Company NameGARD (UK) Limited
Company StatusActive
Company Number01679927
CategoryPrivate Limited Company
Incorporation Date19 November 1982(41 years, 5 months ago)
Previous NamesGARD (U.K.) Limited and GARD Services (London) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Lars Lislegard-Baekken
Date of BirthJune 1977 (Born 46 years ago)
NationalityNorwegian
StatusCurrent
Appointed06 February 2019(36 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleLawyer
Country of ResidenceNorway
Correspondence AddressGard As Gard As
P.O. Box 789 Stoa
4836 Arendal
Norway
Secretary NameMs Helenka Leary
StatusCurrent
Appointed24 June 2020(37 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressThe Minster Building (5th Floor) 21 Mincing Lane
London
EC3R 7AG
Director NameMr Magne Nilsen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 July 2020(37 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressThe Minster Building (5th Floor) 21 Mincing Lane
London
EC3R 7AG
Director NameMr Christen Guddal
Date of BirthMay 1967 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed04 July 2022(39 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Claims Officer
Country of ResidenceNorway
Correspondence AddressThe Minster Building (5th Floor) 21 Mincing Lane
London
EC3R 7AG
Director NameMr Colin Gordon Johnston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harmsworth Mews
London
SE11 4SQ
Director NameNicolai Benjamin Herlofson
Date of BirthMay 1935 (Born 89 years ago)
NationalityNorwegian
StatusResigned
Appointed13 August 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 1994)
RoleCompany Director
Correspondence AddressStromsbo Gard
4801 Arendal
Norway
Foreign
Director NameDudley David Swan Comer
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 May 2007)
RoleManagement Consultant
Correspondence AddressThe Oast House
Breakstones Langton Green
Tunbridge Wells
Kent
TN3 0JL
Director NameMr Oystein Eskeland
Date of BirthMarch 1932 (Born 92 years ago)
NationalityNorwegian
StatusResigned
Appointed13 August 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 1994)
RoleLawyer
Country of ResidenceNorway
Correspondence AddressLillevannsveien 17
Oslo
0788
Foreign
Secretary NameMr Colin Gordon Johnston
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harmsworth Mews
London
SE11 4SQ
Secretary NameMr Peter Hamilton Milburn
NationalityBritish
StatusResigned
Appointed28 October 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address63 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NameJohn Gordon Bernander
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed15 February 1994(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1996)
RoleLawyer
Correspondence AddressTopdalsveien 82
4740 Tueit
Kristiansand
Norway
Director NameRichard Anthony Webbe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1996)
RoleManaging Director
Correspondence Address75 Crabtree Lane
Harpenden
Hertfordshire
AL5 5PX
Secretary NameKatherine Olivia Yonge
NationalityBritish
StatusResigned
Appointed28 July 1994(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address2 West Cross Cottage
Upper Farringdon
Alton
Hampshire
GU34 3DS
Director NameJohn Gordon Bernander
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed02 October 1996(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2001)
RoleLawyer
Correspondence AddressTopdalsveien 82
4740 Tueit
Kristiansand
Norway
Secretary NameMrs Karen Anne Lilly Wilson
NationalityBritish
StatusResigned
Appointed09 July 1997(14 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 13 December 2019)
RoleCompany Director
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Director NameJust Arne Storvik
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed15 June 1998(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2002)
RoleManaging Director
Correspondence AddressDanholm
Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameClaes Christian Isacson
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2001(18 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2008)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressSlaabervig 27
Kolbuornsvik
No-4816
Norway
Director NameMorten Hjemsaeter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed20 June 2002(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2006)
RoleManaging Director
Correspondence Address30 Cinnamon Street
London
E1W 3NJ
Director NameNicolas Wilmot
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 October 2007)
RoleSenior Vice President
Correspondence Address5694
Onarheim
Norway
Director NameMark Risden Carter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(24 years after company formation)
