GARD (UK) LIMITED

Register to unlock more data on OkredoRegister

GARD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01679927

Incorporation date

19/11/1982

Size

Full

Contacts

Registered address

Registered address

The Minster Building (5th Floor), 21 Mincing Lane, London EC3R 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1982)
dot icon01/09/2025
Appointment of Mr Paul Grehan as a director on 2025-09-01
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon14/04/2025
Full accounts made up to 2024-12-31
dot icon09/01/2025
Termination of appointment of Magne Nilsen as a director on 2025-01-01
dot icon02/01/2025
Appointment of Bjornar Anker Andresen as a director on 2025-01-01
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon22/04/2024
Registered office address changed from 21 the Minster Building (5th Floor) 21 Mincing Lane London EC3R 7AG England to The Minster Building (5th Floor) 21 Mincing Lane London EC3R 7AG on 2024-04-22
dot icon16/04/2024
Full accounts made up to 2023-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon11/05/2023
Registered office address changed from 7 Bishopsgate London EC2N 3AR England to 21 the Minster Building (5th Floor) 21 Mincing Lane London EC3R 7AG on 2023-05-11
dot icon09/05/2023
Full accounts made up to 2022-12-31
dot icon15/09/2022
Current accounting period shortened from 2023-02-20 to 2022-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon19/07/2022
Full accounts made up to 2022-02-20
dot icon12/07/2022
Appointment of Mr. Christen Guddal as a director on 2022-07-04
dot icon12/07/2022
Termination of appointment of Svein Buvik as a director on 2022-07-04
dot icon16/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon20/07/2021
Full accounts made up to 2021-02-20
dot icon25/02/2021
Full accounts made up to 2020-02-20
dot icon27/08/2020
Director's details changed for Mr. Magne Nilsen on 2020-08-26
dot icon17/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon03/08/2020
Termination of appointment of Thomas Nordberg as a director on 2020-07-31
dot icon01/07/2020
Appointment of Ms Helenka Leary as a secretary on 2020-06-24
dot icon01/07/2020
Appointment of Mr. Magne Nilsen as a director on 2020-07-01
dot icon16/12/2019
Termination of appointment of Karen Anne Lilly Wilson as a secretary on 2019-12-13
dot icon15/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon07/08/2019
Full accounts made up to 2019-02-20
dot icon19/02/2019
Director's details changed for Mr Thomas Nordberg on 2019-02-19
dot icon19/02/2019
Appointment of Mr. Lars Lislegard-Baekken as a director on 2019-02-06
dot icon19/02/2019
Termination of appointment of Kjetil Eivindstad as a director on 2019-02-06
dot icon21/10/2018
Director's details changed for Mr Thomas Nordberg on 2018-10-21
dot icon20/10/2018
Secretary's details changed for Mrs Karen Anne Lilly Wilson on 2018-10-20
dot icon20/10/2018
Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 7 Bishopsgate London EC2N 3AR on 2018-10-20
dot icon10/10/2018
Secretary's details changed for Mrs Karen Anne Veness on 2018-10-06
dot icon28/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon25/06/2018
Full accounts made up to 2018-02-20
dot icon23/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon22/05/2017
Full accounts made up to 2017-02-20
dot icon09/10/2016
Full accounts made up to 2016-02-20
dot icon17/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon05/01/2016
Secretary's details changed for Mrs Karen Anne Veness on 2016-01-01
dot icon05/01/2016
Termination of appointment of Andre Werner Kroneberg as a director on 2016-01-01
dot icon05/01/2016
Appointment of Mr Thomas Nordberg as a director on 2016-01-01
dot icon08/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon13/08/2015
Full accounts made up to 2015-02-20
dot icon19/11/2014
Auditor's resignation
dot icon08/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2014-02-20
dot icon14/01/2014
Termination of appointment of Bjornar Andresen as a director
dot icon14/01/2014
Appointment of Mr. Andre Werner Kroneberg as a director
dot icon03/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2013-02-20
dot icon05/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2012-02-20
dot icon22/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2011-02-20
dot icon01/10/2010
Appointment of Mr. Bjornar Andresen as a director
dot icon01/10/2010
Termination of appointment of Christen Guddal as a director
dot icon09/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon09/09/2010
Director's details changed for Christen Guddal on 2010-08-13
dot icon09/09/2010
Director's details changed for Kjetil Eivindstad on 2010-08-13
dot icon09/09/2010
Director's details changed for Svein Buvik on 2010-08-13
dot icon31/08/2010
Full accounts made up to 2010-02-20
dot icon26/10/2009
Full accounts made up to 2009-02-20
dot icon07/09/2009
Return made up to 13/08/09; full list of members
dot icon01/10/2008
Full accounts made up to 2008-02-20
dot icon09/09/2008
Return made up to 13/08/08; full list of members
dot icon20/08/2008
Appointment terminated director just storik
dot icon20/08/2008
Director appointed svein buvik
dot icon20/08/2008
Director appointed kjetil eivindstad
dot icon20/08/2008
Appointment terminated director claes isacson
dot icon20/08/2008
Appointment terminated director bjornar andresen
dot icon06/11/2007
New director appointed
dot icon03/11/2007
