Background WavePink WaveYellow Wave

GUARDCAP ASSET MANAGEMENT LIMITED (04667528)

GUARDCAP ASSET MANAGEMENT LIMITED (04667528) is an active UK company. incorporated on 17 February 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. GUARDCAP ASSET MANAGEMENT LIMITED has been registered for 23 years. Current directors include BATES, Steven Andrew Ralph, MAVROUDIS, George.

Company Number
04667528
Status
active
Type
ltd
Incorporated
17 February 2003
Age
23 years
Address
6th Floor 11 Charles Ii Street, London, SW1Y 4NS
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BATES, Steven Andrew Ralph, MAVROUDIS, George
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDCAP ASSET MANAGEMENT LIMITED

GUARDCAP ASSET MANAGEMENT LIMITED is an active company incorporated on 17 February 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. GUARDCAP ASSET MANAGEMENT LIMITED was registered 23 years ago.(SIC: 66300)

Status

active

Active since 23 years ago

Company No

04667528

LTD Company

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

GUARDIAN CAPITAL LIMITED
From: 9 May 2014To: 3 November 2014
ZEPHYR MANAGEMENT U.K. LIMITED
From: 17 February 2003To: 9 May 2014
Contact
Address

6th Floor 11 Charles Ii Street St. James's London, SW1Y 4NS,

Previous Addresses

PO Box SW1Y 4NS 11 Charles Ii Street St James' London SW1Y 4NS United Kingdom
From: 6 June 2018To: 7 January 2026
11 Charles Ii Street St James' London SW1Y 4NS United Kingdom
From: 24 January 2018To: 6 June 2018
11 Charles Ii Street St James's London SW1Y 4NS
From: 8 December 2015To: 24 January 2018
25 Hill Street London W1J 5LW
From: 17 February 2003To: 8 December 2015
Timeline

12 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
May 14
Funding Round
Aug 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Funding Round
Apr 15
Director Left
May 15
Funding Round
Jan 16
Loan Secured
Oct 22
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KOSHUTOVA, Arieta

Active
11 Charles Ii Street, LondonSW1Y 4NS
Secretary
Appointed 02 Nov 2015

BATES, Steven Andrew Ralph

Active
12 Alwyne Place, LondonN1 2NL
Born September 1957
Director
Appointed 17 Feb 2003

MAVROUDIS, George

Active
199 Bay Street, Toronto
Born March 1970
Director
Appointed 14 Apr 2014

BATES, Steven Andrew Ralph

Resigned
12 Alwyne Place, LondonN1 2NL
Secretary
Appointed 17 Feb 2003
Resigned 29 Jan 2004

MATTHEWS, Brian Peter

Resigned
Rectory Lane, StockbridgeSO20 8AB
Secretary
Appointed 15 Jul 2004
Resigned 27 May 2015

TAYLOR, Michelle

Resigned
29a Calthorpe Street, LondonWC1
Secretary
Appointed 29 Jan 2004
Resigned 15 Jul 2004

BARRY, Thomas Corcoran

Resigned
1220 Park Avenue, New York
Born February 1944
Director
Appointed 17 Feb 2003
Resigned 14 Apr 2014

GARRETT, David William James

Resigned
Flat 1 Stanley House, LondonW11 2NA
Born January 1946
Director
Appointed 24 Mar 2003
Resigned 14 Apr 2014

MATTHEWS, Brian Peter

Resigned
Rectory Lane, StockbridgeSO20 8AB
Born August 1952
Director
Appointed 22 Aug 2003
Resigned 27 May 2015

Persons with significant control

1

0 Active
1 Ceased

Mr George Mavroudis

Ceased
PO BOX 201, Toronto
Born March 1970

Nature of Control

Significant influence or control
Notified 29 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 December 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 December 2014
MR05Certification of Charge
Certificate Change Of Name Company
3 November 2014
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
23 October 2014
AUDAUD
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Resolution
16 July 2014
RESOLUTIONSResolutions
Resolution
19 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Certificate Change Of Name Company
9 May 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts Amended With Accounts Type Full
22 March 2012
AAMDAAMD
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
287Change of Registered Office
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
19 January 2007
88(2)R88(2)R
Legacy
15 January 2007
123Notice of Increase in Nominal Capital
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
353353
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
23 March 2004
363aAnnual Return
Legacy
23 March 2004
353353
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
225Change of Accounting Reference Date
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
88(2)R88(2)R
Legacy
30 September 2003
123Notice of Increase in Nominal Capital
Resolution
30 September 2003
RESOLUTIONSResolutions
Resolution
30 September 2003
RESOLUTIONSResolutions
Legacy
4 September 2003
123Notice of Increase in Nominal Capital
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
1 April 2003
288aAppointment of Director or Secretary
Incorporation Company
17 February 2003
NEWINCIncorporation