Appointment Duration2 months (resigned 06 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thomas Churchyard Close
Melton
Woodbridge
Suffolk
IP12 1TL
Director NameSven Henrik Svensen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed02 February 2007(24 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 October 2007)
RoleSenior Vice President
Correspondence AddressFeierheia 5
Arendal
4841
Norway
Director NameChristen Guddal
Date of BirthMay 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2007(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Princes Road
Wimbledon
London
SW19 8RA
Director NameJust Arne Storik
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed09 October 2007(24 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2008)
RoleCfo And Senior Vice President
Correspondence Address12 Homestead Road
Chelmsfield Park
Kent
BR6 6HW
Director NameBjornar Anker Andresen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed09 October 2007(24 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2008)
RoleSenior Vice President
Correspondence AddressMellomfaret 13
1518 Moss
Norway
Director NameKjetil Eivindstad
Date of BirthJune 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2008(25 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 February 2019)
RoleSenior Vice President
Country of ResidenceNorway
Correspondence AddressEivindstad
4820 Froland
Norway
Director NameMr Svein Buvik
Date of BirthAugust 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2008(25 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 July 2022)
RoleSenior Vice President
Country of ResidenceNorway
Correspondence AddressSvinoddveien 10 Apt 2a
4836 Arendal
Norway
Director NameMr Bjornar Andresen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2010(27 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Director NameMr Andre Werner Kroneberg
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2014(31 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Director NameMr Thomas Nordberg
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2016(33 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Bishopsgate
London
EC2N 3AR

Contact

Websitegard.no

Location

Registered AddressThe Minster Building (5th Floor)
21 Mincing Lane
London
EC3R 7AG

Shareholders

50k at £1Gard Services As
100.00%
Ordinary
1 at £1Claes Christian Isacson
0.00%
Ordinary
1 at £1Gard P&i (Bermuda) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£6,798,328
Net Worth£1,437,836
Cash£1,112,569
Current Liabilities£406,297

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

16 April 2024Full accounts made up to 31 December 2023 (25 pages)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
11 May 2023Registered office address changed from 7 Bishopsgate London EC2N 3AR England to 21 the Minster Building (5th Floor) 21 Mincing Lane London EC3R 7AG on 11 May 2023 (1 page)
9 May 2023Full accounts made up to 31 December 2022 (24 pages)
15 September 2022Current accounting period shortened from 20 February 2023 to 31 December 2022 (1 page)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 20 February 2022 (23 pages)
12 July 2022Appointment of Mr. Christen Guddal as a director on 4 July 2022 (2 pages)
12 July 2022Termination of appointment of Svein Buvik as a director on 4 July 2022 (1 page)
16 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
20 July 2021Full accounts made up to 20 February 2021 (24 pages)
25 February 2021Full accounts made up to 20 February 2020 (23 pages)
27 August 2020Director's details changed for Mr. Magne Nilsen on 26 August 2020 (2 pages)
17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Thomas Nordberg as a director on 31 July 2020 (1 page)
1 July 2020Appointment of Mr. Magne Nilsen as a director on 1 July 2020 (2 pages)
1 July 2020Appointment of Ms Helenka Leary as a secretary on 24 June 2020 (2 pages)
16 December 2019Termination of appointment of Karen Anne Lilly Wilson as a secretary on 13 December 2019 (1 page)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
7 August 2019Full accounts made up to 20 February 2019 (22 pages)
19 February 2019Appointment of Mr. Lars Lislegard-Baekken as a director on 6 February 2019 (2 pages)
19 February 2019Termination of appointment of Kjetil Eivindstad as a director on 6 February 2019 (1 page)
19 February 2019Director's details changed for Mr Thomas Nordberg on 19 February 2019 (2 pages)
21 October 2018Director's details changed for Mr Thomas Nordberg on 21 October 2018 (2 pages)
20 October 2018Secretary's details changed for Mrs Karen Anne Lilly Wilson on 20 October 2018 (1 page)
