UKBizDB.co.uk

CLEGG GIFFORD & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clegg Gifford & Co Limited. The company was founded 30 years ago and was given the registration number 02838391. The firm's registered office is in LONDON. You can find them at 128 Minories, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CLEGG GIFFORD & CO LIMITED
Company Number:02838391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:128 Minories, London, EC3N 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Minories, London, EC3N 1NT

Secretary07 July 2023Active
Markerstudy House, 45 Westerham Road, Sevenoaks, United Kingdom, TN13 2QB

Director01 November 2023Active
128, Minories, London, EC3N 1NT

Director28 December 2018Active
128, Minories, London, England, EC3N 1NT

Director01 April 2011Active
128, Minories, London, EC3N 1NT

Director07 July 2023Active
54, Gaynes Park Road, Upminster, England, RM14 2HP

Secretary26 April 2000Active
26 Rockingham Avenue, Hornchurch, RM11 1HH

Secretary22 July 1993Active
128, Minories, London, EC3N 1NT

Secretary26 February 2020Active
68 Goodhart Place, London, E14 8EQ

Secretary01 May 1994Active
128, Minories, London, EC3N 1NT

Secretary13 December 2017Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Corporate Nominee Secretary22 July 1993Active
128, Minories, London, EC3N 1NT

Director28 December 2018Active
128, Minories, London, EC3N 1NT

Director01 January 2017Active
17 Callow Field, Purley, CR8 4DU

Director19 June 1996Active
128, Minories, London, EC3N 1NT

Director07 July 2023Active
128, Minories, London, EC3N 1NT

Director22 July 1993Active
The Coach House, 50 Sandpit Lane, St. Albans, England, AL1 4BP

Director23 February 1998Active
Markerstudy House, 45 Westerham Road, Sevenoaks, United Kingdom, TN13 2QB

Director01 November 2023Active
Sunray, La Ruette Du Navet, St. Martins, Guernsey, GY4 6ES

Director01 July 1999Active
128, Minories, London, EC3N 1NT

Director22 July 1993Active
1 Dene Way, Speldhurst, TN3 0NX

Director25 March 1994Active
128, Minories, London, EC3N 1NT

Director19 January 2018Active
3 Tippersfield, South Benfleet, SS7 1JD

Director19 June 1996Active
68 Goodhart Place, London, E14 8EQ

Director17 December 1996Active
44 Fairfield Crescent, Leigh On Sea, SS9 5SQ

Director01 July 2007Active
1 Chestnut Avenue, Great Notley, Braintree, CM77 7YJ

Director01 January 2001Active
17 Borrett Avenue, Canvey Island, SS8 9EB

Director01 May 1994Active
159 Jocelyns, Old Harlow, CM17 0BY

Director01 January 2004Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Nominee Director22 July 1993Active
121 Lymington Avenue, Leigh On Sea, SS9 2AL

Director01 May 1994Active
Markerstudy House, 45 Westerham Road, Sevenoaks, United Kingdom, TN13 2QB

Director01 January 2024Active
128, Minories, London, EC3N 1NT

Director07 July 2023Active
7, Eastern Road, Romford, United Kingdom, RM1 3NH

Director04 December 2015Active
128, Minories, London, EC3N 1NT

Director12 January 2019Active
128, Minories, London, EC3N 1NT

Director01 January 2017Active

People with Significant Control

Mr Royston William Clegg
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:128, Minories, London, EC3N 1NT
Nature of control:
  • Significant influence or control as firm
Clegg Gifford Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:128, Minories, London, England, EC3N 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person secretary company with name date.

Download
2023-07-21Officers

Termination secretary company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.