Company NameAXA Services Limited
Company StatusActive
Company Number00446043
CategoryPrivate Limited Company
Incorporation Date3 December 1947(76 years, 5 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Paul Walker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(70 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameRoland Jean Andre Moquet
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed04 June 2020(72 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Caroline Anne Riddy
StatusCurrent
Appointed16 June 2020(72 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameTara Maria Theresa Foley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2020(73 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMichael James Limb
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(43 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 1994)
RoleGeneral Secretary
Correspondence Address2 Magnolia Close
Kingston Upon Thames
Surrey
KT2 7JF
Director NameGordon Richard Hoppe
Date of BirthAugust 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 1991(43 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 February 1992)
RoleInsurance Broker
Correspondence AddressAshlands
Cudham Lane North Cudham
Sevenoaks
Kent
TN14 7RB
Director NamePaul Nelson Guy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(43 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address3 Hamilton Gardens
London
NW8 9PT
Secretary NameMr Hugh Kemlo
NationalityBritish
StatusResigned
Appointed24 October 1991(43 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address26 Standish Road
London
W6 9AL
Director NameMr Martin Henry Bateman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(44 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 1994)
RoleCompany Director
Correspondence Address19 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG
Director NameMr Reginald John Lamble
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1992(44 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address6 Oak Hill Close
St Ives
New South Wales 2075
Foreign
Director NameNigel James Brinn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(47 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 1996)
RoleCompany Director
Correspondence Address13 Marlow Mill
Mill Road
Marlow
Buckinghamshire
SL7 1QD
Director NameNeil Anthony Johson
Date of BirthApril 1949 (Born 75 years ago)
NationalityRactish
StatusResigned
Appointed03 January 1996(48 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 1996)
RoleGeneral Secretary Rac
Correspondence AddressHillhampton Farm Home Farm Cottage
Home Farm Lane Great Witley
Worcester
WR6 6JJ
Director NameMr Alan Glyn Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(48 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 1996)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDalemir Hookpit Farm Lane
Kings Worthy
Winchester
Hampshire
SO23 7NA
Director NameBrian George Gregory
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(48 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 1997)
RoleDirector Of Finance
Correspondence Address25 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PG
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed29 April 1996(48 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameCharles Gordon Hannah
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(48 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 1997)
RoleInsurance Official
Correspondence Address140 Bucklesham Road
Ipswich
Suffolk
IP3 8TZ
Director NameMr Martin Kenneth Augier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(48 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Hove Park Way
Hove
East Sussex
BN3 6PT
Director NameWilliam John Dunham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(49 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(49 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 Christopher Spencer Cheetham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(51 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameAndrew Kenneth Haste
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(51 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2001)
RoleCeo, Axa Sun Life
Correspondence AddressFlat 8
19 Queens Gate Terrace
London
SW7 5PR
Director NameAndrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(51 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Summerswood Close
Kenley Lane
Kenley
Surrey
CR8 5EY
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed31 October 1999(51 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 October 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMs Virginia Anne Holmes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(52 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 December 2000)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address9 Wellington Square
London
SW3 4NJ
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(54 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2003)
RoleGroup Finance Director
Correspondence Address19 Yew Tree Road
Southborough
Kent
TN4 0BD
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(54 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address14 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed20 October 2004(56 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ian Howard Johnson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(59 years, 9 months after company formation)
Appointment Duration11 months (resigned 29 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
34 Henley Road
Ipswich
Suffolk
IP1 3SR
Director NameJean Paul Dominique Louis Drouffe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2010(62 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(62 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Amanda Jayne Blanc
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(63 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stephen Nicholas Hardy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(63 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Gareth Ross Howell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(70 years, 7 months after company formation)
Appointment Duration7 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAmelie Marie Breitburd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2019(71 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Claudio Gienal
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed09 December 2019(72 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG

Contact

Websiteguardianfs.co.uk
Telephone01445 975348
Telephone regionGairloch

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

522k at £1Guardian Royal Exchange PLC
100.00%
Ordinary

Financials

Year2014
Turnover£424,598,000
Net Worth£3,572,000
Cash£436,000
Current Liabilities£300,981,000

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

22 March 2004Delivered on: 30 March 2004
Satisfied on: 23 October 2004
Persons entitled: Gresham Receivables (No.1) Limited

Classification: Axa deposit & security deed
Secured details: All monies due or to become due from the company, the seller and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit, being the principal sum from time to time standing to the credit of the deposit account, and the deposit account. See the mortgage charge document for full details.
Fully Satisfied
12 January 2004Delivered on: 30 January 2004
Satisfied on: 10 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Axa deposit & security deed
Secured details: All monies due or to become due from the company to the bridging facility provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal sum from time to time standing to the credit of the deposit account being the account with the deposit holder in the name of the depositor designated "axa services limited" with account number 02759726, sort code 30-00-09 as the same may be re-numbered and/or re-designated from time to time. See the mortgage charge document for full details.
Fully Satisfied
21 November 1989Delivered on: 8 December 1989
Satisfied on: 24 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Security and trust deed.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rac insurance brokers limited insurance transactions assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1984Delivered on: 20 November 1984
Satisfied on: 24 April 1999
Persons entitled: Lloyd's of Lime Street.

