GARRICK SYNDICATES LIMITED

GARRICK SYNDICATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGARRICK SYNDICATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00207406
    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 GARRICK SYNDICATES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GARRICK SYNDICATES LIMITED located?

    Registered Office Address
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GARRICK SYNDICATES 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 GARRICK SYNDICATES LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for GARRICK SYNDICATES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAA

    Notification of Geoffrey Wansell as a person with significant control on Feb 01, 2018

    2 pagesPSC01

    Notification of Jonathan James Acton Davis as a person with significant control on Feb 21, 2018

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Aug 28, 2025

    2 pagesPSC09

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Giles Hugh Colin Cole as a director on Jul 07, 2025

    2 pagesAP01

    Termination of appointment of Geoffrey Wansell as a director on Jul 07, 2025

    1 pagesTM01

    Appointment of Mr Ian Brunskill as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Jonathan James Acton Davis as a director on Jul 01, 2024

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan James Acton Davis on Jul 19, 2023

    2 pagesCH01

    Appointment of Lord Mervyn Allister King as a director on Jul 03, 2023

    2 pagesAP01

    Termination of appointment of David Courtney Suchet as a director on Jul 03, 2023

    1 pagesTM01

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

    2 pagesAA

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

    2 pagesAA

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jul 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 17, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of GARRICK SYNDICATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IOANNIDES, Marios Theodoros
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    Secretary
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    205039790001
    BRUNSKILL, Ian
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    Director
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    EnglandBritish335875850001
    CHARTRES, Richard John Carew, Lord
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    Director
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    EnglandBritish248978560001
    COLE, Giles Hugh Colin
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    Director
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    EnglandBritish114607720002
    KING, Mervyn Allister, Lord
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    Director
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    EnglandBritish311119320001
    BORN, Olaf Hans-Jorg
    High Street
    Hallaton
    LE16 8UD Market Harborough
    7
    Leicestershire
    England
    Secretary
    High Street
    Hallaton
    LE16 8UD Market Harborough
    7
    Leicestershire
    England
    British124819910001
    HARVEY, Martin James
    38 Beaconsfield Road
    Claygate
    KT10 0PW Esher
    Surrey
    Secretary
    38 Beaconsfield Road
    Claygate
    KT10 0PW Esher
    Surrey
    British13380400001
    ACTON DAVIS, Jonathan James
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    Director
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    EnglandBritish65419630002
    ACTON DAVIS, Jonathan James
    Endell Street
    WC1N 2PL London
    57
    Director
    Endell Street
    WC1N 2PL London
    57
    EnglandBritish65419630002
    ALLEN, Brian Francis
    7 Frances Road
    SL4 3AE Windsor
    Berkshire
    Director
    7 Frances Road
    SL4 3AE Windsor
    Berkshire
    United KingdomBritish59940290001
    BASKETT, John Patrick
    65 Palace Gardens Terrace
    W8 4RU London
    Director
    65 Palace Gardens Terrace
    W8 4RU London
    British60252850001
    BENNETT, Philip Hugh Penberthy
    Grey Walls Wateringfield Lane
    IP15 5PH Aldeburgh
    Suffolk
    Director
    Grey Walls Wateringfield Lane
    IP15 5PH Aldeburgh
    Suffolk
    British49660120001
    BOWMAN, Jeffery Haverstock, Sir
    The Old Rectory
    CM3 3EP Boreham
    Chelmsford
    Director
    The Old Rectory
    CM3 3EP Boreham
    Chelmsford
    EnglandBritish147379050001
    BRABAN, Roger
    42 Charlton
    PO18 0HU Chichester
    West Sussex
    Director
    42 Charlton
    PO18 0HU Chichester
    West Sussex
