UKBizDB.co.uk

GUARANTEE PROTECTION INSURANCE LIMITED

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

This company is commonly known as Guarantee Protection Insurance Limited. The company was founded 27 years ago and was given the registration number 03326800. The firm's registered office is in LIVERPOOL. You can find them at 14 Castle Street, , Liverpool, Merseyside. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:GUARANTEE PROTECTION INSURANCE LIMITED
Company Number:03326800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:14 Castle Street, Liverpool, Merseyside, L2 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary25 May 2021Active
One, Fleet Place, London, England, EC4M 7WS

Director25 January 2023Active
One, Fleet Place, London, England, EC4M 7WS

Director15 February 2023Active
One, Fleet Place, London, England, EC4M 7WS

Director10 September 2021Active
One, Fleet Place, London, England, EC4M 7WS

Director24 August 2021Active
One, Fleet Place, London, England, EC4M 7WS

Director18 October 2018Active
One, Fleet Place, London, England, EC4M 7WS

Director27 July 2021Active
35 Deangarden Rise, High Wycombe, HP11 1RF

Secretary19 March 1997Active
6 Chapelpark Road, Ayr, KA7 2TZ

Secretary21 May 2007Active
4, Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9FG

Secretary12 June 2019Active
50 Place Farm Way, Monks Risborough, Princes Risborough, HP27 9JH

Secretary15 December 1997Active
14 Castle Street, Castle Street, Liverpool, L2 0NE

Secretary28 September 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 March 1997Active
42 North Street, Burwell, Cambridge, CB5 0BA

Director19 March 2008Active
Stantons Barn, Heyford Lane, Weedon, NN7 4SF

Director15 December 1997Active
One, Fleet Place, London, England, EC4M 7WS

Director24 October 2014Active
37-39, Lime Street, London, United Kingdom, EC3M 7AY

Director18 November 2013Active
10 The Wyvern, Grafham, PE28 0GG

Director06 December 2006Active
One, Fleet Place, London, England, EC4M 7WS

Director14 May 2021Active
14 Castle Street, Castle Street, Liverpool, England, L2 0NE

Director02 January 2015Active
Kinnell House, Midton Road, Howwood, PA9 1AG

Director06 December 2006Active
Lanchester House, Main Street Great Glen, Leicester, LE8

Director06 December 2006Active
Chestnut Barn, Kermincham, Congleton, CW12 2LJ

Director06 December 2006Active
One, Fleet Place, London, England, EC4M 7WS

Director29 January 2019Active
37-39, Lime Street, London, United Kingdom, EC3M 7AY

Director03 October 2013Active
6 Fairway Close, Glossop, SK13 7QN

Director31 August 2001Active
1 Cheniston Court, Ridgemount Road Sunningdale, Ascot, SL5 9SF

Director15 December 1997Active
Chelworth 9 Hillcroft Avenue, Purley, CR8 3DJ

Director31 August 2001Active
The Warehouse 38a High Street, Old Amersham, HP7 0DJ

Director03 March 2001Active
58 High Street, Puckeridge, Ware, SG11 1RX

Director21 November 2001Active
17 Bourne Firs, Lower Bourne, Farnham, GU10 3QD

Director31 August 2001Active
57 London Road, High Wycombe, HP11 1BS

Director19 March 1997Active
14 Castle Street, Castle Street, Liverpool, England, L2 0NE

Director06 February 2014Active
50 Place Farm Way, Monks Risborough, Princes Risborough, HP27 9JH

Director17 July 2002Active
One, Fleet Place, London, England, EC4M 7WS

Director03 September 2019Active

People with Significant Control

Kinnell Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, George Square, Glasgow, Scotland, G2 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-26Officers

Termination director company with name termination date.

Download
2024-04-17Accounts

Accounts with accounts type full.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Capital

Capital allotment shares.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-11-02Change of name

Certificate change of name company.

Download
2022-11-02Change of name

Change of name request comments.

Download
2022-11-02Change of name

Change of name notice.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-07Capital

Capital allotment shares.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Second filing of secretary termination with name.

Download

Copyright © 2024. All rights reserved.