Background WavePink WaveYellow Wave

GIFFORD AND PARTNERS LTD (05469516)

GIFFORD AND PARTNERS LTD (05469516) is an active UK company. incorporated on 2 June 2005. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GIFFORD AND PARTNERS LTD has been registered for 20 years. Current directors include JANSEN, Patrick Damian, SANSBURY, Neil Albert.

Company Number
05469516
Status
active
Type
ltd
Incorporated
2 June 2005
Age
20 years
Address
240 Blackfriars Road, London, SE1 8NW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JANSEN, Patrick Damian, SANSBURY, Neil Albert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFFORD AND PARTNERS LTD

GIFFORD AND PARTNERS LTD is an active company incorporated on 2 June 2005 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GIFFORD AND PARTNERS LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05469516

LTD Company

Age

20 Years

Incorporated 2 June 2005

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

GIFFORD LIMITED
From: 2 June 2005To: 2 October 2006
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

60 Newman Street London W1T 3DA
From: 2 December 2011To: 11 December 2014
Carlton House, Ringwood Road Southampton Hampshire SO40 7HT
From: 2 June 2005To: 2 December 2011
Timeline

9 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Owner Exit
Aug 17
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JANSEN, Patrick Damian

Active
Ringwood Road, SouthamptonSO40 7HT
Born March 1966
Director
Appointed 30 Sept 2010

SANSBURY, Neil Albert

Active
Blackfriars Road, LondonSE1 8NW
Born March 1967
Director
Appointed 25 Apr 2016

CLARK, Gordon Marshall

Resigned
Wyldeways Tethering Drove, FordingbridgeSP6 2NQ
Secretary
Appointed 02 Jun 2005
Resigned 01 Jun 2011

CUNNINGHAM, Timothy James

Resigned
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 20 Jun 2019
Resigned 15 Dec 2022

MONTGOMERY, Deborah Jane

Resigned
Newman Street, LondonW1T 3DA
Secretary
Appointed 01 Jun 2011
Resigned 23 Nov 2011

THORP, Andrew

Resigned
Stanton Road, LondonSW20 8RW
Secretary
Appointed 23 Nov 2011
Resigned 20 Jun 2019

BEAVEN, Deborah Jane

Resigned
15 Stourvale Gardens, SouthamptonSO53 3NE
Born July 1963
Director
Appointed 02 Jun 2005
Resigned 31 May 2015

CANADINE, Stephen Charles

Resigned
Ringwood Road, SouthamptonSO40 7HT
Born April 1969
Director
Appointed 30 Sept 2010
Resigned 17 Sept 2015

TARRANT, David Eric

Resigned
16 Keepers Close, EastleighSO53 4SB
Born August 1956
Director
Appointed 31 Mar 2009
Resigned 16 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2017
Ceased 08 Aug 2017
Blackfriars Road, LondonSE1 8NW

Nature of Control

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

Filing History

75

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Secretary Company With Change Date
11 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Miscellaneous
21 December 2011
MISCMISC
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Secretary Company With Name
3 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Legacy
19 May 2011
MG02MG02
Termination Director Company
18 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
11 December 2009
MG01MG01
Legacy
23 June 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 April 2009
AAAnnual Accounts
Resolution
6 January 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
363aAnnual Return
Resolution
6 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Legacy
14 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2006
363aAnnual Return
Incorporation Company
2 June 2005
NEWINCIncorporation