4JZ
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(108 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBallam Road
Lytham St. Annes
Lancashire
FY8 4JZ
Director NameMr Charles Martin Garthwaite
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(108 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2011)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressBallam Road
Lytham St. Annes
Lancashire
FY8 4JZ
Secretary NameJames Kenneth Mackenzie
NationalityBritish
StatusResigned
Appointed24 September 2010(108 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2011)
RoleCompany Director
Correspondence AddressBallam Road
Lytham St. Annes
Lancashire
FY8 4JZ
Director NameClare Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(108 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBallam Road
Lytham St Annes
Lancashire
FY8 4JZ
Director NameMr Roy Charles Gillson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(109 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallam Road
Lytham St. Annes
Lancashire
FY8 4JZ
Director NameMr Stephen James Groves
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(110 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretary 80 Cheapside
London
EC2V 6EE
Director NameChristopher William Chapman
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2011(110 years after company formation)
Appointment Duration3 months, 1 week (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3775 Bayside Roaf
Orono
Minnesota 55356
United States
Secretary NameSimon Anthony John Davis
NationalityBritish
StatusResigned
Appointed23 November 2011(110 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 2013)
RoleCompany Director
Correspondence AddressCompany Secretary 80 Cheapside
London
EC2V 6EE
Director NameMr Andrew Seaton Birrell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed02 April 2012(110 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretary 80 Cheapside
London
EC2V 6EE
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed05 September 2013(111 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2015)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameStuart Turner Brown
StatusResigned
Appointed08 May 2015(113 years, 5 months after company formation)
Appointment Duration8 months (resigned 06 January 2016)
RoleCompany Director
Correspondence AddressCompany Secretary 80 Cheapside
London
EC2V 6EE
Director NameBrian Dunne
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2015(113 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCompany Secretary 80 Cheapside
London
EC2V 6EE
Director NameMr Matthew Hilmar Cuhls
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(114 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Ironmasters Way
Town Centre
Telford
Shropshire
TF3 4NB
Director NameMr Michael John Eves
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(114 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressWindsor House Ironmasters Way
Town Centre
Telford
Shropshire
TF3 4NB
Director NameMr James Daniel Gallagher
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(114 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWindsor House Ironmasters Way
Town Centre
Telford
Shropshire
TF3 4NB
Secretary NameMr Paul Shakespeare
StatusResigned
Appointed06 January 2016(114 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2018)
RoleCompany Director
Correspondence AddressWindsor House Ironmasters Way
Town Centre
Telford
Shropshire
TF3 4NB
Director NameMr Simon John Davis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(116 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR

Contact

Websiteguardianfs.co.uk
Telephone01445 975348
Telephone regionGairloch

Location

Registered Address11 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.7b at £0.2Guardian Financial Services Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£1,189,500,000
Cash£1,152,300,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Charges

19 March 1999Delivered on: 27 March 1999
Satisfied on: 22 June 2000
Persons entitled: Midland and Shropshire Meats Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or deed.
Particulars: The deposit balance being £11,250.
Fully Satisfied
10 February 1995Delivered on: 3 March 1995
Satisfied on: 2 December 1997
Persons entitled: The County Council of the Royal County of Berkshire

Classification: Deed
Secured details: The cash security and guarantee for the due performance by the company (the "developer") to the chargee of all the terms and provisions of the agreement.
Particulars: £475,000 (the deposit) to secure the performance by the developer of its obligations under this agreement.
Fully Satisfied
29 July 1992Delivered on: 6 August 1992
Satisfied on: 6 May 2000
Persons entitled: Royal Liver Trustees Limited

Classification: Deed of substitution and charge
Secured details: £646,249.26 and all other monies due from the company and/or G.R.E. compass limited to the chargee under the terms of the principal deeds (as defined).
Particulars: L/H property k/a 48 & 50 cannon street and 11 & 12 great st. Thomas apostle london EC4 title number NGL692672.
Fully Satisfied
22 February 1989Delivered on: 10 March 1989
Satisfied on: 9 April 1991
Persons entitled: Morgen Grenfell & Co Limited

Classification: Charge
Secured details: Securing all moneys due or to become due from fleet street financing (holdings) limited or fleet street financing limited to morgan grenfell & co limited and/or any receiver under or in connection with the security documents and all moneys due under the loan agreement as defined in this deed.
Particulars: Land & buildings north side of fleet street east of shoe lane south west of st brides street k/a daily express building title no ngl 534129 f/h property k/a aitkin house 112/118 fleet street, london EC4 title no ngl 155695 shop unit of 468 sq ft k/a aitkin house, 117 fleet street london (lease dated 14.4.78 together with all improvements fixtures, fittings, fixed plant & machinery & proceeds of sale see doc 289 for full details.
Fully Satisfied
21 December 1987Delivered on: 24 December 1987
Satisfied on: 12 July 1990
Persons entitled: Morgan Grenfell & Co Limited as Agent and Trustee for Itself and Th Ebanks Named in the Charge