20 October 2018Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 7 Bishopsgate London EC2N 3AR on 20 October 2018 (1 page)
10 October 2018Secretary's details changed for Mrs Karen Anne Veness on 6 October 2018 (1 page)
28 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
25 June 2018Full accounts made up to 20 February 2018 (20 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 May 2017Full accounts made up to 20 February 2017 (19 pages)
22 May 2017Full accounts made up to 20 February 2017 (19 pages)
9 October 2016Full accounts made up to 20 February 2016 (18 pages)
9 October 2016Full accounts made up to 20 February 2016 (18 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
5 January 2016Termination of appointment of Andre Werner Kroneberg as a director on 1 January 2016 (1 page)
5 January 2016Secretary's details changed for Mrs Karen Anne Veness on 1 January 2016 (1 page)
5 January 2016Termination of appointment of Andre Werner Kroneberg as a director on 1 January 2016 (1 page)
5 January 2016Secretary's details changed for Mrs Karen Anne Veness on 1 January 2016 (1 page)
5 January 2016Appointment of Mr Thomas Nordberg as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Thomas Nordberg as a director on 1 January 2016 (2 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000
(6 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000
(6 pages)
13 August 2015Full accounts made up to 20 February 2015 (18 pages)
13 August 2015Full accounts made up to 20 February 2015 (18 pages)
19 November 2014Auditor's resignation (1 page)
19 November 2014Auditor's resignation (1 page)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(6 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(6 pages)
3 September 2014Full accounts made up to 20 February 2014 (16 pages)
3 September 2014Full accounts made up to 20 February 2014 (16 pages)
14 January 2014Appointment of Mr. Andre Werner Kroneberg as a director (2 pages)
14 January 2014Termination of appointment of Bjornar Andresen as a director (1 page)
14 January 2014Termination of appointment of Bjornar Andresen as a director (1 page)
14 January 2014Appointment of Mr. Andre Werner Kroneberg as a director (2 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 50,000
(5 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 50,000
(5 pages)
11 July 2013Full accounts made up to 20 February 2013 (17 pages)
11 July 2013Full accounts made up to 20 February 2013 (17 pages)
5 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
9 July 2012Full accounts made up to 20 February 2012 (18 pages)
9 July 2012Full accounts made up to 20 February 2012 (18 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
21 July 2011Full accounts made up to 20 February 2011 (19 pages)
21 July 2011Full accounts made up to 20 February 2011 (19 pages)
1 October 2010Appointment of Mr. Bjornar Andresen as a director (2 pages)
1 October 2010Termination of appointment of Christen Guddal as a director (1 page)
1 October 2010Termination of appointment of Christen Guddal as a director (1 page)
1 October 2010Appointment of Mr. Bjornar Andresen as a director (2 pages)
9 September 2010Director's details changed for Kjetil Eivindstad on 13 August 2010 (2 pages)
9 September 2010Director's details changed for Christen Guddal on 13 August 2010 (2 pages)
9 September 2010Director's details changed for Christen Guddal on 13 August 2010 (2 pages)
9 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Svein Buvik on 13 August 2010 (2 pages)
9 September 2010Director's details changed for Svein Buvik on 13 August 2010 (2 pages)
9 September 2010Director's details changed for Kjetil Eivindstad on 13 August 2010 (2 pages)
31 August 2010Full accounts made up to 20 February 2010 (18 pages)
31 August 2010Full accounts made up to 20 February 2010 (18 pages)
26 October 2009Full accounts made up to 20 February 2009 (16 pages)
26 October 2009Full accounts made up to 20 February 2009 (16 pages)
7 September 2009Return made up to 13/08/09; full list of members (4 pages)
7 September 2009Return made up to 13/08/09; full list of members (4 pages)
1 October 2008Full accounts made up to 20 February 2008 (14 pages)
1 October 2008Full accounts made up to 20 February 2008 (14 pages)
9 September 2008Return made up to 13/08/08; full list of members (4 pages)
9 September 2008Return made up to 13/08/08; full list of members (4 pages)
20 August 2008Appointment terminated director claes isacson (1 page)
20 August 2008Director appointed kjetil eivindstad (2 pages)
20 August 2008Appointment terminated director bjornar andresen (1 page)
20 August 2008Appointment terminated director just storik (1 page)
20 August 2008Director appointed svein buvik (2 pages)