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deed.
Particulars: All that the company's right title and interest in the moneys and investments at date of the trust deed. (See doc M54 for full details).
Fully Satisfied

Filing History

26 January 2021Director's details changed for Roland Jean Andre Moquet on 15 January 2021 (2 pages)
21 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
11 December 2020Appointment of Ms Tara Maria Theresa Foley as a director on 8 December 2020 (2 pages)
4 December 2020Termination of appointment of Laurent Matras as a director on 26 November 2020 (1 page)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
17 June 2020Appointment of Mrs Caroline Anne Riddy as a secretary on 16 June 2020 (2 pages)
5 June 2020Appointment of Roland Jean Andre Moquet as a director on 4 June 2020 (2 pages)
19 May 2020Full accounts made up to 31 December 2019 (34 pages)
3 April 2020Termination of appointment of Amelie Marie Breitburd as a director on 31 March 2020 (1 page)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
12 December 2019Appointment of Mr Claudio Gienal as a director on 9 December 2019 (2 pages)
11 December 2019Appointment of Laurent Matras as a director on 9 December 2019 (2 pages)
31 May 2019Full accounts made up to 31 December 2018 (27 pages)
15 February 2019Termination of appointment of Gareth Ross Howell as a director on 13 February 2019 (1 page)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
7 January 2019Termination of appointment of Bertrand Poupart-Lafarge as a director on 31 December 2018 (1 page)
7 January 2019Appointment of Amelie Marie Breitburd as a director on 1 January 2019 (2 pages)
28 September 2018Director's details changed for Mr Bertrand Poupart-Lafarge on 26 September 2018 (2 pages)
13 July 2018Appointment of Mr Jonathan Paul Walker as a director on 13 July 2018 (2 pages)
13 July 2018Appointment of Mr Gareth Ross Howell as a director on 13 July 2018 (2 pages)
4 May 2018Full accounts made up to 31 December 2017 (26 pages)
11 April 2018Termination of appointment of Waseem Ullah Malik as a director on 31 March 2018 (1 page)
11 April 2018Termination of appointment of Amanda Jayne Blanc as a director on 10 April 2018 (1 page)
31 January 2018Termination of appointment of Brendan Eamon Mccafferty as a director on 30 January 2018 (1 page)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 July 2017Appointment of Mr Brendan Eamon Mccafferty as a director on 12 July 2017 (2 pages)
17 July 2017Appointment of Mr Brendan Eamon Mccafferty as a director on 12 July 2017 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (24 pages)
27 June 2017Full accounts made up to 31 December 2016 (24 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 December 2016Appointment of Mr Waseem Ullah Malik as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr Waseem Ullah Malik as a director on 9 December 2016 (2 pages)
8 July 2016Termination of appointment of Paul James Evans as a director on 24 June 2016 (1 page)
8 July 2016Termination of appointment of Paul James Evans as a director on 24 June 2016 (1 page)
25 June 2016Full accounts made up to 31 December 2015 (24 pages)
25 June 2016Full accounts made up to 31 December 2015 (24 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 522,000
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 522,000
(4 pages)
8 December 2015Termination of appointment of Yves Masson as a director on 5 December 2015 (1 page)
8 December 2015Termination of appointment of Yves Masson as a director on 5 December 2015 (1 page)
28 September 2015Director's details changed for Mr Yves Masson on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Yves Masson on 28 September 2015 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (28 pages)
1 July 2015Full accounts made up to 31 December 2014 (28 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 522,000
(5 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 522,000
(5 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 522,000
(5 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 522,000
(5 pages)
1 May 2014Full accounts made up to 31 December 2013 (28 pages)
1 May 2014Full accounts made up to 31 December 2013 (28 pages)
18 November 2013Appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director (3 pages)
18 November 2013Appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director (3 pages)
3 September 2013Termination of appointment of Jean Drouffe as a director (1 page)
3 September 2013Termination of appointment of Jean Drouffe as a director (1 page)
23 July 2013Section 519 (2 pages)
23 July 2013Section 519 (2 pages)
9 July 2013Auditor's resignation (4 pages)
9 July 2013Auditor's resignation (4 pages)
19 June 2013Full accounts made up to 31 December 2012 (25 pages)
19 June 2013Full accounts made up to 31 December 2012 (25 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
21 March 2013Appointment of Yves Masson as a director (3 pages)
21 March 2013Appointment of Yves Masson as a director (3 pages)
22 June 2012Termination of appointment of Stephen Hardy as a director (1 page)
22 June 2012Termination of appointment of Stephen Hardy as a director (1 page)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (27 pages)
3 April 2012Full accounts made up to 31 December 2011 (27 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