Full accounts made up to 2007-02-20
dot icon03/11/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon11/09/2007
Return made up to 13/08/07; no change of members
dot icon20/08/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon22/12/2006
New director appointed
dot icon21/09/2006
Return made up to 13/08/06; full list of members
dot icon24/07/2006
Full accounts made up to 2006-02-20
dot icon02/09/2005
Full accounts made up to 2005-02-20
dot icon24/08/2005
Return made up to 13/08/05; full list of members
dot icon09/11/2004
Accounting reference date extended from 31/12/04 to 20/02/05
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon20/09/2004
Return made up to 13/08/04; full list of members
dot icon01/06/2004
Registered office changed on 01/06/04 from: 16 eastcheap london EC3M 1NH
dot icon20/02/2004
Certificate of change of name
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 13/08/03; full list of members
dot icon09/09/2002
Director resigned
dot icon23/08/2002
Full accounts made up to 2001-12-31
dot icon23/08/2002
Return made up to 13/08/02; full list of members
dot icon26/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon20/09/2001
Return made up to 13/08/01; full list of members
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
New director appointed
dot icon13/07/2001
Director resigned
dot icon20/10/2000
Accounting reference date shortened from 20/02/01 to 31/12/00
dot icon11/09/2000
Full accounts made up to 2000-02-20
dot icon11/09/2000
Return made up to 13/08/00; full list of members
dot icon03/07/2000
Certificate of change of name
dot icon01/10/1999
Full accounts made up to 1999-02-20
dot icon10/08/1999
Return made up to 13/08/99; no change of members
dot icon25/09/1998
Full accounts made up to 1998-02-20
dot icon17/08/1998
Return made up to 13/08/98; full list of members
dot icon12/08/1998
New director appointed
dot icon12/08/1997
Full accounts made up to 1997-02-20
dot icon12/08/1997
Return made up to 13/08/97; no change of members
dot icon12/08/1997
New secretary appointed
dot icon12/08/1997
Secretary resigned
dot icon06/10/1996
Full accounts made up to 1996-02-20
dot icon06/10/1996
New director appointed
dot icon06/10/1996
Return made up to 13/08/96; full list of members
dot icon05/03/1996
Director resigned
dot icon15/01/1996
Director's particulars changed
dot icon15/01/1996
Director resigned
dot icon24/11/1995
Full accounts made up to 1995-02-20
dot icon01/08/1995
Return made up to 13/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Full accounts made up to 1994-02-20
dot icon08/10/1994
Return made up to 13/08/94; full list of members
dot icon02/08/1994
Secretary resigned;new secretary appointed
dot icon26/07/1994
New director appointed
dot icon06/05/1994
Director resigned
dot icon10/03/1994
Director resigned
dot icon10/03/1994
Director resigned
dot icon10/03/1994
New director appointed
dot icon14/09/1993
Full accounts made up to 1993-02-20
dot icon14/09/1993
Return made up to 13/08/93; full list of members
dot icon02/09/1992
Resolutions
dot icon02/09/1992
Secretary resigned;new secretary appointed
dot icon02/09/1992
Full accounts made up to 1992-02-20
dot icon02/09/1992
Return made up to 13/08/92; full list of members
dot icon08/11/1991
Full accounts made up to 1991-02-20
dot icon08/11/1991
Registered office changed on 08/11/91 from: 51 eastcheap london EC3M 1JP
dot icon30/10/1991
Secretary resigned;new secretary appointed
dot icon24/09/1991
Return made up to 13/08/91; no change of members
dot icon19/02/1991
Return made up to 13/08/90; full list of members
dot icon19/02/1991
Registered office changed on 19/02/91 from: colonial house 24/25 mark lane london EC3R 7DH
dot icon01/11/1990
Full accounts made up to 1990-02-20
dot icon22/03/1990
Director resigned
dot icon16/10/1989
Full accounts made up to 1989-02-20
dot icon16/10/1989
Return made up to 13/08/89; full list of members
dot icon28/02/1989
Full accounts made up to 1988-02-20
dot icon03/10/1988
Return made up to 15/07/88; full list of members
dot icon09/11/1987
Full accounts made up to 1987-02-20
dot icon31/10/1987
Return made up to 15/07/87; full list of members
dot icon20/12/1986
New director appointed
dot icon19/11/1986
Return made up to 15/07/86; full list of members
dot icon19/07/1986
Full accounts made up to 1986-02-20
dot icon19/11/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leary, Helenka
Secretary
24/06/2020 - Present
-
Nilsen, Magne, Mr.
Director
01/07/2020 - 01/01/2025
-
Guddal, Christen
Director
04/07/2022 - Present
2
Andresen, Bjornar Anker
Director
01/01/2025 - Present
-
Grehan, Paul
Director
01/09/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARD (UK) LIMITED

GARD (UK) LIMITED is an(a) Active company incorporated on 19/11/1982 with the registered office located at The Minster Building (5th Floor), 21 Mincing Lane, London EC3R 7AG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GARD (UK) LIMITED?

toggle

GARD (UK) LIMITED is currently Active. It was registered on 19/11/1982 .

Where is GARD (UK) LIMITED located?

toggle

GARD (UK) LIMITED is registered at The Minster Building (5th Floor), 21 Mincing Lane, London EC3R 7AG.

What does GARD (UK) LIMITED do?

toggle

GARD (UK) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for GARD (UK) LIMITED?

toggle

The latest filing was on 01/09/2025: Appointment of Mr Paul Grehan as a director on 2025-09-01.