GUARDIAN ASSURANCE LIMITED
Overview
| Company Name | GUARDIAN ASSURANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00038921 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GUARDIAN ASSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| REASSURE LIFE LIMITED | Jun 23, 2016 | Jun 23, 2016 |
| GUARDIAN ASSURANCE LIMITED | Nov 21, 2011 | Nov 21, 2011 |
| GUARDIAN ASSURANCE PUBLIC LIMITED COMPANY | May 25, 1893 | May 25, 1893 |
What are the latest accounts for GUARDIAN ASSURANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GUARDIAN ASSURANCE LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for GUARDIAN ASSURANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Director's details changed for Mr Kenneth John Mckelvey on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ian Eric Nash as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kenneth John Mckelvey as a director on Jan 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Anthony Angus Samuels as a director on Jan 11, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Termination of appointment of Simon John Davis as a director on Jul 05, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 23, 2019 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 11 Strand London WC2N 5HR | 1 pages | AD03 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 000389210020, created on Nov 30, 2018 | 26 pages | MR01 | ||||||||||
Registration of charge 000389210021, created on Nov 30, 2018 | 29 pages | MR01 | ||||||||||
Who are the officers of GUARDIAN ASSURANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKELVEY, Kenneth John | Director | Strand WC2N 5HR London 11 England | Portugal | British | 85123640020 | |||||
| PUNTER, Jonathan Dominic | Director | Strand WC2N 5HR London 11 England | United Kingdom | British | 26297750001 | |||||
| BLAIR, Lorraine May | Secretary | Cheapside EC2V 6EE London 80 United Kingdom | British | 181502300001 | ||||||
| BROWN, Stuart Turner | Secretary | 80 Cheapside EC2V 6EE London Company Secretary United Kingdom | 197858100001 | |||||||
| CLAYTON, John Reginald William | Secretary | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | British | 28326930001 | ||||||
| DAVIS, Simon Anthony John | Secretary | 80 Cheapside EC2V 6EE London Company Secretary United Kingdom | British | 167678250001 | ||||||
| ELSTON, David Aiken | Secretary | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | British | 147797640001 | ||||||
| GLEN, Marian | Secretary | 35 Braid Avenue EH10 4SR Edinburgh Midlothian | British | 49721140002 | ||||||
| MACKENZIE, James Kenneth | Secretary | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | British | 155752630001 | ||||||
| NASH, Ian Eric | Secretary | Strand WC2N 5HR London 11 England | 250551970001 | |||||||
| SHAKESPEARE, Paul | Secretary | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire England | 204248400001 | |||||||
| YOUNG, Ian Gordon | Secretary | 30 Lennox Row EH5 3LT Edinburgh Midlothian | British | 15401360002 | ||||||
| BIRRELL, Andrew Seaton | Director | 80 Cheapside EC2V 6EE London Company Secretary United Kingdom | United Kingdom | British,South African | 265621780001 | |||||
| BOUSFIELD, Clare | Director | Ballam Road FY8 4JZ Lytham St Annes Lancashire | United Kingdom | British | 159442940001 | |||||
| BRUNET, Maurice Clive | Director | 12 Abbots Walk KY2 5NL Kirkcaldy Fife | United Kingdom | British | 62153230002 | |||||
| BURTON, Caroline Mary | Director | 3 Helmet Row EC1V 3QJ London | England | British | 596070001 | |||||
| CHAPMAN, Christopher William | Director | 3775 Bayside Roaf Orono Minnesota 55356 United States | Usa | Usa | 165059670001 | |||||
| CLODE, Steven Charles, Dr | Director | Hillfoot Road FK14 7BD Dollar 25-27 Clackmannanshire | British | 131209340001 | ||||||
| CORCORAN, David | Director | 466 Clifton Drive North FY8 2PP St Annes Lancashire | British | 51916930002 | ||||||
| CUHLS, Matthew Hilmar | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire England | England | British | 36427940004 | |||||
| DAVIS, Simon John | Director | Strand WC2N 5HR London 11 England | United Kingdom | British | 206566830001 | |||||
| DORNAN, Peter Gordon | Director | 2 Hopetoun Park EH31 2EP Gullane East Lothian | Scotland | British | 77337710001 | |||||
| DORNAN, Peter Gordon | Director | 2 Hopetoun Park EH31 2EP Gullane East Lothian | Scotland | British | 77337710001 | |||||
| DUMBLE, Graham William | Director | Derby House 12 Merchiston Avenue EH10 4NY Edinburgh | British | 62153240002 | ||||||
| DUNHAM, William John | Director | Birch Cottage Levington IP10 0LT Ipswich Suffolk | British | 28910340001 | ||||||
| DUNNE, Brian | Director | 80 Cheapside EC2V 6EE London Company Secretary United Kingdom | Ireland | Irish | 199454550001 | |||||
| EVES, Michael John | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire England | Singapore | British | 146826940001 | |||||
| GALE, Patrick Nigel Christopher | Director | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | England | British | 149359970001 | |||||
| GALLAGHER, James Daniel | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire England | Scotland | British | 61976840001 | |||||
| GARTHWAITE, Charles Martin | Director | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | England | British | 139250010001 | |||||
| GILLSON, Roy Charles | Director | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | Uk | British | 161541460001 | |||||
| GRACE, Adrian Thomas | Director | Ballam Road Lytham St. Annes FY8 4JZ Lancashire | United Kingdom | British | 125518930001 | |||||
| GROVES, Stephen James | Director | 80 Cheapside EC2V 6EE London Company Secretary United Kingdom | England | British | 136611070001 | |||||
| HENDERSON, David Alexander | Director | 6 Braid Avenue EH10 6DR Edinburgh Midlothian | Scotland | British | 144286120001 | |||||
| HOPKINS, Sidney Arthur | Director | 12 Hinchley Drive KT10 0BZ Esher Surrey | British | 53280100001 |
Who are the persons with significant control of GUARDIAN ASSURANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ggh (Jersey) Limited | Sep 10, 2018 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Reassure Fsh Uk Limited | Apr 06, 2016 | Ironmasters Way Town Centre TF3 4NB Telford Windsor House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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