Background WavePink WaveYellow Wave

ROBERT GERRARD & CO LIMITED (03479475)

ROBERT GERRARD & CO LIMITED (03479475) is an active UK company. incorporated on 11 December 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ROBERT GERRARD & CO LIMITED has been registered for 28 years. Current directors include HANNAN, Edward George Fitzgerald, HENDERSON, Simon Peter, LALLEY, Graeme Neal.

Company Number
03479475
Status
active
Type
ltd
Incorporated
11 December 1997
Age
28 years
Address
144 Station Road, London, E4 6AN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HANNAN, Edward George Fitzgerald, HENDERSON, Simon Peter, LALLEY, Graeme Neal
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT GERRARD & CO LIMITED

ROBERT GERRARD & CO LIMITED is an active company incorporated on 11 December 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ROBERT GERRARD & CO LIMITED was registered 28 years ago.(SIC: 65120)

Status

active

Active since 28 years ago

Company No

03479475

LTD Company

Age

28 Years

Incorporated 11 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

144 Station Road Chingford London, E4 6AN,

Timeline

15 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
May 17
Director Left
May 17
New Owner
Sept 19
New Owner
Sept 19
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Jan 21
Director Joined
Nov 22
Funding Round
Mar 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 01 Aug 2024

HANNAN, Edward George Fitzgerald

Active
144 Station Road, LondonE4 6AN
Born September 1978
Director
Appointed 01 Aug 2024

HENDERSON, Simon Peter

Active
144 Station Road, LondonE4 6AN
Born June 1971
Director
Appointed 01 Aug 2024

LALLEY, Graeme Neal

Active
144 Station Road, LondonE4 6AN
Born July 1980
Director
Appointed 01 Aug 2024

PRESTON, Carla Suzanne

Resigned
144 Station Road, LondonE4 6AN
Secretary
Appointed 13 Jan 2004
Resigned 01 Aug 2024

TOWNSEND, Keith Thomas

Resigned
100 Connaught Avenue, LondonE4 7AP
Secretary
Appointed 11 Dec 1997
Resigned 13 Jan 2004

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 11 Dec 1997
Resigned 11 Dec 1997

PRESTON, Carla Suzanne

Resigned
144 Station Road, LondonE4 6AN
Born June 1970
Director
Appointed 16 Mar 1998
Resigned 11 Dec 2025

PRESTON, Simon Robert

Resigned
Station Road, LondonE4 6AN
Born July 1966
Director
Appointed 10 Nov 2022
Resigned 01 Aug 2024

TOWNSEND, Jacqueline Ann Roberta

Resigned
100 Connaught Avenue, LondonE4 7AP
Born March 1942
Director
Appointed 11 Dec 1997
Resigned 19 May 2017

TOWNSEND, Keith Thomas

Resigned
100 Connaught Avenue, LondonE4 7AP
Born January 1937
Director
Appointed 11 Dec 1997
Resigned 19 May 2017

TOWNSEND, Scott Gerard

Resigned
Swatchways, LondonE4 7QS
Born May 1967
Director
Appointed 16 Mar 1998
Resigned 04 Sept 2020

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 11 Dec 1997
Resigned 11 Dec 1997

Persons with significant control

3

1 Active
2 Ceased
Station Road, LondonE4 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020

Mrs Carla Suzanne Preston

Ceased
40 Forest View, LondonE4 7AU
Born June 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Ceased 28 Jan 2021

Scott Gerard Townsend

Ceased
Farm End, SewardstoneburyE4 7QS
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2019
Ceased 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 August 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 February 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2024
AR01AR01
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Resolution
11 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2019
PSC09Update to PSC Statements
Resolution
18 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
18 July 2019
CC04CC04
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
22 April 2004
AAMDAAMD
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
88(2)R88(2)R
Resolution
3 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
88(2)R88(2)R
Legacy
25 October 2002
88(2)R88(2)R
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
30 March 1998
225Change of Accounting Reference Date
Legacy
30 March 1998
88(2)R88(2)R
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
287Change of Registered Office
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Incorporation Company
11 December 1997
NEWINCIncorporation