Company NameGuard.Me International Insurance Services Limited
Company StatusActive
Company Number06844799
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)
Previous NameGlobalguard International Insurance Services Limited

Business Activity

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

Directors

Director NameKeith Segal
Date of BirthAugust 1954 (Born 69 years ago)
NationalityCanadian
StatusCurrent
Appointed12 March 2009(same day as company formation)
RolePresident Ceo
Country of ResidenceCanada
Correspondence Address80 Allstate Parkway
Markham
Ontario
L3r 6h3
Director NameDavid Robert Girecourt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed02 September 2009(5 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address53 Sycamore Grove
Bracebridge Heath
Lincs
LN4 2RD
Director NameMary Alexandra Brown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed02 September 2009(5 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleVp Insurance
Country of ResidenceCanada
Correspondence Address23 Pace Crescent Bradford
On
L3z 3h8
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2009(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websitewww.thisinternational.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

10.4k at £1T.h.i.s. Group Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,967
Cash£216,298
Current Liabilities£321,911

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
11 February 2021Resolutions
  • RES14 ‐ Capitalise £100,000 30/11/2020
(1 page)
11 February 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 10,634
(4 pages)
15 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
5 June 2019Director's details changed for Mary Alexandra Brown on 24 May 2019 (2 pages)
5 June 2019Director's details changed for Mary Alexandra Brown on 24 May 2019 (2 pages)
27 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
15 March 2019Director's details changed for Keith Segal on 15 March 2019 (2 pages)
9 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
26 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,534
(16 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,534
(16 pages)
11 February 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 10,534
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 10,534
(3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 August 2015Statement of capital following an allotment of shares on 31 May 2014
  • GBP 10,414
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 31 May 2014
  • GBP 10,414
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 10,484
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 10,484
(4 pages)
28 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,414
(15 pages)
28 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,414
(15 pages)
22 October 2014Statement of fact: incorrect name- guard me international insurance services LIMITED - correct name: - guard.me international insurance services LIMITED (1 page)
22 October 2014Statement of fact: incorrect name- guard me international insurance services LIMITED - correct name: - guard.me international insurance services LIMITED (1 page)
6 October 2014Company name changed globalguard international insurance services LIMITED\certificate issued on 06/10/14
  • NM06 ‐
  • ANNOTATION Changed its name on 6TH October 2014 to guard me international insurance services LIMITED and not the name guard me international insurance services LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date
(3 pages)
6 October 2014Company name changed globalguard international insurance services LIMITED\certificate issued on 06/10/14
  • NM06 ‐
  • ANNOTATION Changed its name on 6TH October 2014 to guard me international insurance services LIMITED and not the name guard me international insurance services LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date
(3 pages)
23 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-11
(1 page)
23 September 2014Change of name notice (2 pages)
23 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-11
(1 page)
23 September 2014Change of name notice (2 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,399
(15 pages)
23 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,399
(15 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 August 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 10,399.00
(4 pages)
21 August 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 10,399.00
(4 pages)
18 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
28 January 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
28 January 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
28 January 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
28 January 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
28 January 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
28 January 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
25 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 10,379
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 10,379
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 31 May 2012
  • GBP 10,329
(5 pages)
21 January 2013Statement of capital following an allotment of shares on 31 May 2012
  • GBP 10,329
(5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
16 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 10,269
(4 pages)
16 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 10,269
(4 pages)
20 July 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/05/2011
(6 pages)
20 July 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/05/2011
(6 pages)
12 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 1,237
  • ANNOTATION A second filed SH01 was registered on 20/07/2011
(5 pages)
12 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 1,237
  • ANNOTATION A second filed SH01 was registered on 20/07/2011
(5 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
4 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 April 2011 (1 page)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
4 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 April 2011 (1 page)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 10,195
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 10,195
(4 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 August 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 10,120
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 10,120
(4 pages)
22 July 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
22 July 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 March 2010Secretary's details changed for Portland Registrars Limited on 25 March 2010 (2 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Keith Segal on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Keith Segal on 25 March 2010 (2 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 March 2010Secretary's details changed for Portland Registrars Limited on 25 March 2010 (2 pages)
31 December 2009Appointment of David Robert Girecourt as a director (1 page)
31 December 2009Appointment of Mary Alexandra Brown as a director (2 pages)
31 December 2009Appointment of David Robert Girecourt as a director (1 page)
31 December 2009Appointment of Mary Alexandra Brown as a director (2 pages)
10 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 10,000
(5 pages)
10 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 10,000
(5 pages)
22 June 2009Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page)
22 June 2009Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page)
25 March 2009Director appointed keith segal (1 page)
25 March 2009Ad 12/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2009Director appointed keith segal (1 page)
25 March 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2009Secretary appointed portland registrars LIMITED (1 page)
25 March 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 March 2009Ad 12/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2009Secretary appointed portland registrars LIMITED (1 page)
12 March 2009Appointment terminated director ian dunsford (1 page)
12 March 2009Incorporation (20 pages)
12 March 2009Incorporation (20 pages)
12 March 2009Appointment terminated director ian dunsford (1 page)