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the financing documents as defined on the deed.
Particulars: By way of first fixed charge:- all book and other debts and other monies inc. Rental income (as defined) but excl. Any amount payable to the company by jc under the joint venture deed or by the guarantor and the benefit of all right securities and guarantees in relation thereto the special account, the benefit of all present and future licences held in connection with the project, the right title & interest of the company in the project documents and to any compensation by way of first floating charge undertaking and all property and assets present and future but in each case only insofar as the same relate exclusively to the project. The project is namely the acquisition, development & disposal of austin friars house, 2-6 (consecutive) and 6A austin friars, london EC2, title no. Ngl 587306 (please refer to doc M190/29 dec/ln for further details).
Fully Satisfied
21 December 1987Delivered on: 24 December 1987
Satisfied on: 12 July 1990
Persons entitled: Morgan Grenfell & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or jc no.1 (UK) limited to morgan grenfell & co limited for itself and as agent and trustee for itself and the banks named in the charge on any account whatsoever under the terms of the financing documents defined in the deed.
Particulars: Austin friars house, 2-6 (consecutive) and 6A austin friars london T.no:- ngl 587306 & all buildings & fixtures.
Fully Satisfied
23 July 1987Delivered on: 31 July 1987
Satisfied on: 28 August 1999
Persons entitled: C Itoh (UK) PLC

Classification: First legal charge
Secured details: All monies due or to become due from the company and/or j c no. 1 (UK) limited to C. itoh (UK) PLC under the terms of the facility letter dated 29/5/87.
Particulars: Freehold land and buildings known as austin friars house 2 to 6 (all) and 6A austin friars in the city of london title no ngl 587306 together with all bldgs and erections and fittings and fixed plant and machinery thereon.
Fully Satisfied
29 May 1987Delivered on: 12 June 1987
Satisfied on: 11 January 1997
Persons entitled: J C No 1 (UK) Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge as amended by letter dated 9.6.87.
Particulars: The equitable interest of the company as tenant in common under the trust for sale created by the deed as amended.
Fully Satisfied
26 June 2012Delivered on: 10 July 2012
Satisfied on: 19 November 2014
Persons entitled: National Provident Life Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge each charged reinsurer account and all sums of money from time to time held in each charged reinsurer account, all securities and other property from time to time held in the charge reinsurer account and all money or property of a capital nature in respect of the securities see image for full details.
Fully Satisfied
26 June 2012Delivered on: 10 July 2012
Satisfied on: 19 November 2014
Persons entitled: Pearl Assurance Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge each charged reinsurer account and all sums of money from time to time held in each charged reinsurer account, all securities and other property from time to time held in the charge reinsurer account and all money or property of a capital nature in respect of the securities see image for full details.
Fully Satisfied
26 June 2012Delivered on: 10 July 2012
Satisfied on: 19 November 2014
Persons entitled: Phoenix Life Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge each charged reinsurer account and all sums of money from time to time held in each charged reinsurer account and all securities and other property from time to time held in the charged reinsurer account, all money or property of a capital nature accruing in respect of the securities see image for full details.
Fully Satisfied
19 November 2008Delivered on: 25 November 2008
Satisfied on: 22 May 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from aegon UK property fund limited to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon a/c no. 53476103 and treasury deposit deal no. 83350677.
Fully Satisfied
28 August 2003Delivered on: 4 September 2003
Satisfied on: 11 October 2011
Persons entitled: Citibank N.A.

Classification: Reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed all monies at the date of the charge or at any time thereafter standing to the credit of each account and any account opened by the chargee and in each case all the entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. See the mortgage charge document for full details.
Fully Satisfied
4 December 1986Delivered on: 5 December 1986
Satisfied on: 22 January 1993
Persons entitled: Hint Limited

Classification: Legal charge
Secured details: £25,480,000 due from the company to the chargee under the terms of the agreement dated 4/12/86.
Particulars: L/H property comprised in & demised by a lease dated the 3/1/86 (see doc).
Fully Satisfied
30 November 2018Delivered on: 7 December 2018
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Trade mark number 012656401 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
30 November 2018Delivered on: 7 December 2018
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
26 October 2015Delivered on: 28 October 2015
Persons entitled: Phoenix Life Limited

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Phoenix Life Limited

Classification: A registered charge
Outstanding
23 October 2006Delivered on: 25 October 2006
Persons entitled: Countrywide Assured PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long term insurance assets of the company.
Outstanding
28 December 2005Delivered on: 29 December 2005
Persons entitled: Guardian Linked Life Assurance Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long term insurance assets. See the mortgage charge document for full details.
Outstanding
28 December 2005Delivered on: 29 December 2005
Persons entitled: Guardian Pensions Management Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long term insurance assets.
Outstanding

