London
WC2N 5HR
Director Name | Mr James Anthony Angus Samuels |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(116 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Strand London WC2N 5HR |
Secretary Name | Mr Ian Eric Nash |
---|---|
Status | Current |
Appointed | 10 September 2018(116 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr Kenneth John McKelvey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(121 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Sidney Arthur Hopkins |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Insurance Official |
Correspondence Address | 12 Hinchley Drive Esher Surrey KT10 0BZ |
Director Name | Ms Caroline Mary Burton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Helmet Row London EC1V 3QJ |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | William John Dunham |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1999) |
Role | Insurance Official |
Correspondence Address | Birch Cottage Levington Ipswich Suffolk IP10 0LT |
Director Name | David Corcoran |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 1998) |
Role | Insurance Official |
Correspondence Address | 466 Clifton Drive North St Annes Lancashire FY8 2PP |
Director Name | Mr David Alexander Henderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2004) |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 6 Braid Avenue Edinburgh Midlothian EH10 6DR Scotland |
Secretary Name | Ian Gordon Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 August 2009) |
Role | Company Director |
Correspondence Address | 30 Lennox Row Edinburgh Midlothian EH5 3LT Scotland |
Director Name | Mr Peter Gordon Dornan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2003) |
Role | Director Of Group Business |
Country of Residence | Scotland |
Correspondence Address | 2 Hopetoun Park Gullane East Lothian EH31 2EP Scotland |
Director Name | Graham William Dumble |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(102 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 November 2007) |
Role | Managing Director |
Correspondence Address | Derby House 12 Merchiston Avenue Edinburgh EH10 4NY Scotland |
Director Name | Mr Peter Gordon Dornan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2007) |
Role | Md Aegon Uk Distribution |
Country of Residence | Scotland |
Correspondence Address | 2 Hopetoun Park Gullane East Lothian EH31 2EP Scotland |
Director Name | Mr Maurice Clive Brunet |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Abbots Walk Kirkcaldy Fife KY2 5NL Scotland |
Director Name | Dr Steven Charles Clode |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2010) |
Role | Director Of Marketing & Customer Strategy |
Correspondence Address | 25-27 Hillfoot Road Dollar Clackmannanshire FK14 7BD Scotland |
Secretary Name | Ms Marian Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(107 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Braid Avenue Edinburgh Midlothian EH10 4SR Scotland |
Director Name | Mr Adrian Thomas Grace |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(107 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ballam Road Lytham St. Annes Lancashire FY8 4JZ |
Secretary Name | David Aiken Elston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(108 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 September 2010) |
Role | Company Director |
Correspondence Address | Ballam Road Lytham St. Annes Lancashire FY8 4JZ |
Director Name | Mr Patrick Nigel Christopher Gale |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(108 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ballam Road Lytham St. Annes Lancashire FY8 4JZ |
Director Name | Mr Charles Martin Garthwaite |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(108 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2011) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | Ballam Road Lytham St. Annes Lancashire FY8 4JZ |
Secretary Name | James Kenneth Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2011) |
Role | Company Director |
Correspondence Address | Ballam Road Lytham St. Annes Lancashire FY8 4JZ |
Director Name | Clare Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(108 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ballam Road Lytham St Annes Lancashire FY8 4JZ |
Director Name | Mr Roy Charles Gillson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballam Road Lytham St. Annes Lancashire FY8 4JZ |
Director Name | Mr Stephen James Groves |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(110 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 January 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretary 80 Cheapside London EC2V 6EE |
Director Name | Christopher William Chapman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2011(110 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3775 Bayside Roaf Orono Minnesota 55356 United States |
Secretary Name | Simon Anthony John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(110 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | Company Secretary 80 Cheapside London EC2V 6EE |
Director Name | Mr Andrew Seaton Birrell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 02 April 2012(110 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretary 80 Cheapside London EC2V 6EE |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(111 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Stuart Turner Brown |
