Company NameGuardian Ib Limited
DirectorAlastair James Christopherson
Company StatusActive
Company Number08048912
CategoryPrivate Limited Company
Incorporation Date27 April 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Andrew Hunter
StatusCurrent
Appointed20 July 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDiane Wendy Smith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottage Higher Lane
Dalton
Wigan
WN8 7RA
Director NameMr Adrian John Mead
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Steven Lee Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr David Alexander Lewis Clapp
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Christian Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Contact

Websitewww.guardianib.co.uk
Email address[email protected]
Telephone0845 0779111
Telephone regionUnknown

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £1Steven Lee Smith
60.00%
Ordinary
100 at £1Diane Wendy Smith
5.00%
Ordinary
700 at £1Adrian John Mead
35.00%
Ordinary

Financials

Year2014
Net Worth£95,309
Cash£574,992
Current Liabilities£333,893

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

1 November 2023Termination of appointment of Christian Parker as a director on 31 October 2023 (1 page)
14 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
14 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
14 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
2 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
31 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
31 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
31 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
31 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
24 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 August 2022Memorandum and Articles of Association (21 pages)
11 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
10 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
10 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (3 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 May 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
1 May 2021Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
7 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
22 April 2020Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page)
17 February 2020Director's details changed for Mr Adrian John Mead on 7 March 2019 (2 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (4 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
8 August 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 August 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 August 2019Director's details changed for Mr Steven Lee Smith on 20 July 2018 (2 pages)
6 August 2019Director's details changed for Mr Adrian John Mead on 20 July 2018 (2 pages)
9 May 2019Confirmation statement made on 27 April 2019 with updates (6 pages)
11 April 2019Termination of appointment of Neil Thornton as a director on 10 April 2019 (1 page)
9 April 2019Change of share class name or designation (2 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
8 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 August 2018Appointment of Mr Alastair James Christopherson as a director on 28 August 2018 (2 pages)
28 August 2018Appointment of Mr Neil Thornton as a director on 28 August 2018 (2 pages)
28 August 2018Appointment of Mr Christian Parker as a director on 28 August 2018 (2 pages)
28 August 2018Appointment of Mr David Alexander Lewis Clapp as a director on 28 August 2018 (2 pages)
1 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 July 2018Cessation of Steven Lee Smith as a person with significant control on 20 July 2018 (1 page)
24 July 2018Notification of Cicg Limited as a person with significant control on 20 July 2018 (2 pages)
24 July 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
24 July 2018Registered office address changed from Swift House Worthington Way Wigan WN3 6XE to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 24 July 2018 (1 page)
24 July 2018Cessation of Steven Lee Smith as a person with significant control on 20 July 2018 (1 page)
24 July 2018Appointment of Mr Andrew Hunter as a secretary on 20 July 2018 (2 pages)
24 July 2018Cessation of Adrian John Mead as a person with significant control on 20 July 2018 (1 page)
3 July 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
2 May 2018Notification of Steven Lee Smith as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000
(4 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 July 2015Director's details changed for Mr Adrian John Mead on 3 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Adrian John Mead on 3 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Adrian John Mead on 3 July 2015 (2 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000
(4 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,000
(4 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,000
(4 pages)
30 April 2014Director's details changed for Mr Adrian John Mead on 15 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Adrian John Mead on 15 April 2014 (2 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 November 2012Registered office address changed from Suite 2a Stone Cross Lane North Lowton Warrington Cheshire WA3 2SH United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Suite 2a Stone Cross Lane North Lowton Warrington Cheshire WA3 2SH United Kingdom on 28 November 2012 (1 page)
11 July 2012Appointment of Mr Steven Lee Smith as a director (2 pages)
11 July 2012Registered office address changed from 147 High Street Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 11 July 2012 (1 page)
11 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 2,000
(3 pages)
11 July 2012Registered office address changed from 147 High Street Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 11 July 2012 (1 page)
11 July 2012Termination of appointment of Diane Smith as a director (1 page)
11 July 2012Appointment of Mr Steven Lee Smith as a director (2 pages)
11 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 2,000
(3 pages)
11 July 2012Appointment of Mr Adrian John Mead as a director (2 pages)
11 July 2012Appointment of Mr Adrian John Mead as a director (2 pages)
11 July 2012Termination of appointment of Diane Smith as a director (1 page)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)