Background WavePink WaveYellow Wave

GARRARD (UK) GROUP LIMITED (05022969)

GARRARD (UK) GROUP LIMITED (05022969) is an active UK company. incorporated on 22 January 2004. with registered office in 24 Albemarle Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. GARRARD (UK) GROUP LIMITED has been registered for 22 years. Current directors include BOND, Stephanie Liquori, JAMESON, Joanne Milner.

Company Number
05022969
Status
active
Type
ltd
Incorporated
22 January 2004
Age
22 years
Address
24 Albemarle Street, W1S 4HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BOND, Stephanie Liquori, JAMESON, Joanne Milner
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARRARD (UK) GROUP LIMITED

GARRARD (UK) GROUP LIMITED is an active company incorporated on 22 January 2004 with the registered office located in 24 Albemarle Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. GARRARD (UK) GROUP LIMITED was registered 22 years ago.(SIC: 64204)

Status

active

Active since 22 years ago

Company No

05022969

LTD Company

Age

22 Years

Incorporated 22 January 2004

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

IBIS (861) LIMITED
From: 22 January 2004To: 31 March 2004
Contact
Address

24 Albemarle Street London , W1S 4HT,

Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Mar 10
Director Joined
May 10
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Nov 25
Funding Round
Nov 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BOND, Stephanie Liquori

Active
Albemarle Street, LondonW1S 4HT
Born August 1978
Director
Appointed 01 Nov 2016

JAMESON, Joanne Milner

Active
24 Albemarle StreetW1S 4HT
Born November 1975
Director
Appointed 07 Oct 2021

MORRISON, Fiona Jane

Resigned
317 Earlsfield Road, LondonSW18 3DG
Secretary
Appointed 02 Apr 2004
Resigned 17 Mar 2006

WALKER, Derex

Resigned
1201 Ozeta Terrace, West Hollywood90069
Secretary
Appointed 17 Mar 2006
Resigned 07 Jan 2009

DECHERT SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate secretary
Appointed 22 Jan 2004
Resigned 02 Apr 2004

BROZZETTI, Gianluca

Resigned
23 Albemarle Street, LondonW15 4AS
Born March 1954
Director
Appointed 02 Apr 2004
Resigned 17 Mar 2006

CHOU, Silas Kei Fong

Resigned
House 11 45 Island Road, Hong KongFOREIGN
Born September 1946
Director
Appointed 20 Apr 2004
Resigned 28 Jul 2005

DE SANTIS, Patrizia

Resigned
70 Park Drive, LondonW3 8MB
Born December 1964
Director
Appointed 28 Jul 2005
Resigned 17 Mar 2006

EAGLE, Terri Lee

Resigned
333 West End Avenue, New York
Born July 1960
Director
Appointed 07 Jan 2009
Resigned 02 Mar 2010

NUGENT, Bradford

Resigned
North Curzon Avenue 307, Los Angeles
Born December 1979
Director
Appointed 01 Mar 2010
Resigned 28 Feb 2017

PROCOP, Robert

Resigned
19136 Kinzie Street, Northridge
Born October 1958
Director
Appointed 17 Mar 2006
Resigned 07 Jan 2009

RENWICK, Edward Rainey

Resigned
234 South Westgate Avenue, Los Angeles 90049
Born April 1966
Director
Appointed 07 Jan 2009
Resigned 28 Feb 2017

STROLL, Lawrence Sheldon

Resigned
32 Chester Square, LondonSW1W 9HT
Born July 1959
Director
Appointed 20 Apr 2004
Resigned 28 Jul 2005

WALKER, Derex

Resigned
1201 Ozeta Terrace, West Hollywood90069
Born June 1965
Director
Appointed 17 Mar 2006
Resigned 07 Jan 2009

WEBSTER, Stephen

Resigned
Albemarle Street, LondonW1S 4HT
Born August 1959
Director
Appointed 01 Nov 2016
Resigned 19 Oct 2021

DECHERT NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate director
Appointed 22 Jan 2004
Resigned 02 Apr 2004

Persons with significant control

1

Albemarle Street, LondonW1S 4HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Resolution
19 November 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Legacy
26 July 2012
MG01MG01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Legacy
14 December 2011
MG02MG02
Legacy
14 December 2011
MG02MG02
Legacy
8 December 2011
MG01MG01
Legacy
8 December 2011
MG01MG01
Miscellaneous
11 August 2011
MISCMISC
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Resolution
26 April 2011
RESOLUTIONSResolutions
Legacy
30 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Legacy
9 March 2010
MG01MG01
Legacy
23 April 2009
363aAnnual Return
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
11 April 2006
287Change of Registered Office
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
123Notice of Increase in Nominal Capital
Legacy
7 October 2005
88(2)R88(2)R
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Statement Of Affairs
12 May 2004
SASA
Legacy
12 May 2004
88(2)R88(2)R
Legacy
10 May 2004
395Particulars of Mortgage or Charge
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
225Change of Accounting Reference Date
Legacy
19 April 2004
287Change of Registered Office
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 2004
NEWINCIncorporation