---|---|
Status | Resigned |
Appointed | 08 May 2015(113 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 06 January 2016) |
Role | Company Director |
Correspondence Address | Company Secretary 80 Cheapside London EC2V 6EE |
Director Name | Brian Dunne |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2015(113 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Company Secretary 80 Cheapside London EC2V 6EE |
Director Name | Mr Matthew Hilmar Cuhls |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB |
Director Name | Mr Michael John Eves |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB |
Director Name | Mr James Daniel Gallagher |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB |
Secretary Name | Mr Paul Shakespeare |
---|---|
Status | Resigned |
Appointed | 06 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB |
Director Name | Mr Simon John Davis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(116 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strand London WC2N 5HR |
Website | guardianfs.co.uk |
---|---|
Telephone | 01445 975348 |
Telephone region | Gairloch |
Registered Address | 11 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.7b at £0.2 | Guardian Financial Services Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £1,189,500,000 |
Cash | £1,152,300,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
19 March 1999 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 1986 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 7 December 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
26 October 2015 | Delivered on: 28 October 2015 Persons entitled: Phoenix Life Limited Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 8 August 2014 Persons entitled: Phoenix Life Limited Classification: A registered charge Outstanding |
23 October 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
5 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
5 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
12 January 2023 | Termination of appointment of James Anthony Angus Samuels as a director on 11 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Kenneth John Mckelvey as a director on 11 January 2023 (2 pages) |
22 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
5 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
5 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
5 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 July 2019 | Termination of appointment of Simon John Davis as a director on 5 July 2019 (1 page) |
3 May 2019 | Register 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 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
3 May 2019 | Register(s) moved to registered inspection location 11 Strand London WC2N 5HR (1 page) |
20 December 2018 | Resolutions
|
20 December 2018 | Memorandum and Articles of Association (19 pages) |
7 December 2018 | Registration of charge 000389210021, created on 30 November 2018 (29 pages) |
7 December 2018 | Registration of charge 000389210020, created on 30 November 2018 (26 pages) |
19 September 2018 | Appointment of Mr Jonathan Dominic Punter as a director on 10 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Simon John Davis as a director on 10 September 2018 (2 pages) |
19 September 2018 | Registered 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 2018 | Appointment of Mr Ian Eric Nash as a secretary on 10 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr James Anthony Angus Samuels as a director on 10 September 2018 (2 pages) |
19 September 2018 | Notification of Ggh (Jersey) Limited as a person with significant control on 10 September 2018 (2 pages) |
19 September 2018 | Cessation of Reassure Fsh Uk Limited as a person with significant control on 10 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Matthew Hilmar Cuhls as a director on 10 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Paul Shakespeare as a secretary on 10 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Michael Charles Woodcock as a director on 10 September 2018 (1 page) |
24 July 2018 | Statement of capital on 24 July 2018
|
24 July 2018 | Reduction of iss capital and minute (oc) (1 page) |
24 July 2018 | Certificate of reduction of issued capital (1 page) |
29 June 2018 | Full accounts made up to 31 December 2017 (32 pages) |
11 June 2018 | Termination of appointment of Michael John Eves as a director on 11 June 2018 (1 page) |
11 June 2018 | Termination of appointment of James Daniel Gallagher as a director on 11 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Brian Dunne as a director on 11 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Maxwell Colin Ledlie as a director on 11 June 2018 (1 page) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Richard Owen Hudson as a director on 31 December 2017 (1 page) |
15 February 2018 | Director's details changed for Mr Michael John Eves on 1 January 2018 (2 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (85 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (85 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
10 March 2017 | Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages) |
10 March 2017 | Change of name notice (2 pages) |
10 March 2017 | Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages) |
10 March 2017 | Change of name notice (2 pages) |
12 January 2017 | Satisfaction of charge 000389210018 in full (4 pages) |