Filing History

5 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
5 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
12 January 2023Termination of appointment of James Anthony Angus Samuels as a director on 11 January 2023 (1 page)
12 January 2023Appointment of Mr Kenneth John Mckelvey as a director on 11 January 2023 (2 pages)
22 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
5 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (19 pages)
8 July 2019Termination of appointment of Simon John Davis as a director on 5 July 2019 (1 page)
3 May 2019Register inspection address has been changed from Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB England to 11 Strand London WC2N 5HR (1 page)
3 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
3 May 2019Register(s) moved to registered inspection location 11 Strand London WC2N 5HR (1 page)
20 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 December 2018Memorandum and Articles of Association (19 pages)
7 December 2018Registration of charge 000389210021, created on 30 November 2018 (29 pages)
7 December 2018Registration of charge 000389210020, created on 30 November 2018 (26 pages)
19 September 2018Appointment of Mr Jonathan Dominic Punter as a director on 10 September 2018 (2 pages)
19 September 2018Appointment of Mr Simon John Davis as a director on 10 September 2018 (2 pages)
19 September 2018Registered office address changed from Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB England to 11 Strand London WC2N 5HR on 19 September 2018 (1 page)
19 September 2018Appointment of Mr Ian Eric Nash as a secretary on 10 September 2018 (2 pages)
19 September 2018Appointment of Mr James Anthony Angus Samuels as a director on 10 September 2018 (2 pages)
19 September 2018Notification of Ggh (Jersey) Limited as a person with significant control on 10 September 2018 (2 pages)
19 September 2018Cessation of Reassure Fsh Uk Limited as a person with significant control on 10 September 2018 (1 page)
17 September 2018Termination of appointment of Matthew Hilmar Cuhls as a director on 10 September 2018 (1 page)
17 September 2018Termination of appointment of Paul Shakespeare as a secretary on 10 September 2018 (1 page)
17 September 2018Termination of appointment of Michael Charles Woodcock as a director on 10 September 2018 (1 page)
24 July 2018Statement of capital on 24 July 2018
  • GBP 426,578,223.50
(3 pages)
24 July 2018Reduction of iss capital and minute (oc) (1 page)
24 July 2018Certificate of reduction of issued capital (1 page)
29 June 2018Full accounts made up to 31 December 2017 (32 pages)
11 June 2018Termination of appointment of Michael John Eves as a director on 11 June 2018 (1 page)
11 June 2018Termination of appointment of James Daniel Gallagher as a director on 11 June 2018 (1 page)
11 June 2018Termination of appointment of Brian Dunne as a director on 11 June 2018 (1 page)
11 June 2018Termination of appointment of Maxwell Colin Ledlie as a director on 11 June 2018 (1 page)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Richard Owen Hudson as a director on 31 December 2017 (1 page)
15 February 2018Director's details changed for Mr Michael John Eves on 1 January 2018 (2 pages)
12 June 2017Full accounts made up to 31 December 2016 (85 pages)
12 June 2017Full accounts made up to 31 December 2016 (85 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
10 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-16
(2 pages)
10 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-16
(2 pages)
10 March 2017Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages)
10 March 2017Change of name notice (2 pages)
10 March 2017Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages)
10 March 2017Change of name notice (2 pages)
12 January 2017Satisfaction of charge 000389210018 in full (4 pages)
12 January 2017Satisfaction of charge 11 in full (4 pages)
12 January 2017Satisfaction of charge 13 in full (4 pages)
12 January 2017Satisfaction of charge 13 in full (4 pages)
12 January 2017Satisfaction of charge 000389210018 in full (4 pages)
12 January 2017Satisfaction of charge 12 in full (4 pages)
12 January 2017Satisfaction of charge 12 in full (4 pages)
12 January 2017Satisfaction of charge 11 in full (4 pages)
12 January 2017Satisfaction of charge 000389210019 in full (4 pages)
12 January 2017Satisfaction of charge 000389210019 in full (4 pages)
30 November 2016Termination of appointment of Robert Mark Ratcliffe as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Robert Mark Ratcliffe as a director on 30 November 2016 (1 page)
23 June 2016Registered office address changed from Ballam Road Lytham St. Annes Lancashire FY8 4JZ to Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB on 23 June 2016 (1 page)
23 June 2016Change of name notice (2 pages)
23 June 2016Company name changed guardian assurance LIMITED\certificate issued on 23/06/16
  • RES15 ‐ Change company name resolution on 2016-06-13
(2 pages)
23 June 2016Change of name notice (2 pages)
23 June 2016Registered office address changed from Ballam Road Lytham St. Annes Lancashire FY8 4JZ to Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB on 23 June 2016 (1 page)
23 June 2016Company name changed guardian assurance LIMITED\certificate issued on 23/06/16
  • RES15 ‐ Change company name resolution on 2016-06-13
(2 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 430,577,973.5
(9 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 430,577,973.5
(9 pages)
26 April 2016Register inspection address has been changed from 80 Cheapside London EC2V 6EE United Kingdom to Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB (1 page)