13 April 2011Appointment of Stephen Nicholas Hardy as a director (3 pages)
13 April 2011Appointment of Stephen Nicholas Hardy as a director (3 pages)
30 March 2011Full accounts made up to 31 December 2010 (20 pages)
30 March 2011Full accounts made up to 31 December 2010 (20 pages)
11 March 2011Appointment of Amanda Jayne Blanc as a director (3 pages)
11 March 2011Appointment of Amanda Jayne Blanc as a director (3 pages)
8 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
8 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 February 2011Statement of company's objects (2 pages)
8 February 2011Statement of company's objects (2 pages)
7 October 2010Appointment of Paul James Evans as a director (3 pages)
7 October 2010Appointment of Paul James Evans as a director (3 pages)
1 October 2010Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages)
1 October 2010Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
1 April 2010Full accounts made up to 31 December 2009 (19 pages)
1 April 2010Full accounts made up to 31 December 2009 (19 pages)
1 March 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
27 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
27 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
17 November 2009Appointment of Philippe Louis Herbert Maso Y Guell Rivet as a director (3 pages)
17 November 2009Appointment of Philippe Louis Herbert Maso Y Guell Rivet as a director (3 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
3 April 2009Full accounts made up to 31 December 2008 (19 pages)
3 April 2009Full accounts made up to 31 December 2008 (19 pages)
7 August 2008Appointment terminated director ian johnson (1 page)
7 August 2008Appointment terminated director ian johnson (1 page)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
21 April 2008Appointment terminated director peter hubbard (1 page)
21 April 2008Appointment terminated director peter hubbard (1 page)
4 April 2008Full accounts made up to 31 December 2007 (19 pages)
4 April 2008Full accounts made up to 31 December 2007 (19 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
16 May 2007Return made up to 23/04/07; full list of members (6 pages)
16 May 2007Return made up to 23/04/07; full list of members (6 pages)
4 April 2007Full accounts made up to 31 December 2006 (20 pages)
4 April 2007Full accounts made up to 31 December 2006 (20 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
23 June 2006Full accounts made up to 31 December 2005 (19 pages)
23 June 2006Full accounts made up to 31 December 2005 (19 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Return made up to 23/04/06; full list of members (6 pages)
26 May 2006Return made up to 23/04/06; full list of members (6 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
25 May 2005Return made up to 23/04/05; full list of members (6 pages)
25 May 2005Return made up to 23/04/05; full list of members (6 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (19 pages)
28 October 2004Full accounts made up to 31 December 2003 (19 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
19 May 2004Return made up to 23/04/04; full list of members (5 pages)
19 May 2004Return made up to 23/04/04; full list of members (5 pages)
17 May 2004New director appointed (4 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (4 pages)
10 April 2004Declaration of satisfaction of mortgage/charge (1 page)
10 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Particulars of mortgage/charge (13 pages)
30 March 2004Particulars of mortgage/charge (13 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 August 2003Director resigned (1 page)
30 August 2003New director appointed (1 page)
30 August 2003New director appointed (1 page)
30 August 2003Director resigned (1 page)
23 August 2003Full accounts made up to 31 December 2002 (17 pages)
23 August 2003Full accounts made up to 31 December 2002 (17 pages)
7 May 2003Return made up to 23/04/03; full list of members (6 pages)
7 May 2003Return made up to 23/04/03; full list of members (6 pages)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
18 September 2002Full accounts made up to 31 December 2001 (16 pages)
18 September 2002Full accounts made up to 31 December 2001 (16 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
5 December 2001New director appointed (3 pages)
5 December 2001New director appointed (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
26 July 2001Memorandum and Articles of Association (11 pages)
26 July 2001Memorandum and Articles of Association (11 pages)
22 May 2001Secretary's particulars changed;director's particulars changed (1 page)
22 May 2001Return made up to 23/04/01; full list of members (6 pages)
22 May 2001Secretary's particulars changed;director's particulars changed (1 page)
22 May 2001Return made up to 23/04/01; full list of members (6 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
9 August 2000Full accounts made up to 31 December 1999 (15 pages)
9 August 2000Full accounts made up to 31 December 1999 (15 pages)
24 May 2000Return made up to 23/04/00; no change of members (6 pages)
24 May 2000Return made up to 23/04/00; no change of members (6 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
23 November 1999New director appointed (3 pages)
23 November 1999New director appointed (3 pages)
23 November 1999New director appointed (3 pages)
23 November 1999New director appointed (3 pages)