12 January 2017 | Satisfaction of charge 11 in full (4 pages) |
12 January 2017 | Satisfaction of charge 13 in full (4 pages) |
12 January 2017 | Satisfaction of charge 13 in full (4 pages) |
12 January 2017 | Satisfaction of charge 000389210018 in full (4 pages) |
12 January 2017 | Satisfaction of charge 12 in full (4 pages) |
12 January 2017 | Satisfaction of charge 12 in full (4 pages) |
12 January 2017 | Satisfaction of charge 11 in full (4 pages) |
12 January 2017 | Satisfaction of charge 000389210019 in full (4 pages) |
12 January 2017 | Satisfaction of charge 000389210019 in full (4 pages) |
30 November 2016 | Termination of appointment of Robert Mark Ratcliffe as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Robert Mark Ratcliffe as a director on 30 November 2016 (1 page) |
23 June 2016 | Registered 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 2016 | Change of name notice (2 pages) |
23 June 2016 | Company name changed guardian assurance LIMITED\certificate issued on 23/06/16
|
23 June 2016 | Change of name notice (2 pages) |
23 June 2016 | Registered 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 2016 | Company name changed guardian assurance LIMITED\certificate issued on 23/06/16
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Register 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 2016 | Register 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 2016 | Full accounts made up to 31 December 2015 (100 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (100 pages) |
15 April 2016 | Auditor's resignation (1 page) |
15 April 2016 | Auditor's resignation (1 page) |
18 January 2016 | Appointment of Mr Michael John Eves as a director on 6 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Robert Mark Ratcliffe as a director on 6 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Robert Mark Ratcliffe as a director on 6 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Richard Owen Hudson as a director on 6 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Richard Owen Hudson as a director on 6 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael John Eves as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Michael Charles Woodcock as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Professor James Daniel Gallagher as a director on 6 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Stephen James Groves as a director on 6 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Matthew Hilmar Cuhls as a director on 6 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Mark Jeffrey Preston as a director on 6 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Matthew Hilmar Cuhls as a director on 6 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Andrew Seaton Birrell as a director on 6 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Michael Charles Woodcock as a director on 6 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Andrew Seaton Birrell as a director on 6 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Paul Shakespeare as a secretary on 6 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Mark Jeffrey Preston as a director on 6 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Stephen James Groves as a director on 6 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Stuart Turner Brown as a secretary on 6 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Ian Bruce Owen as a director on 6 January 2016 (1 page) |
15 January 2016 | Appointment of Professor James Daniel Gallagher as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Paul Shakespeare as a secretary on 6 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Ian Bruce Owen as a director on 6 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Stuart Turner Brown as a secretary on 6 January 2016 (1 page) |
28 October 2015 | Registration of charge 000389210019, created on 26 October 2015 (22 pages) |
28 October 2015 | Registration of charge 000389210019, created on 26 October 2015 (22 pages) |
7 October 2015 | Appointment of Mr Maxwell Colin Ledlie as a director on 23 September 2015 (3 pages) |
7 October 2015 | Appointment of Mr Maxwell Colin Ledlie as a director on 23 September 2015 (3 pages) |
17 July 2015 | Appointment of Brian Dunne as a director on 10 July 2015 (3 pages) |
17 July 2015 | Appointment of Brian Dunne as a director on 10 July 2015 (3 pages) |
17 June 2015 | Appointment of Mark Jeffrey Preston as a director on 27 May 2015 (3 pages) |
17 June 2015 | Appointment of Mark Jeffrey Preston as a director on 27 May 2015 (3 pages) |
21 May 2015 | Termination of appointment of Michel Joachim Tilmant as a director on 8 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Lorraine May Blair as a secretary on 8 May 2015 (2 pages) |
21 May 2015 | Appointment of Stuart Turner Brown as a secretary on 8 May 2015 (3 pages) |
21 May 2015 | Termination of appointment of Michel Joachim Tilmant as a director on 8 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Michel Joachim Tilmant as a director on 8 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Lorraine May Blair as a secretary on 8 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Jonathan Yates as a director on 7 May 2015 (2 pages) |
21 May 2015 | Appointment of Stuart Turner Brown as a secretary on 8 May 2015 (3 pages) |