26 April 2016Register inspection address has been changed from 80 Cheapside London EC2V 6EE United Kingdom to Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB (1 page)
21 April 2016Full accounts made up to 31 December 2015 (100 pages)
21 April 2016Full accounts made up to 31 December 2015 (100 pages)
15 April 2016Auditor's resignation (1 page)
15 April 2016Auditor's resignation (1 page)
18 January 2016Appointment of Mr Michael John Eves as a director on 6 January 2016 (2 pages)
18 January 2016Appointment of Mr Robert Mark Ratcliffe as a director on 6 January 2016 (2 pages)
18 January 2016Appointment of Mr Robert Mark Ratcliffe as a director on 6 January 2016 (2 pages)
18 January 2016Appointment of Mr Richard Owen Hudson as a director on 6 January 2016 (2 pages)
18 January 2016Appointment of Mr Richard Owen Hudson as a director on 6 January 2016 (2 pages)
18 January 2016Appointment of Mr Michael John Eves as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mr Michael Charles Woodcock as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Professor James Daniel Gallagher as a director on 6 January 2016 (2 pages)
15 January 2016Termination of appointment of Stephen James Groves as a director on 6 January 2016 (1 page)
15 January 2016Appointment of Mr Matthew Hilmar Cuhls as a director on 6 January 2016 (2 pages)
15 January 2016Termination of appointment of Mark Jeffrey Preston as a director on 6 January 2016 (1 page)
15 January 2016Appointment of Mr Matthew Hilmar Cuhls as a director on 6 January 2016 (2 pages)
15 January 2016Termination of appointment of Andrew Seaton Birrell as a director on 6 January 2016 (1 page)
15 January 2016Appointment of Mr Michael Charles Woodcock as a director on 6 January 2016 (2 pages)
15 January 2016Termination of appointment of Andrew Seaton Birrell as a director on 6 January 2016 (1 page)
15 January 2016Appointment of Mr Paul Shakespeare as a secretary on 6 January 2016 (2 pages)
15 January 2016Termination of appointment of Mark Jeffrey Preston as a director on 6 January 2016 (1 page)
15 January 2016Termination of appointment of Stephen James Groves as a director on 6 January 2016 (1 page)
15 January 2016Termination of appointment of Stuart Turner Brown as a secretary on 6 January 2016 (1 page)
15 January 2016Termination of appointment of Ian Bruce Owen as a director on 6 January 2016 (1 page)
15 January 2016Appointment of Professor James Daniel Gallagher as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mr Paul Shakespeare as a secretary on 6 January 2016 (2 pages)
15 January 2016Termination of appointment of Ian Bruce Owen as a director on 6 January 2016 (1 page)
15 January 2016Termination of appointment of Stuart Turner Brown as a secretary on 6 January 2016 (1 page)
28 October 2015Registration of charge 000389210019, created on 26 October 2015 (22 pages)
28 October 2015Registration of charge 000389210019, created on 26 October 2015 (22 pages)
7 October 2015Appointment of Mr Maxwell Colin Ledlie as a director on 23 September 2015 (3 pages)
7 October 2015Appointment of Mr Maxwell Colin Ledlie as a director on 23 September 2015 (3 pages)
17 July 2015Appointment of Brian Dunne as a director on 10 July 2015 (3 pages)
17 July 2015Appointment of Brian Dunne as a director on 10 July 2015 (3 pages)
17 June 2015Appointment of Mark Jeffrey Preston as a director on 27 May 2015 (3 pages)
17 June 2015Appointment of Mark Jeffrey Preston as a director on 27 May 2015 (3 pages)
21 May 2015Termination of appointment of Michel Joachim Tilmant as a director on 8 May 2015 (2 pages)
21 May 2015Termination of appointment of Lorraine May Blair as a secretary on 8 May 2015 (2 pages)
21 May 2015Appointment of Stuart Turner Brown as a secretary on 8 May 2015 (3 pages)
21 May 2015Termination of appointment of Michel Joachim Tilmant as a director on 8 May 2015 (2 pages)
21 May 2015Termination of appointment of Michel Joachim Tilmant as a director on 8 May 2015 (2 pages)
21 May 2015Termination of appointment of Lorraine May Blair as a secretary on 8 May 2015 (2 pages)
21 May 2015Termination of appointment of Jonathan Yates as a director on 7 May 2015 (2 pages)
21 May 2015Appointment of Stuart Turner Brown as a secretary on 8 May 2015 (3 pages)
21 May 2015Termination of appointment of Lorraine May Blair as a secretary on 8 May 2015 (2 pages)
21 May 2015Termination of appointment of John Leonard Wybrew as a director on 8 May 2015 (2 pages)
21 May 2015Termination of appointment of John Leonard Wybrew as a director on 8 May 2015 (2 pages)
21 May 2015Termination of appointment of Jonathan Yates as a director on 7 May 2015 (2 pages)
21 May 2015Appointment of Stuart Turner Brown as a secretary on 8 May 2015 (3 pages)
21 May 2015Termination of appointment of John Leonard Wybrew as a director on 8 May 2015 (2 pages)
21 May 2015Termination of appointment of Jonathan Yates as a director on 7 May 2015 (2 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (128 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (128 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 430,577,973.5
(10 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 430,577,973.5
(10 pages)
6 May 2015Register(s) moved to registered inspection location 80 Cheapside London EC2V 6EE (1 page)
6 May 2015Register(s) moved to registered inspection location 80 Cheapside London EC2V 6EE (1 page)
14 April 2015Director's details changed for Mr John Leonard Wybrew on 26 March 2015 (3 pages)
14 April 2015Director's details changed for Mr John Leonard Wybrew on 26 March 2015 (3 pages)
19 November 2014Satisfaction of charge 15 in full (9 pages)
19 November 2014Satisfaction of charge 16 in full (9 pages)