    British92775700001
    BUCKLEY, Guy James Mclean
    75 Lansdowne Road
    W11 2LG London
    Director
    75 Lansdowne Road
    W11 2LG London
    British6436580002
    BURNS, David Anthony James
    93 Iverna Court
    Iverna Gardens
    W8 6TU London
    Director
    93 Iverna Court
    Iverna Gardens
    W8 6TU London
    United KingdomBritish39828440001
    CHARLTON, Michael
    2 Winter Box Walk
    TW10 6EQ Richmond
    Surrey
    Director
    2 Winter Box Walk
    TW10 6EQ Richmond
    Surrey
    Australian13380440001
    CHISM, Michael William Mcgladdery, His Honour
    Flat 4
    28 Sloane Court East
    SW3 4TG London
    Director
    Flat 4
    28 Sloane Court East
    SW3 4TG London
    British83829970001
    COLE, Giles Hugh Colin
    22 Coniston Court
    Springfield Road
    SE26 6HF London
    Director
    22 Coniston Court
    Springfield Road
    SE26 6HF London
    United KingdomBritish114607720001
    FOX, James Robert Rutherford
    6 Thornhill Square
    N1 1BQ London
    Director
    6 Thornhill Square
    N1 1BQ London
    British92775800001
    FULLICK, Roy Francis
    50 Woodland Rise
    N10 3UJ London
    Director
    50 Woodland Rise
    N10 3UJ London
    British13380410001
    GALLOWAY, David Richard
    Boughton Court
    Boughton Aluph
    TN25 4EU Ashford
    Kent
    Director
    Boughton Court
    Boughton Aluph
    TN25 4EU Ashford
    Kent
    British9569710001
    HART, Robert William
    The Old Rectory
    West Woodhay
    RG15 0BL Newbury
    Berkshire
    Director
    The Old Rectory
    West Woodhay
    RG15 0BL Newbury
    Berkshire
    British12306360001
    HEREN, Patrick Anthony Francis
    Watergate House
    King Street
    CT2 0DB Fordwich
    Kent
    Director
    Watergate House
    King Street
    CT2 0DB Fordwich
    Kent
    EnglandBritish159711610001
    HUGHES, Luke Alexander
    Old Wardour House
    Tisbury
    SP3 6RP Salisbury
    Director
    Old Wardour House
    Tisbury
    SP3 6RP Salisbury
    EnglandBritish42015210002
    JAY, Peter
    Hensington Farmhouse
    OX20 1LH Woodstock
    Oxfordshire
    Director
    Hensington Farmhouse
    OX20 1LH Woodstock
    Oxfordshire
    British124819990001
    LOW, Robert Nicholas
    33 Canfield Gardens
    NW6 3JP London
    Director
    33 Canfield Gardens
    NW6 3JP London
    British107128290001
    MACARTHUR, Brian
    25 Northchurch Road
    N1 4ED London
    Director
    25 Northchurch Road
    N1 4ED London
    British31443680002
    MALE, David Ronald
    Inkpen House
    Lower Green, Inkpen
    RG17 9DS Hungerford
    Berkshire
    Director
    Inkpen House
    Lower Green, Inkpen
    RG17 9DS Hungerford
    Berkshire
    British69761700002
    MARBER, Brian Stewart
    Fivemarch
    3 Randolph Close
    KT2 7JA Kingston Upon Thames
    Surrey
    Director
    Fivemarch
    3 Randolph Close
    KT2 7JA Kingston Upon Thames
    Surrey
    British71463590001
    MASTERS, Brian Geoffrey John
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    Director
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    United KingdomBritish33663340001
    O'DONNELL, Michael
    Handon Cottage
    Markwick Lane Loxhill
    GU8 4BD Godalming
    Surrey
    Director
    Handon Cottage
    Markwick Lane Loxhill
    GU8 4BD Godalming
    Surrey
    British60252730001
    ODHAMS, Timothy Charles
    15 Stanford Court
    SW7 4AB London
    Director
    15 Stanford Court
    SW7 4AB London
    British10081960001
    POTTER, Donald Charles
    Flat 2 The Gate House
    27 Old Buildings Lincolns Inn
    WC2A 3UJ London
    Director
    Flat 2 The Gate House
    27 Old Buildings Lincolns Inn
    WC2A 3UJ London
    British13380420001
    RAISON, Simon Michael Hilary
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    Director
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    EnglandBritish185885240001

    Who are the persons with significant control of GARRICK SYNDICATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan James Acton Davis
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    Feb 21, 2018
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Geoffrey Wansell
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    Feb 01, 2018
    The Garrick Club
    15 Garrick Street
    WC2E 9AY Covent Garden
    London
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for GARRICK SYNDICATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 17, 2016Jul 25, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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