21 May 2015 | Termination of appointment of Lorraine May Blair as a secretary on 8 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of John Leonard Wybrew as a director on 8 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of John Leonard Wybrew as a director on 8 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Jonathan Yates as a director on 7 May 2015 (2 pages) |
21 May 2015 | Appointment of Stuart Turner Brown as a secretary on 8 May 2015 (3 pages) |
21 May 2015 | Termination of appointment of John Leonard Wybrew as a director on 8 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Jonathan Yates as a director on 7 May 2015 (2 pages) |
19 May 2015 | Group of companies' accounts made up to 31 December 2014 (128 pages) |
19 May 2015 | Group of companies' accounts made up to 31 December 2014 (128 pages) |
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Register(s) moved to registered inspection location 80 Cheapside London EC2V 6EE (1 page) |
6 May 2015 | Register(s) moved to registered inspection location 80 Cheapside London EC2V 6EE (1 page) |
14 April 2015 | Director's details changed for Mr John Leonard Wybrew on 26 March 2015 (3 pages) |
14 April 2015 | Director's details changed for Mr John Leonard Wybrew on 26 March 2015 (3 pages) |
19 November 2014 | Satisfaction of charge 15 in full (9 pages) |
19 November 2014 | Satisfaction of charge 16 in full (9 pages) |
19 November 2014 | Satisfaction of charge 17 in full (9 pages) |
19 November 2014 | Satisfaction of charge 17 in full (9 pages) |
19 November 2014 | Satisfaction of charge 16 in full (9 pages) |
19 November 2014 | Satisfaction of charge 15 in full (9 pages) |
8 August 2014 | Registration of charge 000389210018, created on 31 July 2014 (56 pages) |
8 August 2014 | Registration of charge 000389210018, created on 31 July 2014 (56 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 April 2014 | Full accounts made up to 31 December 2013 (92 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (92 pages) |
23 September 2013 | Appointment of Lorraine May Blair as a secretary (3 pages) |
23 September 2013 | Termination of appointment of Simon Davis as a secretary (2 pages) |
23 September 2013 | Termination of appointment of Simon Davis as a secretary (2 pages) |
23 September 2013 | Appointment of Lorraine May Blair as a secretary (3 pages) |
1 August 2013 | Secretary's details changed for Simon Anthony John Davis on 3 July 2013
|
1 August 2013 | Director's details changed for Jonathan Yates on 3 July 2013
|
1 August 2013 | Secretary's details changed for Simon Anthony John Davis on 3 July 2013
|
1 August 2013 | Director's details changed for Jonathan Yates on 3 July 2013
|
1 August 2013 | Director's details changed for Jonathan Yates on 3 July 2013
|
1 August 2013 | Secretary's details changed for Simon Anthony John Davis on 3 July 2013
|
24 July 2013 | Director's details changed for Jonathan Yates on 3 July 2013 (3 pages) |
24 July 2013 | Director's details changed for Jonathan Yates on 3 July 2013 (3 pages) |
24 July 2013 | Director's details changed for Jonathan Yates on 3 July 2013 (3 pages) |
23 July 2013 | Secretary's details changed for Simon Anthony John Davis on 3 July 2013 (3 pages) |
23 July 2013 | Secretary's details changed for Simon Anthony John Davis on 3 July 2013 (3 pages) |
23 July 2013 | Secretary's details changed for Simon Anthony John Davis on 3 July 2013 (3 pages) |
15 July 2013 | Director's details changed for Dr Ian Bruce Owen on 3 July 2013 (3 pages) |
15 July 2013 | Director's details changed for Dr Ian Bruce Owen on 3 July 2013 (3 pages) |
15 July 2013 | Director's details changed for Dr Ian Bruce Owen on 3 July 2013 (3 pages) |
12 July 2013 | Director's details changed for Mr Michel Joachim Tilmant on 3 July 2013 (3 pages) |
12 July 2013 | Director's details changed for Mr Michel Joachim Tilmant on 3 July 2013 (3 pages) |
12 July 2013 | Director's details changed for Andrew Seaton Birrell on 3 July 2013 (3 pages) |
12 July 2013 | Director's details changed for Andrew Seaton Birrell on 3 July 2013 (3 pages) |
12 July 2013 | Director's details changed for Mr Stephen James Groves on 3 July 2013 (3 pages) |
12 July 2013 | Director's details changed for Mr Stephen James Groves on 3 July 2013 (3 pages) |
12 July 2013 | Director's details changed for Andrew Seaton Birrell on 3 July 2013 (3 pages) |
12 July 2013 | Director's details changed for Mr Michel Joachim Tilmant on 3 July 2013 (3 pages) |
12 July 2013 | Director's details changed for Mr Stephen James Groves on 3 July 2013 (3 pages) |
2 July 2013 | Register inspection address has been changed from Warwick Court Paternoster Square London EC4M 7AG (2 pages) |
2 July 2013 | Register inspection address has been changed from Warwick Court Paternoster Square London EC4M 7AG (2 pages) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (10 pages) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (10 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (60 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (60 pages) |
10 April 2013 | Appointment of Mr Michel Joachim Tilmant as a director (2 pages) |
10 April 2013 | Appointment of Mr Michel Joachim Tilmant as a director (2 pages) |
13 February 2013 | Appointment of Mr John Leonard Wybrew as a director (2 pages) |
13 February 2013 | Appointment of Mr John Leonard Wybrew as a director (2 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
12 July 2012 | Duplicate mortgage certificatecharge no:15 (10 pages) |
