Background WavePink WaveYellow Wave

GARDINER & THEOBALD HOLDINGS LIMITED (02049317)

GARDINER & THEOBALD HOLDINGS LIMITED (02049317) is an active UK company. incorporated on 22 August 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GARDINER & THEOBALD HOLDINGS LIMITED has been registered for 39 years. Current directors include ANGUS, Philip James, BENNETT, Steven John, GLOVER, Adam Andrew.

Company Number
02049317
Status
active
Type
ltd
Incorporated
22 August 1986
Age
39 years
Address
10 South Crescent, London, WC1E 7BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANGUS, Philip James, BENNETT, Steven John, GLOVER, Adam Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDINER & THEOBALD HOLDINGS LIMITED

GARDINER & THEOBALD HOLDINGS LIMITED is an active company incorporated on 22 August 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GARDINER & THEOBALD HOLDINGS LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02049317

LTD Company

Age

39 Years

Incorporated 22 August 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

GARDINER & THEOBALD LIMITED
From: 18 December 1986To: 3 March 2004
QUOTEFORM LIMITED
From: 22 August 1986To: 18 December 1986
Contact
Address

10 South Crescent London, WC1E 7BD,

Previous Addresses

32 Bedford Square London WC1B 3JT
From: 22 August 1986To: 20 January 2010
Timeline

16 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Aug 86
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 22
Funding Round
Sept 25
Funding Round
Feb 26
Director Left
Apr 26
Director Left
Apr 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ANGUS, Philip James

Active
South Crescent, LondonWC1E 7BD
Born March 1971
Director
Appointed 01 Jan 2019

BENNETT, Steven John

Active
South Crescent, LondonWC1E 7BD
Born March 1969
Director
Appointed 01 Jan 2019

GLOVER, Adam Andrew

Active
South Crescent, LondonWC1E 7BD
Born March 1968
Director
Appointed 25 Feb 2013

BRYDEN, John Allton

Resigned
331 Lauderdale Tower, LondonEC2Y 8NA
Secretary
Appointed N/A
Resigned 18 Mar 1996

JOHNSON, Roseanna Caroline

Resigned
South Crescent, LondonWC1E 7BD
Secretary
Appointed 01 Feb 2025
Resigned 15 Aug 2025

MOFFAT, Imelda Katherine

Resigned
South Crescent, LondonWC1E 7BD
Secretary
Appointed 20 Mar 2015
Resigned 01 Feb 2025

NICOLE, Jack

Resigned
South Crescent, LondonWC1E 7BD
Secretary
Appointed 04 Jan 2005
Resigned 20 Mar 2015

SANDERS, Peter John

Resigned
9 Westfield Road, HertfordSG14 3DL
Secretary
Appointed 18 Mar 1996
Resigned 04 Jan 2005

ARNOLD, Kevin

Resigned
South Crescent, LondonWC1E 7BD
Born October 1965
Director
Appointed 01 Jan 2019
Resigned 01 Apr 2026

BELL, John Francis

Resigned
South Crescent, LondonWC1E 7BD
Born February 1953
Director
Appointed 07 Sept 2006
Resigned 31 Dec 2015

BELL, John Francis

Resigned
Rest Harrow, Jordans VillageHP9 2UW
Born February 1953
Director
Appointed 24 Aug 2001
Resigned 04 Jan 2005

BRYDEN, John Allton

Resigned
331 Lauderdale Tower, LondonEC2Y 8NA
Born June 1930
Director
Appointed N/A
Resigned 18 Mar 1996

BRYER, Richard Frank

Resigned
South Crescent, LondonWC1E 7BD
Born October 1963
Director
Appointed 01 Jan 2019
Resigned 30 Sept 2021

BURTON, Tony David

Resigned
South Crescent, LondonWC1E 7BD
Born November 1957
Director
Appointed 04 Dec 2008
Resigned 31 Dec 2018

COATES, Michael Odiarne

Resigned
Great Shoesmiths Farm, WadhurstTN5 6QG
Born July 1938
Director
Appointed N/A
Resigned 01 Mar 2001

FIDGEN, Roger Stewart

Resigned
Wield House Farm, AlresfordSO24 9RS
Born May 1946
Director
Appointed 23 Aug 1996
Resigned 30 Apr 2004

GRIFFITHS, Gary David

Resigned
South Crescent, LondonWC1E 7BD
Born January 1954
Director
Appointed 04 Jan 2005
Resigned 25 Feb 2013

JONES, Simon Alan

Resigned
South Crescent, LondonWC1E 7BD
Born March 1956
Director
Appointed 04 Jan 2005
Resigned 31 Dec 2018

O'KEEFE, Paul

Resigned
South Crescent, LondonWC1E 7BD
Born March 1965
Director
Appointed 01 Jan 2019
Resigned 01 Apr 2026

SANDERS, Peter John

Resigned
9 Westfield Road, HertfordSG14 3DL
Born December 1944
Director
Appointed 18 Mar 1996
Resigned 04 Jan 2005

Persons with significant control

1

South Crescent, Store Street, LondonWC1E 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 December 2025
RP01AP01RP01AP01
Memorandum Articles
3 October 2025
MAMA
Resolution
22 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 November 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
25 November 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Move Registers To Sail Company
22 November 2013
AD03Change of Location of Company Records
Auditors Resignation Company
14 June 2013
AUDAUD
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
1 December 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
3 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
24 September 2009
288cChange of Particulars
Legacy
5 June 2009
353353
Accounts With Accounts Type Dormant
30 December 2008
AAAnnual Accounts
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
2 February 2007
353353
Legacy
27 January 2007
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
23 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2004
AAAnnual Accounts
Legacy
13 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
31 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Accounts With Accounts Type Dormant
29 December 1995
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 December 1994
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1993
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
16 December 1993
363(288)363(288)
Accounts With Accounts Type Dormant
12 February 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
12 February 1993
363(288)363(288)
Legacy
19 December 1991
288288
Accounts With Made Up Date
9 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Legacy
2 January 1991
288288
Accounts With Accounts Type Dormant
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Dormant
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Accounts With Made Up Date
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1986
288288
Legacy
11 December 1986
287Change of Registered Office
Legacy
11 December 1986
224224
Certificate Incorporation
22 August 1986
CERTINCCertificate of Incorporation
Incorporation Company
22 August 1986
NEWINCIncorporation