GUARDIAN ASSURANCE LIMITED

GUARDIAN ASSURANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGUARDIAN ASSURANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00038921
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GUARDIAN ASSURANCE LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Non-life insurance (65120) / Financial and insurance activities
    • Life reinsurance (65201) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is GUARDIAN ASSURANCE LIMITED located?

    Registered Office Address
    11 Strand
    WC2N 5HR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GUARDIAN ASSURANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    REASSURE LIFE LIMITEDJun 23, 2016Jun 23, 2016
    GUARDIAN ASSURANCE LIMITEDNov 21, 2011Nov 21, 2011
    GUARDIAN ASSURANCE PUBLIC LIMITED COMPANYMay 25, 1893May 25, 1893

    What are the latest accounts for GUARDIAN ASSURANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GUARDIAN ASSURANCE LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for GUARDIAN ASSURANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Director's details changed for Mr Kenneth John Mckelvey on Jan 01, 2025

    2 pagesCH01

    Termination of appointment of Ian Eric Nash as a secretary on Jul 31, 2025

    1 pagesTM02

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Kenneth John Mckelvey as a director on Jan 11, 2023

    2 pagesAP01

    Termination of appointment of James Anthony Angus Samuels as a director on Jan 11, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Termination of appointment of Simon John Davis as a director on Jul 05, 2019

    1 pagesTM01

    Confirmation statement made on Apr 23, 2019 with updates

    4 pagesCS01

    Register inspection address has been changed from Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB England to 11 Strand London WC2N 5HR

    1 pagesAD02

    Register(s) moved to registered inspection location 11 Strand London WC2N 5HR

    1 pagesAD03

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 000389210020, created on Nov 30, 2018

    26 pagesMR01

    Registration of charge 000389210021, created on Nov 30, 2018

    29 pagesMR01

    Who are the officers of GUARDIAN ASSURANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELVEY, Kenneth John
    Strand
    WC2N 5HR London
    11
    England
    Director
    Strand
    WC2N 5HR London
    11
    England
    PortugalBritish85123640020
    PUNTER, Jonathan Dominic
    Strand
    WC2N 5HR London
    11
    England
    Director
    Strand
    WC2N 5HR London
    11
    England
    United KingdomBritish26297750001
    BLAIR, Lorraine May
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Secretary
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    British181502300001
    BROWN, Stuart Turner
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Secretary
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    197858100001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Secretary
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    British28326930001
    DAVIS, Simon Anthony John
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Secretary
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    British167678250001
    ELSTON, David Aiken
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Secretary
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    British147797640001
    GLEN, Marian
    35 Braid Avenue
    EH10 4SR Edinburgh
    Midlothian
    Secretary
    35 Braid Avenue
    EH10 4SR Edinburgh
    Midlothian
    British49721140002
    MACKENZIE, James Kenneth
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Secretary
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    British155752630001
    NASH, Ian Eric
    Strand
    WC2N 5HR London
    11
    England
    Secretary
    Strand
    WC2N 5HR London
    11
    England
    250551970001
    SHAKESPEARE, Paul
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Secretary
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    204248400001
    YOUNG, Ian Gordon
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    Secretary
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    British15401360002
    BIRRELL, Andrew Seaton
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Director
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    United KingdomBritish,South African265621780001
    BOUSFIELD, Clare
    Ballam Road
    FY8 4JZ Lytham St Annes
    Lancashire
    Director
    Ballam Road
    FY8 4JZ Lytham St Annes
    Lancashire
    United KingdomBritish159442940001
    BRUNET, Maurice Clive
    12 Abbots Walk
    KY2 5NL Kirkcaldy
    Fife
    Director
    12 Abbots Walk
    KY2 5NL Kirkcaldy
    Fife
    United KingdomBritish62153230002
    BURTON, Caroline Mary
    3 Helmet Row
    EC1V 3QJ London
    Director
    3 Helmet Row
    EC1V 3QJ London
    EnglandBritish596070001
    CHAPMAN, Christopher William
    3775 Bayside Roaf
    Orono
    Minnesota 55356
    United States
    Director
    3775 Bayside Roaf
    Orono
    Minnesota 55356
    United States
    UsaUsa165059670001
    CLODE, Steven Charles, Dr
    Hillfoot Road
    FK14 7BD Dollar
    25-27
    Clackmannanshire
    Director
    Hillfoot Road
    FK14 7BD Dollar
    25-27
    Clackmannanshire
    British131209340001
    CORCORAN, David
    466 Clifton Drive North
    FY8 2PP St Annes
    Lancashire
    Director
    466 Clifton Drive North
    FY8 2PP St Annes
    Lancashire
    British51916930002
    CUHLS, Matthew Hilmar
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    EnglandBritish36427940004
    DAVIS, Simon John
    Strand
    WC2N 5HR London
    11
    England
    Director
    Strand
    WC2N 5HR London
    11
    England
    United KingdomBritish206566830001
    DORNAN, Peter Gordon
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    Director
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    ScotlandBritish77337710001
    DORNAN, Peter Gordon
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    Director
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    ScotlandBritish77337710001
    DUMBLE, Graham William
    Derby House 12 Merchiston Avenue
    EH10 4NY Edinburgh
    Director
    Derby House 12 Merchiston Avenue
    EH10 4NY Edinburgh
    British62153240002
    DUNHAM, William John
    Birch Cottage
    Levington
    IP10 0LT Ipswich
    Suffolk
    Director
    Birch Cottage
    Levington
    IP10 0LT Ipswich
    Suffolk
    British28910340001
    DUNNE, Brian
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Director
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    IrelandIrish199454550001
    EVES, Michael John
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    SingaporeBritish146826940001
    GALE, Patrick Nigel Christopher
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    EnglandBritish149359970001
    GALLAGHER, James Daniel
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    ScotlandBritish61976840001
    GARTHWAITE, Charles Martin
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    EnglandBritish139250010001
    GILLSON, Roy Charles
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    UkBritish161541460001
    GRACE, Adrian Thomas
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    Director
    Ballam Road
    Lytham St. Annes
    FY8 4JZ Lancashire
    United KingdomBritish125518930001
    GROVES, Stephen James
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    Director
    80 Cheapside
    EC2V 6EE London
    Company Secretary
    United Kingdom
    EnglandBritish136611070001
    HENDERSON, David Alexander
    6 Braid Avenue
    EH10 6DR Edinburgh
    Midlothian
    Director
    6 Braid Avenue
    EH10 6DR Edinburgh
    Midlothian
    ScotlandBritish144286120001
    HOPKINS, Sidney Arthur
    12 Hinchley Drive
    KT10 0BZ Esher
    Surrey
    Director
    12 Hinchley Drive
    KT10 0BZ Esher
    Surrey
    British53280100001

    Who are the persons with significant control of GUARDIAN ASSURANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ggh (Jersey) Limited
    23-27 Seaton Place
    JE1 1JY St Helier
    Charter Place
    Jersey
    Sep 10, 2018
    23-27 Seaton Place
    JE1 1JY St Helier
    Charter Place
    Jersey
    No
    Legal FormLimited By Shares
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey Registry
    Registration Number124489
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Reassure Fsh Uk Limited
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Apr 06, 2016
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number07717278
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0