GUARDSAFE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9XN

Company number 04544896
Status Active
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address 49 WELBECK STREET, LONDON, W1G 9XN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 25 September 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of GUARDSAFE INVESTMENTS LIMITED are www.guardsafeinvestments.co.uk, and www.guardsafe-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Guardsafe Investments Limited is a Private Limited Company. The company registration number is 04544896. Guardsafe Investments Limited has been working since 25 September 2002. The present status of the company is Active. The registered address of Guardsafe Investments Limited is 49 Welbeck Street London W1g 9xn. . KLIMT, Peter Richard is a Director of the company. SIMPSON, Richard Grant is a Director of the company. Secretary HOBROUGH, Karen Julie has been resigned. Secretary LANGRIDGE, Megan Joy has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BESLEY, Ian Philip Andrew has been resigned. Director CARUANA, Anita Dawn has been resigned. Director KLIMT, Peter Richard has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
KLIMT, Peter Richard
Appointed Date: 15 April 2009
79 years old

Director
SIMPSON, Richard Grant
Appointed Date: 14 April 2016
53 years old

Resigned Directors

Secretary
HOBROUGH, Karen Julie
Resigned: 17 December 2002
Appointed Date: 26 September 2002

Secretary
LANGRIDGE, Megan Joy
Resigned: 30 September 2008
Appointed Date: 17 December 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 26 September 2002
Appointed Date: 25 September 2002

Director
BESLEY, Ian Philip Andrew
Resigned: 01 September 2008
Appointed Date: 17 December 2002
77 years old

Director
CARUANA, Anita Dawn
Resigned: 17 December 2002
Appointed Date: 26 September 2002
60 years old

Director
KLIMT, Peter Richard
Resigned: 29 September 2008
Appointed Date: 17 December 2002
79 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 26 September 2002
Appointed Date: 25 September 2002

Persons With Significant Control

Mr Peter Richard Klimt
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Naggar
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Guido Anthony Isaac Naggar
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Sarah Louise Bisset
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Francesco Pietro Giovanni Sidoli
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GUARDSAFE INVESTMENTS LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 31 October 2016
12 Oct 2016
Confirmation statement made on 25 September 2016 with updates
22 Aug 2016
Satisfaction of charge 3 in full
22 Aug 2016
Satisfaction of charge 4 in full
12 Jul 2016
Satisfaction of charge 2 in full
...
... and 51 more events
02 Oct 2002
New director appointed
02 Oct 2002
New secretary appointed
01 Oct 2002
Secretary resigned
01 Oct 2002
Director resigned
25 Sep 2002
Incorporation

GUARDSAFE INVESTMENTS LIMITED Charges

15 April 2016
Charge code 0454 4896 0007
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Europa Mezzanine Finance S.A.R.L.
Description: L/H 3-7 wholesale market redevelopment sheffield t/n…
15 April 2016
Charge code 0454 4896 0006
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All current and future freehold and leasehold property…
15 April 2016
Charge code 0454 4896 0005
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All current and future freehold and leasehold property…
4 November 2009
Supplemental charge over rental income account
Delivered: 10 November 2009
Status: Satisfied on 22 August 2016
Persons entitled: Aviva Commercial Finance Limited
Description: All proceeds of the assigned rights.
17 December 2002
Deed of assignment
Delivered: 4 January 2003
Status: Satisfied on 22 August 2016
Persons entitled: Norwich Union Mortgage Finance LTD (Trustee)
Description: By way of security all the rights, titles, benefits and…
17 December 2002
Supplemental deed
Delivered: 4 January 2003
Status: Satisfied on 12 July 2016
Persons entitled: Norwich Union Mortgage Finance LTD (Trustee)
Description: By way of legal mortgage the l/h property k/a units 307…
21 October 2002
Deed of legal charge
Delivered: 7 November 2002
Status: Satisfied on 12 July 2016
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Others)
Description: Leasehold land known as 3,4,5 6 and 7 the parkway sheffield…