19 November 2014Satisfaction of charge 17 in full (9 pages)
19 November 2014Satisfaction of charge 17 in full (9 pages)
19 November 2014Satisfaction of charge 16 in full (9 pages)
19 November 2014Satisfaction of charge 15 in full (9 pages)
8 August 2014Registration of charge 000389210018, created on 31 July 2014 (56 pages)
8 August 2014Registration of charge 000389210018, created on 31 July 2014 (56 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 430,577,973.5
(9 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 430,577,973.5
(9 pages)
29 April 2014Full accounts made up to 31 December 2013 (92 pages)
29 April 2014Full accounts made up to 31 December 2013 (92 pages)
23 September 2013Appointment of Lorraine May Blair as a secretary (3 pages)
23 September 2013Termination of appointment of Simon Davis as a secretary (2 pages)
23 September 2013Termination of appointment of Simon Davis as a secretary (2 pages)
23 September 2013Appointment of Lorraine May Blair as a secretary (3 pages)
1 August 2013Secretary's details changed for Simon Anthony John Davis on 3 July 2013
  • ANNOTATION This document is a duplicate of the CH03 registered on 23/07/2013 for Simon Davis
(4 pages)
1 August 2013Director's details changed for Jonathan Yates on 3 July 2013
  • ANNOTATION This document is a duplicate of the CH01 registered on 24/07/2013 for Jonathan Yates
(4 pages)
1 August 2013Secretary's details changed for Simon Anthony John Davis on 3 July 2013
  • ANNOTATION This document is a duplicate of the CH03 registered on 23/07/2013 for Simon Davis
(4 pages)
1 August 2013Director's details changed for Jonathan Yates on 3 July 2013
  • ANNOTATION This document is a duplicate of the CH01 registered on 24/07/2013 for Jonathan Yates
(4 pages)
1 August 2013Director's details changed for Jonathan Yates on 3 July 2013
  • ANNOTATION This document is a duplicate of the CH01 registered on 24/07/2013 for Jonathan Yates
(4 pages)
1 August 2013Secretary's details changed for Simon Anthony John Davis on 3 July 2013
  • ANNOTATION This document is a duplicate of the CH03 registered on 23/07/2013 for Simon Davis
(4 pages)
24 July 2013Director's details changed for Jonathan Yates on 3 July 2013 (3 pages)
24 July 2013Director's details changed for Jonathan Yates on 3 July 2013 (3 pages)
24 July 2013Director's details changed for Jonathan Yates on 3 July 2013 (3 pages)
23 July 2013Secretary's details changed for Simon Anthony John Davis on 3 July 2013 (3 pages)
23 July 2013Secretary's details changed for Simon Anthony John Davis on 3 July 2013 (3 pages)
23 July 2013Secretary's details changed for Simon Anthony John Davis on 3 July 2013 (3 pages)
15 July 2013Director's details changed for Dr Ian Bruce Owen on 3 July 2013 (3 pages)
15 July 2013Director's details changed for Dr Ian Bruce Owen on 3 July 2013 (3 pages)
15 July 2013Director's details changed for Dr Ian Bruce Owen on 3 July 2013 (3 pages)
12 July 2013Director's details changed for Mr Michel Joachim Tilmant on 3 July 2013 (3 pages)
12 July 2013Director's details changed for Mr Michel Joachim Tilmant on 3 July 2013 (3 pages)
12 July 2013Director's details changed for Andrew Seaton Birrell on 3 July 2013 (3 pages)
12 July 2013Director's details changed for Andrew Seaton Birrell on 3 July 2013 (3 pages)
12 July 2013Director's details changed for Mr Stephen James Groves on 3 July 2013 (3 pages)
12 July 2013Director's details changed for Mr Stephen James Groves on 3 July 2013 (3 pages)
12 July 2013Director's details changed for Andrew Seaton Birrell on 3 July 2013 (3 pages)
12 July 2013Director's details changed for Mr Michel Joachim Tilmant on 3 July 2013 (3 pages)
12 July 2013Director's details changed for Mr Stephen James Groves on 3 July 2013 (3 pages)
2 July 2013Register inspection address has been changed from Warwick Court Paternoster Square London EC4M 7AG (2 pages)
2 July 2013Register inspection address has been changed from Warwick Court Paternoster Square London EC4M 7AG (2 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (10 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (10 pages)
12 April 2013Full accounts made up to 31 December 2012 (60 pages)
12 April 2013Full accounts made up to 31 December 2012 (60 pages)
10 April 2013Appointment of Mr Michel Joachim Tilmant as a director (2 pages)
10 April 2013Appointment of Mr Michel Joachim Tilmant as a director (2 pages)
13 February 2013Appointment of Mr John Leonard Wybrew as a director (2 pages)
13 February 2013Appointment of Mr John Leonard Wybrew as a director (2 pages)
3 August 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 430,577,973.50
(4 pages)
3 August 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 430,577,973.50
(4 pages)
3 August 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 430,577,973.50
(4 pages)
12 July 2012Duplicate mortgage certificatecharge no:15 (10 pages)
12 July 2012Duplicate mortgage certificatecharge no:15 (10 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 16 (9 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 17 (9 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 16 (9 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 17 (9 pages)
17 May 2012Appointment of Andrew Seaton Birrell as a director (3 pages)
17 May 2012Appointment of Andrew Seaton Birrell as a director (3 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
5 April 2012Full accounts made up to 31 December 2011 (57 pages)
5 April 2012Full accounts made up to 31 December 2011 (57 pages)
29 March 2012Register(s) moved to registered inspection location (2 pages)
29 March 2012Register inspection address has been changed (2 pages)