12 July 2012 | Duplicate mortgage certificatecharge no:15 (10 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
10 July 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
17 May 2012 | Appointment of Andrew Seaton Birrell as a director (3 pages) |
17 May 2012 | Appointment of Andrew Seaton Birrell as a director (3 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (57 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (57 pages) |
29 March 2012 | Register(s) moved to registered inspection location (2 pages) |
29 March 2012 | Register inspection address has been changed (2 pages) |
29 March 2012 | Register(s) moved to registered inspection location (2 pages) |
29 March 2012 | Register inspection address has been changed (2 pages) |
20 March 2012 | Appointment of Simon Anthony John Davis as a secretary (3 pages) |
20 March 2012 | Appointment of Simon Anthony John Davis as a secretary (3 pages) |
13 March 2012 | Termination of appointment of Christopher Chapman as a director (2 pages) |
13 March 2012 | Termination of appointment of Christopher Chapman as a director (2 pages) |
12 March 2012 | Appointment of Jonathan Yates as a director (3 pages) |
12 March 2012 | Appointment of Jonathan Yates as a director (3 pages) |
5 December 2011 | Appointment of Mr Stephen James Groves as a director (3 pages) |
5 December 2011 | Appointment of Mr Stephen James Groves as a director (3 pages) |
5 December 2011 | Appointment of Dr Ian Bruce Owen as a director (3 pages) |
5 December 2011 | Appointment of Christopher William Chapman as a director (3 pages) |
5 December 2011 | Appointment of Dr Ian Bruce Owen as a director (3 pages) |
5 December 2011 | Appointment of Christopher William Chapman as a director (3 pages) |
2 December 2011 | Termination of appointment of James Mackenzie as a secretary (2 pages) |
2 December 2011 | Termination of appointment of Jan Nooitgedagt as a director (2 pages) |
2 December 2011 | Termination of appointment of Jan Nooitgedagt as a director (2 pages) |
2 December 2011 | Termination of appointment of Erik Lagendijk as a director (2 pages) |
2 December 2011 | Termination of appointment of Charles Garthwaite as a director (2 pages) |
2 December 2011 | Termination of appointment of William Shannon as a director (2 pages) |
2 December 2011 | Termination of appointment of David Paige as a director (2 pages) |
2 December 2011 | Termination of appointment of Patrick Peugeot as a director (2 pages) |
2 December 2011 | Termination of appointment of James Mackenzie as a secretary (2 pages) |
2 December 2011 | Termination of appointment of David Paige as a director (2 pages) |
2 December 2011 | Termination of appointment of Charles Garthwaite as a director (2 pages) |
2 December 2011 | Termination of appointment of Clare Bousfield as a director (2 pages) |
2 December 2011 | Termination of appointment of William Shannon as a director (2 pages) |
2 December 2011 | Termination of appointment of Roy Gillson as a director (2 pages) |
2 December 2011 | Termination of appointment of Clare Bousfield as a director (2 pages) |
2 December 2011 | Termination of appointment of Michael Tuohy as a director (2 pages) |
2 December 2011 | Termination of appointment of James Mcconville as a director (2 pages) |
2 December 2011 | Termination of appointment of Adrian Grace as a director (2 pages) |
2 December 2011 | Termination of appointment of Michael Tuohy as a director (2 pages) |
2 December 2011 | Termination of appointment of Patrick Peugeot as a director (2 pages) |
2 December 2011 | Termination of appointment of James Mcconville as a director (2 pages) |
2 December 2011 | Termination of appointment of Erik Lagendijk as a director (2 pages) |
2 December 2011 | Termination of appointment of Adrian Grace as a director (2 pages) |
2 December 2011 | Termination of appointment of Roy Gillson as a director (2 pages) |
21 November 2011 | Re-registration from a public company to a private limited company (2 pages) |
21 November 2011 | Re-registration of Memorandum and Articles (19 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
21 November 2011 | Re-registration from a public company to a private limited company (2 pages) |
21 November 2011 | Re-registration of Memorandum and Articles (19 pages) |
21 November 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 November 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 November 2011 | Termination of appointment of Patrick Gale as a director (1 page) |
2 November 2011 | Termination of appointment of Patrick Gale as a director (1 page) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 July 2011 | Appointment of Mr Roy Charles Gillson as a director (3 pages) |
26 July 2011 | Appointment of Mr Roy Charles Gillson as a director (3 pages) |
1 July 2011 | Appointment of Mr James Mcconville as a director (3 pages) |
1 July 2011 | Appointment of Mr James Mcconville as a director (3 pages) |
16 May 2011 | Termination of appointment of Maxwell Ward as a director (1 page) |
16 May 2011 | Termination of appointment of Maxwell Ward as a director (1 page) |
16 May 2011 | Full accounts made up to 31 December 2010 (61 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (61 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Termination of appointment of Otto Thoresen as a director (1 page) |
27 April 2011 | Termination of appointment of Otto Thoresen as a director (1 page) |