20 August 2008Appointment terminated director bjornar andresen (1 page)
20 August 2008Director appointed kjetil eivindstad (2 pages)
20 August 2008Director appointed svein buvik (2 pages)
20 August 2008Appointment terminated director just storik (1 page)
20 August 2008Appointment terminated director claes isacson (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007Full accounts made up to 20 February 2007 (14 pages)
3 November 2007Full accounts made up to 20 February 2007 (14 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
11 September 2007Return made up to 13/08/07; no change of members (7 pages)
11 September 2007Return made up to 13/08/07; no change of members (7 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
21 September 2006Return made up to 13/08/06; full list of members (8 pages)
21 September 2006Return made up to 13/08/06; full list of members (8 pages)
24 July 2006Full accounts made up to 20 February 2006 (14 pages)
24 July 2006Full accounts made up to 20 February 2006 (14 pages)
2 September 2005Full accounts made up to 20 February 2005 (14 pages)
2 September 2005Full accounts made up to 20 February 2005 (14 pages)
24 August 2005Return made up to 13/08/05; full list of members (8 pages)
24 August 2005Return made up to 13/08/05; full list of members (8 pages)
9 November 2004Accounting reference date extended from 31/12/04 to 20/02/05 (1 page)
9 November 2004Accounting reference date extended from 31/12/04 to 20/02/05 (1 page)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
20 September 2004Return made up to 13/08/04; full list of members (8 pages)
20 September 2004Return made up to 13/08/04; full list of members (8 pages)
1 June 2004Registered office changed on 01/06/04 from: 16 eastcheap london EC3M 1NH (1 page)
1 June 2004Registered office changed on 01/06/04 from: 16 eastcheap london EC3M 1NH (1 page)
20 February 2004Company name changed gard services (london) LIMITED\certificate issued on 20/02/04 (2 pages)
20 February 2004Company name changed gard services (london) LIMITED\certificate issued on 20/02/04 (2 pages)
8 September 2003Full accounts made up to 31 December 2002 (16 pages)
8 September 2003Full accounts made up to 31 December 2002 (16 pages)
26 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
23 August 2002Full accounts made up to 31 December 2001 (16 pages)
23 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2002Full accounts made up to 31 December 2001 (16 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
20 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Full accounts made up to 31 December 2000 (16 pages)
20 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Full accounts made up to 31 December 2000 (16 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
20 October 2000Accounting reference date shortened from 20/02/01 to 31/12/00 (1 page)
20 October 2000Accounting reference date shortened from 20/02/01 to 31/12/00 (1 page)
11 September 2000Full accounts made up to 20 February 2000 (14 pages)
11 September 2000Return made up to 13/08/00; full list of members (7 pages)
11 September 2000Return made up to 13/08/00; full list of members (7 pages)
11 September 2000Full accounts made up to 20 February 2000 (14 pages)
3 July 2000Company name changed gard (U.K.) LIMITED\certificate issued on 03/07/00 (2 pages)
3 July 2000Company name changed gard (U.K.) LIMITED\certificate issued on 03/07/00 (2 pages)
1 October 1999Full accounts made up to 20 February 1999 (14 pages)
1 October 1999Full accounts made up to 20 February 1999 (14 pages)
10 August 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 August 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 September 1998Full accounts made up to 20 February 1998 (14 pages)
25 September 1998Full accounts made up to 20 February 1998 (14 pages)
17 August 1998Return made up to 13/08/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
(6 pages)
17 August 1998Return made up to 13/08/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
(6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1997Full accounts made up to 20 February 1997 (15 pages)
12 August 1997Full accounts made up to 20 February 1997 (15 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Return made up to 13/08/97; no change of members (4 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Return made up to 13/08/97; no change of members (4 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed (2 pages)
6 October 1996Full accounts made up to 20 February 1996 (12 pages)
6 October 1996Return made up to 13/08/96; full list of members (6 pages)
