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.
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 | : |
|
Registered Address | : | 7 Bishopsgate, London, England, EC2N 3AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, The Minster Building (5th Floor), 21 Mincing Lane, London, England, EC3R 7AG | Secretary | 24 June 2020 | Active |
21, The Minster Building (5th Floor), 21 Mincing Lane, London, England, EC3R 7AG | Director | 04 July 2022 | Active |
Gard As, Gard As, P.O. Box 789 Stoa, 4836 Arendal, Norway, | Director | 06 February 2019 | Active |
21, The Minster Building (5th Floor), 21 Mincing Lane, London, England, EC3R 7AG | Director | 01 July 2020 | Active |
5 Harmsworth Mews, London, SE11 4SQ | Secretary | - | Active |
63 Overstone Road, Harpenden, AL5 5PN | Secretary | 28 October 1991 | Active |
7, Bishopsgate, London, England, EC2N 3AR | Secretary | 09 July 1997 | Active |
2 West Cross Cottage, Upper Farringdon, Alton, GU34 3DS | Secretary | 28 July 1994 | Active |
85 Gracechurch Street, London, EC3V 0AA | Director | 01 October 2010 | Active |
Mellomfaret 13, 1518 Moss, Norway, | Director | 09 October 2007 | Active |
Topdalsveien 82, 4740 Tueit, Kristiansand, Norway, | Director | 02 October 1996 | Active |
Topdalsveien 82, 4740 Tueit, Kristiansand, Norway, | Director | 15 February 1994 | Active |
Svinoddveien 10, Apt 2a, 4836 Arendal, Norway, | Director | 01 August 2008 | Active |
1 Thomas Churchyard Close, Melton, Woodbridge, IP12 1TL | Director | 07 December 2006 | Active |
The Oast House, Breakstones Langton Green, Tunbridge Wells, TN3 0JL | Director | - | Active |
Eivindstad, 4820 Froland, Norway, | Director | 01 August 2008 | Active |
Lillevannsveien 17, Oslo, 0788, Norway, FOREIGN | Director | - | Active |
45 Princes Road, Wimbledon, London, SW19 8RA | Director | 01 August 2007 | Active |
Stromsbo Gard, 4801 Arendal, Norway, FOREIGN | Director | - | Active |
30 Cinnamon Street, London, E1W 3NJ | Director | 20 June 2002 | Active |
Slaabervig 27, Kolbuornsvik, Norway, | Director | 01 July 2001 | Active |
5 Harmsworth Mews, London, SE11 4SQ | Director | - | Active |
85 Gracechurch Street, London, EC3V 0AA | Director | 01 January 2014 | Active |
7, Bishopsgate, London, England, EC2N 3AR | Director | 01 January 2016 | Active |
12 Homestead Road, Chelmsfield Park, BR6 6HW | Director | 09 October 2007 | Active |
Danholm, Beechcroft, Chislehurst, BR7 5DB | Director | 15 June 1998 | Active |
Feierheia 5, Arendal, 4841 | Director | 02 February 2007 | Active |
75 Crabtree Lane, Harpenden, AL5 5PX | Director | 01 July 1994 | Active |
5694, Onarheim, Norway, | Director | 20 June 2002 | Active |
Gard As | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | 31, Kittelsbuktveien 31, 4836 Arendal, Norway, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Accounts | Change account reference date company current shortened. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Accounts | Accounts with accounts type full. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person secretary company with name date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination secretary company with name termination date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2018-10-21 | Officers | Change person director company with change date. | Download |
2018-10-20 | Officers | Change person secretary company with change date. | Download |
2018-10-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.