31 December 2010 | Appointment of Clare Bousfield as a director (3 pages) |
31 December 2010 | Appointment of Clare Bousfield as a director (3 pages) |
2 December 2010 | Appointment of Erik Lagendijk as a director (3 pages) |
2 December 2010 | Appointment of Erik Lagendijk as a director (3 pages) |
22 November 2010 | Termination of appointment of William Robertson as a director (2 pages) |
22 November 2010 | Termination of appointment of William Robertson as a director (2 pages) |
17 November 2010 | Appointment of James Kenneth Mackenzie as a secretary (3 pages) |
17 November 2010 | Appointment of James Kenneth Mackenzie as a secretary (3 pages) |
15 November 2010 | Termination of appointment of David Elston as a secretary (1 page) |
15 November 2010 | Termination of appointment of David Elston as a secretary (1 page) |
29 July 2010 | Appointment of Charles Martin Garthwaite as a director (3 pages) |
29 July 2010 | Appointment of Charles Martin Garthwaite as a director (3 pages) |
23 July 2010 | Appointment of William Mervyn Frew Carey Shannon as a director (3 pages) |
23 July 2010 | Appointment of William Mervyn Frew Carey Shannon as a director (3 pages) |
15 July 2010 | Appointment of Maxwell Colin Bernard Ward as a director (3 pages) |
15 July 2010 | Appointment of Jan Jarich Nooitgedagt as a director (3 pages) |
15 July 2010 | Appointment of Patrick Peugeot as a director (3 pages) |
15 July 2010 | Appointment of Maxwell Colin Bernard Ward as a director (3 pages) |
15 July 2010 | Appointment of Patrick Peugeot as a director (3 pages) |
15 July 2010 | Appointment of Jan Jarich Nooitgedagt as a director (3 pages) |
5 July 2010 | Statement of company's objects (2 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Termination of appointment of John Laidlaw as a director (2 pages) |
5 July 2010 | Statement of company's objects (2 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Termination of appointment of John Laidlaw as a director (2 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (61 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (61 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Michael Ralph Tuohy on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael Ralph Tuohy on 23 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael Ralph Tuohy on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Adrian Thomas Grace on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Adrian Thomas Grace on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr John Mark Laidlaw on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Otto Thoresen on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for David Victor Paige on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Otto Thoresen on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Michael Ralph Tuohy on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr John Mark Laidlaw on 24 March 2010 (3 pages) |
14 April 2010 | Termination of appointment of Feilim Mackle as a director (2 pages) |
14 April 2010 | Termination of appointment of Feilim Mackle as a director (2 pages) |
2 March 2010 | Appointment of Patrick Nigel Christopher Gale as a director (3 pages) |
2 March 2010 | Termination of appointment of Steven Clode as a director (2 pages) |
2 March 2010 | Appointment of William John Robertson as a director (3 pages) |
2 March 2010 | Termination of appointment of Maurice Brunet as a director (2 pages) |
2 March 2010 | Appointment of Patrick Nigel Christopher Gale as a director (3 pages) |
2 March 2010 | Termination of appointment of Maurice Brunet as a director (2 pages) |
2 March 2010 | Appointment of William John Robertson as a director (3 pages) |
2 March 2010 | Termination of appointment of Steven Clode as a director (2 pages) |
22 December 2009 | Termination of appointment of Marian Glen as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Marian Glen as a secretary (2 pages) |
22 December 2009 | Appointment of David Aiken Elston as a secretary (3 pages) |
22 December 2009 | Appointment of David Aiken Elston as a secretary (3 pages) |
6 October 2009 | Appointment of Adrian Thomas Grace as a director (3 pages) |
6 October 2009 | Appointment of Adrian Thomas Grace as a director (3 pages) |
7 September 2009 | Appointment terminated secretary ian young (1 page) |
7 September 2009 | Appointment terminated secretary ian young (1 page) |
7 September 2009 | Secretary appointed marian glen (2 pages) |
7 September 2009 | Secretary appointed marian glen (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (56 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (56 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
20 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
20 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
8 September 2008 | Director appointed michael ralph tuohy (3 pages) |
8 September 2008 | Director appointed michael ralph tuohy (3 pages) |
17 June 2008 | Director appointed steven charles clode (1 page) |
17 June 2008 | Director appointed steven charles clode (1 page) |
13 May 2008 | Director appointed david victor paige (3 pages) |
13 May 2008 | Director appointed david victor paige (3 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (48 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (48 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | New director appointed (3 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (40 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (40 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
