Company NameGuard.Me Limited
DirectorKeith Segal
Company StatusActive
Company Number07027088
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)

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
Appointed29 September 2009(6 days after company formation)
Appointment Duration14 years, 6 months
RolePresident And CEO
Country of ResidenceCanada
Correspondence Address80 Allstate Parkway
Markham
Ontario
L3r 6h3
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2009(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2013)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(3 years, 3 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(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

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

100 at £1Guard Me International Insurance Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

9 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
8 March 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
4 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
16 February 2022Change of details for Guard.Me International Insurance Services Limited as a person with significant control on 18 June 2019 (2 pages)
8 October 2021Director's details changed for Keith Segal on 7 October 2021 (2 pages)
8 October 2021Director's details changed for Keith Segal on 7 October 2021 (2 pages)
8 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
15 September 2021Director's details changed for Keih Segal on 15 September 2021 (2 pages)
15 September 2021Director's details changed for Keih Segal on 15 September 2021 (2 pages)
10 May 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
27 April 2021Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages)
27 April 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
2 September 2019Director's details changed for Keih Segal on 30 August 2019 (2 pages)
2 September 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2 September 2019 (1 page)
30 August 2019Change of details for Guard.Me International Insurance Services Limited as a person with significant control on 18 June 2019 (2 pages)
30 August 2019Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
8 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
4 October 2017Director's details changed for Keih Segal on 4 October 2017 (2 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Director's details changed for Keih Segal on 4 October 2017 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
25 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
19 August 2016Accounts for a dormant company made up to 30 September 2015 (7 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)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
5 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
5 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
7 May 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
7 May 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
7 May 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
7 May 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
7 October 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 (1 page)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
7 October 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 (1 page)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
7 October 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 (1 page)
12 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
12 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
2 November 2010Secretary's details changed for Portland Registrars Limited on 23 September 2010 (2 pages)
2 November 2010Secretary's details changed for Portland Registrars Limited on 23 September 2010 (2 pages)
2 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Keih Segal on 23 September 2010 (2 pages)
2 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Keih Segal on 23 September 2010 (2 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page)
15 October 2009Appointment of Portland Registrars Limited as a secretary (1 page)
15 October 2009Appointment of Portland Registrars Limited as a secretary (1 page)
15 October 2009Appointment of Keih Segal as a director (1 page)
15 October 2009Appointment of Keih Segal as a director (1 page)
8 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 1
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 1
(2 pages)
23 September 2009Appointment terminated director michael clifford (1 page)
23 September 2009Appointment terminated director michael clifford (1 page)
23 September 2009Incorporation (19 pages)
23 September 2009Incorporation (19 pages)