29 March 2012Register(s) moved to registered inspection location (2 pages)
29 March 2012Register inspection address has been changed (2 pages)
20 March 2012Appointment of Simon Anthony John Davis as a secretary (3 pages)
20 March 2012Appointment of Simon Anthony John Davis as a secretary (3 pages)
13 March 2012Termination of appointment of Christopher Chapman as a director (2 pages)
13 March 2012Termination of appointment of Christopher Chapman as a director (2 pages)
12 March 2012Appointment of Jonathan Yates as a director (3 pages)
12 March 2012Appointment of Jonathan Yates as a director (3 pages)
5 December 2011Appointment of Mr Stephen James Groves as a director (3 pages)
5 December 2011Appointment of Mr Stephen James Groves as a director (3 pages)
5 December 2011Appointment of Dr Ian Bruce Owen as a director (3 pages)
5 December 2011Appointment of Christopher William Chapman as a director (3 pages)
5 December 2011Appointment of Dr Ian Bruce Owen as a director (3 pages)
5 December 2011Appointment of Christopher William Chapman as a director (3 pages)
2 December 2011Termination of appointment of James Mackenzie as a secretary (2 pages)
2 December 2011Termination of appointment of Jan Nooitgedagt as a director (2 pages)
2 December 2011Termination of appointment of Jan Nooitgedagt as a director (2 pages)
2 December 2011Termination of appointment of Erik Lagendijk as a director (2 pages)
2 December 2011Termination of appointment of Charles Garthwaite as a director (2 pages)
2 December 2011Termination of appointment of William Shannon as a director (2 pages)
2 December 2011Termination of appointment of David Paige as a director (2 pages)
2 December 2011Termination of appointment of Patrick Peugeot as a director (2 pages)
2 December 2011Termination of appointment of James Mackenzie as a secretary (2 pages)
2 December 2011Termination of appointment of David Paige as a director (2 pages)
2 December 2011Termination of appointment of Charles Garthwaite as a director (2 pages)
2 December 2011Termination of appointment of Clare Bousfield as a director (2 pages)
2 December 2011Termination of appointment of William Shannon as a director (2 pages)
2 December 2011Termination of appointment of Roy Gillson as a director (2 pages)
2 December 2011Termination of appointment of Clare Bousfield as a director (2 pages)
2 December 2011Termination of appointment of Michael Tuohy as a director (2 pages)
2 December 2011Termination of appointment of James Mcconville as a director (2 pages)
2 December 2011Termination of appointment of Adrian Grace as a director (2 pages)
2 December 2011Termination of appointment of Michael Tuohy as a director (2 pages)
2 December 2011Termination of appointment of Patrick Peugeot as a director (2 pages)
2 December 2011Termination of appointment of James Mcconville as a director (2 pages)
2 December 2011Termination of appointment of Erik Lagendijk as a director (2 pages)
2 December 2011Termination of appointment of Adrian Grace as a director (2 pages)
2 December 2011Termination of appointment of Roy Gillson as a director (2 pages)
21 November 2011Re-registration from a public company to a private limited company (2 pages)
21 November 2011Re-registration of Memorandum and Articles (19 pages)
21 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 November 2011Re-registration from a public company to a private limited company (2 pages)
21 November 2011Re-registration of Memorandum and Articles (19 pages)
21 November 2011Certificate of re-registration from Public Limited Company to Private (1 page)
21 November 2011Certificate of re-registration from Public Limited Company to Private (1 page)
2 November 2011Termination of appointment of Patrick Gale as a director (1 page)
2 November 2011Termination of appointment of Patrick Gale as a director (1 page)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 July 2011Appointment of Mr Roy Charles Gillson as a director (3 pages)
26 July 2011Appointment of Mr Roy Charles Gillson as a director (3 pages)
1 July 2011Appointment of Mr James Mcconville as a director (3 pages)
1 July 2011Appointment of Mr James Mcconville as a director (3 pages)
16 May 2011Termination of appointment of Maxwell Ward as a director (1 page)
16 May 2011Termination of appointment of Maxwell Ward as a director (1 page)
16 May 2011Full accounts made up to 31 December 2010 (61 pages)
16 May 2011Full accounts made up to 31 December 2010 (61 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
27 April 2011Termination of appointment of Otto Thoresen as a director (1 page)
27 April 2011Termination of appointment of Otto Thoresen as a director (1 page)
31 December 2010Appointment of Clare Bousfield as a director (3 pages)
31 December 2010Appointment of Clare Bousfield as a director (3 pages)
2 December 2010Appointment of Erik Lagendijk as a director (3 pages)
2 December 2010Appointment of Erik Lagendijk as a director (3 pages)
22 November 2010Termination of appointment of William Robertson as a director (2 pages)
22 November 2010Termination of appointment of William Robertson as a director (2 pages)
17 November 2010Appointment of James Kenneth Mackenzie as a secretary (3 pages)
17 November 2010Appointment of James Kenneth Mackenzie as a secretary (3 pages)
15 November 2010Termination of appointment of David Elston as a secretary (1 page)
15 November 2010Termination of appointment of David Elston as a secretary (1 page)
29 July 2010Appointment of Charles Martin Garthwaite as a director (3 pages)
29 July 2010Appointment of Charles Martin Garthwaite as a director (3 pages)
23 July 2010Appointment of William Mervyn Frew Carey Shannon as a director (3 pages)
