UKBizDB.co.uk

GARD (UK) LIMITED

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

This company is commonly known as Gard (uk) Limited. The company was founded 41 years ago and was given the registration number 01679927. The firm's registered office is in LONDON. You can find them at 7 Bishopsgate, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:GARD (UK) LIMITED
Company Number:01679927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:7 Bishopsgate, London, England, EC2N 3AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, The Minster Building (5th Floor), 21 Mincing Lane, London, England, EC3R 7AG

Secretary24 June 2020Active
21, The Minster Building (5th Floor), 21 Mincing Lane, London, England, EC3R 7AG

Director04 July 2022Active
Gard As, Gard As, P.O. Box 789 Stoa, 4836 Arendal, Norway,

Director06 February 2019Active
21, The Minster Building (5th Floor), 21 Mincing Lane, London, England, EC3R 7AG

Director01 July 2020Active
5 Harmsworth Mews, London, SE11 4SQ

Secretary-Active
63 Overstone Road, Harpenden, AL5 5PN

Secretary28 October 1991Active
7, Bishopsgate, London, England, EC2N 3AR

Secretary09 July 1997Active
2 West Cross Cottage, Upper Farringdon, Alton, GU34 3DS

Secretary28 July 1994Active
85 Gracechurch Street, London, EC3V 0AA

Director01 October 2010Active
Mellomfaret 13, 1518 Moss, Norway,

Director09 October 2007Active
Topdalsveien 82, 4740 Tueit, Kristiansand, Norway,

Director02 October 1996Active
Topdalsveien 82, 4740 Tueit, Kristiansand, Norway,

Director15 February 1994Active
Svinoddveien 10, Apt 2a, 4836 Arendal, Norway,

Director01 August 2008Active
1 Thomas Churchyard Close, Melton, Woodbridge, IP12 1TL

Director07 December 2006Active
The Oast House, Breakstones Langton Green, Tunbridge Wells, TN3 0JL

Director-Active
Eivindstad, 4820 Froland, Norway,

Director01 August 2008Active
Lillevannsveien 17, Oslo, 0788, Norway, FOREIGN

Director-Active
45 Princes Road, Wimbledon, London, SW19 8RA

Director01 August 2007Active
Stromsbo Gard, 4801 Arendal, Norway, FOREIGN

Director-Active
30 Cinnamon Street, London, E1W 3NJ

Director20 June 2002Active
Slaabervig 27, Kolbuornsvik, Norway,

Director01 July 2001Active
5 Harmsworth Mews, London, SE11 4SQ

Director-Active
85 Gracechurch Street, London, EC3V 0AA

Director01 January 2014Active
7, Bishopsgate, London, England, EC2N 3AR

Director01 January 2016Active
12 Homestead Road, Chelmsfield Park, BR6 6HW

Director09 October 2007Active
Danholm, Beechcroft, Chislehurst, BR7 5DB

Director15 June 1998Active
Feierheia 5, Arendal, 4841

Director02 February 2007Active
75 Crabtree Lane, Harpenden, AL5 5PX

Director01 July 1994Active
5694, Onarheim, Norway,

Director20 June 2002Active

People with Significant Control

Gard As
Notified on:01 June 2016
Status:Active
Country of residence:Norway
Address:31, Kittelsbuktveien 31, 4836 Arendal, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Address

Change registered office address company with date old address new address.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2022-09-15Accounts

Change account reference date company current shortened.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-02-25Accounts

Accounts with accounts type full.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person secretary company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-10-21Officers

Change person director company with change date.

Download
2018-10-20Officers

Change person secretary company with change date.

Download
2018-10-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.