GARRARD HOLDINGS LIMITED

GARRARD HOLDINGS LIMITED

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

    Company NameGARRARD HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04144080
    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 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 AddressNo

    What were the previous names of GARRARD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASPREY & GARRARD HOLDINGS (UK) LIMITEDJan 18, 2001Jan 18, 2001

    What are the latest accounts for GARRARD HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GARRARD HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2027
    Next Confirmation Statement DueFeb 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2026
    OverdueNo

    What are the latest filings for GARRARD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2026 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: restrictions on the authorised share capital of the company is hereby revoked and deleted 07/11/2025
    RES13

    Statement of capital following an allotment of shares on Nov 07, 2025

    • Capital: GBP 34,137,015
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 07, 2025

    • Capital: GBP 33,864,740
    3 pagesSH01

    Director's details changed for Ms Joanne Milner on Nov 13, 2025

    2 pagesCH01

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Webster as a director on Oct 19, 2021

    1 pagesTM01

    Appointment of Ms Joanne Milner as a director on Oct 07, 2021

    2 pagesAP01

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Amended full accounts made up to Mar 31, 2019

    31 pagesAAMD

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    27 pagesAA

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    26 pagesAA

    Confirmation statement made on Jan 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    22 pagesAA

    Who are the officers of GARRARD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Stephanie Liquori
    Albemarle Street
    W1S 4HT London
    24
    United Kingdom
    Director
    Albemarle Street
    W1S 4HT London
    24
    United Kingdom
    United StatesAustralian,American219127790001
    JAMESON, Joanne Milner
    24 Albemarle Street
    London
    W1S 4HT
    Director
    24 Albemarle Street
    London
    W1S 4HT
    EnglandBritish285803510002
    MORRISON, Fiona Jane
    317 Earlsfield Road
    SW18 3DG London
    Secretary
    317 Earlsfield Road
    SW18 3DG London
    British63529320002
    WALKER, Derex
    1201 Ozeta Terrace
    90069 West Hollywood
    Ca
    Usa
    Secretary
    1201 Ozeta Terrace
    90069 West Hollywood
    Ca
    Usa
    Usa111482890001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABERCORN, James Hamilton, The Duke Of Abercorn
    Barons Court
    BT78 4EZ Omagh
    County Tyrone
    Northern Ireland
    Director
    Barons Court
    BT78 4EZ Omagh
    County Tyrone
    Northern Ireland
    Northern IrelandBritish81572930001
    BRONFMAN JR, Edgar Miles
    4th Flr 390 Park Avenue
    New York
    New York Ny10022
    Usa
    Director
    4th Flr 390 Park Avenue
    New York
    New York Ny10022
    Usa
    UsaUs Citizen89506160001
    BROZZETTI, Gianluca
    23 Albemarle Street
    W15 4AS London
    Director
    23 Albemarle Street
    W15 4AS London
    Italian76432810005
    CHOU, Silas Kei Fong
    House 11 45 Island Road
    FOREIGN Hong Kong
    China
    Director
    House 11 45 Island Road
    FOREIGN Hong Kong
    China
    Portuguese49932970005
    DE SANTIS, Patrizia
    70 Park Drive
    W3 8MB London
    Director
    70 Park Drive
    W3 8MB London
    British107089610001
    EAGLE, Terri Lee
    333 West End Avenue
    Apt 3a
    New York
    10023
    Usa
    Director
    333 West End Avenue
    Apt 3a
    New York
    10023
    Usa
    Usa135627930001
    NUGENT, Bradford
    North Curzon Avenue 307
    Los Angeles
    1322
    California 90046
    United States
    Director
    North Curzon Avenue 307
    Los Angeles
    1322
    California 90046
    United States
    California UsaUnited States151361300001
    PROCOP, Robert
    19136 Kinzie Street
    Northridge
    Ca 91324 California
    Usa
    Director
    19136 Kinzie Street
    Northridge
    Ca 91324 California
    Usa
    American111803220001
    RENWICK, Edward Rainey
    234 South Westgate Avenue
    Los Angeles 90049
    California
    Usa
    Director
    234 South Westgate Avenue
    Los Angeles 90049
    California
    Usa
    United StatesUnited States135627780001
    SOAMES, Arthur Nicholas Winston, The Honorable
    65 Cambridge Street
    SW1V 4PS London
    Director
    65 Cambridge Street
    SW1V 4PS London
    British53572260001
    STEVENS, Jocelyn Edward Greville, Sir
    136 Oswald Building
    374 Queenstown Road
    SW8 4PJ London
    Director
    136 Oswald Building
    374 Queenstown Road
    SW8 4PJ London
    British111507860001
    STRULOVITCH AKA STROLL, Lawrence Sheldon
    32 Chester Square
    SW1W 9HT London
    Director
    32 Chester Square
    SW1W 9HT London
    Canadian49932920004
    TANG, David
    98 Eaton Square
    SW1W 9AQ London
    Director
    98 Eaton Square
    SW1W 9AQ London
    British71200460005
    WALKER, Derex
    1201 Ozeta Terrace
    90069 West Hollywood
    Ca
    Usa
    Director
    1201 Ozeta Terrace
    90069 West Hollywood
    Ca
    Usa
    Usa111482890001
    WEBSTER, Stephen
    Albemarle Street
    W1S 4HT London
    24
    United Kingdom
    Director
    Albemarle Street
    W1S 4HT London
    24
    United Kingdom
    EnglandBritish63445490003

    Who are the persons with significant control of GARRARD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Garrard (Uk) Group Limited
    Albemarle Street
    W1S 4HT London
    24 Albemarle Street
    England
    Apr 06, 2016
    Albemarle Street
    W1S 4HT London
    24 Albemarle Street
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number05022969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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