6 October 1996Return made up to 13/08/96; full list of members (6 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Full accounts made up to 20 February 1996 (12 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director's particulars changed (2 pages)
15 January 1996Director's particulars changed (2 pages)
15 January 1996Director resigned (2 pages)
24 November 1995Full accounts made up to 20 February 1995 (11 pages)
24 November 1995Full accounts made up to 20 February 1995 (11 pages)
1 August 1995Return made up to 13/08/95; full list of members (6 pages)
1 August 1995Return made up to 13/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
8 October 1994Return made up to 13/08/94; full list of members (5 pages)
8 October 1994Full accounts made up to 20 February 1994 (12 pages)
8 October 1994Full accounts made up to 20 February 1994 (12 pages)
8 October 1994Return made up to 13/08/94; full list of members (5 pages)
2 August 1994Secretary resigned;new secretary appointed (2 pages)
2 August 1994Secretary resigned;new secretary appointed (2 pages)
26 July 1994New director appointed (2 pages)
26 July 1994New director appointed (2 pages)
6 May 1994Director resigned (2 pages)
6 May 1994Director resigned (2 pages)
10 March 1994Director resigned (2 pages)
10 March 1994Director resigned (2 pages)
14 September 1993Return made up to 13/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1993Full accounts made up to 20 February 1993 (10 pages)
14 September 1993Full accounts made up to 20 February 1993 (10 pages)
14 September 1993Return made up to 13/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1992Return made up to 13/08/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
2 September 1992Return made up to 13/08/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
2 September 1992Secretary resigned;new secretary appointed (2 pages)
2 September 1992Full accounts made up to 20 February 1992 (10 pages)
2 September 1992Secretary resigned;new secretary appointed (2 pages)
2 September 1992Full accounts made up to 20 February 1992 (10 pages)
2 September 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 September 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 November 1991Full accounts made up to 20 February 1991 (11 pages)
8 November 1991Full accounts made up to 20 February 1991 (11 pages)
8 November 1991Registered office changed on 08/11/91 from: 51 eastcheap london EC3M 1JP (1 page)
8 November 1991Registered office changed on 08/11/91 from: 51 eastcheap london EC3M 1JP (1 page)
30 October 1991Secretary resigned;new secretary appointed (2 pages)
30 October 1991Secretary resigned;new secretary appointed (2 pages)
24 September 1991Return made up to 13/08/91; no change of members (6 pages)
24 September 1991Return made up to 13/08/91; no change of members (6 pages)
19 February 1991Registered office changed on 19/02/91 from: colonial house 24/25 mark lane london EC3R 7DH (1 page)
19 February 1991Registered office changed on 19/02/91 from: colonial house 24/25 mark lane london EC3R 7DH (1 page)
19 February 1991Return made up to 13/08/90; full list of members (7 pages)
19 February 1991Return made up to 13/08/90; full list of members (7 pages)
1 November 1990Full accounts made up to 20 February 1990 (11 pages)
1 November 1990Full accounts made up to 20 February 1990 (11 pages)
22 March 1990Director resigned (2 pages)
22 March 1990Director resigned (2 pages)
16 October 1989Return made up to 13/08/89; full list of members (4 pages)
16 October 1989Full accounts made up to 20 February 1989 (12 pages)
16 October 1989Full accounts made up to 20 February 1989 (12 pages)
16 October 1989Return made up to 13/08/89; full list of members (4 pages)
28 February 1989Full accounts made up to 20 February 1988 (11 pages)
28 February 1989Full accounts made up to 20 February 1988 (11 pages)
3 October 1988Return made up to 15/07/88; full list of members (4 pages)
3 October 1988Return made up to 15/07/88; full list of members (4 pages)
9 November 1987Full accounts made up to 20 February 1987 (11 pages)
9 November 1987Full accounts made up to 20 February 1987 (11 pages)
31 October 1987Return made up to 15/07/87; full list of members (5 pages)
31 October 1987Return made up to 15/07/87; full list of members (5 pages)
20 December 1986New director appointed (2 pages)
20 December 1986New director appointed (2 pages)
19 November 1986Return made up to 15/07/86; full list of members (4 pages)
19 November 1986Return made up to 15/07/86; full list of members (4 pages)
19 July 1986Full accounts made up to 20 February 1986 (9 pages)
19 July 1986Full accounts made up to 20 February 1986 (9 pages)
19 November 1982Incorporation (32 pages)
19 November 1982Incorporation (32 pages)