GARRARD HOLDINGS LIMITED
Overview
| Company Name | GARRARD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04144080 |
| 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 GARRARD HOLDINGS LIMITED?
- Activities of distribution holding companies (64204) / Financial and insurance activities
Where is GARRARD HOLDINGS LIMITED located?
| Registered Office Address | 24 Albemarle Street London W1S 4HT |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GARRARD HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASPREY & GARRARD HOLDINGS (UK) LIMITED | Jan 18, 2001 | Jan 18, 2001 |
What are the latest accounts for GARRARD HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GARRARD HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for GARRARD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 18, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 07, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 07, 2025
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Ms Joanne Milner on Nov 13, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen Webster as a director on Oct 19, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Joanne Milner as a director on Oct 07, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||||||||||||||
Amended full accounts made up to Mar 31, 2019 | 31 pages | AAMD | ||||||||||||||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Jan 18, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 22 pages | AA | ||||||||||||||
Who are the officers of GARRARD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOND, Stephanie Liquori | Director | Albemarle Street W1S 4HT London 24 United Kingdom | United States | Australian,American | 219127790001 | |||||
| JAMESON, Joanne Milner | Director | 24 Albemarle Street London W1S 4HT | England | British | 285803510002 | |||||
| MORRISON, Fiona Jane | Secretary | 317 Earlsfield Road SW18 3DG London | British | 63529320002 | ||||||
| WALKER, Derex | Secretary | 1201 Ozeta Terrace 90069 West Hollywood Ca Usa | Usa | 111482890001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABERCORN, James Hamilton, The Duke Of Abercorn | Director | Barons Court BT78 4EZ Omagh County Tyrone Northern Ireland | Northern Ireland | British | 81572930001 | |||||
| BRONFMAN JR, Edgar Miles | Director | 4th Flr 390 Park Avenue New York New York Ny10022 Usa | Usa | Us Citizen | 89506160001 | |||||
| BROZZETTI, Gianluca | Director | 23 Albemarle Street W15 4AS London | Italian | 76432810005 | ||||||
| CHOU, Silas Kei Fong | Director | House 11 45 Island Road FOREIGN Hong Kong China | Portuguese | 49932970005 | ||||||
| DE SANTIS, Patrizia | Director | 70 Park Drive W3 8MB London | British | 107089610001 | ||||||
| EAGLE, Terri Lee | Director | 333 West End Avenue Apt 3a New York 10023 Usa | Usa | 135627930001 | ||||||
| NUGENT, Bradford | Director | North Curzon Avenue 307 Los Angeles 1322 California 90046 United States | California Usa | United States | 151361300001 | |||||
| PROCOP, Robert | Director | 19136 Kinzie Street Northridge Ca 91324 California Usa | American | 111803220001 | ||||||
| RENWICK, Edward Rainey | Director | 234 South Westgate Avenue Los Angeles 90049 California Usa | United States | United States | 135627780001 | |||||
| SOAMES, Arthur Nicholas Winston, The Honorable | Director | 65 Cambridge Street SW1V 4PS London | British | 53572260001 | ||||||
| STEVENS, Jocelyn Edward Greville, Sir | Director | 136 Oswald Building 374 Queenstown Road SW8 4PJ London | British | 111507860001 | ||||||
| STRULOVITCH AKA STROLL, Lawrence Sheldon | Director | 32 Chester Square SW1W 9HT London | Canadian | 49932920004 | ||||||
| TANG, David | Director | 98 Eaton Square SW1W 9AQ London | British | 71200460005 | ||||||
| WALKER, Derex | Director | 1201 Ozeta Terrace 90069 West Hollywood Ca Usa | Usa | 111482890001 | ||||||
| WEBSTER, Stephen | Director | Albemarle Street W1S 4HT London 24 United Kingdom | England | British | 63445490003 |
Who are the persons with significant control of GARRARD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Garrard (Uk) Group Limited | Apr 06, 2016 | Albemarle Street W1S 4HT London 24 Albemarle Street England | No | ||||||||||
| |||||||||||||
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