27 April 2006 | Full accounts made up to 31 December 2005 (36 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (36 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (3 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | New director appointed (3 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Return made up to 23/04/05; full list of members
|
4 May 2005 | Return made up to 23/04/05; full list of members
|
5 April 2005 | Full accounts made up to 31 December 2004 (36 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (36 pages) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
28 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (32 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (32 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
4 September 2003 | Particulars of mortgage/charge (5 pages) |
4 September 2003 | Particulars of mortgage/charge (5 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members
|
2 May 2003 | Return made up to 23/04/03; full list of members
|
26 March 2003 | Full accounts made up to 31 December 2002 (31 pages) |
26 March 2003 | Full accounts made up to 31 December 2002 (31 pages) |
29 April 2002 | Return made up to 23/04/02; full list of members
|
29 April 2002 | Return made up to 23/04/02; full list of members
|
23 April 2002 | Full accounts made up to 31 December 2001 (27 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (27 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (29 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (29 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
27 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: royal exchange london EC3V 3LS (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: royal exchange london EC3V 3LS (1 page) |
23 June 2000 | Full accounts made up to 31 December 1999 (34 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (34 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
16 November 1999 | Auditor's resignation (1 page) |
16 November 1999 | Auditor's resignation (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New director appointed (3 pages) |
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
28 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
26 July 1999 | Interim accounts made up to 30 June 1999 (11 pages) |
26 July 1999 | Interim accounts made up to 30 June 1999 (11 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (33 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (33 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (13 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (13 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
29 March 1999 | Auditor's resignation (6 pages) |
29 March 1999 | Auditor's resignation (6 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | New director appointed (3 pages) |
30 December 1998 | New director appointed (3 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
16 June 1998 | Return made up to 31/05/98; full list of members (11 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (11 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (32 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (32 pages) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Full accounts made up to 31 December 1996 (32 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (32 pages) |
9 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
9 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 31/05/96; no change of members (8 pages) |
25 June 1996 | Return made up to 31/05/96; no change of members (8 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (33 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (33 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (23 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (23 pages) |
15 June 1995 | Director resigned (4 pages) |
15 June 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (679 pages) |
26 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
26 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
2 August 1990 | Full accounts made up to 31 December 1989 (18 pages) |
2 August 1990 | Full accounts made up to 31 December 1989 (18 pages) |
21 May 1990 | Memorandum and Articles of Association (7 pages) |
21 May 1990 | Memorandum and Articles of Association (7 pages) |
21 May 1990 | Memorandum and Articles of Association (7 pages) |
21 May 1990 | Memorandum and Articles of Association (7 pages) |
21 May 1990 | Resolutions
|
21 May 1990 | Resolutions
|
4 August 1989 | Full accounts made up to 31 December 1988 (16 pages) |
4 August 1989 | Full accounts made up to 31 December 1988 (16 pages) |
4 August 1988 | Accounts made up to 31 December 1987 (15 pages) |
4 August 1988 | Accounts made up to 31 December 1987 (15 pages) |
25 March 1988 | Resolutions
|
25 March 1988 | Resolutions
|
24 August 1987 | Accounts made up to 31 December 1986 (16 pages) |
24 August 1987 | Accounts made up to 31 December 1986 (16 pages) |
23 June 1986 | Full accounts made up to 31 December 1985 (16 pages) |
23 June 1986 | Full accounts made up to 31 December 1985 (16 pages) |
16 July 1902 | Company name changed\certificate issued on 16/07/02 (3 pages) |
16 July 1902 | Company name changed\certificate issued on 16/07/02 (3 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Incorporation (170 pages) |
13 December 1901 | Incorporation (170 pages) |