Markham
Ontario
L3r 6h3
Director Name | David Robert Girecourt |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 September 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sycamore Grove Bracebridge Heath Lincs LN4 2RD |
Director Name | Mary Alexandra Brown |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 September 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Vp Insurance |
Country of Residence | Canada |
Correspondence Address | 23 Pace Crescent Bradford On L3z 3h8 |
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(7 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Website | www.thisinternational.com |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
10.4k at £1 | T.h.i.s. Group Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,967 |
Cash | £216,298 |
Current Liabilities | £321,911 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (5 pages) |
---|---|
11 February 2021 | Resolutions
|
11 February 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
15 October 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
19 June 2019 | Registered 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 2019 | Director's details changed for Mary Alexandra Brown on 24 May 2019 (2 pages) |
5 June 2019 | Director's details changed for Mary Alexandra Brown on 24 May 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
15 March 2019 | Director's details changed for Keith Segal on 15 March 2019 (2 pages) |
9 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
26 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 February 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
11 February 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 August 2015 | Statement of capital following an allotment of shares on 31 May 2014
|
4 August 2015 | Statement of capital following an allotment of shares on 31 May 2014
|
4 August 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
28 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 October 2014 | Statement of fact: incorrect name- guard me international insurance services LIMITED - correct name: - guard.me international insurance services LIMITED (1 page) |
22 October 2014 | Statement of fact: incorrect name- guard me international insurance services LIMITED - correct name: - guard.me international insurance services LIMITED (1 page) |
6 October 2014 | Company name changed globalguard international insurance services LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Company name changed globalguard international insurance services LIMITED\certificate issued on 06/10/14
|
23 September 2014 | Resolutions
|
23 September 2014 | Change of name notice (2 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Change of name notice (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 August 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
18 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
28 January 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
28 January 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
28 January 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
28 January 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
28 January 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 31 May 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 31 May 2012
|
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
16 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
20 July 2011 | Second filing of SH01 previously delivered to Companies House
|
20 July 2011 | Second filing of SH01 previously delivered to Companies House
|
12 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 April 2011 (1 page) |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
4 August 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
22 July 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
24 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 March 2010 | Secretary's details changed for Portland Registrars Limited on 25 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Keith Segal on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Keith Segal on 25 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Secretary's details changed for Portland Registrars Limited on 25 March 2010 (2 pages) |
31 December 2009 | Appointment of David Robert Girecourt as a director (1 page) |
31 December 2009 | Appointment of Mary Alexandra Brown as a director (2 pages) |
31 December 2009 | Appointment of David Robert Girecourt as a director (1 page) |
31 December 2009 | Appointment of Mary Alexandra Brown as a director (2 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Resolutions
|
10 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
22 June 2009 | Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page) |
22 June 2009 | Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page) |
25 March 2009 | Director appointed keith segal (1 page) |
25 March 2009 | Ad 12/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 March 2009 | Director appointed keith segal (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Secretary appointed portland registrars LIMITED (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Ad 12/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 March 2009 | Secretary appointed portland registrars LIMITED (1 page) |
12 March 2009 | Appointment terminated director ian dunsford (1 page) |
12 March 2009 | Incorporation (20 pages) |
12 March 2009 | Incorporation (20 pages) |
12 March 2009 | Appointment terminated director ian dunsford (1 page) |