12 November 1999New director appointed (5 pages)
12 November 1999New director appointed (5 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
4 October 1999Company name changed guardian royal exchange services LIMITED\certificate issued on 04/10/99 (2 pages)
4 October 1999Company name changed guardian royal exchange services LIMITED\certificate issued on 04/10/99 (2 pages)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (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)
15 July 1999Full accounts made up to 31 December 1998 (19 pages)
15 July 1999Full accounts made up to 31 December 1998 (19 pages)
23 May 1999Return made up to 23/04/99; full list of members (12 pages)
23 May 1999Return made up to 23/04/99; full list of members (12 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Auditor's resignation (6 pages)
29 March 1999Auditor's resignation (6 pages)
8 January 1999Declaration of mortgage charge released/ceased (1 page)
8 January 1999Declaration of mortgage charge released/ceased (1 page)
8 January 1999Declaration of mortgage charge released/ceased (1 page)
8 January 1999Declaration of mortgage charge released/ceased (1 page)
14 October 1998New director appointed (3 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (3 pages)
14 October 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
24 July 1998Full accounts made up to 31 December 1997 (18 pages)
24 July 1998Full accounts made up to 31 December 1997 (18 pages)
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)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
31 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
31 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
19 December 1997Reduction of iss capital and minute (oc) £ ic 13300000/ 522000 (2 pages)
19 December 1997Reduction of iss capital and minute (oc) £ ic 13300000/ 522000 (2 pages)
19 December 1997Certificate of reduction of issued capital (1 page)
19 December 1997Certificate of reduction of issued capital (1 page)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 December 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
4 December 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
22 October 1997Full accounts made up to 31 December 1996 (17 pages)
22 October 1997Full accounts made up to 31 December 1996 (17 pages)
1 September 1997Company name changed guardian direct services LIMITED\certificate issued on 01/09/97 (2 pages)
1 September 1997Company name changed guardian direct services LIMITED\certificate issued on 01/09/97 (2 pages)
9 June 1997Return made up to 31/05/97; change of members (11 pages)
9 June 1997Return made up to 31/05/97; change of members (11 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Director's particulars changed (1 page)
5 September 1996Return made up to 23/08/96; full list of members (8 pages)
5 September 1996Return made up to 23/08/96; full list of members (8 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
1 July 1996Registered office changed on 01/07/96 from: rac house 10-12 hunting gate hitchin herts S64 0TT (1 page)
1 July 1996Company name changed rac insurance brokers LIMITED\certificate issued on 01/07/96 (2 pages)
1 July 1996Company name changed rac insurance brokers LIMITED\certificate issued on 01/07/96 (2 pages)
1 July 1996Registered office changed on 01/07/96 from: rac house 10-12 hunting gate hitchin herts S64 0TT (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Ad 29/04/96--------- £ si 3500000@1=3500000 £ ic 9800000/13300000 (2 pages)
27 June 1996£ nc 10000000/15000000 29/04/96 (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996Ad 29/04/96--------- £ si 3500000@1=3500000 £ ic 9800000/13300000 (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996£ nc 10000000/15000000 29/04/96 (1 page)
8 May 1996Declaration of assistance for shares acquisition (5 pages)
8 May 1996Declaration of assistance for shares acquisition (5 pages)
6 May 1996Full accounts made up to 31 December 1995 (14 pages)
6 May 1996Director resigned (1 page)
6 May 1996Secretary resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Full accounts made up to 31 December 1995 (14 pages)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Secretary resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
15 March 1996New director appointed (3 pages)
15 March 1996New director appointed (3 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
15 November 1995Return made up to 24/10/95; full list of members (14 pages)
15 November 1995Return made up to 24/10/95; full list of members (14 pages)
14 September 1995Full accounts made up to 31 December 1994 (14 pages)
14 September 1995Full accounts made up to 31 December 1994 (14 pages)
15 August 1994Full accounts made up to 31 December 1993 (14 pages)
15 August 1994Full accounts made up to 31 December 1993 (14 pages)
14 July 1993Full accounts made up to 31 December 1992 (14 pages)
14 July 1993Full accounts made up to 31 December 1992 (14 pages)
7 October 1992Full accounts made up to 31 December 1991 (16 pages)
7 October 1992Full accounts made up to 31 December 1991 (16 pages)
20 September 1991Full accounts made up to 31 December 1990 (15 pages)
20 September 1991Full accounts made up to 31 December 1990 (15 pages)
23 October 1990Full accounts made up to 31 December 1989 (16 pages)
23 October 1990Full accounts made up to 31 December 1989 (16 pages)