23 July 2010Appointment of William Mervyn Frew Carey Shannon as a director (3 pages)
15 July 2010Appointment of Maxwell Colin Bernard Ward as a director (3 pages)
15 July 2010Appointment of Jan Jarich Nooitgedagt as a director (3 pages)
15 July 2010Appointment of Patrick Peugeot as a director (3 pages)
15 July 2010Appointment of Maxwell Colin Bernard Ward as a director (3 pages)
15 July 2010Appointment of Patrick Peugeot as a director (3 pages)
15 July 2010Appointment of Jan Jarich Nooitgedagt as a director (3 pages)
5 July 2010Statement of company's objects (2 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 July 2010Termination of appointment of John Laidlaw as a director (2 pages)
5 July 2010Statement of company's objects (2 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 July 2010Termination of appointment of John Laidlaw as a director (2 pages)
12 May 2010Full accounts made up to 31 December 2009 (61 pages)
12 May 2010Full accounts made up to 31 December 2009 (61 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Michael Ralph Tuohy on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Michael Ralph Tuohy on 23 April 2010 (2 pages)
15 April 2010Director's details changed for Michael Ralph Tuohy on 24 March 2010 (3 pages)
15 April 2010Director's details changed for Adrian Thomas Grace on 24 March 2010 (3 pages)
15 April 2010Director's details changed for Adrian Thomas Grace on 24 March 2010 (3 pages)
15 April 2010Director's details changed for Mr John Mark Laidlaw on 24 March 2010 (3 pages)
15 April 2010Director's details changed for Otto Thoresen on 24 March 2010 (3 pages)
15 April 2010Director's details changed for David Victor Paige on 24 March 2010 (3 pages)
15 April 2010Director's details changed for Otto Thoresen on 24 March 2010 (3 pages)
15 April 2010Director's details changed for Michael Ralph Tuohy on 24 March 2010 (3 pages)
15 April 2010Director's details changed for Mr John Mark Laidlaw on 24 March 2010 (3 pages)
14 April 2010Termination of appointment of Feilim Mackle as a director (2 pages)
14 April 2010Termination of appointment of Feilim Mackle as a director (2 pages)
2 March 2010Appointment of Patrick Nigel Christopher Gale as a director (3 pages)
2 March 2010Termination of appointment of Steven Clode as a director (2 pages)
2 March 2010Appointment of William John Robertson as a director (3 pages)
2 March 2010Termination of appointment of Maurice Brunet as a director (2 pages)
2 March 2010Appointment of Patrick Nigel Christopher Gale as a director (3 pages)
2 March 2010Termination of appointment of Maurice Brunet as a director (2 pages)
2 March 2010Appointment of William John Robertson as a director (3 pages)
2 March 2010Termination of appointment of Steven Clode as a director (2 pages)
22 December 2009Termination of appointment of Marian Glen as a secretary (2 pages)
22 December 2009Termination of appointment of Marian Glen as a secretary (2 pages)
22 December 2009Appointment of David Aiken Elston as a secretary (3 pages)
22 December 2009Appointment of David Aiken Elston as a secretary (3 pages)
6 October 2009Appointment of Adrian Thomas Grace as a director (3 pages)
6 October 2009Appointment of Adrian Thomas Grace as a director (3 pages)
7 September 2009Appointment terminated secretary ian young (1 page)
7 September 2009Appointment terminated secretary ian young (1 page)
7 September 2009Secretary appointed marian glen (2 pages)
7 September 2009Secretary appointed marian glen (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (56 pages)
1 July 2009Full accounts made up to 31 December 2008 (56 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
20 May 2009Return made up to 23/04/09; full list of members (5 pages)
20 May 2009Return made up to 23/04/09; full list of members (5 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
8 September 2008Director appointed michael ralph tuohy (3 pages)
8 September 2008Director appointed michael ralph tuohy (3 pages)
17 June 2008Director appointed steven charles clode (1 page)
17 June 2008Director appointed steven charles clode (1 page)
13 May 2008Director appointed david victor paige (3 pages)
13 May 2008Director appointed david victor paige (3 pages)
23 April 2008Return made up to 23/04/08; full list of members (4 pages)
23 April 2008Return made up to 23/04/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 December 2007 (48 pages)
3 April 2008Full accounts made up to 31 December 2007 (48 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
21 December 2007New director appointed (3 pages)
21 December 2007New director appointed (3 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
26 April 2007Return made up to 23/04/07; full list of members (3 pages)
26 April 2007Return made up to 23/04/07; full list of members (3 pages)
19 April 2007Full accounts made up to 31 December 2006 (40 pages)
19 April 2007Full accounts made up to 31 December 2006 (40 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
27 April 2006Full accounts made up to 31 December 2005 (36 pages)
27 April 2006Full accounts made up to 31 December 2005 (36 pages)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
9 March 2006New director appointed (3 pages)
9 March 2006New director appointed (3 pages)
9 March 2006New director appointed (3 pages)
9 March 2006New director appointed (3 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
4 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 April 2005Full accounts made up to 31 December 2004 (36 pages)
5 April 2005Full accounts made up to 31 December 2004 (36 pages)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
28 April 2004Return made up to 23/04/04; full list of members (8 pages)
