Company NameSafeguard Ip Limited
DirectorsDavid Bloom and Richard John Tee
Company StatusActive
Company Number09048290
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Bloom
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
HA5 5PW
Director NameMr Richard John Tee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(9 months, 1 week after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameAvantis Services Limited (Corporation)
StatusCurrent
Appointed03 February 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr David Bloom
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address52 High Street
Pinner
HA5 5PW
Director NameMr Karl Bradley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressMarlow House 1a Lloyd's Avenue
London
EC3N 3AA
Secretary NameAmbant Limited (Corporation)
StatusResigned
Appointed16 March 2015(10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 2020)
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

1 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 May 2020Cessation of Richard John Tee as a person with significant control on 24 January 2020 (1 page)
20 May 2020Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 7 Lloyd's Avenue London EC3N 3DS on 20 May 2020 (1 page)
20 May 2020Cessation of David Bloom as a person with significant control on 6 April 2016 (1 page)
20 May 2020Notification of David Bloom as a person with significant control on 6 April 2016 (2 pages)
20 May 2020Registered office address changed from 7 Lloyd's Avenue London EC3N 3DS England to 3 Lloyd's Avenue London EC3N 3DS on 20 May 2020 (1 page)
20 May 2020Notification of Richard John Tee as a person with significant control on 24 January 2020 (2 pages)
20 May 2020Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 20 May 2020 (1 page)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
10 February 2020Appointment of Avantis Services Limited as a secretary on 3 February 2020 (2 pages)
10 February 2020Termination of appointment of Ambant Limited as a secretary on 30 January 2020 (1 page)
4 February 2020Register(s) moved to registered inspection location 7th Floor 1 Minster Court London EC3R 7AA (1 page)
4 February 2020Register inspection address has been changed to 7th Floor 1 Minster Court London EC3R 7AA (1 page)
3 February 2020Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 3 Lloyd's Avenue London EC3N 3DS on 3 February 2020 (1 page)
27 January 2020Notification of Richard John Tee as a person with significant control on 24 January 2020 (2 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 September 2018Secretary's details changed for Ambant Limited on 20 September 2018 (1 page)
3 September 2018Registered office address changed from C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 3 September 2018 (1 page)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
30 May 2018Cessation of Heritage Management Holdings Limited as a person with significant control on 30 May 2018 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 September 2016Termination of appointment of Karl Bradley as a director on 14 September 2016 (1 page)
21 September 2016Termination of appointment of Karl Bradley as a director on 14 September 2016 (1 page)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Particulars of variation of rights attached to shares (2 pages)
2 April 2015Change of share class name or designation (2 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 April 2015Particulars of variation of rights attached to shares (2 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 April 2015Change of share class name or designation (2 pages)
18 March 2015Appointment of Mr Karl Bradley as a director on 24 February 2015 (2 pages)
18 March 2015Appointment of Mr Karl Bradley as a director on 24 February 2015 (2 pages)
17 March 2015Appointment of Mr Richard John Tee as a director on 24 February 2015 (2 pages)
17 March 2015Appointment of Mr Richard John Tee as a director on 24 February 2015 (2 pages)
17 March 2015Registered office address changed from 52 High Street Pinner HA5 5PW England to C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 52 High Street Pinner HA5 5PW England to C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA on 17 March 2015 (1 page)
16 March 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
16 March 2015Appointment of Ambant Limited as a secretary on 16 March 2015 (2 pages)
16 March 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
16 March 2015Termination of appointment of David Bloom as a secretary on 24 February 2015 (1 page)
16 March 2015Appointment of Ambant Limited as a secretary on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of David Bloom as a secretary on 24 February 2015 (1 page)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
(25 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
(25 pages)