Background WavePink WaveYellow Wave

GIFFORD (HOLDINGS) LTD (06766926)

GIFFORD (HOLDINGS) LTD (06766926) is an active UK company. incorporated on 5 December 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GIFFORD (HOLDINGS) LTD has been registered for 17 years. Current directors include SANSBURY, Neil Albert.

Company Number
06766926
Status
active
Type
ltd
Incorporated
5 December 2008
Age
17 years
Address
240 Blackfriars Road, London, SE1 8NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SANSBURY, Neil Albert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFFORD (HOLDINGS) LTD

GIFFORD (HOLDINGS) LTD is an active company incorporated on 5 December 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GIFFORD (HOLDINGS) LTD was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06766926

LTD Company

Age

17 Years

Incorporated 5 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

60 Newman Street London W1T 3DA
From: 2 December 2011To: 5 December 2014
Carlton House Ringwood Road Woodlands, Southampton, Hampshire S040 7Ht England
From: 5 December 2008To: 2 December 2011
Timeline

4 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jan 13
Director Left
Jun 16
Director Joined
Jun 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RATCLIFFE, Stephanie Adrienne

Active
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 25 May 2023

SANSBURY, Neil Albert

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

CUNNINGHAM, Timothy James

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

MONTGOMERY, Deborah Jane

Resigned
15 Stourvale Gardens, SouthamptonSO53 3NE
Secretary
Appointed 05 Dec 2008
Resigned 23 Nov 2011

THORP, Andrew

Resigned
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 23 Nov 2011
Resigned 20 Jun 2019

BEAVEN, Deborah Jane

Resigned
Blackfriars Road, LondonSE1 8NW
Born July 1963
Director
Appointed 05 Dec 2008
Resigned 31 May 2016

CLARK, Gordon Marshall

Resigned
Newman Street, LondonW1T 3DA
Born April 1953
Director
Appointed 05 Dec 2008
Resigned 22 Jan 2013

HUGHES, Lynn

Resigned
Tasker Road, Grays, EssexRM16 4QS
Born July 1959
Director
Appointed 05 Dec 2008
Resigned 05 Dec 2008

Persons with significant control

1

Blackfriars Road, LondonSE1 8NW

Nature of Control

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

Filing History

58

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 January 2016
AR01AR01
Change Person Secretary Company With Change Date
1 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Miscellaneous
21 December 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Legacy
19 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Legacy
15 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
123Notice of Increase in Nominal Capital
Resolution
6 January 2009
RESOLUTIONSResolutions
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Incorporation Company
5 December 2008
NEWINCIncorporation