28 April 2004Return made up to 23/04/04; full list of members (8 pages)
23 March 2004Full accounts made up to 31 December 2003 (32 pages)
23 March 2004Full accounts made up to 31 December 2003 (32 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
4 September 2003Particulars of mortgage/charge (5 pages)
4 September 2003Particulars of mortgage/charge (5 pages)
2 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2003Full accounts made up to 31 December 2002 (31 pages)
26 March 2003Full accounts made up to 31 December 2002 (31 pages)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2002Full accounts made up to 31 December 2001 (27 pages)
23 April 2002Full accounts made up to 31 December 2001 (27 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
7 July 2001Full accounts made up to 31 December 2000 (29 pages)
7 July 2001Full accounts made up to 31 December 2000 (29 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
27 April 2001Return made up to 23/04/01; full list of members (7 pages)
27 April 2001Return made up to 23/04/01; full list of members (7 pages)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
5 July 2000Registered office changed on 05/07/00 from: royal exchange london EC3V 3LS (1 page)
5 July 2000Registered office changed on 05/07/00 from: royal exchange london EC3V 3LS (1 page)
23 June 2000Full accounts made up to 31 December 1999 (34 pages)
23 June 2000Full accounts made up to 31 December 1999 (34 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2000Return made up to 23/04/00; full list of members (7 pages)
10 May 2000Return made up to 23/04/00; full list of members (7 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
16 November 1999Auditor's resignation (1 page)
16 November 1999Auditor's resignation (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (3 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (3 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (3 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New director appointed (3 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
28 August 1999Declaration of satisfaction of mortgage/charge (1 page)
28 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
26 July 1999Interim accounts made up to 30 June 1999 (11 pages)
26 July 1999Interim accounts made up to 30 June 1999 (11 pages)
8 June 1999Full accounts made up to 31 December 1998 (33 pages)
8 June 1999Full accounts made up to 31 December 1998 (33 pages)
23 May 1999Return made up to 23/04/99; full list of members (13 pages)
23 May 1999Return made up to 23/04/99; full list of members (13 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
29 March 1999Auditor's resignation (6 pages)
29 March 1999Auditor's resignation (6 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
30 December 1998New director appointed (3 pages)
30 December 1998New director appointed (3 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
16 June 1998Return made up to 31/05/98; full list of members (11 pages)
16 June 1998Return made up to 31/05/98; full list of members (11 pages)
4 June 1998Full accounts made up to 31 December 1997 (32 pages)
4 June 1998Full accounts made up to 31 December 1997 (32 pages)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Full accounts made up to 31 December 1996 (32 pages)
2 July 1997Full accounts made up to 31 December 1996 (32 pages)
9 June 1997Return made up to 31/05/97; full list of members (10 pages)
9 June 1997Return made up to 31/05/97; full list of members (10 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
11 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
25 June 1996Return made up to 31/05/96; no change of members (8 pages)
25 June 1996Return made up to 31/05/96; no change of members (8 pages)
19 June 1996Full accounts made up to 31 December 1995 (33 pages)
19 June 1996Full accounts made up to 31 December 1995 (33 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
18 July 1995Full accounts made up to 31 December 1994 (23 pages)
18 July 1995Full accounts made up to 31 December 1994 (23 pages)
15 June 1995Director resigned (4 pages)
15 June 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (679 pages)
26 July 1994Full accounts made up to 31 December 1993 (19 pages)
26 July 1994Full accounts made up to 31 December 1993 (19 pages)
26 July 1991Full accounts made up to 31 December 1990 (18 pages)
26 July 1991Full accounts made up to 31 December 1990 (18 pages)
2 August 1990Full accounts made up to 31 December 1989 (18 pages)
2 August 1990Full accounts made up to 31 December 1989 (18 pages)
21 May 1990Memorandum and Articles of Association (7 pages)
21 May 1990Memorandum and Articles of Association (7 pages)
21 May 1990Memorandum and Articles of Association (7 pages)
21 May 1990Memorandum and Articles of Association (7 pages)
21 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 August 1989Full accounts made up to 31 December 1988 (16 pages)
4 August 1989Full accounts made up to 31 December 1988 (16 pages)
4 August 1988Accounts made up to 31 December 1987 (15 pages)
4 August 1988Accounts made up to 31 December 1987 (15 pages)
25 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 August 1987Accounts made up to 31 December 1986 (16 pages)
24 August 1987Accounts made up to 31 December 1986 (16 pages)
23 June 1986Full accounts made up to 31 December 1985 (16 pages)
23 June 1986Full accounts made up to 31 December 1985 (16 pages)
16 July 1902Company name changed\certificate issued on 16/07/02 (3 pages)
16 July 1902Company name changed\certificate issued on 16/07/02 (3 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Incorporation (170 pages)
13 December 1901Incorporation (170 pages)